Search icon

NEWBORN CONSTRUCTION, INC.

Company Details

Name: NEWBORN CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Feb 1988 (37 years ago)
Date of dissolution: 19 Oct 2017
Entity Number: 1232004
ZIP code: 11934
County: Suffolk
Place of Formation: New York
Address: 61 CLINTON ST, CENTER MORICHES, NY, United States, 11934

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NEWBORN CONSTRUCTION, INC. 401(K) PLAN 2013 112914636 2014-07-14 NEWBORN CONSTRUCTION, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-05-01
Business code 237310
Sponsor’s telephone number 6318786666
Plan sponsor’s address P.O. BOX 624, CENTER MORICHES, NY, 119340624

Signature of

Role Plan administrator
Date 2014-07-11
Name of individual signing MICHAEL ENNESSER
NEWBORN CONSTRUCTION, INC. 401(K) PLAN 2013 112914636 2014-07-14 NEWBORN CONSTRUCTION, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-05-01
Business code 237310
Sponsor’s telephone number 6318786666
Plan sponsor’s address P.O. BOX 624, CENTER MORICHES, NY, 119340624

Signature of

Role Plan administrator
Date 2014-07-11
Name of individual signing MICHAEL ENNESSER
NEWBORN CONSTRUCTION, INC. 401(K) PLAN 2012 112914636 2013-07-29 NEWBORN CONSTRUCTION, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-05-01
Business code 237310
Sponsor’s telephone number 6318786666
Plan sponsor’s address 61 CLINTON STREET - P.O. BOX 624, CENTER MORICHES, NY, 11934

Signature of

Role Plan administrator
Date 2013-07-29
Name of individual signing MICHAEL ENNESSER
NEWBORN CONSTRUCTION, INC. 401(K) PLAN 2011 112914636 2012-07-05 NEWBORN CONSTRUCTION, INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-05-01
Business code 237310
Sponsor’s telephone number 6318786666
Plan sponsor’s address 61 CLINTON STREET - P.O. BOX 624, CENTER MORICHES, NY, 11934

Plan administrator’s name and address

Administrator’s EIN 112914636
Plan administrator’s name NEWBORN CONSTRUCTION, INC.
Plan administrator’s address 61 CLINTON STREET - P.O. BOX 624, CENTER MORICHES, NY, 11934
Administrator’s telephone number 6318786666

Signature of

Role Plan administrator
Date 2012-07-05
Name of individual signing MICHAEL ENNESSER
NEWBORN CONSTRUCTION, INC. 401(K) PLAN 2010 112914636 2011-09-15 NEWBORN CONSTRUCTION, INC. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-05-01
Business code 237310
Sponsor’s telephone number 6318786666
Plan sponsor’s address 61 CLINTON STREET - P.O. BOX 624, CENTER MORICHES, NY, 11934

Plan administrator’s name and address

Administrator’s EIN 112914636
Plan administrator’s name NEWBORN CONSTRUCTION, INC.
Plan administrator’s address 61 CLINTON STREET - P.O. BOX 624, CENTER MORICHES, NY, 11934
Administrator’s telephone number 6318786666

Signature of

Role Plan administrator
Date 2011-09-15
Name of individual signing MICHAEL ENNESSER
NEWBORN CONSTRUCTION, INC. 401(K) PLAN 2009 112914636 2010-09-09 NEWBORN CONSTRUCTION, INC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-05-01
Business code 237310
Sponsor’s telephone number 6318786666
Plan sponsor’s address 61 CLINTON STREET - P.O. BOX 624, CENTER MORICHES, NY, 11934

Plan administrator’s name and address

Administrator’s EIN 112914636
Plan administrator’s name NEWBORN CONSTRUCTION, INC.
Plan administrator’s address 61 CLINTON STREET - P.O. BOX 624, CENTER MORICHES, NY, 11934
Administrator’s telephone number 6318786666

Signature of

Role Plan administrator
Date 2010-09-09
Name of individual signing MICHAEL ENNESSER

Chief Executive Officer

Name Role Address
JAMES F LEFFERTS Chief Executive Officer 61 CLINTON ST, CENTER MORICHES, NY, United States, 11934

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 61 CLINTON ST, CENTER MORICHES, NY, United States, 11934

History

Start date End date Type Value
2002-02-19 2008-02-06 Address 61 CLINTON ST, CENTER MORICHES, NY, 11934, USA (Type of address: Chief Executive Officer)
1993-05-05 2002-02-19 Address 55 CLINTON STREET, CENTER MORICHES, NY, 11934, USA (Type of address: Chief Executive Officer)
1993-05-05 2002-02-19 Address 55 CLINTON STREET, CENTER MORICHES, NY, 11934, USA (Type of address: Principal Executive Office)
1993-05-05 2002-02-19 Address 55 CLINTON STREET, CENTER MORICHES, NY, 11934, USA (Type of address: Service of Process)
1988-02-02 1993-05-05 Address 14 RHODODENDRON DRIVE, CENTER MORICHES, NY, 11934, USA (Type of address: Service of Process)
1988-02-02 2025-03-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
171019000244 2017-10-19 CERTIFICATE OF DISSOLUTION 2017-10-19
120329002292 2012-03-29 BIENNIAL STATEMENT 2012-02-01
100304002641 2010-03-04 BIENNIAL STATEMENT 2010-02-01
080206003085 2008-02-06 BIENNIAL STATEMENT 2008-02-01
060314002517 2006-03-14 BIENNIAL STATEMENT 2006-02-01
020219002497 2002-02-19 BIENNIAL STATEMENT 2002-02-01
000229002403 2000-02-29 BIENNIAL STATEMENT 2000-02-01
980202002074 1998-02-02 BIENNIAL STATEMENT 1998-02-01
940301002113 1994-03-01 BIENNIAL STATEMENT 1994-02-01
930505002685 1993-05-05 BIENNIAL STATEMENT 1993-02-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DEFINITIVE CONTRACT AWARD W912WJ07C0001 2008-04-08 2007-03-31 2007-03-31
Unique Award Key CONT_AWD_W912WJ07C0001_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 1730000.00
Current Award Amount 1730000.00
Potential Award Amount 1730000.00

Description

Title MAINTENANCE DREDGING POINT JUDITH HARBOR AT SOUTH KINGSTOWN AND NARRAGANSETT, RI.
NAICS Code 237990: OTHER HEAVY AND CIVIL ENGINEERING CONSTRUCTION
Product and Service Codes Z216: MAINT-REP-ALT/DREDGING

Recipient Details

Recipient NEWBORN CONSTRUCTION, INC.
UEI SE1SENMVNKT7
Legacy DUNS 152086948
Recipient Address UNITED STATES, 61 CLINTON STREET, P.O. BOX 624, CENTER MORICHES, SUFFOLK, NEW YORK, 119342403
DCA AWARD INPC4500050920 2006-06-16 2006-06-16 2006-06-16
Unique Award Key CONT_AWD_INPC4500050920_1443_-NONE-_-NONE-
Awarding Agency Department of the Interior
Link View Page

Description

Title FIIS 30585
NAICS Code 237990: OTHER HEAVY AND CIVIL ENGINEERING CONSTRUCTION
Product and Service Codes Z216: MAINT-REP-ALT/DREDGING

Recipient Details

Recipient NEWBORN CONSTRUCTION, INC.
UEI SE1SENMVNKT7
Legacy DUNS 152086948
Recipient Address UNITED STATES, 61 CLINTON STREET, P.O. BOX 624, CENTER MORICHES, 119342403

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
336946389 0214700 2012-10-18 NY RT 107 & CHASE LN, BETHPAGE, NY
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2012-10-18
Emphasis L: HIGHWAY
Case Closed 2013-03-05

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260200 G02
Issuance Date 2013-02-25
Current Penalty 1500.0
Initial Penalty 2000.0
Final Order 2013-03-22
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.200(g)(2): Traffic control signs or devices used for protection of construction workers did not conform to Part VI of the Manual of Uniform Traffic Control Devices (AMUTCD"), 1988 Edition, Revision 3, September 3, 1993, FHWA-SA-94-027 or Part VI of the Manual on Uniform Traffic Control Devices, Millenium Edition, December 2000, FHWA, Section 6G.06 (Work on the Shoulder). a) Rt 107, Northbound Shoulder, Bethpage, NY - Workers were involved in activity in a storm drain along the shoulder of the roadway. Conditions did not conform to Section 6G.06 which requires that: channelizing devices be used to close the shoulder in advance to delineate the beginning of the work space and direct motor vehicle traffic to remain within the traveled way. Employees were exposed to struck-by hazards on, or about, 10/18/12 Note: Because abatement of this violation is already documented in the case file, the employer need not submit certification or documentation of abatement for this violation as normally required by CFR 1903.19.
311137327 0214700 2009-04-07 WANTAGH PARK MARINA, MERRICK RD, WANTAGH, NY, 11793
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2009-04-07
Case Closed 2009-08-06

Related Activity

Type Complaint
Activity Nr 205680341
Safety Yes
108804782 0214700 1993-12-02 PINE HILL LANE & COMMACK ROAD, DIX HILLS, NY, 11746
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1993-12-03
Case Closed 1994-01-24

Related Activity

Type Referral
Activity Nr 902007517
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260651 K01
Issuance Date 1994-01-07
Abatement Due Date 1994-02-24
Current Penalty 525.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 1994-01-07
Abatement Due Date 1994-01-12
Current Penalty 525.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01003
Citaton Type Other
Standard Cited 19261053 B01
Issuance Date 1994-01-07
Abatement Due Date 1994-01-12
Current Penalty 225.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1994-01-07
Abatement Due Date 1994-01-12
Nr Instances 1
Nr Exposed 6
Gravity 00
101536522 0214700 1989-09-26 MERRICK ROAD, FREEPORT, NY, 11520
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1989-09-26
Emphasis N: TRENCH
Case Closed 1989-10-05

Related Activity

Type Complaint
Activity Nr 72526528
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1989-10-04
Abatement Due Date 1989-10-07
Nr Instances 1
Nr Exposed 1
Gravity 01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0910446 Other Personal Injury 2009-12-23 transfer to another district
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2009-12-23
Termination Date 2010-09-09
Date Issue Joined 2010-04-19
Section 0688
Status Terminated

Parties

Name MAHONEY
Role Plaintiff
Name NEWBORN CONSTRUCTION, INC.
Role Defendant
1004235 Other Personal Injury 2010-09-17 voluntarily
Circuit Second Circuit
Origin transferred from another district(pursuant to 28 USC 1404)
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand 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 2
Filing Date 2010-09-17
Termination Date 2011-10-07
Section 0688
Status Terminated

Parties

Name MAHONEY
Role Plaintiff
Name NEWBORN CONSTRUCTION, INC.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State