Search icon

E.E. CRUZ & COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: E.E. CRUZ & COMPANY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 11 Apr 1986 (39 years ago)
Entity Number: 1072957
ZIP code: 11357
County: Queens
Place of Formation: New Jersey
Address: 16-16 WHITESTONE EXPRESSWAY, 5TH FL, AUTHORIZED PERSON, NJ, United States, 11357
Principal Address: 16-16 WHITESTONE EXPRESSWAY, 5TH FL, WHITESTONE, NY, United States, 11357

Contact Details

Phone +1 212-431-3993

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
JOSEPH F. SHEEHAN PE Chief Executive Officer 16-16 WHITESTONE EXPRESSWAY, 5TH FL, WHITESTONE, NY, United States, 11357

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 16-16 WHITESTONE EXPRESSWAY, 5TH FL, AUTHORIZED PERSON, NJ, United States, 11357

Unique Entity ID

Unique Entity ID:
HTT1KJGW6EE5
CAGE Code:
3RZN2
UEI Expiration Date:
2025-05-06

Business Information

Division Name:
E. E. CRUZ & COMPANY, INC.
Activation Date:
2024-05-08
Initial Registration Date:
2004-03-10

Commercial and government entity program

CAGE number:
3RZN2
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-06
CAGE Expiration:
2029-05-22
SAM Expiration:
2025-05-06

Contact Information

POC:
JOSEPH F. SHEEHAN, PE
Corporate URL:
http://www.eecruz.com

Highest Level Owner

Vendor Certified:
2024-05-08
CAGE number:
DC757
Company Name:
HOCHTIEF AKTIENGESELLSCHAFT

Immediate Level Owner

Vendor Certified:
2024-05-08
CAGE number:
9W2P3
Company Name:
FLATIRON TURNER CONSTRUCTION OF NY, LLC

Permits

Number Date End date Type Address
M022025154C99 2025-06-03 2025-07-05 PLACE MATERIAL ON STREET 6 AVENUE, MANHATTAN, FROM STREET GRAND STREET TO STREET THOMPSON STREET
M022025154D00 2025-06-03 2025-07-05 CROSSING SIDEWALK 6 AVENUE, MANHATTAN, FROM STREET GRAND STREET TO STREET THOMPSON STREET
M012025154B19 2025-06-03 2025-07-05 RAPID TRANSIT CONSTRUCT/ ALTERATION 6 AVENUE, MANHATTAN, FROM STREET GRAND STREET TO STREET THOMPSON STREET
M012025154B20 2025-06-03 2025-07-05 RAPID TRANSIT CONSTRUCT/ ALTERATION THOMPSON STREET, MANHATTAN, FROM STREET BEND TO STREET GRAND STREET
M022025154D01 2025-06-03 2025-07-05 OCCUPANCY OF SIDEWALK AS STIPULATED 6 AVENUE, MANHATTAN, FROM STREET GRAND STREET TO STREET THOMPSON STREET

History

Start date End date Type Value
2024-04-10 2024-04-10 Address 16-16 WHITESTONE EXPRESSWAY, 5TH FL, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)
2021-03-01 2024-04-10 Address 16-16 WHITESTONE EXPRESSWAY, 5TH FL, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)
2021-02-19 2024-04-10 Address 16-16 WHITESTONE EXPRESSWAY, 5TH FL, WHITESTONE, NY, 11357, USA (Type of address: Service of Process)
2019-12-04 2024-04-10 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-11-27 2021-03-01 Address 32 6TH AVENUE, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250430024936 2025-04-30 CERTIFICATE OF MERGER 2025-04-30
240410000318 2024-04-10 BIENNIAL STATEMENT 2024-04-10
220504000683 2022-05-04 BIENNIAL STATEMENT 2022-04-01
210301002006 2021-03-01 AMENDMENT TO BIENNIAL STATEMENT 2020-04-01
210219000105 2021-02-19 CERTIFICATE OF CHANGE 2021-02-19

OSHA's Inspections within Industry

Inspection Summary

Date:
2018-10-17
Type:
Referral
Address:
MARKHAM PLACE BETWEEN DEEMS AND WARDWELL, STATEN ISLAND, NY, 10314
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2018-08-10
Type:
Fat/Cat
Address:
CLINTON B. FISK AVENUE & MAINE AVENUE, STATEN ISLAND, NY, 10314
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2018-01-12
Type:
Referral
Address:
5 SECOR LANE, PELHAM, NY, 10803
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2013-02-25
Type:
Unprog Rel
Address:
3205 BROADWAY, NEW YORK, NY, 10027
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2009-07-10
Type:
Referral
Address:
QUEENS SIDE OF THROGS NECK BRIDGE, BAYSIDE, NY, 11360
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2019-12-05
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
E.E. CRUZ & COMPANY, INC.
Party Role:
Defendant
Party Name:
THE ANNUITY, WELFARE AN,
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2017-03-08
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
PICANI,
Party Role:
Plaintiff
Party Name:
E.E. CRUZ & COMPANY, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2013-09-09
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Labor Management Relations Act

Parties

Party Name:
E.E. CRUZ & COMPANY, INC.
Party Role:
Plaintiff
Party Name:
TEAMSTERS AND CHAUFFEURS UNION
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State