Search icon

ASPRO MECHANICAL CONTRACTING, INC.

Company Details

Name: ASPRO MECHANICAL CONTRACTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jan 1980 (45 years ago)
Entity Number: 605152
ZIP code: 11434
County: Nassau
Place of Formation: New York
Address: 127-08 MERRICK BLVD, SPRINGFIELD GARDENS, NY, United States, 11434

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ASPRO MECHANICAL CONTRACTING 401(K) PLAN 2013 112520726 2014-07-15 ASPRO MECHANICAL CONTRACTING INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-07-01
Business code 238220
Sponsor’s telephone number 7189773653
Plan sponsor’s address 12708 MERRICK BLVD, JAMAICA, NY, 114343422

Signature of

Role Plan administrator
Date 2014-07-15
Name of individual signing DONNA STARRANTINO
Role Employer/plan sponsor
Date 2014-07-15
Name of individual signing DONNA STARRANTINO
ASPRO MECHANICAL CONTRACTING 401(K) PLAN 2012 112520726 2015-01-20 ASPRO MECHANICAL CONTRACTING INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-07-01
Business code 238220
Sponsor’s telephone number 7189773653
Plan sponsor’s address 12708 MERRICK BLVD, JAMAICA, NY, 114343422

Signature of

Role Plan administrator
Date 2015-01-20
Name of individual signing DONNA STARRANTINO
Role Employer/plan sponsor
Date 2015-01-20
Name of individual signing DONNA STARRANTINO
ASPRO MECHANICAL CONTRACTING 401(K) PLAN 2011 112520726 2012-07-31 ASPRO MECHANICAL CONTRACTING INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-07-01
Business code 238220
Sponsor’s telephone number 7189773653
Plan sponsor’s address 12708 MERRICK BLVD, JAMAICA, NY, 114343422

Plan administrator’s name and address

Administrator’s EIN 112520726
Plan administrator’s name ASPRO MECHANICAL CONTRACTING INC.
Plan administrator’s address 12708 MERRICK BLVD, JAMAICA, NY, 114343422
Administrator’s telephone number 7189773653

Signature of

Role Plan administrator
Date 2012-07-31
Name of individual signing DONNA STARRANTINO
Role Employer/plan sponsor
Date 2012-07-31
Name of individual signing DONNA STARRANTINO
ASPRO MECHANICAL CONTRACTING 401(K) PLAN 2010 112520726 2011-08-03 ASPRO MECHANICAL CONTRACTING INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-07-01
Business code 238220
Sponsor’s telephone number 7189773653
Plan sponsor’s address 12708 MERRICK BLVD, JAMAICA, NY, 114343422

Plan administrator’s name and address

Administrator’s EIN 112520726
Plan administrator’s name ASPRO MECHANICAL CONTRACTING INC.
Plan administrator’s address 12708 MERRICK BLVD, JAMAICA, NY, 114343422
Administrator’s telephone number 7189773653

Signature of

Role Plan administrator
Date 2011-08-03
Name of individual signing VINCENT ASPROMONTE
Role Employer/plan sponsor
Date 2011-08-03
Name of individual signing VINCENT ASPROMONTE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 127-08 MERRICK BLVD, SPRINGFIELD GARDENS, NY, United States, 11434

Chief Executive Officer

Name Role Address
VINCENT ASPROMONTE Chief Executive Officer 127-08 MERRICK BLVD, SPRINGFIELD GARDENS, NY, United States, 11434

History

Start date End date Type Value
2022-12-29 2022-12-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-07-15 2022-12-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-09-29 2002-01-30 Address 1864 STERLING PLACE, BROOKLYN, NY, 11233, 4700, USA (Type of address: Chief Executive Officer)
1995-09-29 2002-01-30 Address 1864 STERLING PLACE, BROOKLYN, NY, 11233, 4700, USA (Type of address: Principal Executive Office)
1995-09-29 2002-01-30 Address 1864 STERLING PLACE, BROOKLYN, NY, 11233, 4700, USA (Type of address: Service of Process)
1980-01-28 2021-07-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1980-01-28 1995-09-29 Address 3600 HEMPSTEAD TPKE., LEVITTOWN, NY, 11756, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140430002322 2014-04-30 BIENNIAL STATEMENT 2014-01-01
100129002119 2010-01-29 BIENNIAL STATEMENT 2010-01-01
080110002634 2008-01-10 BIENNIAL STATEMENT 2008-01-01
060224002728 2006-02-24 BIENNIAL STATEMENT 2006-01-01
040212002867 2004-02-12 BIENNIAL STATEMENT 2004-01-01
020130002052 2002-01-30 BIENNIAL STATEMENT 2002-01-01
000203002075 2000-02-03 BIENNIAL STATEMENT 2000-01-01
980115002352 1998-01-15 BIENNIAL STATEMENT 1998-01-01
950929002060 1995-09-29 BIENNIAL STATEMENT 1994-01-01
A828525-3 1981-12-31 CERTIFICATE OF AMENDMENT 1981-12-31

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312809684 0215000 2008-12-02 469 WEST STREET, NEW YORK, NY, 10013
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2008-12-03
Emphasis L: CONSTLOC
Case Closed 2009-04-20

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260416 B02
Issuance Date 2009-03-03
Abatement Due Date 2009-03-06
Current Penalty 675.0
Initial Penalty 675.0
Nr Instances 1
Nr Exposed 2
Gravity 01
311283477 0216000 2008-04-23 49 BRONX TERMINAL MARKET, BRONX, NY, 10451
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2008-09-04
Emphasis L: FALL, S: FALL FROM HEIGHT
Case Closed 2008-12-13

Related Activity

Type Referral
Activity Nr 202752200
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19261052 C12
Issuance Date 2008-09-05
Abatement Due Date 2008-09-10
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 3
Gravity 02
311441059 0215000 2007-10-03 450 WEST 17TH STREET, NEW YORK, NY, 10011
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2007-10-03
Case Closed 2007-11-05

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260095 A
Issuance Date 2007-10-22
Abatement Due Date 2007-10-25
Current Penalty 800.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 2007-10-22
Abatement Due Date 2007-10-25
Current Penalty 800.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 1
Gravity 03
109940817 0215000 1991-04-08 130 PITT STREET, NEW YORK, NY, 10002
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1991-04-09
Case Closed 1991-06-27

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260350 A07
Issuance Date 1991-05-13
Abatement Due Date 1991-05-16
Current Penalty 360.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 4
Gravity 06
Citation ID 01002
Citaton Type Serious
Standard Cited 19260350 A09
Issuance Date 1991-05-13
Abatement Due Date 1991-05-16
Current Penalty 360.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 4
Gravity 06
Citation ID 01003
Citaton Type Serious
Standard Cited 19260350 J
Issuance Date 1991-05-13
Abatement Due Date 1991-05-16
Current Penalty 360.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 4
Gravity 06
Citation ID 01004
Citaton Type Serious
Standard Cited 19260403 I02 I
Issuance Date 1991-05-13
Abatement Due Date 1991-05-16
Current Penalty 630.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19260405 A02 IIE
Issuance Date 1991-05-13
Abatement Due Date 1991-05-16
Current Penalty 630.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01006
Citaton Type Serious
Standard Cited 19260500 C01
Issuance Date 1991-05-13
Abatement Due Date 1991-10-28
Current Penalty 630.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01007
Citaton Type Serious
Standard Cited 19261052 A04
Issuance Date 1991-05-13
Abatement Due Date 1991-05-28
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 4
Gravity 07
Citation ID 01008
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 1991-05-13
Abatement Due Date 1991-05-28
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 4
Gravity 07
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1991-05-13
Abatement Due Date 1991-05-16
Nr Instances 1
Nr Exposed 4
Gravity 00
11479185 0214700 1983-02-24 PILGRIM PSYCHIATRIC CENTER, Brentwood, NY, 11717
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1983-03-23
Case Closed 1983-09-15

Related Activity

Type Referral
Activity Nr 909030249

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19101001 J02
Issuance Date 1983-03-31
Abatement Due Date 1983-04-29
Current Penalty 70.0
Initial Penalty 140.0
Contest Date 1983-11-18
Nr Instances 5
Citation ID 02001
Citaton Type Other
Standard Cited 19101001 F01
Issuance Date 1983-03-31
Abatement Due Date 1983-02-24
Nr Instances 5

Date of last update: 17 Mar 2025

Sources: New York Secretary of State