Search icon

KIEWIT CONSTRUCTORS INC.

Company Details

Name: KIEWIT CONSTRUCTORS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jul 1988 (37 years ago)
Entity Number: 1280716
ZIP code: 68102
County: New York
Place of Formation: Delaware
Address: 1550 Mike Fahey Street, Third Floor, OMAHA, NE, United States, 68102
Principal Address: 1550 Mike Fahey Street, Omaha, NE, United States, 68102

Agent

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 1550 Mike Fahey Street, Third Floor, OMAHA, NE, United States, 68102

Chief Executive Officer

Name Role Address
WILLIAM E. BODNAR Chief Executive Officer 470 CHESTNUT RIDGE RD 2ND FLR, WOODCLIFF LAKE, NJ, United States, 07677

History

Start date End date Type Value
2024-07-11 2024-07-11 Address 470 CHESTNUT RIDGE RD 2ND FLR, WOODCLIFF LAKE, NJ, 07677, USA (Type of address: Chief Executive Officer)
2020-07-02 2024-07-11 Address 470 CHESTNUT RIDGE RD 2ND FLR, WOODCLIFF LAKE, NJ, 07677, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-07-11 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-07-11 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2014-07-22 2020-07-02 Address 470 CHESTNUT RIDGE RD 2ND FLR, WOODCLIFF LAKE, NJ, 07677, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240711002672 2024-07-11 BIENNIAL STATEMENT 2024-07-11
220715000164 2022-07-15 BIENNIAL STATEMENT 2022-07-01
200702061127 2020-07-02 BIENNIAL STATEMENT 2020-07-01
SR-17075 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-17076 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

USAspending Awards / Financial Assistance

Date:
2021-05-26
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:
-20833.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2018-03-01
Type:
Referral
Address:
5503 ROUTE 9W, NEWBURGH, NY, 12550
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2005-02-25
Type:
Planned
Address:
METROPOLITAN AVE. BRIDGE, BROOKLYN, NY, 11237
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2004-07-07
Type:
Planned
Address:
42 CROTON DAM RD., CROTON ON HUDSON, NY, 10520
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2011-06-24
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:
TRUSTEES OF THE PAVERS AND ROA
Party Role:
Plaintiff
Party Name:
KIEWIT CONSTRUCTORS INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2011-01-06
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
KRAWEC
Party Role:
Plaintiff
Party Name:
KIEWIT CONSTRUCTORS INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2008-04-28
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Labor Litigation

Parties

Party Name:
KIEWIT CONSTRUCTORS INC.
Party Role:
Plaintiff
Party Name:
BUILDING, CONCRETE, EXCAVATING
Party Role:
Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State