Search icon

POSILLICO CIVIL, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: POSILLICO CIVIL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Feb 1946 (80 years ago)
Entity Number: 57702
ZIP code: 11735
County: Nassau
Place of Formation: New York
Address: 1750 NEW HWY, FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1750 NEW HWY, FARMINGDALE, NY, United States, 11735

Chief Executive Officer

Name Role Address
JOSEPH K POSILLICO Chief Executive Officer 1750 NEW HWY, FARMINGDALE, NY, United States, 11735

Links between entities

Type:
Headquarter of
Company Number:
000-598-601
State:
Alabama
Type:
Headquarter of
Company Number:
20248001162
State:
COLORADO
Type:
Headquarter of
Company Number:
F24000000779
State:
FLORIDA
Type:
Headquarter of
Company Number:
0977158
State:
CONNECTICUT
CONNECTICUT profile:

Unique Entity ID

Unique Entity ID:
TP7CM1ERLYB4
CAGE Code:
3PAA4
UEI Expiration Date:
2025-09-26

Business Information

Division Name:
POSILLICO CIVIL, INC.
Activation Date:
2024-09-30
Initial Registration Date:
2004-01-06

Commercial and government entity program

CAGE number:
3PAA4
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-09-30
CAGE Expiration:
2029-09-30
SAM Expiration:
2025-09-26

Contact Information

POC:
JILLIAN BROWN
Corporate URL:
http://www.posillicoinc.com/

Immediate Level Owner

Vendor Certified:
2024-09-30
CAGE number:
88ZH4
Company Name:
POSILLICO, INC.

Form 5500 Series

Employer Identification Number (EIN):
111529032
Plan Year:
2014
Number Of Participants:
123
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
114
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
98
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
104
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
92
Sponsors Telephone Number:

Permits

Number Date End date Type Address
M022025202C11 2025-07-21 2025-08-28 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 1 PLACE, MANHATTAN, FROM STREET BATTERY PLACE TO STREET LITTLE WEST STREET
M022025197B10 2025-07-16 2025-08-28 TEMP. CONST. SIGNS/MARKINGS 1 PLACE, MANHATTAN, FROM STREET BATTERY PLACE TO STREET LITTLE WEST STREET
M022025197B07 2025-07-16 2025-08-28 PLACE MATERIAL ON STREET 1 PLACE, MANHATTAN, FROM STREET BATTERY PLACE TO STREET LITTLE WEST STREET
M022025197B08 2025-07-16 2025-08-28 PLACE CONSTRUCTION OFFICE TRAILER ON STREET 1 PLACE, MANHATTAN, FROM STREET BATTERY PLACE TO STREET LITTLE WEST STREET
M022025197B09 2025-07-16 2025-08-28 OCCUPANCY OF ROADWAY AS STIPULATED 1 PLACE, MANHATTAN, FROM STREET BATTERY PLACE TO STREET LITTLE WEST STREET

History

Start date End date Type Value
2025-04-28 2025-05-23 Shares Share type: NO PAR VALUE, Number of shares: 500, Par value: 0
2025-01-29 2025-04-28 Shares Share type: NO PAR VALUE, Number of shares: 500, Par value: 0
2025-01-15 2025-01-29 Shares Share type: NO PAR VALUE, Number of shares: 500, Par value: 0
2024-12-10 2025-01-15 Shares Share type: NO PAR VALUE, Number of shares: 500, Par value: 0
2024-10-16 2024-12-10 Shares Share type: NO PAR VALUE, Number of shares: 500, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240202000568 2024-02-02 BIENNIAL STATEMENT 2024-02-02
220317002083 2022-03-17 BIENNIAL STATEMENT 2022-02-01
200211060086 2020-02-11 BIENNIAL STATEMENT 2020-02-01
180201006010 2018-02-01 BIENNIAL STATEMENT 2018-02-01
170711006138 2017-07-11 BIENNIAL STATEMENT 2016-02-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
697DCK19C00234
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
1608000.00
Base And Exercised Options Value:
1608000.00
Base And All Options Value:
1608000.00
Awarding Agency Name:
Department of Transportation
Performance Start Date:
2019-07-25
Description:
PARKING LOT REPLACEMENT AT THE NY ARTCC, RONKONOKOMA, NY
Naics Code:
237310: HIGHWAY, STREET, AND BRIDGE CONSTRUCTION
Product Or Service Code:
Y1BC: CONSTRUCTION OF RADAR AND NAVIGATIONAL FACILITIES

OSHA's Inspections within Industry

Inspection Summary

Date:
2025-07-22
Type:
Planned
Address:
GRAMATAN DR BETWEEN TUDOR LN AND WINANS DR, YONKERS, NY, 10701
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2018-06-20
Type:
Referral
Address:
WANTAGH STATE PARKWAY SOUTH OF THE SOUTHERN STATE PARKWAY & NORTH OF SUNRISE HIGHWAY, WANTAGH, NY, 11793
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2017-09-25
Type:
Referral
Address:
NYCTA VENT PLANT ON NORTHERN BLVD & 46TH STREET, SUNNYSIDE, NY, 11104
Safety Health:
Safety
Scope:
Partial

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2003-05-08
Operation Classification:
Auth. For Hire
power Units:
57
Drivers:
30
Inspections:
18
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2018-07-11
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Other Personal Property Damage

Parties

Party Name:
POSILLICO CIVIL, INC.
Party Role:
Plaintiff
Party Name:
ADMIRAL CONSERVATION SE,
Party Role:
Defendant

Court Case Summary

Filing Date:
2016-05-17
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Overpayments & Enforcement of Judgments

Parties

Party Name:
POSILLICO CIVIL, INC.
Party Role:
Plaintiff
Party Name:
ENDURANCE AMERICAN INSURANCE C
Party Role:
Defendant

Court Case Summary

Filing Date:
2014-01-13
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
POSILLICO CIVIL, INC.
Party Role:
Plaintiff
Party Name:
SAFECO INSURANCE COMPANY OF AM
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State