Search icon

DURR MECHANICAL CONSTRUCTION, INC.

Headquarter

Company Details

Name: DURR MECHANICAL CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Oct 1985 (39 years ago)
Entity Number: 1035027
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 80 8TH AVE, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 2000

Share Par Value 1

Type PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of DURR MECHANICAL CONSTRUCTION, INC., CONNECTICUT 1162751 CONNECTICUT

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
327P1 Active Non-Manufacturer 2004-10-26 2024-02-29 No data No data

Contact Information

POC SHANE MALAN
Phone +1 347-277-7509
Fax +1 212-633-8627
Address 80 8TH AVE 17TH FL, NEW YORK, NY, 10011 7153, 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DURR MECHANICAL CONSTRUCTION, INC. 401(K) PROFIT SHARING PLAN 2018 133320345 2019-10-14 DURR MECHANICAL CONSTRUCTION, INC. 114
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-01-01
Business code 541330
Sponsor’s telephone number 2126271313
Plan sponsor’s address 80 8TH AVE, NEW YORK, NY, 100115126

Signature of

Role Plan administrator
Date 2019-10-14
Name of individual signing KENNETH DURR
DURR MECHANICAL CONSTRUCTION, INC. 401(K) PROFIT SHARING PLAN 2017 133320345 2018-08-27 DURR MECHANICAL CONSTRUCTION, INC. 65
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-01-01
Business code 541330
Sponsor’s telephone number 2126271313
Plan sponsor’s address 80 8TH AVE, NEW YORK, NY, 100115126

Signature of

Role Plan administrator
Date 2018-08-27
Name of individual signing KENNETH DURR
DURR MECHANICAL CONSTRUCTION, INC. 401(K) PROFIT SHARING PLAN 2016 133320345 2017-10-10 DURR MECHANICAL CONSTRUCTION, INC. 73
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-01-01
Business code 541330
Sponsor’s telephone number 2126271313
Plan sponsor’s address 80 8TH AVE, NEW YORK, NY, 100115126

Signature of

Role Plan administrator
Date 2017-10-10
Name of individual signing KENNETH DURR
DURR MECHANICAL CONSTRUCTION, INC. 401(K) PROFIT SHARING PLAN 2015 133320345 2016-10-14 DURR MECHANICAL CONSTRUCTION, INC. 65
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-01-01
Business code 541330
Sponsor’s telephone number 2126271313
Plan sponsor’s address 80 8TH AVE, NEW YORK, NY, 100115126

Signature of

Role Plan administrator
Date 2016-10-14
Name of individual signing KENNETH A. DURR
Role Employer/plan sponsor
Date 2016-10-14
Name of individual signing KENNETH A. DURR
DURR MECHANICAL CONSTRUCTION, INC. 401(K) PROFIT SHARING PLAN 2014 133320345 2015-06-12 DURR MECHANICAL CONSTRUCTION, INC. 63
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-01-01
Business code 541330
Sponsor’s telephone number 2126271313
Plan sponsor’s address 80 8TH AVE, NEW YORK, NY, 100115126

Signature of

Role Plan administrator
Date 2015-06-12
Name of individual signing KENNETH A. DURR
Role Employer/plan sponsor
Date 2015-06-12
Name of individual signing KENNETH A. DURR
DURR MECHANICAL CONSTRUCTION, INC. 401(K) PROFIT SHARING PLAN 2013 133320345 2014-05-09 DURR MECHANICAL CONSTRUCTION, INC. 74
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-01-01
Business code 541330
Sponsor’s telephone number 2126271313
Plan sponsor’s address 80 8TH AVE, NEW YORK, NY, 100115126

Signature of

Role Plan administrator
Date 2014-05-09
Name of individual signing KENNETH A. DURR
DURR MECHANICAL CONSTRUCTION, INC. 401(K) PROFIT SHARING PLAN 2012 133320345 2013-06-18 DURR MECHANICAL CONSTRUCTION, INC. 85
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-01-01
Business code 541330
Sponsor’s telephone number 2126271313
Plan sponsor’s address 80 8TH AVE, NEW YORK, NY, 100115126

Signature of

Role Plan administrator
Date 2013-06-18
Name of individual signing KENNETH A. DURR
Role Employer/plan sponsor
Date 2013-06-18
Name of individual signing KENNETH A DURR
DURR MECHANICAL CONSTRUCTION, INC. 401(K) PROFIT SHARING PLAN 2011 133320345 2012-10-02 DURR MECHANICAL CONSTRUCTION, INC. 80
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-01-01
Business code 541330
Sponsor’s telephone number 2126271313
Plan sponsor’s address 80 8TH AVE, NEW YORK, NY, 100115126

Plan administrator’s name and address

Administrator’s EIN 133320345
Plan administrator’s name DURR MECHANICAL CONSTRUCTION, INC.
Plan administrator’s address 80 8TH AVE, NEW YORK, NY, 100115126
Administrator’s telephone number 2126271313

Signature of

Role Plan administrator
Date 2012-10-02
Name of individual signing KENNETH A. DURR
DURR MECHANICAL CONSTRUCTION, INC. 401(K) PROFIT SHARING PLAN 2010 133320345 2011-10-11 DURR MECHANICAL CONSTRUCTION, INC. 62
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-01-01
Business code 541330
Sponsor’s telephone number 2126271313
Plan sponsor’s address 80 8TH AVE, NEW YORK, NY, 100115126

Plan administrator’s name and address

Administrator’s EIN 133320345
Plan administrator’s name DURR MECHANICAL CONSTRUCTION, INC.
Plan administrator’s address 80 8TH AVE, NEW YORK, NY, 100115126
Administrator’s telephone number 2126271313

Signature of

Role Plan administrator
Date 2011-10-11
Name of individual signing KENNETH A. DURR
DURR MECHANICAL CONSTRUCTION, INC. 401(K) PROFIT SHARING PLAN 2009 133320345 2010-10-11 DURR MECHANICAL CONSTRUCTION, INC. 60
Three-digit plan number (PN) 001
Effective date of plan 1990-01-01
Business code 541330
Sponsor’s telephone number 2126271313
Plan sponsor’s address 80 8TH AVE, NEW YORK, NY, 100115126

Plan administrator’s name and address

Administrator’s EIN 133320345
Plan administrator’s name DURR MECHANICAL CONSTRUCTION, INC.
Plan administrator’s address 80 8TH AVE, NEW YORK, NY, 100115126
Administrator’s telephone number 2126271313

Signature of

Role Plan administrator
Date 2010-10-11
Name of individual signing KENNETH A. DURR

DOS Process Agent

Name Role
PROCESS ADDRESSEE RESIGNED DOS Process Agent

Chief Executive Officer

Name Role Address
KENNETH A. DURR Chief Executive Officer 80 EIGHTH AVE, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2015-07-29 2019-06-18 Address 2711 CENTERVILLE RD, WILMINGTON, DE, 19808, 1645, USA (Type of address: Service of Process)
1997-04-11 2015-07-29 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1992-11-25 2006-01-12 Address 80 8TH AVE, NEW YORK, NY, 10011, 5126, USA (Type of address: Chief Executive Officer)
1991-01-22 1997-04-11 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
1987-07-09 1991-01-22 Address COMPANY, 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
1985-10-25 2001-12-04 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 100
1985-10-25 1987-07-09 Address COMPANY, 70 PINE ST, NEW YORK, NY, 10270, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190618000277 2019-06-18 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2019-06-18
171013006271 2017-10-13 BIENNIAL STATEMENT 2017-10-01
151222006026 2015-12-22 BIENNIAL STATEMENT 2015-10-01
150729006047 2015-07-29 BIENNIAL STATEMENT 2013-10-01
120926002057 2012-09-26 BIENNIAL STATEMENT 2011-10-01
091026002225 2009-10-26 BIENNIAL STATEMENT 2009-10-01
071003002652 2007-10-03 BIENNIAL STATEMENT 2007-10-01
060112002624 2006-01-12 BIENNIAL STATEMENT 2005-10-01
031009002390 2003-10-09 BIENNIAL STATEMENT 2003-10-01
011204000651 2001-12-04 CERTIFICATE OF AMENDMENT 2001-12-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313429300 0215600 2010-12-14 17-06 STEINWAY STREET P.O. BOX 5309, ASTORIA, NY, 11105
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2010-12-14
Case Closed 2010-12-20
302810163 0216000 2001-03-08 MORRIS PARK AVE. & E. 180TH ST., BRONX, NY, 10472
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2001-03-13
Emphasis S: CONSTRUCTION
Case Closed 2001-04-23

Related Activity

Type Complaint
Activity Nr 201999927
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 2001-03-21
Abatement Due Date 2001-03-26
Current Penalty 437.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 2
Gravity 03
301461786 0216000 1999-04-01 ONE CHARLES POINT AVE, PEEKSKILL, NY, 10566
Inspection Type Prog Related
Scope Partial
Safety/Health Health
Close Conference 1999-04-06
Emphasis S: LEAD, S: CONSTRUCTION, N: LEAD
Case Closed 1999-05-17

Related Activity

Type Referral
Activity Nr 202022927
Safety Yes
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260062 D02 VA
Issuance Date 1999-04-22
Abatement Due Date 1999-04-27
Current Penalty 437.5
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 20
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260062 J01 I
Issuance Date 1999-04-22
Abatement Due Date 1999-04-27
Nr Instances 1
Nr Exposed 20
Gravity 03
106941545 0215000 1994-04-14 2591 KNAPP STREET, BKLYN, NY, 11235
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 1994-04-14
Case Closed 1995-08-17

Related Activity

Type Referral
Activity Nr 901799189
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260065 Q01
Issuance Date 1994-07-13
Abatement Due Date 1994-08-15
Initial Penalty 1250.0
Contest Date 1994-08-12
Final Order 1995-12-05
Nr Instances 1
Nr Exposed 2
Gravity 03
113920706 0214700 1991-05-10 102 DEPOSIT RD., EAST NORTHPORT, NY, 10014
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1991-07-19
Case Closed 1992-03-05

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1991-08-22
Abatement Due Date 1991-08-25
Current Penalty 1875.0
Initial Penalty 3750.0
Nr Instances 7
Nr Exposed 7
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1991-08-22
Abatement Due Date 1991-08-25
Current Penalty 937.0
Initial Penalty 1875.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260105 A
Issuance Date 1991-08-22
Abatement Due Date 1991-08-25
Current Penalty 1875.0
Initial Penalty 3750.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260352 D
Issuance Date 1991-08-22
Abatement Due Date 1991-08-25
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19100020 G02
Issuance Date 1991-08-22
Abatement Due Date 1991-09-24
Nr Instances 83
Nr Exposed 83
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1991-08-22
Abatement Due Date 1991-08-25
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19260404 F06
Issuance Date 1991-08-22
Abatement Due Date 1991-08-25
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19260416 B02
Issuance Date 1991-08-22
Abatement Due Date 1991-08-25
Nr Instances 1
Nr Exposed 1
Gravity 01

Date of last update: 27 Feb 2025

Sources: New York Secretary of State