Search icon

MCNAMEE CONSTRUCTION CORP.

Headquarter

Company Details

Name: MCNAMEE CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Oct 1985 (39 years ago)
Entity Number: 1035647
ZIP code: 10540
County: Westchester
Place of Formation: New York
Principal Address: 154 LOVEL STREET, RTE 202, Lincolndale, NY, United States, 10540
Address: 154 LOVEL STREET, RTE 202, LINCOLNDALE, NY, United States, 10540

Shares Details

Shares issued 200

Share Par Value 1

Type PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of MCNAMEE CONSTRUCTION CORP., CONNECTICUT 0995159 CONNECTICUT

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
KN1GHVCMCN89 2022-10-12 154 ROUTE 202, LINCOLNDALE, NY, 10540, 0000, USA PO BOX 182, 154 ROUTE 202, LINCOLNDALE, NY, 10540, 0182, USA

Business Information

Congressional District 18
State/Country of Incorporation NY, USA
Activation Date 2021-07-19
Initial Registration Date 2011-06-03
Entity Start Date 1985-10-25
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 237110, 237310, 238110, 238910

Points of Contacts

Electronic Business
Title PRIMARY POC
Name SHIRLEY CORREIA
Address 154 ROUTE 202, PO BOX 182, LINCOLNDALE, NY, 10540, USA
Government Business
Title PRIMARY POC
Name DANIEL MACNAMEE III
Address 154 ROUTE 202, PO BOX 182, LINCOLNDALE, NY, 10540, 0182, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE CONTRACTORS RETIREMENT PLAN 2023 133392991 2024-06-19 MCNAMEE CONSTRUCTION CORP. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 238900
Sponsor’s telephone number 9142435910
Plan sponsor’s address 154 ROUTE 202, LINCOLNDALE, NY, 10540

Signature of

Role Plan administrator
Date 2024-06-19
Name of individual signing MICHAEL GUADAGNOLO
MCNAMEE CONSTRUCTION CORP DIRECT ADVISORS MASTER TRUST 2023 133392991 2024-09-25 MCNAMEE CONSTRUCTION CORP 1
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2022-11-01
Business code 237310
Sponsor’s telephone number 9142435910
Plan sponsor’s address 154 RTE, 202, P.O BOX 182, LINCOLNDALE, NY, 10540

Signature of

Role Plan administrator
Date 2024-09-25
Name of individual signing MICHAEL GUADAGNOLO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-09-25
Name of individual signing MICHAEL GUADAGNOLO
Valid signature Filed with authorized/valid electronic signature
MCNAMEE CONSTRUCTION CORP DIRECT ADVISORS MASTER TRUST 2022 133392991 2023-06-13 MCNAMEE CONSTRUCTION CORP 0
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2022-11-01
Business code 237310
Sponsor’s telephone number 9142435910
Plan sponsor’s address 154 RTE, 202, P.O BOX 182, LINCOLNDALE, NY, 10540

Signature of

Role Plan administrator
Date 2023-06-13
Name of individual signing MICHAEL GUADAGNOLO
Role Employer/plan sponsor
Date 2023-06-13
Name of individual signing MICHAEL GUADAGNOLO
THE CONTRACTORS RETIREMENT PLAN 2022 133392991 2023-05-16 MCNAMEE CONSTRUCTION CORP. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 238900
Sponsor’s telephone number 9142435910
Plan sponsor’s address 154 ROUTE 202, LINCOLNDALE, NY, 10540

Signature of

Role Plan administrator
Date 2023-05-16
Name of individual signing MICHAEL GUADAGNOLO
MCNAMEE CONSTRUCTION CORP. 401K PROFIT SHARING PL 2014 133392991 2015-04-28 MCNAMEE CONSTRUCTION CORP. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 237990
Sponsor’s telephone number 9142435910
Plan sponsor’s address PO BOX 182, LINCOLNDALE, NY, 10540
MCNAMEE CONSTRUCTION CORP. 401K PROFIT SHARING PL 2013 133392991 2014-10-03 MCNAMEE CONSTRUCTION CORP. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 237990
Sponsor’s telephone number 9142435910
Plan sponsor’s address PO BOX 182, LINCOLNDALE, NY, 10540
MCNAMEE CONSTRUCTION CORP. 401K PROFIT SHARING PL 2012 133392991 2013-10-01 MCNAMEE CONSTRUCTION CORP. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 237990
Sponsor’s telephone number 9142435910
Plan sponsor’s address PO BOX 182, LINCOLNDALE, NY, 10540

Signature of

Role Plan administrator
Date 2013-10-01
Name of individual signing DANIEL F. MACNAMEE III
MCNAMEE CONSTRUCTION CORP. 401K PROFIT SHARING PL 2011 133392991 2012-10-11 MCNAMEE CONSTRUCTION CORP. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 237990
Sponsor’s telephone number 9142435910
Plan sponsor’s address PO BOX 182, LINCOLNDALE, NY, 10540

Plan administrator’s name and address

Administrator’s EIN 133392991
Plan administrator’s name MCNAMEE CONSTRUCTION CORP.
Plan administrator’s address PO BOX 182, LINCOLNDALE, NY, 10540
Administrator’s telephone number 9142435910

Signature of

Role Plan administrator
Date 2012-10-11
Name of individual signing DANIEL F. MACNAMEE III

DOS Process Agent

Name Role Address
MICHAEL GUADAGNOLO DOS Process Agent 154 LOVEL STREET, RTE 202, LINCOLNDALE, NY, United States, 10540

Chief Executive Officer

Name Role Address
DANIEL F. MACNAMEE III Chief Executive Officer 154 LOVEL STREET, RTE 202, LINCOLNDALE, NY, United States, 10540

History

Start date End date Type Value
2023-06-05 2025-02-20 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 1
2022-09-27 2023-06-05 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 1
2022-07-08 2022-09-27 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 1
2004-02-11 2006-02-07 Address 322 ROUTE 100, P.O. BOX 310, SOMERS, NY, 10589, USA (Type of address: Service of Process)
1998-05-14 2016-05-19 Address 1 MAPLE AVENUE, LINCOLNDALE, NY, 10540, USA (Type of address: Principal Executive Office)
1998-05-14 2004-02-11 Address 1 MAPLE AVE, PO BOX 182, LINCOLNDALE, NY, 10540, USA (Type of address: Service of Process)
1990-05-14 1998-05-14 Address BOX 182, LINCOLNDALE, NY, 10540, USA (Type of address: Service of Process)
1985-10-28 1990-05-14 Address BOX Q, WACCABUC, NY, 10597, USA (Type of address: Service of Process)
1985-10-28 2022-07-08 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
210924000018 2021-09-24 BIENNIAL STATEMENT 2021-09-24
160519002024 2016-05-19 BIENNIAL STATEMENT 2015-10-01
060207001075 2006-02-07 CERTIFICATE OF CHANGE 2006-02-07
040211000705 2004-02-11 CERTIFICATE OF CHANGE 2004-02-11
011009002278 2001-10-09 BIENNIAL STATEMENT 2001-10-01
980514002694 1998-05-14 BIENNIAL STATEMENT 1997-10-01
C140880-2 1990-05-14 CERTIFICATE OF AMENDMENT 1990-05-14
B282390-5 1985-10-28 CERTIFICATE OF INCORPORATION 1985-10-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311279830 0216000 2007-10-24 1 LIBRARY RD., BRIARCLIFF MANOR, NY, 10510
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2008-03-21
Emphasis N: TRENCH
Case Closed 2011-07-21

Related Activity

Type Referral
Activity Nr 202751681
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260651 A
Issuance Date 2008-04-11
Abatement Due Date 2008-04-16
Current Penalty 600.0
Initial Penalty 600.0
Contest Date 2008-04-24
Final Order 2009-06-10
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260652 A01
Issuance Date 2008-04-11
Abatement Due Date 2008-04-16
Current Penalty 14400.0
Initial Penalty 35000.0
Contest Date 2008-04-24
Final Order 2009-06-10
Nr Instances 3
Nr Exposed 7
Related Event Code (REC) Referral
Gravity 10
309599355 0216000 2007-05-03 77 EAST CENTRAL AVE, PEARL RIVER, NY, 10965
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2007-05-03
Emphasis N: TRENCH, S: HWY STREET BRIDGE CONSTR
Case Closed 2012-09-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260651 B04
Issuance Date 2007-09-28
Abatement Due Date 2007-10-31
Current Penalty 800.0
Initial Penalty 800.0
Contest Date 2007-11-02
Final Order 2008-05-05
Nr Instances 2
Nr Exposed 2
Gravity 02
Citation ID 02001
Citaton Type Serious
Standard Cited 19260651 I03
Issuance Date 2007-09-28
Abatement Due Date 2007-10-03
Current Penalty 2000.0
Initial Penalty 2000.0
Contest Date 2007-11-02
Final Order 2008-05-05
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 02002
Citaton Type Serious
Standard Cited 19260651 K01
Issuance Date 2007-09-28
Abatement Due Date 2007-10-03
Current Penalty 2000.0
Initial Penalty 2000.0
Contest Date 2007-11-02
Final Order 2008-05-05
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 02003
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 2007-09-28
Abatement Due Date 2007-10-03
Current Penalty 2000.0
Initial Penalty 2000.0
Contest Date 2007-11-02
Final Order 2008-05-05
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10
307534370 0213100 2004-07-19 ROUTE 23, WINDHAM, NY, 12496
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2004-07-19
Emphasis N: TRENCH
Case Closed 2005-01-10

Related Activity

Type Referral
Activity Nr 200746402
Safety Yes

Violation Items

Citation ID 01003
Citaton Type Serious
Standard Cited 19260602 A09 II
Issuance Date 2004-07-30
Abatement Due Date 2004-08-04
Current Penalty 1050.0
Initial Penalty 1500.0
Final Order 2004-11-29
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Referral
Gravity 03
Citation ID 01005A
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2004-07-30
Abatement Due Date 2004-08-04
Current Penalty 1050.0
Initial Penalty 1500.0
Final Order 2004-11-29
Nr Instances 1
Nr Exposed 8
Related Event Code (REC) Referral
Gravity 03
Citation ID 01005B
Citaton Type Serious
Standard Cited 19260095 A
Issuance Date 2004-07-30
Abatement Due Date 2004-08-04
Initial Penalty 900.0
Final Order 2004-11-29
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 01
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260651 C02
Issuance Date 2004-07-30
Abatement Due Date 2004-08-04
Current Penalty 1680.0
Initial Penalty 2400.0
Final Order 2004-11-29
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 02
Citation ID 02002
Citaton Type Repeat
Standard Cited 19260651 K02
Issuance Date 2004-07-30
Abatement Due Date 2004-08-04
Current Penalty 1680.0
Initial Penalty 2400.0
Final Order 2004-11-29
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 02
Citation ID 02003
Citaton Type Repeat
Standard Cited 19260652 A01
Issuance Date 2004-07-30
Abatement Due Date 2004-08-04
Current Penalty 1680.0
Initial Penalty 2400.0
Final Order 2004-11-29
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 02
305792285 0213100 2003-12-10 ROUTE 23, WINDHAM, NY, 12496
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2003-12-10
Case Closed 2003-12-10
304377997 0216000 2001-10-16 77 EAST CENTRAL AVE, PEARL RIVER, NY, 10965
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2001-10-16
Emphasis N: TRENCH, S: CONSTRUCTION
Case Closed 2001-11-28

Related Activity

Type Complaint
Activity Nr 203593116
Safety Yes
304377989 0216000 2001-10-15 SOUTH INTERSECTION OF GRANITE SPRINGS ROAD, SOMERS, NY, 10527
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2001-11-07
Emphasis N: TRENCH, S: CONSTRUCTION
Case Closed 2002-01-24

Related Activity

Type Referral
Activity Nr 202025300
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260651 C02
Issuance Date 2001-12-20
Abatement Due Date 2001-12-26
Current Penalty 360.0
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260651 J02
Issuance Date 2001-12-20
Abatement Due Date 2001-12-26
Current Penalty 360.0
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260651 K01
Issuance Date 2001-12-20
Abatement Due Date 2001-12-26
Current Penalty 360.0
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 2001-12-20
Abatement Due Date 2001-12-26
Current Penalty 2800.0
Initial Penalty 7000.0
Nr Instances 1
Nr Exposed 1
Gravity 10
304377427 0216000 2001-08-28 1 MAPLE AVE., SOMERS, NY, 10540
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2001-10-04
Emphasis S: CONSTRUCTION
Case Closed 2001-12-13

Related Activity

Type Referral
Activity Nr 202025201
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100184 C06
Issuance Date 2001-11-13
Abatement Due Date 2001-11-16
Current Penalty 2100.0
Initial Penalty 2100.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 05
304377138 0216000 2001-08-03 77 EAST CENTRAL AVE, PEARL RIVER, NY, 10965
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2001-11-07
Emphasis N: TRENCH, S: CONSTRUCTION
Case Closed 2002-01-24

Related Activity

Type Complaint
Activity Nr 203592522
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260600 A06
Issuance Date 2001-12-20
Abatement Due Date 2001-12-26
Current Penalty 1200.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260651 C02
Issuance Date 2001-12-20
Abatement Due Date 2001-12-26
Current Penalty 270.0
Initial Penalty 675.0
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 2001-12-20
Abatement Due Date 2001-12-26
Current Penalty 2800.0
Initial Penalty 7000.0
Nr Instances 1
Nr Exposed 2
Gravity 10
301453940 0216000 1997-01-07 I-287 & I-684, PORT CHESTER, NY, 10573
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1997-01-07
Case Closed 1997-01-07
122241086 0213100 1996-04-22 ROUTE 376, WAPPINGERS FALLS, NY, 12590
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1996-05-24
Emphasis N: LEAD
Case Closed 1996-08-06

Related Activity

Type Complaint
Activity Nr 74618950
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260021 B03
Issuance Date 1996-06-06
Abatement Due Date 1996-06-18
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19260062 D01 I
Issuance Date 1996-06-06
Abatement Due Date 1996-06-11
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01003
Citaton Type Other
Standard Cited 19260062 D01 III
Issuance Date 1996-06-06
Abatement Due Date 1996-06-11
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01004
Citaton Type Other
Standard Cited 19261101 D05
Issuance Date 1996-06-06
Abatement Due Date 1996-06-11
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 01
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1996-03-21
Case Closed 1996-03-25
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1996-01-18
Case Closed 1996-01-19
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1993-04-30
Case Closed 1993-06-30

Related Activity

Type Complaint
Activity Nr 74350430
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1993-06-15
Abatement Due Date 1993-06-18
Current Penalty 1400.0
Initial Penalty 1400.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1993-06-15
Abatement Due Date 1993-06-18
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1993-06-15
Abatement Due Date 1993-06-18
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19260350 A09
Issuance Date 1993-06-15
Abatement Due Date 1993-06-18
Current Penalty 800.0
Initial Penalty 800.0
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01005
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 1993-06-15
Abatement Due Date 1993-06-18
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01006
Citaton Type Serious
Standard Cited 19260451 A13
Issuance Date 1993-06-15
Abatement Due Date 1993-06-18
Current Penalty 1400.0
Initial Penalty 1400.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01007
Citaton Type Serious
Standard Cited 19260451 G03
Issuance Date 1993-06-15
Abatement Due Date 1993-06-18
Current Penalty 800.0
Initial Penalty 800.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 1992-11-30
Case Closed 1992-12-16

Related Activity

Type Accident
Activity Nr 361102759

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260600 A06
Issuance Date 1992-12-02
Abatement Due Date 1992-12-07
Current Penalty 2000.0
Initial Penalty 2000.0
Nr Instances 2
Nr Exposed 7
Related Event Code (REC) Accident
Gravity 10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1188508505 2021-02-18 0296 PPP 379 Randwood Dr, Williamsville, NY, 14221-1442
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2196
Loan Approval Amount (current) 2196
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Williamsville, ERIE, NY, 14221-1442
Project Congressional District NY-26
Number of Employees 1
NAICS code 236118
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Veteran
Forgiveness Amount 2206.77
Forgiveness Paid Date 2021-08-23
5232447108 2020-04-13 0202 PPP 154 LOVELL ST, PO BOX 182, LINCOLNDALE, NY, 10540-0182
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1116842
Loan Approval Amount (current) 1116842
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46100
Servicing Lender Name PCSB Bank
Servicing Lender Address 2477 Rte 6, BREWSTER, NY, 10509-2528
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LINCOLNDALE, WESTCHESTER, NY, 10540-0182
Project Congressional District NY-17
Number of Employees 99
NAICS code 237310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46100
Originating Lender Name PCSB Bank
Originating Lender Address BREWSTER, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1128382.7
Forgiveness Paid Date 2021-04-29

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0902384 Labor Management Relations Act 2009-03-16 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2009-03-16
Termination Date 2009-07-06
Section 0185
Status Terminated

Parties

Name TRUSTEES OF THE TEAMSTE,
Role Plaintiff
Name MCNAMEE CONSTRUCTION CORP.
Role Defendant
1403698 Employee Retirement Income Security Act (ERISA) 2014-05-23 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 7
Filing Date 2014-05-23
Termination Date 2014-09-04
Section 0185
Status Terminated

Parties

Name TRUSTEES OF THE TEAMSTE,
Role Plaintiff
Name MCNAMEE CONSTRUCTION CORP.
Role Defendant
1108833 Employee Retirement Income Security Act (ERISA) 2011-12-05 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2011-12-05
Termination Date 2012-02-28
Section 0185
Status Terminated

Parties

Name TRUSTEES OF THE TEAMSTE,
Role Plaintiff
Name MCNAMEE CONSTRUCTION CORP.
Role Defendant
1202164 Employee Retirement Income Security Act (ERISA) 2012-03-23 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2012-03-23
Termination Date 2012-07-13
Section 1132
Status Terminated

Parties

Name TRUSTEES OF THE TEAMSTE,
Role Plaintiff
Name MCNAMEE CONSTRUCTION CORP.
Role Defendant
0803761 Labor Management Relations Act 2008-04-21 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 7
Filing Date 2008-04-21
Termination Date 2008-06-11
Section 0185
Status Terminated

Parties

Name TRUSTEES OF THE TEAMSTERS LOCA
Role Plaintiff
Name MCNAMEE CONSTRUCTION CORP.
Role Defendant
1206432 Employee Retirement Income Security Act (ERISA) 2012-08-23 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2012-08-23
Termination Date 2012-10-22
Section 1132
Status Terminated

Parties

Name TRUSTEES OF THE TEAMSTE,
Role Plaintiff
Name MCNAMEE CONSTRUCTION CORP.
Role Defendant
0710315 Labor Management Relations Act 2007-11-14 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2007-11-14
Termination Date 2008-01-07
Section 1132
Status Terminated

Parties

Name TRUSTEES OF THE TEAMSTE,
Role Plaintiff
Name MCNAMEE CONSTRUCTION CORP.
Role Defendant
1103832 Employee Retirement Income Security Act (ERISA) 2011-06-06 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2011-06-06
Termination Date 2011-08-18
Section 0185
Sub Section EP
Status Terminated

Parties

Name TRUSTEES OF THE WESTCHE,
Role Plaintiff
Name MCNAMEE CONSTRUCTION CORP.
Role Defendant
0801915 Employee Retirement Income Security Act (ERISA) 2008-02-26 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 7
Filing Date 2008-02-26
Termination Date 2008-09-19
Section 1001
Status Terminated

Parties

Name HUFF,
Role Plaintiff
Name MCNAMEE CONSTRUCTION CORP.
Role Defendant
0805148 Labor Management Relations Act 2008-06-04 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 7
Filing Date 2008-06-04
Termination Date 2008-10-07
Section 0151
Status Terminated

Parties

Name TRUSTEES OF THE WESTCHE,
Role Plaintiff
Name MCNAMEE CONSTRUCTION CORP.
Role Defendant
1403349 Employee Retirement Income Security Act (ERISA) 2014-05-08 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 7
Filing Date 2014-05-08
Termination Date 2014-07-25
Section 0185
Status Terminated

Parties

Name TRUSTEES OF THE OPERATI,
Role Plaintiff
Name MCNAMEE CONSTRUCTION CORP.
Role Defendant
1308579 Employee Retirement Income Security Act (ERISA) 2013-12-03 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2013-12-03
Termination Date 2014-05-14
Section 0185
Status Terminated

Parties

Name TRUSTEES OF THE TEAMSTE,
Role Plaintiff
Name MCNAMEE CONSTRUCTION CORP.
Role Defendant
0808399 Employee Retirement Income Security Act (ERISA) 2008-10-01 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2008-10-01
Termination Date 2009-04-03
Section 1001
Status Terminated

Parties

Name THE ANNUITY, PENSION, W,
Role Plaintiff
Name MCNAMEE CONSTRUCTION CORP.
Role Defendant
1007562 Employee Retirement Income Security Act (ERISA) 2010-10-04 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2010-10-04
Termination Date 2011-01-10
Section 1001
Status Terminated

Parties

Name THE ANNUITY, PENSION, W,
Role Plaintiff
Name MCNAMEE CONSTRUCTION CORP.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State