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

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

Form 5500 Series

Employer Identification Number (EIN):
133044881
Plan Year:
2011
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
12
Sponsors Telephone Number:

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

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 Summary

Date:
2011-07-13
Type:
Referral
Address:
INTERSTATE 287 OVERPASS MP 24.61, RYE, NY, 10580
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2009-07-16
Type:
Referral
Address:
ODELL AVE (BRIDGE), YONKERS, NY, 10710
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2009-07-08
Type:
Planned
Address:
ODELL AVE (BRIDGE), YONKERS, NY, 10710
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2008-03-05
Type:
Complaint
Address:
137TH STREET & LOCUST AVE., BRONX, NY, 10454
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2008-03-05
Type:
Complaint
Address:
137TH STREET & LOCUST AVE., BRONX, NY, 10454
Safety Health:
Health
Scope:
Partial

Date of last update: 17 Mar 2025

Sources: New York Secretary of State