Search icon

EMB CONTRACTING CORP.

Company Details

Name: EMB CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Nov 1985 (39 years ago)
Entity Number: 1040670
ZIP code: 11101
County: Nassau
Place of Formation: New York
Address: 23-16 40TH AVE, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 23-16 40TH AVE, LONG ISLAND CITY, NY, United States, 11101

Chief Executive Officer

Name Role Address
MICHAEL BATALIAS Chief Executive Officer 23-16 40TH AVE, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
2012-07-11 2014-04-09 Address 24-59 47TH STREET, ASTORIA, NY, 11103, USA (Type of address: Service of Process)
2000-01-18 2014-04-09 Address 38-26 27TH ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
1997-11-20 2014-04-09 Address 38-26 27TH STREET, LONG ISLAND CITY, NY, 11101, 2702, USA (Type of address: Principal Executive Office)
1997-11-20 2000-01-18 Address 38-26 27TH STREET, LONG ISLAND CITY, NY, 11101, 2702, USA (Type of address: Chief Executive Officer)
1997-11-20 2012-07-11 Address 38-26 27TH STREET, LONG ISLAND CITY, NY, 11101, 2702, USA (Type of address: Service of Process)
1985-11-18 2024-03-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1985-11-18 1997-11-20 Address 53 VILLAGE DR, JERICHO, NY, 11753, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140409002472 2014-04-09 BIENNIAL STATEMENT 2013-11-01
120711000264 2012-07-11 CERTIFICATE OF CHANGE 2012-07-11
040818002477 2004-08-18 BIENNIAL STATEMENT 2003-11-01
000118002394 2000-01-18 BIENNIAL STATEMENT 1999-11-01
971120002156 1997-11-20 BIENNIAL STATEMENT 1997-11-01
B289860-4 1985-11-18 CERTIFICATE OF INCORPORATION 1985-11-18

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-03-07 No data 84 STREET, FROM STREET 10 AVENUE TO STREET 11 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Steel face curb installed
2016-09-04 No data WEST 79 STREET, FROM STREET AMSTERDAM AVENUE TO STREET BROADWAY No data Street Construction Inspections: Post-Audit Department of Transportation CURB IN COMPLIANCE.
2016-09-04 No data AMSTERDAM AVENUE, FROM STREET WEST 79 STREET TO STREET WEST 80 STREET No data Street Construction Inspections: Post-Audit Department of Transportation CURB IN COMPLIANCE.
2016-04-27 No data 84 STREET, FROM STREET 10 AVENUE TO STREET 11 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation s/w
2016-04-07 No data EAST 148 STREET, FROM STREET BERGEN AVENUE TO STREET BROOK AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Pass
2016-02-10 No data 27 STREET, FROM STREET 38 AVENUE TO STREET 39 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation CONTAINER ON THE STREET
2016-01-31 No data WEST 79 STREET, FROM STREET AMSTERDAM AVENUE TO STREET BROADWAY No data Street Construction Inspections: Post-Audit Department of Transportation RESET, REPAIR OR REPLACE CURB.
2015-09-27 No data AMSTERDAM AVENUE, FROM STREET WEST 79 STREET TO STREET WEST 80 STREET No data Street Construction Inspections: Post-Audit Department of Transportation reset , repair or replace curb
2015-09-24 No data EAST 148 STREET, FROM STREET BERGEN AVENUE TO STREET BROOK AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation s/w restored
2015-09-24 No data 27 STREET, FROM STREET 38 AVENUE TO STREET 39 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Sidewalk flags restored, expansion joints sealed.

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314415738 0215000 2010-02-19 250 W HOUSTON ST, NEW YORK, NY, 10014
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2010-02-19
Emphasis L: FALL, S: FALL FROM HEIGHT
Case Closed 2010-02-19
312995970 0216000 2009-02-26 99 TERRACE VIEW AVE, BRONX, NY, 10463
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2009-03-26
Case Closed 2009-03-26
303536064 0215600 2003-12-29 222-21 56TH AVE, QUEENS, NY, 11364
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2003-12-29
Case Closed 2003-12-29

Related Activity

Type Complaint
Activity Nr 203824560
Safety Yes
303535108 0215600 2003-05-27 PS 174, 65-10 DISTERIE CRESCENT, REGO PARK, NY, 11374
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Emphasis S: CONSTRUCTION
Case Closed 2003-07-08

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2293016 Intrastate Non-Hazmat 2012-04-09 - - 2 1 Private(Property), Priv. Pass. (Business)
Legal Name EMB CONTRACTING CORP
DBA Name -
Physical Address 24-59 47TH STREET, ASTORIA, NY, 11105, US
Mailing Address 24-59 47TH STREET, ASTORIA, NY, 11105, US
Phone (718) 472-2145
Fax (718) 472-2149
E-mail EMBCONTRACTING@AOL.COM

Safety Measurement System - All Transportation

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0705801 Employee Retirement Income Security Act (ERISA) 2007-06-19 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 2007-06-19
Termination Date 2007-07-18
Section 1132
Status Terminated

Parties

Name TRUSTEES OF THE DISTRICT COUNC
Role Plaintiff
Name EMB CONTRACTING CORP.
Role Defendant
1407078 Employee Retirement Income Security Act (ERISA) 2014-12-04 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 1
Filing Date 2014-12-04
Termination Date 2015-05-27
Section 1132
Status Terminated

Parties

Name BOARD OF TRUSTEES OF UNITED UN
Role Plaintiff
Name EMB CONTRACTING CORP.
Role Defendant
0908003 Employee Retirement Income Security Act (ERISA) 2009-09-17 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 2009-09-17
Termination Date 2010-01-21
Section 0185
Sub Section LM
Status Terminated

Parties

Name TRUSTEES OF THE DISTRICT COUNC
Role Plaintiff
Name EMB CONTRACTING CORP.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State