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
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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 |
Name | Role | Address |
---|---|---|
RICHARD PERSICO | Chief Executive Officer | 218 WYNCLIFF RD, SCARSDALE, NY, United States, 10583 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 550 FRANKLIN AVE, MT VERNON, NY, United States, 10550 |
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) |
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 |
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 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
314979204 | 0216000 | 2011-07-13 | INTERSTATE 287 OVERPASS MP 24.61, RYE, NY, 10580 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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 |
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 |
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