Search icon

O'LEARY CONSTRUCTION INC.

Company claim

Is this your business?

Get access!

Company Details

Name: O'LEARY CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Aug 1987 (38 years ago)
Entity Number: 1195932
ZIP code: 11040
County: Nassau
Place of Formation: New York
Address: 1830 GILFORD AVENUE, 18F, NEW HYDE PARK, NY, United States, 11040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL O'LEARY Chief Executive Officer 1830 GILFORD AVENUE, 18F, NEW HYDE PARK, NY, United States, 11040

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1830 GILFORD AVENUE, 18F, NEW HYDE PARK, NY, United States, 11040

Form 5500 Series

Employer Identification Number (EIN):
112885016
Plan Year:
2023
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
35
Sponsors Telephone Number:

Permits

Number Date End date Type Address
M022025101A54 2025-04-11 2025-05-10 OCCUPANCY OF SIDEWALK AS STIPULATED WEST 132 STREET, MANHATTAN, FROM STREET 12 AVENUE TO STREET BROADWAY
M012025101A64 2025-04-11 2025-05-10 CONSTRUCT OR ALTER MANHOLE &/OR CASTING WEST 132 STREET, MANHATTAN, FROM STREET 12 AVENUE TO STREET BROADWAY
Q022025098A11 2025-04-08 2025-07-07 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV ARCHER AVENUE, QUEENS, FROM STREET 138 STREET TO STREET VAN WYCK EXPRESSWAY
Q022025098A10 2025-04-08 2025-07-07 OCCUPANCY OF SIDEWALK AS STIPULATED ARCHER AVENUE, QUEENS, FROM STREET 138 STREET TO STREET VAN WYCK EXPRESSWAY
Q022025098A06 2025-04-08 2025-07-07 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 138 STREET, QUEENS, FROM STREET 91 AVENUE TO STREET ARCHER AVENUE

History

Start date End date Type Value
2025-02-20 2025-02-20 Address 1830 GILFORD AVENUE, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2025-02-20 2025-03-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-20 2025-02-20 Address 1830 GILFORD AVENUE, 18F, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2025-02-20 2025-02-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-19 2025-02-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250220000498 2025-02-20 BIENNIAL STATEMENT 2025-02-20
221207003794 2022-12-07 BIENNIAL STATEMENT 2021-08-01
130819002163 2013-08-19 BIENNIAL STATEMENT 2013-08-01
111103003078 2011-11-03 BIENNIAL STATEMENT 2011-08-01
B535391-3 1987-08-19 CERTIFICATE OF INCORPORATION 1987-08-19

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-230884 Office of Administrative Trials and Hearings Issued Settled 2025-01-15 750 2025-01-29 Each vehicle must have the name and business address of the registrant lettered legibly in letters and figures not less than eight (8) inches in height, in a color that contrasts with the color of the vehicle, on each side of the vehicle body or upon each door of the vehicle cab, in a manner prescribed by the Commission, at all times.
TWC-229525 Office of Administrative Trials and Hearings Issued Early Settlement 2024-07-03 5000 No data Upon issuance of a registration, the Commission shall issue to a registrant who removes trade waste generated in the course of operation of his or her business and to a registrant exempt from the licensing requirements of this chapter two (2) license plates for each vehicle that will transport trade waste, pursuant to such registration and for which a fee has been paid to the Commission, pursuant to 17 RCNY ? 2-07. Beginning on January 1, 2020, the Commission will not issue license plates for any vehicle that does not comply with the requirements set forth in ? 24-163.11(b) of the Administrative Code. Beginning on January 1, 2023, the Commission will not issue license plates for any vehicle that does not comply with the requirements set forth in ? 16-526 of the Administrative Code. A registrant shall not permit a vehicle to be used in the course of collecting, removing, or disposing of waste that has not been identified and covered by the registration and for which a fee has not been paid. A license plate issued by the Commission for such a covered and identified vehicle must not be transferred to any other vehicle. Upon the sale or dissolution of the business of a registrant, or upon the suspension, revocation, or expiration of a Commission-issued registration, such plates must be immediately surrendered to the Commission. All license plates issued by the Commission are the property of the Commission, and the Commission reserves the right to reclaim such plates at any time. Notwithstanding any other provision of this chapter, the penalty for violation of this section shall not exceed five thousand dollars ($5,000) for each such violation.
TWC-227699 Office of Administrative Trials and Hearings Issued Settled 2023-09-19 400 2023-12-04 Each vehicle having a gross vehicle weight rating of twenty-six thousand pounds or more and a conventional cab configuration in which the engine is mounted in front of the operator must be equipped with a convex mirror positioned on the front of such vehicle. When such vehicle is being operated, such mirror shall be adjusted so as to enable the operator thereof to see all points on an imaginary horizontal line which is three feet above the road, is one foot directly forward from the midpoint of the front of such motor vehicle, and extends the full width of the front of such vehicle or combination of vehicles.
TWC-218816 Office of Administrative Trials and Hearings Issued Settled 2020-03-09 1200 2020-03-18 Failed to disclose to Commission complete list of drivers and vehicle operators and their drivers license numbers
TWC-214920 Office of Administrative Trials and Hearings Issued Settled 2017-06-29 5000 2017-07-05 Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements
TWC-213300 Office of Administrative Trials and Hearings Issued Settled 2016-03-22 650 2016-04-07 Failure to return Commission issued license plates
TWC-213301 Office of Administrative Trials and Hearings Issued Settled 2016-03-22 250 2016-04-07 Failed to timely notify Commission of a material information submitted to the Commission

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
424415.00
Total Face Value Of Loan:
424415.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2022-08-26
Type:
Prog Related
Address:
2059 BROADWAY, BROOKLYN, NY, 11207
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2022-08-26
Type:
Prog Related
Address:
2059 BROADWAY, BROOKLYN, NY, 11207
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
424415
Current Approval Amount:
424415
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
428851.55
Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
369170
Current Approval Amount:
369170
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
372245.19

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(516) 488-6442
Add Date:
2007-10-02
Operation Classification:
Private(Property)
power Units:
8
Drivers:
9
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State