Search icon

P & P CONTRACTING CORP.

Company Details

Name: P & P CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jul 1984 (41 years ago)
Entity Number: 932472
ZIP code: 10710
County: Bronx
Place of Formation: New York
Address: 17 DANBY PL, YONKERS, NY, United States, 10710
Principal Address: 2712 WILLIAMSBRIDGE ROAD, BRONX, NY, United States, 10469

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOSEPH A MASCIA ESQ DOS Process Agent 17 DANBY PL, YONKERS, NY, United States, 10710

Chief Executive Officer

Name Role Address
JOHN PILLA Chief Executive Officer 2712 WILLIAMSBRIDGE ROAD, BRONX, NY, United States, 10469

History

Start date End date Type Value
1992-10-30 1998-06-25 Address ONE MALVERN ROAD, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)
1984-07-24 1992-10-30 Address 926 ALERTON AVE, BRONX, NY, 10469, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140822002006 2014-08-22 BIENNIAL STATEMENT 2014-07-01
120806002401 2012-08-06 BIENNIAL STATEMENT 2012-07-01
100823002553 2010-08-23 BIENNIAL STATEMENT 2010-07-01
080710002761 2008-07-10 BIENNIAL STATEMENT 2008-07-01
060619002672 2006-06-19 BIENNIAL STATEMENT 2006-07-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
50647 PL VIO INVOICED 2005-04-06 100 PL - Padlock Violation

OSHA's Inspections within Industry

Inspection Summary

Date:
2010-08-11
Type:
Planned
Address:
850 JENNINGS AVENUE, BRONX, NY, 10459
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2010-08-11
Type:
Planned
Address:
850 JENNINGS ST, BRONX, NY, 10459
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
2010-01-05
Type:
Planned
Address:
850 JENNINGS ST, BRONX, NY, 10459
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2005-10-04
Type:
Planned
Address:
1605 UNIVERSITY AVE., BRONX, NY, 10468
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2004-01-20
Type:
Planned
Address:
141 SOUTH 3RD STREET, BROOKLYN, NY, 11211
Safety Health:
Safety
Scope:
Complete

Date of last update: 17 Mar 2025

Sources: New York Secretary of State