Search icon

PRIMA PAVING CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: PRIMA PAVING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Feb 1979 (46 years ago)
Entity Number: 539120
ZIP code: 11803
County: Nassau
Place of Formation: New York
Address: 8 PLEASANT AVENUE, PLAINVIEW, NY, United States, 11803
Principal Address: 1 BURNS AVE, HICKSVILLE, NY, United States, 11801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ZAHID KHAN Chief Executive Officer 1 BURNS AVE, HICKSVILLE, NY, United States, 11801

DOS Process Agent

Name Role Address
PRIMA PAVING CORP. DOS Process Agent 8 PLEASANT AVENUE, PLAINVIEW, NY, United States, 11803

Form 5500 Series

Employer Identification Number (EIN):
112488342
Plan Year:
2023
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
13
Sponsors Telephone Number:

Permits

Number Date End date Type Address
X022025184A31 2025-07-03 2025-08-12 OCCUPANCY OF ROADWAY AS STIPULATED GRANT AVENUE, BRONX, FROM STREET EAST 169 STREET TO STREET EAST 170 STREET
X022025184A32 2025-07-03 2025-08-12 OCCUPANCY OF SIDEWALK AS STIPULATED GRANT AVENUE, BRONX, FROM STREET EAST 169 STREET TO STREET EAST 170 STREET
X012025184A91 2025-07-03 2025-08-12 NYC PARKS - RECONSTRUCTION CONTRACT-PROT GRANT AVENUE, BRONX, FROM STREET EAST 169 STREET TO STREET EAST 170 STREET
X012025184A92 2025-07-03 2025-08-12 TEST PITS, CORES OR BORING - PROTECTED GRANT AVENUE, BRONX, FROM STREET EAST 169 STREET TO STREET EAST 170 STREET
X022025184A33 2025-07-03 2025-08-12 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV GRANT AVENUE, BRONX, FROM STREET EAST 169 STREET TO STREET EAST 170 STREET

History

Start date End date Type Value
2025-06-26 2025-06-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-06-06 2025-06-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-03 2025-06-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-23 2024-05-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-22 2023-06-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210201060982 2021-02-01 BIENNIAL STATEMENT 2021-02-01
210106061621 2021-01-06 BIENNIAL STATEMENT 2019-02-01
160412002022 2016-04-12 BIENNIAL STATEMENT 2015-02-01
131219000293 2013-12-19 CERTIFICATE OF AMENDMENT 2013-12-19
20100413062 2010-04-13 ASSUMED NAME CORP INITIAL FILING 2010-04-13

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-225662 Office of Administrative Trials and Hearings Issued Settled 2023-01-13 2500 2024-03-06 Upon issuance of a registration, the Commission shall issue to a registrant who removes trade waste generated in the course of operation of his or her business and to a registrant exempt from the licensing requirements of this chapter two (2) license plates for each vehicle that will transport trade waste, pursuant to such registration and for which a fee has been paid to the Commission, pursuant to 17 RCNY ? 2-07. Beginning on January 1, 2020, the Commission will not issue license plates for any vehicle that does not comply with the requirements set forth in ? 24-163.11(b) of the Administrative Code. Beginning on January 1, 2023, the Commission will not issue license plates for any vehicle that does not comply with the requirements set forth in ? 16-526 of the Administrative Code. A registrant shall not permit a vehicle to be used in the course of collecting, removing, or disposing of waste that has not been identified and covered by the registration and for which a fee has not been paid. A license plate issued by the Commission for such a covered and identified vehicle must not be transferred to any other vehicle. Upon the sale or dissolution of the business of a registrant, or upon the suspension, revocation, or expiration of a Commission-issued registration, such plates must be immediately surrendered to the Commission. All license plates issued by the Commission are the property of the Commission, and the Commission reserves the right to reclaim such plates at any time. Notwithstanding any other provision of this chapter, the penalty for violation of this section shall not exceed five thousand dollars ($5,000) for each such violation.
TWC-217661 Office of Administrative Trials and Hearings Issued Settled 2019-06-18 250 2019-07-12 An applicant for a license or a licensee must notify the commission within 10 (ten) Business days of any material change as defined in 17 RCNY 1-01 in the information submitted in an application or disclosure form submitted pursuant to this chapter .
TWC-211576 Office of Administrative Trials and Hearings Issued Settled 2015-04-02 250 2015-04-03 Failed to timely notify Commission of a material information submitted to the Commission

OSHA's Inspections within Industry

Inspection Summary

Date:
2019-03-25
Type:
Referral
Address:
BETSY HEAD PARK, BLAKE AVE AND THOMAS S. BOYLAND STREET,, BROOKLYN, NY, 11211
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1992-12-15
Type:
Unprog Rel
Address:
TIFFANY AND VEILE STREET, BRONX, NY, 10474
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1987-09-03
Type:
Unprog Rel
Address:
BENJAMIN S. ROSENTHAL LIBRARY QUEENS COLLEGE, FLUSHING, NY, 11367
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1985-09-10
Type:
Prog Related
Address:
40 W. 225TH STREET, BRONX,, NY, 10463
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1985-08-26
Type:
Prog Related
Address:
350 ST. ANN'S AVENUE, BRONX,, NY, 10454
Safety Health:
Safety
Scope:
Complete

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(516) 681-8002
Add Date:
2005-04-08
Operation Classification:
Private(Property)
power Units:
2
Drivers:
1
Inspections:
2
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2018-06-26
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
PRIMA PAVING CORP.
Party Role:
Defendant
Party Name:
TRUSTEES OF THE PAVERS AND ROA
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2017-09-01
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TRUSTEES OF THE PAVERS AND ROA
Party Role:
Plaintiff
Party Name:
PRIMA PAVING CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2011-11-21
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TRUSTEES OF THE PAVERS AND ROA
Party Role:
Plaintiff
Party Name:
PRIMA PAVING CORP.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State