Name: | R. PRATO CUSTOM CARPENTRY & CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Sep 1984 (41 years ago) |
Entity Number: | 942870 |
ZIP code: | 11735 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 285 BROADHOLLOW RD, FARMINGDALE, NY, United States, 11735 |
Contact Details
Phone +1 631-756-7001
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7H3A5 | Obsolete | Non-Manufacturer | 2015-11-02 | 2024-03-03 | 2023-10-16 | No data | |||||||||||||||
|
POC | ROBERT PRATO |
Phone | +1 631-756-7001 |
Fax | +1 631-756-2163 |
Address | 285 BROADHOLLOW RD, FARMINGDALE, NY, 11735 4806, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | Information not Available |
---|
Immediate Level Owner | Information not Available |
---|
List of Offerors (0) | Information not Available |
---|
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 285 BROADHOLLOW RD, FARMINGDALE, NY, United States, 11735 |
Name | Role | Address |
---|---|---|
ROBERT PRATO | Chief Executive Officer | 285 BROADHOLLOW RD, FARMINGDALE, NY, United States, 11735 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0837141-DCA | Active | Business | 2002-12-25 | 2025-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-20 | 2023-11-20 | Address | 285 BROADHOLLOW RD, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer) |
2016-02-25 | 2023-11-20 | Address | 285 BROADHOLLOW RD, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer) |
2016-02-25 | 2023-11-20 | Address | 285 BROADHOLLOW RD, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process) |
2016-02-23 | 2016-02-25 | Address | 285 BROADHOLLOW ROAD, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process) |
2002-08-20 | 2016-02-25 | Address | 99 MILBAR BLVD, FARMINGDALE, NY, 11735, 1405, USA (Type of address: Chief Executive Officer) |
2002-08-20 | 2016-02-25 | Address | 99 MILBAR BLVD, FARMINGDALE, NY, 11735, 1405, USA (Type of address: Principal Executive Office) |
2002-08-20 | 2016-02-23 | Address | 99 MILBAR BLVD, FARMINGDALE, NY, 11735, 1405, USA (Type of address: Service of Process) |
1996-09-05 | 2002-08-20 | Address | 99 MILBOR BLVD, FARMINGDALE, NY, 11735, 1405, USA (Type of address: Principal Executive Office) |
1996-09-05 | 2002-08-20 | Address | 99 MILBOR BLVD, FARMINGDALE, NY, 11735, 1405, USA (Type of address: Chief Executive Officer) |
1996-09-05 | 2002-08-20 | Address | 99 MILBOR BLVD, FARMINGDALE, NY, 11735, 1405, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231120002402 | 2023-11-20 | BIENNIAL STATEMENT | 2022-09-01 |
160225002046 | 2016-02-25 | BIENNIAL STATEMENT | 2014-09-01 |
160223000205 | 2016-02-23 | CERTIFICATE OF CHANGE | 2016-02-23 |
041103002714 | 2004-11-03 | BIENNIAL STATEMENT | 2004-09-01 |
020820002517 | 2002-08-20 | BIENNIAL STATEMENT | 2002-09-01 |
000919002068 | 2000-09-19 | BIENNIAL STATEMENT | 2000-09-01 |
980909002532 | 1998-09-09 | BIENNIAL STATEMENT | 1998-09-01 |
960905002437 | 1996-09-05 | BIENNIAL STATEMENT | 1996-09-01 |
931026002208 | 1993-10-26 | BIENNIAL STATEMENT | 1993-09-01 |
930513002364 | 1993-05-13 | BIENNIAL STATEMENT | 1992-09-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3589055 | TRUSTFUNDHIC | INVOICED | 2023-01-27 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3589056 | RENEWAL | INVOICED | 2023-01-27 | 100 | Home Improvement Contractor License Renewal Fee |
3310740 | TRUSTFUNDHIC | INVOICED | 2021-03-22 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3310741 | RENEWAL | INVOICED | 2021-03-22 | 100 | Home Improvement Contractor License Renewal Fee |
2982763 | RENEWAL | INVOICED | 2019-02-15 | 100 | Home Improvement Contractor License Renewal Fee |
2982762 | TRUSTFUNDHIC | INVOICED | 2019-02-15 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2551586 | TRUSTFUNDHIC | INVOICED | 2017-02-13 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2551587 | RENEWAL | INVOICED | 2017-02-13 | 100 | Home Improvement Contractor License Renewal Fee |
1902790 | RENEWAL | INVOICED | 2014-12-04 | 100 | Home Improvement Contractor License Renewal Fee |
1902789 | TRUSTFUNDHIC | INVOICED | 2014-12-04 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
302706171 | 0214700 | 2001-03-20 | RT 114, 1MILE N OF STEPHEN HANDS PATH, EAST HAMPTON, NY, 11937 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 200153450 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260100 A |
Issuance Date | 2001-05-31 |
Abatement Due Date | 2001-06-06 |
Current Penalty | 1050.0 |
Initial Penalty | 1500.0 |
Nr Instances | 2 |
Nr Exposed | 8 |
Related Event Code (REC) | Complaint |
Gravity | 10 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260501 B13 |
Issuance Date | 2001-05-31 |
Abatement Due Date | 2001-06-06 |
Current Penalty | 1050.0 |
Initial Penalty | 1500.0 |
Nr Instances | 2 |
Nr Exposed | 4 |
Related Event Code (REC) | Complaint |
Gravity | 10 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19100178 L |
Issuance Date | 2001-05-31 |
Abatement Due Date | 2001-07-18 |
Current Penalty | 1050.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 7 |
Gravity | 10 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19261053 B01 |
Issuance Date | 2001-05-31 |
Abatement Due Date | 2001-06-06 |
Current Penalty | 525.0 |
Initial Penalty | 750.0 |
Nr Instances | 2 |
Nr Exposed | 4 |
Related Event Code (REC) | Complaint |
Gravity | 03 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8751367103 | 2020-04-15 | 0235 | PPP | 285 BROADHOLLOW RD, FARMINGDALE, NY, 11735-4806 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1451020 | Interstate | 2024-12-20 | 10000 | 2023 | 4 | 3 | Private(Property) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
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: 17 Mar 2025
Sources: New York Secretary of State