Search icon

ADELHARDT CONSTRUCTION CORPORATION

Headquarter

Company Details

Name: ADELHARDT CONSTRUCTION CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 May 1955 (70 years ago)
Entity Number: 103290
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 40 FIDDLERS GREEN DRIVE, HUNTINGTON, NY, United States, 11743
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Contact Details

Phone +1 212-279-3700

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of ADELHARDT CONSTRUCTION CORPORATION, CONNECTICUT 1117973 CONNECTICUT
Headquarter of ADELHARDT CONSTRUCTION CORPORATION, ILLINOIS CORP_69743447 ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ADELHARDT CONSTRUCTION CORPORATION 401(K) PROFIT SHARING PLAN 2019 111987591 2020-09-10 ADELHARDT CONSTRUCTION CORPORATION 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1962-12-31
Business code 236200
Sponsor’s telephone number 2122793700
Plan sponsor’s address 1 PENN PLAZA, 55TH FLOOR, NEW YORK, NY, 10119

Signature of

Role Plan administrator
Date 2020-09-10
Name of individual signing DAVID ADELHARDT
ADELHARDT CONSTRUCTION CORPORATION 401(K) PROFIT SHARING PLAN 2018 111987591 2019-10-04 ADELHARDT CONSTRUCTION CORPORATION 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1962-12-31
Business code 236200
Sponsor’s telephone number 2122793700
Plan sponsor’s address 1 PENN PLAZA, 55TH FLOOR, NEW YORK, NY, 10119

Signature of

Role Plan administrator
Date 2019-10-04
Name of individual signing DAVID ADELHARDT
ADELHARDT CONSTRUCTION CORPORATION 401(K) PROFIT SHARING PLAN 2017 111987591 2018-09-19 ADELHARDT CONSTRUCTION CORPORATION 50
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1962-12-31
Business code 236200
Sponsor’s telephone number 2122793700
Plan sponsor’s address 1 PENN PLAZA, 55TH FLOOR, NEW YORK, NY, 10119

Signature of

Role Plan administrator
Date 2018-09-19
Name of individual signing ALEXANDER DUFEK
ADELHARDT CONSTRUCTION CORPORATION 401(K) PROFIT SHARING PLAN 2016 111987591 2017-10-12 ADELHARDT CONSTRUCTION CORPORATION 75
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1962-12-31
Business code 236200
Sponsor’s telephone number 2122793700
Plan sponsor’s address 1 PENN PLAZA, 55TH FLOOR, NEW YORK, NY, 10119

Signature of

Role Plan administrator
Date 2017-10-12
Name of individual signing ALEXANDER DUFEK

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
DAVID ADELHARDT Chief Executive Officer ONE PENN PLAZA, NEW YORK, NY, United States, 10119

Licenses

Number Status Type Date End date
1339306-DCA Inactive Business 2009-11-20 2015-02-28

History

Start date End date Type Value
2022-01-03 2024-11-22 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2014-09-02 2015-09-30 Address ONE PENN PLAZA, 55TH FLOOR, NEW YORK, NY, 10119, USA (Type of address: Service of Process)
2010-01-13 2014-09-02 Address 535 8TH AVENUE, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2009-11-30 2014-09-02 Address 535 8TH AVENUE, 18TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2009-11-17 2009-11-30 Address 535 8TH AVENUE, 18TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2003-11-24 2009-11-17 Address 241 WEST 30TH ST 4TH FLOOR, NEW YORK, NY, 10001, 2823, USA (Type of address: Service of Process)
1992-12-03 2003-11-24 Address 127-08 MERRICK BOULEVARD, JAMAICA, NY, 11434, USA (Type of address: Service of Process)
1992-12-03 2010-01-13 Address 127-08 MERRICK BOULEVARD, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer)
1992-12-03 2010-01-13 Address 127-08 MERRICK BOULEVARD, JAMAICA, NY, 11434, USA (Type of address: Principal Executive Office)
1965-12-20 2022-01-03 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
170502007056 2017-05-02 BIENNIAL STATEMENT 2017-05-01
150930000208 2015-09-30 CERTIFICATE OF CHANGE 2015-09-30
150501006693 2015-05-01 BIENNIAL STATEMENT 2015-05-01
140902007128 2014-09-02 BIENNIAL STATEMENT 2013-05-01
130326002441 2013-03-26 BIENNIAL STATEMENT 2011-05-01
100113002204 2010-01-13 BIENNIAL STATEMENT 2009-05-01
091130000309 2009-11-30 CERTIFICATE OF CHANGE 2009-11-30
091117000667 2009-11-17 CERTIFICATE OF CHANGE 2009-11-17
031124001115 2003-11-24 CERTIFICATE OF CHANGE 2003-11-24
000042003505 1993-08-18 BIENNIAL STATEMENT 1993-05-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-04-09 No data 82 STREET, FROM STREET 37 AVENUE TO STREET ROOSEVELT AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation sidewalk repair
2016-09-17 No data 82 STREET, FROM STREET 37 AVENUE TO STREET ROOSEVELT AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation sidewalk replaced
2016-06-21 No data MARIANNE STREET, FROM STREET FOREST AVENUE TO STREET GALLOWAY AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation A curb installation/repair at CHASE.
2016-06-17 No data LIVERMORE AVENUE, FROM STREET FOREST AVENUE TO STREET NORTH AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Curb repair at Chase.
2016-02-06 No data FOREST AVENUE, FROM STREET LIVERMORE AVENUE TO STREET MARIANNE STREET No data Street Construction Inspections: Post-Audit Department of Transportation curb
2015-12-05 No data 82 STREET, FROM STREET 37 AVENUE TO STREET ROOSEVELT AVENUE No data Street Construction Inspections: Active Department of Transportation s/w replaced
2015-11-26 No data LIVERMORE AVENUE, FROM STREET FOREST AVENUE TO STREET NORTH AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Upon inspection, curb replacement for new Chase franchise with sidewalk replacement in compliance. More than half street roadway restored.
2015-11-08 No data MARIANNE STREET, FROM STREET FOREST AVENUE TO STREET GALLOWAY AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation curb
2015-05-25 No data FOREST AVENUE, FROM STREET LIVERMORE AVENUE TO STREET MARIANNE STREET No data Street Construction Inspections: Post-Audit Department of Transportation curb
2015-05-17 No data LIVERMORE AVENUE, FROM STREET FOREST AVENUE TO STREET NORTH AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation curb

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
978416 CNV_TFEE INVOICED 2013-04-29 7.46999979019165 WT and WH - Transaction Fee
978422 TRUSTFUNDHIC INVOICED 2013-04-29 200 Home Improvement Contractor Trust Fund Enrollment Fee
1044772 RENEWAL INVOICED 2013-04-29 100 Home Improvement Contractor License Renewal Fee
978417 CNV_TFEE INVOICED 2011-04-13 6 WT and WH - Transaction Fee
978418 TRUSTFUNDHIC INVOICED 2011-04-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
1044773 RENEWAL INVOICED 2011-04-13 100 Home Improvement Contractor License Renewal Fee
978419 TRUSTFUNDHIC INVOICED 2009-11-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
978420 LICENSE INVOICED 2009-11-20 100 Home Improvement Contractor License Fee
978421 FINGERPRINT INVOICED 2009-11-20 150 Fingerprint Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
340316272 0214700 2015-02-06 1701 SUNRISE HIGHWAY, BAY SHORE, NY, 11706
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2015-02-06
Emphasis L: FALL, P: FALL
Case Closed 2015-06-24

Related Activity

Type Inspection
Activity Nr 1031747
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260760 A01
Issuance Date 2015-04-17
Current Penalty 3675.0
Initial Penalty 4900.0
Final Order 2015-05-15
Nr Instances 1
Nr Exposed 3
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.760(a)(1): Each employee engaged in a steel erection activity who is on a walking/working surface with an unprotected side or edge more than 15 feet (4.6 m) above a lower level was not protected from fall hazards by guardrail systems, safety net systems, personal fall arrest systems, positioning device systems, or fall restraint systems. a) 1701 Sunrise Highway, Bay Shore, NY (Worksite), Capital One Bank building - Employees engaged in the final bolting and welding of the structural steel beams and columns were working at heights ranging between 15' and 15' 10-5/8" above the ground below, without fall protection on, or about February 6, 2015. Note: Abatement for this violation was previously documented; therefore, the employer is not required to submit abatement certification or documentation for this violation in accordance with 29 CFR 1903.19.

Date of last update: 02 Mar 2025

Sources: New York Secretary of State