Search icon

G. PENZA & SONS INC.

Company Details

Name: G. PENZA & SONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Mar 1983 (42 years ago)
Entity Number: 826307
ZIP code: 11733
County: Suffolk
Place of Formation: New York
Address: 4 E GATE LANE, SETAUKET, NY, United States, 11733
Principal Address: 55 CORBIN AVENUE, BAY SHORE, NY, United States, 11706

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GREGORY PENZA Chief Executive Officer 4 E GATE LANE, SETAUKET, NY, United States, 11733

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4 E GATE LANE, SETAUKET, NY, United States, 11733

Form 5500 Series

Employer Identification Number (EIN):
112510689
Plan Year:
2011
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
11
Sponsors Telephone Number:

History

Start date End date Type Value
2007-06-13 2011-04-04 Address 4 E GATE LANE, SETAUKET, NY, 11733, USA (Type of address: Chief Executive Officer)
2007-06-13 2013-04-08 Address 457 BROOK AVENUE, DEER PARK, NY, 10729, USA (Type of address: Principal Executive Office)
1994-06-21 2007-06-13 Address 457 BROOK AVENUE, DEER PARK, NY, 10729, USA (Type of address: Principal Executive Office)
1994-06-21 2007-06-13 Address 4 EAST GATE LANE, SETAUKET, NY, 11733, USA (Type of address: Chief Executive Officer)
1994-06-21 2007-06-13 Address 4 EAST GATE LANE, SETAUKET, NY, 11733, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130408002056 2013-04-08 BIENNIAL STATEMENT 2013-03-01
110404003120 2011-04-04 BIENNIAL STATEMENT 2011-03-01
070613002945 2007-06-13 BIENNIAL STATEMENT 2007-03-01
040108000488 2004-01-08 CERTIFICATE OF AMENDMENT 2004-01-08
030305002648 2003-03-05 BIENNIAL STATEMENT 2003-03-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
INF501817C131
Award Or Idv Flag:
AWARD
Award Type:
DCA
Action Obligation:
3900.00
Base And Exercised Options Value:
3900.00
Base And All Options Value:
3900.00
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2008-02-25
Description:
CONSTRUCT A BATHROOM FACILITY AT THE MORTON NWR, NY
Naics Code:
236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product Or Service Code:
Y199: CONSTRUCT/MISC BLDGS

OSHA's Inspections within Industry

Inspection Summary

Date:
1995-05-26
Type:
Referral
Address:
160TH ST. & CROSS ISLAND PKWY., WHITESTONE, NY, 11357
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1993-08-12
Type:
Planned
Address:
LOOP PARKWAY BRIDGE (REYNOLDS CHANNEL), FREEPORT, NY, 11520
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1993-08-09
Type:
Planned
Address:
SEWER/TOWN OF HEMPSTEAD, INWOOD, NY, 11696
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2004-03-17
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
DUFFY
Party Role:
Plaintiff
Party Name:
G. PENZA & SONS INC.
Party Role:
Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State