Search icon

AMERICAN BRIDGE COMPANY

Company Details

Name: AMERICAN BRIDGE COMPANY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 01 Aug 1989 (36 years ago)
Entity Number: 1373032
ZIP code: 15108
County: New York
Place of Formation: Delaware
Address: 1000 AMERICAN BRIDGE WAY, CORAOPOLIS, PA, United States, 15108
Principal Address: 1100 Kubota Dr., Grapevine, TX, United States, 76051

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 1000 AMERICAN BRIDGE WAY, CORAOPOLIS, PA, United States, 15108

Chief Executive Officer

Name Role Address
FRANKIE S.RENDA Chief Executive Officer 1100 KUBOTA DR., GRAPEVINE, TX, United States, 76051

Agent

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

Permits

Number Date End date Type Address
Q022025107A59 2025-04-17 2025-05-13 OCCUPANCY OF SIDEWALK AS STIPULATED QUEENS PLAZA NORTH, QUEENS, FROM STREET CRESCENT STREET TO STREET QUEENSBORO BRIDGE
Q022025107A60 2025-04-17 2025-05-13 OCCUPANCY OF SIDEWALK AS STIPULATED VERNON BOULEVARD, QUEENS, FROM STREET QUEENSBORO BRIDGE TO STREET QUEENSBORO BRIDGE
Q022025107A61 2025-04-17 2025-05-13 OCCUPANCY OF SIDEWALK AS STIPULATED NORTHERN BOULEVARD, QUEENS, FROM STREET 31 STREET TO STREET 40 ROAD
Q022025107A62 2025-04-17 2025-05-13 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV NORTHERN BOULEVARD, QUEENS, FROM STREET 31 STREET TO STREET 40 ROAD
Q022025107A63 2025-04-17 2025-05-13 OCCUPANCY OF SIDEWALK AS STIPULATED NORTHERN BOULEVARD, QUEENS, FROM STREET 40 ROAD TO STREET 41 AVENUE
Q022025107A64 2025-04-17 2025-05-13 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV NORTHERN BOULEVARD, QUEENS, FROM STREET 40 ROAD TO STREET 41 AVENUE
Q022025107A65 2025-04-17 2025-05-13 OCCUPANCY OF SIDEWALK AS STIPULATED NORTHERN BOULEVARD, QUEENS, FROM STREET 33 STREET TO STREET 39 AVENUE
Q022025107A66 2025-04-17 2025-05-13 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV NORTHERN BOULEVARD, QUEENS, FROM STREET 33 STREET TO STREET 39 AVENUE
Q022025107A67 2025-04-17 2025-05-13 OCCUPANCY OF SIDEWALK AS STIPULATED NORTHERN BOULEVARD, QUEENS, FROM STREET 70 STREET TO STREET 71 STREET
Q022025107A68 2025-04-17 2025-05-13 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV NORTHERN BOULEVARD, QUEENS, FROM STREET 70 STREET TO STREET 71 STREET

History

Start date End date Type Value
2023-08-01 2023-08-01 Address 1100 KUBOTA DR., GRAPEVINE, TX, 76051, USA (Type of address: Chief Executive Officer)
2023-08-01 2023-08-01 Address 1000 AMERICAN BRIDGE WAY, CORAOPOLIS, PA, 15108, USA (Type of address: Chief Executive Officer)
2019-08-26 2023-08-01 Address 1000 AMERICAN BRIDGE WAY, CORAOPOLIS, PA, 15108, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-08-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-08-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-08-23 2019-01-28 Address 1000 AMERICAN BRIDGE WAY, CORAOPOLIS, PA, 15108, USA (Type of address: Service of Process)
2017-08-23 2019-08-26 Address 1000 AMERICAN BRIDGE WAY, CORAOPOLIS, PA, 15108, USA (Type of address: Chief Executive Officer)
2011-09-02 2017-08-23 Address 1000 AMERICAN BRIDGE WAY, CORAOPOLIS, PA, 15108, USA (Type of address: Chief Executive Officer)
2001-09-07 2011-09-02 Address 1000 AMERICAN BRIDGE WAY, CORAOPOLIS, PA, 15108, USA (Type of address: Chief Executive Officer)
2000-02-14 2017-08-23 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230801001092 2023-08-01 BIENNIAL STATEMENT 2023-08-01
210827001823 2021-08-27 BIENNIAL STATEMENT 2021-08-27
190826060287 2019-08-26 BIENNIAL STATEMENT 2019-08-01
SR-17846 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-17845 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170823006011 2017-08-23 BIENNIAL STATEMENT 2017-08-01
150826006131 2015-08-26 BIENNIAL STATEMENT 2015-08-01
130821006330 2013-08-21 BIENNIAL STATEMENT 2013-08-01
110902002872 2011-09-02 BIENNIAL STATEMENT 2011-08-01
090821002000 2009-08-21 BIENNIAL STATEMENT 2009-08-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-03-20 No data QUEENS PLAZA NORTH, FROM STREET 27 STREET TO STREET 28 STREET No data Street Construction Inspections: Active Department of Transportation Message board on Bridge approach.
2025-03-12 No data 1 AVENUE, FROM STREET EAST 53 STREET TO STREET EAST 54 STREET No data Street Construction Inspections: Active Department of Transportation Found roadway open at time of inspection there was.
2025-03-12 No data 1 AVENUE, FROM STREET EAST 53 STREET No data Street Construction Inspections: Active Department of Transportation Found nothing occupying the roadway at time of inspection.
2025-03-12 No data 1 AVENUE, FROM STREET EAST 54 STREET No data Street Construction Inspections: Active Department of Transportation There was nothing occupying the roadway at time of inspection.
2025-03-07 No data EAST 58 STREET, FROM STREET 2 AVENUE TO STREET 3 AVENUE No data Street Construction Inspections: Active Department of Transportation Occupancy of roadway as stipulated.
2025-03-06 No data EAST 59 STREET, FROM STREET QNSBORO BRIDGE APPROACH TO STREET QNSBORO BRIDGE APPROACH No data Street Construction Inspections: Active Department of Transportation Found construction materials behind yoddock barriers.
2025-02-23 No data VERNON BOULEVARD, FROM STREET QUEENS PLAZA TO STREET QUEENSBORO BRIDGE No data Street Construction Inspections: Active Department of Transportation 5 FOOT CLEAR PEDESTRIAN WALKWAY ON THE SIDEWALK
2025-02-23 No data QUEENS PLAZA, FROM STREET 11 STREET TO STREET 12 STREET No data Street Construction Inspections: Active Department of Transportation Work not started
2025-02-23 No data QUEENS PLAZA, FROM STREET VERNON BOULEVARD No data Street Construction Inspections: Active Department of Transportation OCCUPANCY OF SIDEWALK AS STIPULATED
2025-02-23 No data VERNON BOULEVARD, FROM STREET QUEENSBORO BRIDGE TO STREET QUEENSBORO BRIDGE No data Street Construction Inspections: Active Department of Transportation 5' clear walk on sidewalk

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
331905745 0215000 2012-02-02 GEORGE WASHINGTON BRIDGE JERSEY ON-RAMP 179, NEW YORK, NY, 10001
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2012-02-02
Emphasis L: HIGHWAY
Case Closed 2012-05-29

Related Activity

Type Referral
Activity Nr 146804
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260200 G02
Issuance Date 2012-04-30
Current Penalty 2700.0
Initial Penalty 2700.0
Final Order 2012-05-31
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.200(g)(2): All traffic control signs or devices used for protection of construction workers shall conform to Part VI of the Manual of Uniform Traffic Control Devices (AMUTCD") George Washington Bridge on-ramp 179: The employees performing signage removal, were not protected from the hazards created by vehicular traffic by closing-off the on- ramp. (Abatement note): For traffic control information refer to the Manual of Uniform Traffic Control Devices (MUTCD) at www.osha.gov.
315848945 0215800 2011-09-15 1 BRIDGE PLAZA, OGDENSBURG, NY, 13669
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2011-09-15
Emphasis S: HWY STREET BRIDGE CONSTR
Case Closed 2011-09-20

Related Activity

Type Complaint
Activity Nr 207599499
Safety Yes
314351834 0215800 2011-04-19 1 BRIDGE PLAZA, OGDENSBURG, NY, 13669
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2011-04-19
Emphasis S: FALL FROM HEIGHT, L: FALL, S: COMMERCIAL CONSTR
Case Closed 2011-04-19
313425340 0215600 2009-08-27 HOYT AVE AND 19TH STREET, ASTORIA, NY, 11002
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2009-08-27
Case Closed 2009-09-01

Related Activity

Type Complaint
Activity Nr 205906050
Safety Yes
106860869 0215000 1995-03-13 24 9TH STREET, CONSTRUCTION COMPOUND, BROOKLYN, NY, 11231
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1995-03-15
Case Closed 1996-02-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 C
Issuance Date 1995-05-11
Abatement Due Date 1995-06-06
Current Penalty 1200.0
Initial Penalty 1200.0
Contest Date 1995-06-12
Final Order 1996-01-02
Nr Instances 1
Nr Exposed 5
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19260404 F06
Issuance Date 1995-05-12
Abatement Due Date 1995-05-18
Current Penalty 400.0
Initial Penalty 400.0
Contest Date 1995-06-12
Final Order 1996-01-02
Nr Instances 1
Gravity 03
102778636 0215600 1991-01-30 BRONX WHITESTONE BRIDGE, BRONX, NY, 10465
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1991-01-30
Case Closed 1991-03-12
100213438 0214700 1988-12-16 WANTAGH STATE HIGHWAY BRIDGE, WANTAGH, NY, 11793
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1988-12-19
Case Closed 1989-02-08

Related Activity

Type Complaint
Activity Nr 71213508
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260106 C
Issuance Date 1989-01-09
Abatement Due Date 1989-01-12
Current Penalty 420.0
Initial Penalty 420.0
Nr Instances 3
Nr Exposed 30
Gravity 06
Citation ID 01002
Citaton Type Serious
Standard Cited 19260106 C
Issuance Date 1989-01-09
Abatement Due Date 1989-01-12
Current Penalty 420.0
Initial Penalty 420.0
Nr Instances 3
Nr Exposed 20
Related Event Code (REC) Complaint
Gravity 06
Citation ID 01003
Citaton Type Serious
Standard Cited 19260106 D
Issuance Date 1989-01-09
Abatement Due Date 1989-01-12
Current Penalty 420.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 20
Related Event Code (REC) Complaint
Gravity 06
Citation ID 01004
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1989-01-09
Abatement Due Date 1989-01-12
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 2
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 05
Citation ID 01005
Citaton Type Serious
Standard Cited 19260500 D02
Issuance Date 1989-01-09
Abatement Due Date 1989-01-12
Current Penalty 420.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 20
Related Event Code (REC) Complaint
Gravity 06
100866789 0215000 1988-07-21 120 WEST 47TH STREET, NEW YORK, NY, 10036
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1988-10-12
Case Closed 1989-10-20

Related Activity

Type Referral
Activity Nr 901097444
Safety Yes
Type Referral
Activity Nr 901204206
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260350 J
Issuance Date 1988-12-06
Abatement Due Date 1988-12-09
Current Penalty 320.0
Initial Penalty 320.0
Contest Date 1988-12-20
Final Order 1989-10-18
Nr Instances 1
Nr Exposed 2
Gravity 04
Citation ID 01002
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1988-12-06
Abatement Due Date 1988-12-09
Current Penalty 350.0
Initial Penalty 640.0
Contest Date 1988-12-20
Final Order 1989-10-18
Nr Instances 1
Nr Exposed 11
Gravity 08
17883117 0215000 1988-04-14 120 WEST 47TH STREET, NEW YORK, NY, 10036
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1988-04-15
Case Closed 1988-06-22

Related Activity

Type Referral
Activity Nr 901097444
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260105 A
Issuance Date 1988-05-12
Abatement Due Date 1988-05-24
Current Penalty 640.0
Initial Penalty 640.0
Nr Instances 1
Nr Exposed 4
Citation ID 01002
Citaton Type Serious
Standard Cited 19260750 B02 I
Issuance Date 1988-05-12
Abatement Due Date 1988-05-24
Current Penalty 640.0
Initial Penalty 640.0
Nr Instances 1
Nr Exposed 4
10721165 0213100 1982-08-09 NEWBURGH BEACON BRIDGE, Newburgh, NY, 12550
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-08-09
Case Closed 1982-09-03

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1982-08-11
Abatement Due Date 1982-08-14
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260302 B01
Issuance Date 1982-08-11
Abatement Due Date 1982-08-14
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260450 A01
Issuance Date 1982-08-11
Abatement Due Date 1982-08-14
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-01-22
Case Closed 1982-01-25
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-04-09
Case Closed 1980-10-10

Violation Items

Citation ID 01001
Citaton Type Willful
Standard Cited 19260028 A
Issuance Date 1979-04-20
Abatement Due Date 1979-04-23
Current Penalty 9000.0
Initial Penalty 10000.0
Contest Date 1979-05-15
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-04-09
Case Closed 1980-10-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260106 A
Issuance Date 1979-05-04
Abatement Due Date 1979-04-23
Contest Date 1979-05-15
Nr Instances 2
Citation ID 02001
Citaton Type Willful
Standard Cited 19260028 A
Issuance Date 1979-04-20
Abatement Due Date 1979-04-23
Current Penalty 3000.0
Initial Penalty 10000.0
Contest Date 1979-05-15
Nr Instances 2

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1005599 Other Contract Actions 2010-07-22 voluntarily
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 38000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2010-07-22
Termination Date 2010-10-19
Section 2813
Sub Section 28
Status Terminated

Parties

Name AMERICAN BRIDGE COMPANY
Role Plaintiff
Name THE CITY OF NEW YORK
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State