Search icon

PAB CONTRACTING CORP.

Company Details

Name: PAB CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Oct 1980 (45 years ago)
Entity Number: 653794
ZIP code: 10801
County: Westchester
Place of Formation: New York
Address: 2525 PALMER AV, 1 ST FLOOR, NEW ROCHELLE, NY, United States, 10801
Principal Address: 2525 PALMER AVENUE,, 1ST FLOOR, NEW ROCHELLE, NY, United States, 10801

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
PAB CONTRACTING CORP. DEFINED BENEFIT PLAN 2023 133047232 2024-09-26 PAB CONTRACTING CORP. 3
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2015-01-01
Business code 238900
Sponsor’s telephone number 9142356181
Plan sponsor’s address 2005 PALMER AVENUE, SUITE 314, LARCHMONT, NY, 10538

Signature of

Role Plan administrator
Date 2024-09-26
Name of individual signing PATRICK BONGO
Valid signature Filed with authorized/valid electronic signature
PAB CONTRACTING CORP. 401(K) RETIREMENT PLAN 2023 133047232 2024-09-26 PAB CONTRACTING CORP. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-10-01
Business code 238900
Sponsor’s telephone number 9142356181
Plan sponsor’s address 2005 PALMER AVENUE, SUITE 314, LARCHMONT, NY, 10538

Signature of

Role Plan administrator
Date 2024-09-26
Name of individual signing PATRICK BONGO
Valid signature Filed with authorized/valid electronic signature
PAB CONTRACTING CORP. DEFINED BENEFIT PLAN 2022 133047232 2023-09-29 PAB CONTRACTING CORP. 3
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2015-01-01
Business code 238900
Sponsor’s telephone number 9142356181
Plan sponsor’s address 2005 PALMER AVENUE, SUITE 314, LARCHMONT, NY, 10538

Signature of

Role Plan administrator
Date 2023-09-29
Name of individual signing PATRICK BONGO
PAB CONTRACTING CORP. 401(K) RETIREMENT PLAN 2022 133047232 2023-09-29 PAB CONTRACTING CORP. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-10-01
Business code 238900
Sponsor’s telephone number 9142356181
Plan sponsor’s address 2005 PALMER AVENUE, SUITE 314, LARCHMONT, NY, 10538

Signature of

Role Plan administrator
Date 2023-09-29
Name of individual signing PATRICK BONGO
PAB CONTRACTING CORP. DEFINED BENEFIT PLAN 2021 133047232 2022-10-12 PAB CONTRACTING CORP. 3
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2015-01-01
Business code 238900
Sponsor’s telephone number 9142356181
Plan sponsor’s address 2005 PALMER AVENUE, SUITE 314, LARCHMONT, NY, 10538

Signature of

Role Plan administrator
Date 2022-10-08
Name of individual signing PATRICK BONGO
PAB CONTRACTING CORP. 401(K) RETIREMENT PLAN 2021 133047232 2022-10-12 PAB CONTRACTING CORP. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-10-01
Business code 238900
Sponsor’s telephone number 9142356181
Plan sponsor’s address 2005 PALMER AVENUE, SUITE 314, LARCHMONT, NY, 10538

Signature of

Role Plan administrator
Date 2022-10-08
Name of individual signing PATRICK BONGO
PAB CONTRACTING CORP. 401(K) RETIREMENT PLAN 2020 133047232 2021-07-28 PAB CONTRACTING CORP. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-10-01
Business code 238900
Sponsor’s telephone number 9142356181
Plan sponsor’s address 2005 PALMER AVENUE, SUITE 314, LARCHMONT, NY, 10538

Signature of

Role Plan administrator
Date 2021-07-28
Name of individual signing PATRICK BONGO
PAB CONTRACTING CORP. DEFINED BENEFIT PLAN 2020 133047232 2021-07-28 PAB CONTRACTING CORP. 3
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2015-01-01
Business code 238900
Sponsor’s telephone number 9142356181
Plan sponsor’s address 2005 PALMER AVENUE, SUITE 314, LARCHMONT, NY, 10538

Signature of

Role Plan administrator
Date 2021-07-28
Name of individual signing PATRICK BONGO
PAB CONTRACTING CORP. DEFINED BENEFIT PLAN 2019 133047232 2020-07-30 PAB CONTRACTING CORP. 3
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2015-01-01
Business code 238900
Sponsor’s telephone number 9142356181
Plan sponsor’s address 2005 PALMER AVENUE, SUITE 314, LARCHMONT, NY, 10538

Signature of

Role Plan administrator
Date 2020-07-29
Name of individual signing PATRICK BONGO
PAB CONTRACTING CORP. 401(K) RETIREMENT PLAN 2019 133047232 2020-07-30 PAB CONTRACTING CORP. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-10-01
Business code 238900
Sponsor’s telephone number 9142356181
Plan sponsor’s address 2005 PALMER AVENUE, SUITE 314, LARCHMONT, NY, 10538

Signature of

Role Plan administrator
Date 2020-07-29
Name of individual signing PATRICK BONGO

Chief Executive Officer

Name Role Address
PATRICK G BONGO Chief Executive Officer 2525 PALMER AVENUE,, 1ST FLOOR, NEW ROCHELLE, NY, United States, 10801

DOS Process Agent

Name Role Address
PATRICK BONGO DOS Process Agent 2525 PALMER AV, 1 ST FLOOR, NEW ROCHELLE, NY, United States, 10801

History

Start date End date Type Value
2023-08-31 2024-09-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-07-19 2023-08-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-10-16 2020-10-13 Address 76 MAPLE AVE., PELHAM, NY, 10803, USA (Type of address: Service of Process)
2018-10-16 2020-03-06 Address 76 MAPLE AVE., PELHAM, NY, 10803, USA (Type of address: Principal Executive Office)
2018-10-16 2020-03-06 Address 76 MAPLE AVE., PELHAM, NY, 10803, USA (Type of address: Chief Executive Officer)
2014-07-11 2018-10-16 Address 2005 PALMER AVE SUITE 314, LARCHMONT, NY, 10538, USA (Type of address: Principal Executive Office)
2014-07-11 2018-10-16 Address 2005 PALMER AVE SUITE 314, LARCHMONT, NY, 10538, USA (Type of address: Chief Executive Officer)
2014-07-11 2018-10-16 Address 2005 PALMER AVE SUITE 314, LARCHMONT, NY, 10538, USA (Type of address: Service of Process)
1995-04-10 2014-07-11 Address 190 HARMON AVENUE, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
1995-04-10 2014-07-11 Address 190 HARMON AVENUE, NEW ROCHELLE, NY, 10801, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
201013060114 2020-10-13 BIENNIAL STATEMENT 2020-10-01
200306002008 2020-03-06 AMENDMENT TO BIENNIAL STATEMENT 2018-10-01
181016006366 2018-10-16 BIENNIAL STATEMENT 2018-10-01
161004006400 2016-10-04 BIENNIAL STATEMENT 2016-10-01
141020006494 2014-10-20 BIENNIAL STATEMENT 2014-10-01
140711002251 2014-07-11 BIENNIAL STATEMENT 2012-10-01
060929002376 2006-09-29 BIENNIAL STATEMENT 2006-10-01
041108002243 2004-11-08 BIENNIAL STATEMENT 2004-10-01
020919002569 2002-09-19 BIENNIAL STATEMENT 2002-10-01
010622000108 2001-06-22 CERTIFICATE OF AMENDMENT 2001-06-22

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1137492 Intrastate Non-Hazmat 2023-03-03 40000 2022 8 4 Private(Property)
Legal Name PAB CONTRACTING CORP
DBA Name -
Physical Address 2525 PALMER AVENUE 1ST FLOOR, NEW ROCHELLE, NY, 10801, US
Mailing Address 2525 PALMER AVENUE 1ST FLOOR, NEW ROCHELLE, NY, 10801, US
Phone (914) 906-0051
Fax -
E-mail PAB82663@AOL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0906157 Employee Retirement Income Security Act (ERISA) 2009-07-09 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 7
Filing Date 2009-07-09
Termination Date 2009-11-23
Section 1132
Status Terminated

Parties

Name TRUSTEES OF THE TEAMSTE,
Role Plaintiff
Name PAB CONTRACTING CORP.
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State