Search icon

DARCON CONSTRUCTION, INC.

Company Details

Name: DARCON CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Dec 1988 (36 years ago)
Entity Number: 1312544
ZIP code: 11003
County: Nassau
Place of Formation: New York
Address: 360 MEACHAM AVE, ELMONT, NY, United States, 11003

Contact Details

Phone +1 516-358-2533

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
DARCON CONSTRUCTION, INC. 401(K) PROFIT SHARING PLAN 2023 112953343 2024-09-25 DARCON CONSTRUCTION, INC. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 238100
Sponsor’s telephone number 5163582533
Plan sponsor’s address 360 MEACHAM AVE, ELMONT, NY, 11003

Signature of

Role Plan administrator
Date 2024-09-25
Name of individual signing ANGELO CAIAZZO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-09-25
Name of individual signing ANGELO CAIAZZO
Valid signature Filed with authorized/valid electronic signature
DARCON CONSTRUCTION, INC. 401(K) PROFIT SHARING PLAN 2022 112953343 2023-06-13 DARCON CONSTRUCTION, INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 238100
Sponsor’s telephone number 5163582533
Plan sponsor’s address 360 MEACHAM AVE, ELMONT, NY, 11003

Signature of

Role Plan administrator
Date 2023-06-09
Name of individual signing ANGELO CAIAZZO
DARCON CONSTRUCTION, INC. 401(K) PROFIT SHARING PLAN 2021 112953343 2022-10-03 DARCON CONSTRUCTION, INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 238100
Sponsor’s telephone number 5163582533
Plan sponsor’s address 360 MEACHAM AVE, ELMONT, NY, 11003

Signature of

Role Plan administrator
Date 2022-10-03
Name of individual signing ANGELO CAIAZZO
Role Employer/plan sponsor
Date 2022-10-03
Name of individual signing ANGELO CAIAZZO
DARCON CONSTRUCTION, INC. 401(K) PROFIT SHARING PLAN 2020 112953343 2021-09-02 DARCON CONSTRUCTION, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 238100
Sponsor’s telephone number 5163582533
Plan sponsor’s address 360 MEACHAM AVE, ELMONT, NY, 11003

Signature of

Role Plan administrator
Date 2021-08-30
Name of individual signing ANGELO CAIAZZO
DARCON CONSTRUCTION, INC. 401(K) PROFIT SHARING PLAN 2019 112953343 2020-10-13 DARCON CONSTRUCTION, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 238100
Sponsor’s telephone number 5163582533
Plan sponsor’s address 360 MEACHAM AVE, ELMONT, NY, 11003

Signature of

Role Plan administrator
Date 2020-10-13
Name of individual signing ANGELO CAIAZZO
DARCON CONSTRUCTION, INC. 401(K) PROFIT SHARING PLAN 2018 112953343 2019-10-15 DARCON CONSTRUCTION, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 238100
Sponsor’s telephone number 5163582533
Plan sponsor’s address 360 MEACHAM AVE, ELMONT, NY, 11003

Signature of

Role Plan administrator
Date 2019-10-15
Name of individual signing ANGELO CAIAZZO
Role Employer/plan sponsor
Date 2019-10-15
Name of individual signing ANGELO CAIAZZO
DARCON CONSTRUCTION, INC. 401(K) PROFIT SHARING PLAN 2017 112953343 2018-09-24 DARCON CONSTRUCTION, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 238100
Sponsor’s telephone number 5163582533
Plan sponsor’s address 360 MEACHAM AVE, ELMONT, NY, 11003

Signature of

Role Plan administrator
Date 2018-09-24
Name of individual signing ANGELO CAIAZZO
Role Employer/plan sponsor
Date 2018-09-24
Name of individual signing ANGELO CAIAZZO
DARCON CONSTRUCTION, INC. CASH BALANCE PLAN 2017 112953343 2018-09-24 DARCON CONSTRUCTION, INC. 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2008-01-01
Business code 238100
Sponsor’s telephone number 5163582533
Plan sponsor’s address 360 MEACHAM AVE, ELMONT, NY, 11003

Signature of

Role Plan administrator
Date 2018-09-24
Name of individual signing ANGELO CAIAZZO
DARCON CONSTRUCTION, INC. CASH BALANCE PLAN 2017 112953343 2018-09-24 DARCON CONSTRUCTION, INC. 12
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2008-01-01
Business code 238100
Sponsor’s telephone number 5163582533
Plan sponsor’s address 360 MEACHAM AVE, ELMONT, NY, 11003

Signature of

Role Plan administrator
Date 2018-09-24
Name of individual signing ANGELO CAIAZZO
DARCON CONSTRUCTION, INC. 401(K) PROFIT SHARING PLAN 2017 112953343 2018-09-24 DARCON CONSTRUCTION, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 238100
Sponsor’s telephone number 5163582533
Plan sponsor’s address 360 MEACHAM AVE, ELMONT, NY, 11003

Signature of

Role Plan administrator
Date 2018-09-24
Name of individual signing ANGELO CAIAZZO

Chief Executive Officer

Name Role Address
SALVATORE CAIAZZO Chief Executive Officer 360 MEACHAM AVE, ELMONT, NY, United States, 11003

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 360 MEACHAM AVE, ELMONT, NY, United States, 11003

Permits

Number Date End date Type Address
Q022025064A08 2025-03-05 2025-07-01 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 132 AVENUE, QUEENS, FROM STREET 155 STREET TO STREET 156 STREET
Q022025064A06 2025-03-05 2025-07-01 CROSSING SIDEWALK 132 AVENUE, QUEENS, FROM STREET 155 STREET TO STREET 156 STREET
Q022025064A07 2025-03-05 2025-07-01 OCCUPANCY OF SIDEWALK AS STIPULATED 132 AVENUE, QUEENS, FROM STREET 155 STREET TO STREET 156 STREET
Q022025063B16 2025-03-04 2025-07-01 CROSSING SIDEWALK 155 STREET, QUEENS, FROM STREET 129 AVENUE TO STREET 132 AVENUE
Q022025063B18 2025-03-04 2025-07-01 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 155 STREET, QUEENS, FROM STREET 129 AVENUE TO STREET 132 AVENUE
Q022025063B17 2025-03-04 2025-07-01 OCCUPANCY OF SIDEWALK AS STIPULATED 155 STREET, QUEENS, FROM STREET 129 AVENUE TO STREET 132 AVENUE
X022025027A10 2025-01-27 2025-05-14 OCCUPANCY OF SIDEWALK AS STIPULATED NEWMAN AVENUE, BRONX, FROM STREET RANDALL AVENUE TO STREET SEWARD AVENUE
X022025027A08 2025-01-27 2025-05-14 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV RANDALL AVENUE, BRONX, FROM STREET NEWMAN AVENUE TO STREET PUGSLEY AVENUE
X022025027A06 2025-01-27 2025-05-14 OCCUPANCY OF SIDEWALK AS STIPULATED RANDALL AVENUE, BRONX, FROM STREET NEWMAN AVENUE TO STREET PUGSLEY AVENUE
X022025027A05 2025-01-27 2025-05-14 CROSSING SIDEWALK RANDALL AVENUE, BRONX, FROM STREET NEWMAN AVENUE TO STREET PUGSLEY AVENUE

History

Start date End date Type Value
2025-02-10 2025-02-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-30 2024-05-30 Address 360 MEACHAM AVE, ELMONT, NY, 11003, 3203, USA (Type of address: Chief Executive Officer)
2024-05-30 2025-02-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-30 2024-05-30 Address 360 MEACHAM AVE, ELMONT, NY, 11003, USA (Type of address: Chief Executive Officer)
2023-04-07 2024-05-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-23 2023-04-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-17 2023-03-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-09-01 2023-02-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-07-22 2022-09-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-07-09 2022-07-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240530017968 2024-05-30 BIENNIAL STATEMENT 2024-05-30
201207062155 2020-12-07 BIENNIAL STATEMENT 2020-12-01
181203006562 2018-12-03 BIENNIAL STATEMENT 2018-12-01
161213006007 2016-12-13 BIENNIAL STATEMENT 2016-12-01
141201006497 2014-12-01 BIENNIAL STATEMENT 2014-12-01
121210006798 2012-12-10 BIENNIAL STATEMENT 2012-12-01
110127002319 2011-01-27 BIENNIAL STATEMENT 2010-12-01
090114002825 2009-01-14 BIENNIAL STATEMENT 2008-12-01
061221002195 2006-12-21 BIENNIAL STATEMENT 2006-12-01
050128002782 2005-01-28 BIENNIAL STATEMENT 2004-12-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-03-24 No data 132 AVENUE, FROM STREET 155 STREET TO STREET 156 STREET No data Street Construction Inspections: Active Department of Transportation No active crossing of sidewalk at this time of inspection.
2025-03-24 No data 155 STREET, FROM STREET 129 AVENUE TO STREET 132 AVENUE No data Street Construction Inspections: Active Department of Transportation Occupancy of sidewalk is clear and is in compliance at this time of inspection.
2025-01-22 No data 132 AVENUE, FROM STREET 155 STREET TO STREET 156 STREET No data Street Construction Inspections: Active Department of Transportation CROSSING SIDEWALK
2025-01-21 No data 155 STREET, FROM STREET 129 AVENUE TO STREET 132 AVENUE No data Street Construction Inspections: Active Department of Transportation Maintain Fence SCA contract.
2024-12-24 No data NEWMAN AVENUE, FROM STREET RANDALL AVENUE TO STREET SEWARD AVENUE No data Street Construction Inspections: Active Department of Transportation Has fence partially stored on sidewalk
2024-12-24 No data SEWARD AVENUE, FROM STREET NEWMAN AVENUE TO STREET PUGSLEY AVENUE No data Street Construction Inspections: Active Department of Transportation Has fence installed
2024-12-24 No data PUGSLEY AVENUE, FROM STREET RANDALL AVENUE TO STREET SEWARD AVENUE No data Street Construction Inspections: Active Department of Transportation Has fence installed
2024-12-24 No data RANDALL AVENUE, FROM STREET NEWMAN AVENUE TO STREET PUGSLEY AVENUE No data Street Construction Inspections: Active Department of Transportation Partial sidewalk closure has fence installed
2024-12-16 No data 155 STREET, FROM STREET 129 AVENUE TO STREET 132 AVENUE No data Street Construction Inspections: Active Department of Transportation none at this time
2024-12-16 No data 132 AVENUE, FROM STREET 155 STREET TO STREET 156 STREET No data Street Construction Inspections: Active Department of Transportation none crossing at this time

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347162133 0216000 2023-10-26 1095 SOUTHERN BLVD, BRONX, NY, 10459
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 2023-10-26
Case Closed 2024-07-10

Related Activity

Type Inspection
Activity Nr 1706730
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19100134 C01
Issuance Date 2024-03-18
Current Penalty 3500.0
Initial Penalty 4839.0
Final Order 2024-04-12
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(c)(1): A written respiratory protection program that included the provisions in 29 CFR 1910.134(c)(1)(i) - (ix) with worksite specific procedures was not established and implemented for required respirator use: Location: 1095 Southern Blvd, Bronx, NY a) On or about October 26, 2023, the employer did not establish and implement a written respiratory protection program for employees who were required to wear an N95 respirator while cutting steel support of excavation (SOE) beams using an acetylene torch.
Citation ID 01001B
Citaton Type Other
Standard Cited 19100134 E01
Issuance Date 2024-03-18
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2024-04-12
Nr Instances 1
Nr Exposed 3
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(e)(1): The employer did not provide a medical evaluation to determine the employee's ability to use a respirator, before the employee was fit tested or required to use the respirator in the workplace: Location: 1095 Southern Blvd, Bronx, NY a) On or about October 26, 2023, the employer did not medically evaluate employees who were required wear an N95 respirator when while cutting steel support of excavation beams using an acetylene torch.
Citation ID 01001C
Citaton Type Other
Standard Cited 19100134 F01
Issuance Date 2024-03-18
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2024-04-12
Nr Instances 1
Nr Exposed 3
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(f)(1): The employer did not ensure that employee(s) required to use a tight-fitting facepiece respirator passed the appropriate qualitative fit test (QLFT) or quantitative fit test (QNFT): Location: 1095 Southern Blvd, Bronx, NY a) On or about October 26, 2023, the employer did not ensure that employee(s) passed the appropriate qualitative fit test (QLFT) or quantitative fit test (QNFT) prior to wearing an N95 respirator while cutting steel support of excavation beams using an acetylene torch.
340527472 0215600 2015-04-09 159-10 GOETHALS AVE, JAMAICA, NY, 11432
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2015-04-09
Case Closed 2015-06-24

Related Activity

Type Inspection
Activity Nr 1052735
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100134 C01
Issuance Date 2015-04-28
Current Penalty 1500.0
Initial Penalty 2100.0
Final Order 2015-05-18
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(c)(1): A written respiratory protection program that included the provisions in 29 CFR 1910.134(c)(1)(i) - (ix) with worksite specific procedures was not established and implemented for required respirator use: (Construction Reference 1926.103) a) On or about April 9, 2015- job site at 159-10 Goethals Ave, Jamaica, NY 11432 The employer permitted an employee to us a negative pressure half face elastomeric cartridge respirator without a written respiratory program. WRITTEN ABATEMENT CERTIFICATION IS NOT REQUIRED.
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100134 E01
Issuance Date 2015-04-28
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-05-18
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(e)(1): The employer did not provide a medical evaluation to determine the employee's ability to use a respirator, before the employee was fit tested or required to use the respirator in the workplace: (Construction Reference 1926.103) a) a) On or about April 9, 2015- job site at 159-10 Goethals Ave, Jamaica, NY 11432 The employer permitted an employee to us a negative pressure half face elastomeric cartridge respirator without a medical evaluation. WRITTEN ABATEMENT CERTIFICATION IS NOT REQUIRED.
Citation ID 01003C
Citaton Type Serious
Standard Cited 19100134 F01
Issuance Date 2015-04-28
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-05-18
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(f)(1): The employer did not ensure that employee(s) required to use a tight-fitting facepiece respirator passed the appropriate qualitative fit test (QLFT) or quantitative fit test (QNFT): (Construction Reference 1926.103) a) On or about April 9, 2015- job site at 159-10 Goethals Ave, Jamaica, NY 11432 The employer permitted an employee to us a negative pressure half face elastomeric cartridge respirator without a fit test. WRITEN ABATEMENT CERTIFICATION IS NOT REQUIRED.
Citation ID 01004D
Citaton Type Serious
Standard Cited 19100134 G01 I A
Issuance Date 2015-04-28
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-05-18
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(g)(1)(i)(A): Respirators with tight-fitting facepieces were worn by employees who had facial hair that came between the sealing surface of the facepiece and the face or that interfered with valve function: (Construction Reference 1926.103) a) On or about April 9, 2015- job site at 159-10 Goethals Ave, Jamaica, NY 11432 The employer permitted an employee, with facial hair, to us a negative pressure half face elastomeric cartridge respirator. WRITTEN ABATEMENT CERTIFICATION IS NOT REQUIRED.
312935083 0215000 2009-01-21 799 1ST AVENUE, NEW YORK, NY, 10017
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2009-01-21
Emphasis S: FALL FROM HEIGHT, L: FALL
Case Closed 2009-07-16

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260300 B01
Issuance Date 2009-06-12
Abatement Due Date 2009-06-24
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Other
Standard Cited 19260405 G02 IV
Issuance Date 2009-06-12
Abatement Due Date 2009-06-24
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2009-06-12
Abatement Due Date 2009-06-24
Current Penalty 3000.0
Initial Penalty 3000.0
Nr Instances 2
Nr Exposed 3
Gravity 10
Citation ID 01004A
Citaton Type Other
Standard Cited 19260503 C
Issuance Date 2009-06-12
Abatement Due Date 2009-07-01
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 2
Nr Exposed 3
Gravity 03
Citation ID 01004B
Citaton Type Other
Standard Cited 19261060 B
Issuance Date 2009-06-12
Abatement Due Date 2009-07-01
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01005
Citaton Type Other
Standard Cited 19261053 B16
Issuance Date 2009-06-12
Abatement Due Date 2009-06-24
Current Penalty 1200.0
Initial Penalty 1200.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01006
Citaton Type Other
Standard Cited 19261053 B22
Issuance Date 2009-06-12
Abatement Due Date 2009-06-24
Current Penalty 3000.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 2
Gravity 10
311892707 0215000 2008-04-03 799 FIRST AVE, NEW YORK, NY, 10017
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2008-04-04
Emphasis L: FALL, S: FALL FROM HEIGHT
Case Closed 2008-05-08

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 2008-04-29
Abatement Due Date 2008-05-07
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B05
Issuance Date 2008-04-29
Abatement Due Date 2008-05-07
Current Penalty 840.0
Initial Penalty 1200.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260701 B
Issuance Date 2008-04-29
Abatement Due Date 2008-05-07
Current Penalty 840.0
Initial Penalty 1200.0
Nr Instances 2
Nr Exposed 4
Gravity 02
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260404 F06
Issuance Date 2008-04-29
Abatement Due Date 2008-05-07
Current Penalty 2100.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 1
Gravity 03
311226658 0215000 2007-09-25 799 1ST AVE, NEW YORK, NY, 10017
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2007-09-25
Emphasis S: COMMERCIAL CONSTR
Case Closed 2007-10-15

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260304 F
Issuance Date 2007-10-03
Abatement Due Date 2007-10-09
Current Penalty 1225.0
Initial Penalty 1750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260304 H01
Issuance Date 2007-10-03
Abatement Due Date 2007-10-09
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260350 H
Issuance Date 2007-10-03
Abatement Due Date 2007-10-13
Current Penalty 1225.0
Initial Penalty 1750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 2007-10-03
Abatement Due Date 2007-10-13
Current Penalty 1225.0
Initial Penalty 1750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
307026211 0215000 2004-05-13 105 WEST 117TH STREET, NEW YORK, NY, 10026
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2004-07-14
Emphasis N: TRENCH
Case Closed 2004-08-19

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260651 I01
Issuance Date 2004-07-15
Abatement Due Date 2004-07-20
Current Penalty 3000.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260651 K01
Issuance Date 2004-07-15
Abatement Due Date 2004-07-23
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01003A
Citaton Type Serious
Standard Cited 19260651 I01
Issuance Date 2004-07-15
Abatement Due Date 2004-07-20
Current Penalty 3000.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01003B
Citaton Type Serious
Standard Cited 19260651 K01
Issuance Date 2004-07-15
Abatement Due Date 2004-07-23
Nr Instances 1
Nr Exposed 2
Gravity 10
305769309 0216000 2003-03-07 200TH STREET & KAZIMIROFF BLVD, BRONX, NY, 10458
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2003-03-07
Emphasis S: CONSTRUCTION
Case Closed 2003-04-07
305769093 0216000 2003-02-27 2700 IRWIN AVE., BRONX, NY, 10463
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2003-03-11
Emphasis S: CONSTRUCTION, L: FALL
Case Closed 2003-05-02

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B
Issuance Date 2003-03-19
Abatement Due Date 2003-03-24
Current Penalty 1800.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260701 B
Issuance Date 2003-03-19
Abatement Due Date 2003-03-24
Current Penalty 500.0
Initial Penalty 900.0
Nr Instances 20
Nr Exposed 2
Gravity 02
305768665 0216000 2003-02-05 2700 IRWIN AVE., BRONX, NY, 10463
Inspection Type Prog Related
Scope Complete
Safety/Health Health
Close Conference 2003-02-05
Emphasis S: CONSTRUCTION
Case Closed 2003-10-10

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260153 J
Issuance Date 2003-02-14
Abatement Due Date 2003-02-21
Current Penalty 1500.0
Initial Penalty 1500.0
Contest Date 2003-04-30
Final Order 2003-10-02
Nr Instances 1
Nr Exposed 2
Gravity 03
302941539 0215000 2000-05-23 330 18TH ST, BROOKLYN, NY, 11215
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 2000-09-27
Case Closed 2000-12-21

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2000-10-25
Abatement Due Date 2000-11-29
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101200 G01
Issuance Date 2000-10-25
Abatement Due Date 2000-11-29
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01001C
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 2000-10-25
Abatement Due Date 2000-11-29
Nr Instances 1
Nr Exposed 3
Gravity 02
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1999-09-27
Emphasis L: FALL
Case Closed 1999-12-20

Related Activity

Type Referral
Activity Nr 200831576
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B06
Issuance Date 1999-11-19
Abatement Due Date 1999-11-24
Current Penalty 800.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 1999-11-19
Abatement Due Date 1999-11-24
Current Penalty 700.0
Initial Penalty 2000.0
Nr Instances 2
Nr Exposed 1
Gravity 10
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1999-08-27
Emphasis S: CONSTRUCTION, L: FALL
Case Closed 2002-06-25

Related Activity

Type Referral
Activity Nr 202023453
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260405 B02
Issuance Date 2000-02-10
Abatement Due Date 2000-02-15
Current Penalty 1000.0
Initial Penalty 2100.0
Contest Date 2000-02-28
Final Order 2001-07-24
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2000-02-10
Abatement Due Date 2000-02-15
Current Penalty 1500.0
Initial Penalty 3000.0
Contest Date 2000-02-28
Final Order 2001-07-24
Nr Instances 10
Nr Exposed 6
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 C02
Issuance Date 2000-02-10
Abatement Due Date 2000-02-15
Current Penalty 1500.0
Initial Penalty 3000.0
Contest Date 2000-02-28
Final Order 2001-07-24
Nr Instances 6
Nr Exposed 6
Gravity 10
Citation ID 02001
Citaton Type Willful
Standard Cited 19260451 G01 VII
Issuance Date 2000-02-10
Abatement Due Date 2000-02-15
Current Penalty 10000.0
Initial Penalty 56000.0
Contest Date 2000-02-28
Final Order 2001-07-24
Nr Instances 6
Nr Exposed 6
Related Event Code (REC) Referral
Gravity 10
Citation ID 02002
Citaton Type Willful
Standard Cited 19260454 A
Issuance Date 2000-02-10
Abatement Due Date 2000-02-23
Current Penalty 10000.0
Initial Penalty 32000.0
Contest Date 2000-02-28
Final Order 2001-07-24
Nr Instances 6
Nr Exposed 6
Gravity 01
Citation ID 03001
Citaton Type Repeat
Standard Cited 19260100 A
Issuance Date 2000-02-10
Abatement Due Date 2000-02-15
Current Penalty 3000.0
Initial Penalty 6000.0
Contest Date 2000-02-28
Final Order 2001-07-24
Nr Instances 3
Nr Exposed 3
Gravity 10
Citation ID 03002A
Citaton Type Repeat
Standard Cited 19260451 E01
Issuance Date 2000-02-10
Abatement Due Date 2000-02-15
Current Penalty 3000.0
Initial Penalty 6000.0
Contest Date 2000-02-28
Final Order 2001-07-24
Nr Instances 3
Nr Exposed 3
Gravity 10
Citation ID 03002B
Citaton Type Repeat
Standard Cited 19260501 B06
Issuance Date 2000-02-10
Abatement Due Date 2000-02-15
Contest Date 2000-02-28
Final Order 2001-07-24
Nr Instances 2
Nr Exposed 6
Gravity 10
Citation ID 03002C
Citaton Type Repeat
Standard Cited 19261051 A
Issuance Date 2000-02-10
Abatement Due Date 2000-02-15
Contest Date 2000-02-28
Final Order 2001-07-24
Nr Instances 2
Nr Exposed 6
Gravity 10
Citation ID 04001A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2000-02-10
Abatement Due Date 2000-02-28
Contest Date 2000-02-28
Final Order 2001-07-24
Nr Instances 2
Nr Exposed 42
Gravity 01
Citation ID 04001B
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 2000-02-10
Abatement Due Date 2000-02-28
Contest Date 2000-02-28
Final Order 2001-07-24
Nr Instances 2
Nr Exposed 2
Gravity 01
Citation ID 04001C
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2000-02-10
Abatement Due Date 2000-02-28
Contest Date 2000-02-28
Final Order 2001-07-24
Nr Instances 1
Nr Exposed 2
Gravity 01
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1999-04-01
Emphasis S: CONSTRUCTION
Case Closed 2004-05-03

Related Activity

Type Complaint
Activity Nr 200149417
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 F07
Issuance Date 1999-05-07
Abatement Due Date 1999-05-14
Current Penalty 1000.0
Initial Penalty 3000.0
Nr Instances 2
Nr Exposed 2
Gravity 10
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260451 G01 VII
Issuance Date 1999-05-07
Abatement Due Date 1999-05-10
Current Penalty 6000.0
Initial Penalty 15000.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 02002
Citaton Type Repeat
Standard Cited 19260454 C
Issuance Date 1999-05-07
Abatement Due Date 1999-05-28
Current Penalty 3000.0
Initial Penalty 6000.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1998-11-18
Emphasis S: CONSTRUCTION, S: SILICA
Case Closed 2004-06-14

Related Activity

Type Referral
Activity Nr 200152460

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1999-02-05
Abatement Due Date 1999-02-10
Current Penalty 1125.0
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Other
Standard Cited 19260454 C01
Issuance Date 1999-02-05
Abatement Due Date 1999-02-26
Current Penalty 1125.0
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 1999-02-05
Abatement Due Date 1999-02-10
Current Penalty 675.0
Initial Penalty 675.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260451 G01 VII
Issuance Date 1999-02-05
Abatement Due Date 1999-02-10
Current Penalty 6000.0
Initial Penalty 6000.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1997-03-17
Case Closed 1997-05-08

Related Activity

Type Referral
Activity Nr 200150662

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 1997-04-11
Abatement Due Date 1997-04-17
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 G01 VII
Issuance Date 1997-04-11
Abatement Due Date 1997-04-16
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1994-07-20
Emphasis L: GUTREH, N: VARIANCE
Case Closed 1996-11-21

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 B01
Issuance Date 1994-09-09
Abatement Due Date 1994-09-14
Current Penalty 1250.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1992-09-28
Case Closed 1994-09-28

Related Activity

Type Referral
Activity Nr 900838061

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 A13
Issuance Date 1992-10-08
Abatement Due Date 1992-10-13
Current Penalty 800.0
Initial Penalty 800.0
Nr Instances 2
Nr Exposed 4
Gravity 02
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260451 D10
Issuance Date 1992-10-08
Abatement Due Date 1992-10-13
Current Penalty 2000.0
Initial Penalty 2000.0
Nr Instances 2
Nr Exposed 4
Gravity 03
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1992-05-04
Case Closed 1995-05-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1992-08-27
Abatement Due Date 1992-09-04
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260059 E01
Issuance Date 1992-08-27
Abatement Due Date 1992-09-04
Current Penalty 1200.0
Initial Penalty 1200.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02002
Citaton Type Repeat
Standard Cited 19260059 G08
Issuance Date 1992-08-27
Abatement Due Date 1992-09-04
Current Penalty 1200.0
Initial Penalty 1200.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02003
Citaton Type Repeat
Standard Cited 19260059 H
Issuance Date 1992-08-27
Abatement Due Date 1992-09-04
Current Penalty 1200.0
Initial Penalty 1200.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1991-06-14
Case Closed 1991-07-10

Related Activity

Type Referral
Activity Nr 901348656

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260451 D06
Issuance Date 1991-07-08
Abatement Due Date 1991-07-11
Nr Instances 1
Nr Exposed 2
Gravity 00
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1990-08-28
Case Closed 1990-10-11

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B01
Issuance Date 1990-09-25
Abatement Due Date 1990-10-29
Current Penalty 420.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 3
Gravity 07
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 D03
Issuance Date 1990-09-25
Abatement Due Date 1990-09-28
Current Penalty 420.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 2
Gravity 07
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1990-09-25
Abatement Due Date 1990-09-28
Current Penalty 420.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 2
Gravity 07
Citation ID 02001
Citaton Type Other
Standard Cited 19260059 E01 I
Issuance Date 1990-09-25
Abatement Due Date 1990-10-15
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 02002
Citaton Type Other
Standard Cited 19260059 G08
Issuance Date 1990-09-25
Abatement Due Date 1990-10-29
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 02003
Citaton Type Other
Standard Cited 19260059 H
Issuance Date 1990-09-25
Abatement Due Date 1990-10-29
Nr Instances 1
Nr Exposed 3
Gravity 03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3905347109 2020-04-12 0235 PPP 360 Meacham Avenue, ELMONT, NY, 11003-3220
Loan Status Date 2021-03-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 280017
Loan Approval Amount (current) 280017
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ELMONT, NASSAU, NY, 11003-3220
Project Congressional District NY-04
Number of Employees 18
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 281605.04
Forgiveness Paid Date 2020-11-12
5663558300 2021-01-25 0235 PPS 360 Meacham Ave, Elmont, NY, 11003-3220
Loan Status Date 2022-05-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2000000
Loan Approval Amount (current) 2000000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Elmont, NASSAU, NY, 11003-3220
Project Congressional District NY-04
Number of Employees 187
NAICS code 238110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 2024054.79
Forgiveness Paid Date 2022-04-13

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1815151 Interstate 2024-12-03 65000 2023 5 4 Private(Property)
Legal Name DARCON CONSTRUCTION INC
DBA Name -
Physical Address 360 MEACHAM AVENUE, ELMONT, NY, 11003, US
Mailing Address 360 MEACHAM AVENUE, ELMONT, NY, 11003, US
Phone (516) 358-2533
Fax (516) 358-2535
E-mail INFO@DARCONINC.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 3
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 .42
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 3
Total Number of Driver Inspections for the measurment period 3
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 2
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 2.76
Number of inspections with at least one Driver Fitness BASIC violation 1
Number of inspections with at least one Hours-of-Service BASIC violation 1
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 1
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 1

Inspections

Unique report number of the inspection 0058000428
State abbreviation that indicates the state the inspector is from RI
The date of the inspection 2024-11-25
ID that indicates the level of inspection Full
State abbreviation that indicates where the inspection occurred RI
Time weight of the inspection 3
Number of Out-Of-Service violations related to Driver 1
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 1
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit FREIGHTLIN
License plate of the main unit 96838NB
License state of the main unit NY
Vehicle Identification Number of the main unit 3ALACWFC1NDNJ1364
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 3
Number of Unsafe Driving BASIC violations 1
Number of Hours-of-Service Compliance BASIC violations 1
Number of Driver Fitness BASIC violations 1
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection SPL3010179
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-11-12
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 3
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit ISUZU
License plate of the main unit 60482MN
License state of the main unit NY
Vehicle Identification Number of the main unit 54DK6S1F7PSA51398
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection 0L88000500
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-04-07
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit UD
License plate of the main unit 60482MN
License state of the main unit NY
Vehicle Identification Number of the main unit JNAPC81LXAAR80297
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2024-11-25
Code of the violation 3958A1HOSP
Name of the BASIC Hours-of-Service Compliance
The violation is identified as Out-Of-Service violation Y
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 2
The severity weight that is assigned to a violation 5
The time weight that is assigned to a violation 3
The description of a violation HOS (Property) - Failing to have a record of duty status using the method prescribed
The description of the violation group Incomplete/Wrong Log
The unit a violation is cited against Driver
The date of the inspection 2024-11-25
Code of the violation 3922SLLLR
Name of the BASIC Unsafe Driving
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 3
The time weight that is assigned to a violation 3
The description of a violation State/Local Laws - Lane restriction violation
The description of the violation group Misc Violations
The unit a violation is cited against Driver
The date of the inspection 2024-11-25
Code of the violation 39141AMCPC
Name of the BASIC Driver Fitness
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 1
The time weight that is assigned to a violation 3
The description of a violation Medical (Certificate) - Operating a property-carrying vehicle without possessing a valid medical certificate
The description of the violation group Medical Certificate
The unit a violation is cited against Driver

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0810640 Employee Retirement Income Security Act (ERISA) 2008-12-08 other
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 Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2008-12-08
Termination Date 2009-02-17
Section 1331
Status Terminated

Parties

Name TRUSTEES OF THE OPERATI,
Role Plaintiff
Name DARCON CONSTRUCTION, INC.
Role Defendant
1505655 Employee Retirement Income Security Act (ERISA) 2015-09-30 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 126000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2015-09-30
Termination Date 2016-07-12
Date Issue Joined 2015-12-04
Section 1132
Status Terminated

Parties

Name CASTIGNOLI,
Role Plaintiff
Name DARCON CONSTRUCTION, INC.
Role Defendant
1804104 Employee Retirement Income Security Act (ERISA) 2018-07-18 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 85000
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-07-18
Termination Date 2018-10-18
Section 1001
Status Terminated

Parties

Name THE ANNUITY, PENSION, W,
Role Plaintiff
Name DARCON CONSTRUCTION, INC.
Role Defendant
1303455 Employee Retirement Income Security Act (ERISA) 2013-06-18 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 order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2013-06-18
Termination Date 2013-07-09
Section 1331
Status Terminated

Parties

Name THE ANNUITY, PENSION, WELFARE
Role Plaintiff
Name DARCON CONSTRUCTION, INC.
Role Defendant
0406086 Employee Retirement Income Security Act (ERISA) 2004-08-05 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2004-08-05
Termination Date 2005-01-14
Section 1132
Status Terminated

Parties

Name MINGOIA
Role Plaintiff
Name DARCON CONSTRUCTION, INC.
Role Defendant
0406085 Employee Retirement Income Security Act (ERISA) 2004-08-05 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 1
Filing Date 2004-08-05
Termination Date 2004-10-13
Section 1132
Status Terminated

Parties

Name MINGOIA
Role Plaintiff
Name DARCON CONSTRUCTION, INC.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State