Search icon

PERSICO CONTRACTING & TRUCKING, INC

Company Details

Name: PERSICO CONTRACTING & TRUCKING, INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 May 1980 (45 years ago)
Date of dissolution: 26 Oct 2016
Entity Number: 629300
ZIP code: 10550
County: Westchester
Place of Formation: New York
Address: 550 FRANKLIN AVE, MT VERNON, NY, United States, 10550

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
PERSICO CONTRACTING & TRUCKING 401(K) PLAN 2011 133044881 2012-06-21 PERSICO CONTRACTING & TRUCKING 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 237310
Sponsor’s telephone number 9146647390
Plan sponsor’s mailing address 550 FRANKLIN AVENUE, MOUNT VERNON, NY, 10550
Plan sponsor’s address 550 FRANKLIN AVENUE, MOUNT VERNON, NY, 10550

Plan administrator’s name and address

Administrator’s EIN 133044881
Plan administrator’s name PERSICO CONTRACTING & TRUCKING
Plan administrator’s address 550 FRANKLIN AVENUE, MOUNT VERNON, NY, 10550
Administrator’s telephone number 9146647390

Number of participants as of the end of the plan year

Active participants 19
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 2
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 12
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 1

Signature of

Role Plan administrator
Date 2012-06-21
Name of individual signing ROGELIO GAN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-06-21
Name of individual signing ROGELIO GAN
Valid signature Filed with authorized/valid electronic signature
PERSICO CONTRACTING & TRUCKING 401(K) PLAN 2010 133044881 2011-10-05 PERSICO CONTRACTING & TRUCKING 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 237310
Sponsor’s telephone number 9146622700
Plan sponsor’s mailing address 550 FRANKLIN AVENUE, MOUNT VERNON, NY, 10550
Plan sponsor’s address 550 FRANKLIN AVENUE, MOUNT VERNON, NY, 10550

Plan administrator’s name and address

Administrator’s EIN 133044881
Plan administrator’s name PERSICO CONTRACTING & TRUCKING
Plan administrator’s address 550 FRANKLIN AVENUE, MOUNT VERNON, NY, 10550
Administrator’s telephone number 9146622700

Number of participants as of the end of the plan year

Active participants 11
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 1
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 12
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2011-10-05
Name of individual signing ROGELIO GAN
Valid signature Filed with authorized/valid electronic signature
PERSICO CONTRACTING & TRUCKING 401(K) PLAN 2009 133044881 2010-10-08 PERSICO CONTRACTING & TRUCKING 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 237310
Sponsor’s telephone number 9146647390
Plan sponsor’s mailing address 550 FRANKLIN AVENUE, MOUNT VERNON, NY, 10550
Plan sponsor’s address 550 FRANKLIN AVENUE, MOUNT VERNON, NY, 10550

Plan administrator’s name and address

Administrator’s EIN 133044881
Plan administrator’s name PERSICO CONTRACTING & TRUCKING
Plan administrator’s address 550 FRANKLIN AVENUE, MOUNT VERNON, NY, 10550
Administrator’s telephone number 9146647390

Number of participants as of the end of the plan year

Active participants 11
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 1
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 12
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2010-10-08
Name of individual signing ROGELIO GAN
Valid signature Filed with authorized/valid electronic signature

Chief Executive Officer

Name Role Address
RICHARD PERSICO Chief Executive Officer 218 WYNCLIFF RD, SCARSDALE, NY, United States, 10583

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 550 FRANKLIN AVE, MT VERNON, NY, United States, 10550

History

Start date End date Type Value
2002-04-19 2002-04-22 Address 467 NORTH AVENUE, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
1993-09-30 2000-05-12 Address 10 ANNMARIE PLACE, YONKERS, NY, 10703, USA (Type of address: Chief Executive Officer)
1993-09-30 2002-04-22 Address 1 WALTON PLACE, MOUNT VERNON, NY, 10550, USA (Type of address: Principal Executive Office)
1993-09-30 2002-04-19 Address 1 WALTON PLACE, MOUNT VERNON, NY, 10550, USA (Type of address: Service of Process)
1980-05-23 1993-09-30 Address 67 WOODFORD RD, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2247050 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
101014002532 2010-10-14 BIENNIAL STATEMENT 2010-05-01
060616002160 2006-06-16 BIENNIAL STATEMENT 2006-05-01
040517002471 2004-05-17 BIENNIAL STATEMENT 2004-05-01
020422002584 2002-04-22 BIENNIAL STATEMENT 2002-05-01
020419000642 2002-04-19 CERTIFICATE OF CHANGE 2002-04-19
000512002170 2000-05-12 BIENNIAL STATEMENT 2000-05-01
960510002193 1996-05-10 BIENNIAL STATEMENT 1996-05-01
930930003004 1993-09-30 BIENNIAL STATEMENT 1993-05-01
A670774-4 1980-05-23 CERTIFICATE OF INCORPORATION 1980-05-23

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2007-03-29 No data VICTORY BOULEVARD, FROM STREET WEST SHORE EXPRESSWAY TO STREET WEST SHORE EXPRESSWAY No data Street Construction Inspections: Post-Audit Department of Transportation No data
2007-02-01 No data VICTORY BOULEVARD, FROM STREET WEST SHORE EXPRESSWAY TO STREET WEST SHORE EXPRESSWAY No data Street Construction Inspections: Post-Audit Department of Transportation No data
2007-01-21 No data ARDEN AVENUE, FROM STREET ARTHUR KILL ROAD TO STREET WEST SHORE EXPRESSWAY No data Street Construction Inspections: Post-Audit Department of Transportation No data
2007-01-14 No data EDWARD CURRY AVENUE, FROM STREET GULF AVENUE TO STREET WEST SHORE EXPRESSWAY No data Street Construction Inspections: Post-Audit Department of Transportation No data
2007-01-06 No data EDWARD L GRANT HIGHWAY, FROM STREET NELSON AVENUE TO STREET PLIMPTON AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No data
2006-12-03 No data EAST 13 STREET, FROM STREET 3 AVENUE TO STREET 4 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation pave st walk site

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-213376 Office of Administrative Trials and Hearings Issued Settled 2016-04-01 2500 2016-06-01 Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314979204 0216000 2011-07-13 INTERSTATE 287 OVERPASS MP 24.61, RYE, NY, 10580
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2012-01-04
Emphasis S: HWY STREET BRIDGE CONSTR
Case Closed 2012-07-05

Related Activity

Type Referral
Activity Nr 202756342
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2012-01-04
Abatement Due Date 2012-01-09
Current Penalty 2940.0
Initial Penalty 4900.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Hazard STRUCK BY
312997927 0216000 2009-07-16 ODELL AVE (BRIDGE), YONKERS, NY, 10710
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2009-07-28
Emphasis N: SILICA, S: SILICA, S: LEAD, N: LEAD, L: RDSILICA, L: BRIDGE
Case Closed 2012-07-05

Related Activity

Type Referral
Activity Nr 202753893
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19101200 G01
Issuance Date 2009-11-06
Abatement Due Date 2009-11-12
Current Penalty 700.0
Initial Penalty 1400.0
Contest Date 2009-11-24
Final Order 2010-08-02
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2009-11-06
Abatement Due Date 2009-11-19
Current Penalty 1000.0
Initial Penalty 1750.0
Contest Date 2009-11-24
Final Order 2010-08-02
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 03
Citation ID 01003A
Citaton Type Other
Standard Cited 19260350 A10
Issuance Date 2009-11-06
Abatement Due Date 2009-11-12
Current Penalty 875.0
Initial Penalty 1750.0
Contest Date 2009-11-24
Final Order 2010-08-02
Nr Instances 1
Nr Exposed 10
Gravity 03
Citation ID 01003B
Citaton Type Other
Standard Cited 19260350 A11
Issuance Date 2009-11-06
Abatement Due Date 2009-11-12
Contest Date 2009-11-24
Final Order 2010-08-02
Nr Instances 2
Nr Exposed 10
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19260062 N01 II
Issuance Date 2009-11-06
Abatement Due Date 2009-11-19
Contest Date 2009-11-24
Final Order 2010-08-02
Nr Instances 1
Nr Exposed 2
Gravity 01
312997885 0216000 2009-07-08 ODELL AVE (BRIDGE), YONKERS, NY, 10710
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2009-07-08
Emphasis L: FALL, L: HIGHWAY, S: HWY STREET BRIDGE CONSTR, L: LOCALTARG, S: FALL FROM HEIGHT, S: HISPANIC
Case Closed 2012-07-05

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260020 B02
Issuance Date 2009-10-14
Abatement Due Date 2009-10-19
Current Penalty 875.0
Initial Penalty 1750.0
Contest Date 2009-11-02
Final Order 2010-08-02
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260302 B02
Issuance Date 2009-10-14
Abatement Due Date 2009-10-19
Current Penalty 1000.0
Initial Penalty 1750.0
Contest Date 2009-11-02
Final Order 2010-08-02
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2009-10-14
Abatement Due Date 2009-10-19
Current Penalty 1000.0
Initial Penalty 1750.0
Contest Date 2009-11-02
Final Order 2010-08-02
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2009-10-14
Abatement Due Date 2009-10-19
Current Penalty 1000.0
Initial Penalty 3500.0
Contest Date 2009-11-02
Final Order 2010-08-02
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01005
Citaton Type Other
Standard Cited 19260503 A01
Issuance Date 2009-10-14
Abatement Due Date 2009-11-18
Current Penalty 875.0
Initial Penalty 3500.0
Contest Date 2009-11-02
Final Order 2010-08-02
Nr Instances 2
Nr Exposed 2
Gravity 10
311282198 0216000 2008-03-05 137TH STREET & LOCUST AVE., BRONX, NY, 10454
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2008-03-05
Emphasis N: TRENCH, S: TRENCHING
Case Closed 2008-03-05

Related Activity

Type Complaint
Activity Nr 205180912
Safety Yes
311282479 0216000 2008-03-05 137TH STREET & LOCUST AVE., BRONX, NY, 10454
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2008-03-05
Case Closed 2008-03-06

Related Activity

Type Complaint
Activity Nr 205180912
Health Yes

Date of last update: 28 Feb 2025

Sources: New York Secretary of State