Search icon

BI-COUNTY PAVING CORP.

Company Details

Name: BI-COUNTY PAVING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Dec 1983 (41 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 883293
ZIP code: 11779
County: Nassau
Place of Formation: New York
Address: 701-9 KOEHLER AVENUE, RONKONKOMA, NY, United States, 11779
Principal Address: 56 COMSEWOGUE RD, SUITE 1, EAST SETAUKET, NY, United States, 11733

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 701-9 KOEHLER AVENUE, RONKONKOMA, NY, United States, 11779

Chief Executive Officer

Name Role Address
ROBERT P POLITO Chief Executive Officer 56 COMSEWOGUE RD, SUITE 1, EAST SETAUKET, NY, United States, 11733

History

Start date End date Type Value
1995-05-18 2002-02-20 Address 56 COMSEWOGUE RD, SUITE 1, EAST SETAUKET, NY, 11733, USA (Type of address: Service of Process)
1983-12-23 1995-05-18 Address 34 AUDREY LANE, OYSTER BAY, NY, 11771, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2100289 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
020220000065 2002-02-20 CERTIFICATE OF CHANGE 2002-02-20
950518002294 1995-05-18 BIENNIAL STATEMENT 1994-12-01
B052740-4 1983-12-23 CERTIFICATE OF INCORPORATION 1983-12-23

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2008-02-27 No data QUEENS BOULEVARD, FROM STREET 59 AVENUE TO STREET 90 STREET No data Street Construction Inspections: Post-Audit Department of Transportation No data
2007-07-15 No data QUEENS BOULEVARD, FROM STREET 59 AVENUE TO STREET 90 STREET No data Street Construction Inspections: Post-Audit Department of Transportation No data

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307604793 0215600 2005-02-11 JAMAICA AVE OVER THE VAN WYCK EXPWAY, JAMAICA, NY, 11432
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2005-02-11
Case Closed 2005-03-02
302699996 0214700 1999-09-09 CLEMENTE PL. & FRONT ST., ROUTE 24, HEMPSTEAD, NY, 11550
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 1999-09-09
Emphasis N: TRENCH, S: CONSTRUCTION FATALITIES
Case Closed 2000-05-22

Related Activity

Type Accident
Activity Nr 100150523

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260550 A15 I
Issuance Date 2000-02-25
Abatement Due Date 2000-03-01
Current Penalty 4410.0
Initial Penalty 6300.0
Contest Date 2000-03-06
Final Order 2000-05-11
Nr Instances 1
Nr Exposed 12
Related Event Code (REC) Accident
Gravity 10
100598291 0214700 1990-08-27 HOME DEPOT, 5025 E. JERICHO TPKE., COMMACK, NY, 11725
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1990-08-28
Case Closed 1990-11-14

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1990-09-27
Abatement Due Date 1990-10-31
Current Penalty 240.0
Initial Penalty 480.0
Nr Instances 1
Nr Exposed 14
Gravity 06
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 G08
Issuance Date 1990-09-27
Abatement Due Date 1990-10-31
Current Penalty 240.0
Initial Penalty 480.0
Nr Instances 1
Nr Exposed 14
Gravity 06
Citation ID 01003
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1990-09-27
Abatement Due Date 1990-10-31
Current Penalty 240.0
Initial Penalty 480.0
Nr Instances 1
Nr Exposed 14
Gravity 06
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1990-09-27
Abatement Due Date 1990-10-31
Current Penalty 200.0
Initial Penalty 400.0
Nr Instances 1
Nr Exposed 14
Gravity 00
17717919 0214700 1986-03-13 LAKE POINT GARDEN APTS.S/S MIDDLE COUNTRY RD., MIDDLE ISLAND, NY, 11953
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-03-13
Case Closed 1986-03-17

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1512796 Intrastate Non-Hazmat 2006-06-09 15000 2005 4 5 Private(Property)
Legal Name BI-COUNTY PAVING CORP
DBA Name -
Physical Address 701-9 KOEHLER AVENUE, RONKONKOMA, NY, 11779, US
Mailing Address 701-9 KOEHLER AVENUE, RONKONKOMA, NY, 11779, US
Phone (631) 737-4600
Fax (631) 737-8441
E-mail -

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

Date of last update: 28 Feb 2025

Sources: New York Secretary of State