Search icon

AMERICON CONSTRUCTION INC.

Company Details

Name: AMERICON CONSTRUCTION INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jun 1990 (35 years ago)
Entity Number: 1453701
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 120 BROADWAY, SUITE 1120, NEW YORK, NY, United States, 10271
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Contact Details

Phone +1 212-274-0190

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7NT57 Obsolete Non-Manufacturer 2016-07-21 2024-03-02 2022-07-11 No data

Contact Information

POC RAFFAELE DRAGONETTI
Phone +1 212-274-0190
Fax +1 212-274-0199
Address 120 BROADWAY STE 1120, NEW YORK, NY, 10271 1102, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AMERICON CONSTRUCTION RETIREMENT SAVINGS PLAN 2016 133553730 2017-07-17 AMERICON CONSTRUCTION, INC. 25
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 238900
Sponsor’s telephone number 2122740190
Plan sponsor’s address 44 WEST 18TH STREET, NEW YORK, NY, 10011

Plan administrator’s name and address

Administrator’s EIN 271487169
Plan administrator’s name 401K SAFE, LLC
Plan administrator’s address 1919 OXMOOR ROAD, SUITE 104, BIRMINGHAM, AL, 35209
Administrator’s telephone number 2052028523

Signature of

Role Plan administrator
Date 2017-07-14
Name of individual signing LEE LICHTENSTEIN
AMERICON CONSTRUCTION, INC. 401(K) PROFIT SHARING PLAN 2016 133553730 2017-07-17 AMERICON CONSTRUCTION, INC. 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-01-01
Business code 238900
Sponsor’s telephone number 2122740190
Plan sponsor’s address 44 WEST 18TH STREET, NEW YORK, NY, 10011

Plan administrator’s name and address

Administrator’s EIN 271487169
Plan administrator’s name 401K SAFE, LLC
Plan administrator’s address 1919 OXMOOR ROAD, SUITE 104, BIRMINGHAM, AL, 35209
Administrator’s telephone number 2052028523

Signature of

Role Plan administrator
Date 2017-07-14
Name of individual signing LEE LICHTENSTEIN
AMERICON CONSTRUCTION RETIREMENT SAVINGS PLAN 2015 133553730 2016-07-29 AMERICON CONSTRUCTION, INC. 21
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 238900
Sponsor’s telephone number 2122740190
Plan sponsor’s address 44 WEST 18TH STREET, NEW YORK, NY, 10011

Plan administrator’s name and address

Administrator’s EIN 271487169
Plan administrator’s name 401K SAFE, LLC
Plan administrator’s address 1919 OXMOOR ROAD, SUITE 104, BIRMINGHAM, AL, 35209
Administrator’s telephone number 2052028523

Signature of

Role Plan administrator
Date 2016-07-29
Name of individual signing LEE LICHTENSTEIN
AMERICON CONSTRUCTION RETIREMENT SAVINGS PLAN 2015 133553730 2016-07-08 AMERICON CONSTRUCTION, INC. 21
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 238900
Sponsor’s telephone number 2122740190
Plan sponsor’s address 44 WEST 18TH STREET, NEW YORK, NY, 10011

Plan administrator’s name and address

Administrator’s EIN 271487169
Plan administrator’s name 401K SAFE, LLC
Plan administrator’s address 1919 OXMOOR ROAD, SUITE 104, BIRMINGHAM, AL, 35209
Administrator’s telephone number 2052028523

Signature of

Role Plan administrator
Date 2016-07-07
Name of individual signing LEE LICHTENSTEIN
AMERICON CONSTRUCTION, INC. 401(K) PROFIT SHARING PLAN 2015 133553730 2016-07-08 AMERICON CONSTRUCTION, INC. 54
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-01-01
Business code 238900
Sponsor’s telephone number 2122740190
Plan sponsor’s address 44 WEST 18TH STREET, NEW YORK, NY, 10011

Plan administrator’s name and address

Administrator’s EIN 271487169
Plan administrator’s name 401K SAFE, LLC
Plan administrator’s address 1919 OXMOOR ROAD, SUITE 104, BIRMINGHAM, AL, 35209
Administrator’s telephone number 2052028523

Signature of

Role Plan administrator
Date 2016-07-07
Name of individual signing LEE LICHTENSTEIN
AMERICON CONSTRUCTION, INC. 401(K) PROFIT SHARING PLAN 2014 133553730 2015-07-23 AMERICON CONSTRUCTION, INC. 86
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-01-01
Business code 238900
Sponsor’s telephone number 2122740190
Plan sponsor’s address 44 WEST 18TH. ST., 6TH FL., NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2015-07-22
Name of individual signing RICHARD C CUCCI
Role Employer/plan sponsor
Date 2015-07-22
Name of individual signing RICHARD C CUCCI
AMERICON CONSTRUCTION, INC. 401(K) PROFIT SHARING PLAN 2013 133553730 2014-10-08 AMERICON CONSTRUCTION, INC. 77
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-01-01
Business code 238900
Sponsor’s telephone number 2122740190
Plan sponsor’s address 44 WEST 18TH. ST., 6TH FL., NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2014-10-08
Name of individual signing RICHARD CUCCI
Role Employer/plan sponsor
Date 2014-10-08
Name of individual signing RICHARD CUCCI
AMERICON CONSTRUCTION, INC. 401(K) PROFIT SHARING PLAN 2012 133553730 2013-06-26 AMERICON CONSTRUCTION, INC. 78
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-01-01
Business code 238900
Sponsor’s telephone number 2122740190
Plan sponsor’s address 44 WEST 18TH. ST., 6TH FL., NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2013-06-26
Name of individual signing RICHARD CUCCI
Role Employer/plan sponsor
Date 2013-06-26
Name of individual signing RICHARD CUCCI
AMERICON CONSTRUCTION, INC. 401(K) PROFIT SHARING PLAN 2011 133553730 2012-07-30 AMERICON CONSTRUCTION, INC. 71
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-01-01
Business code 238900
Sponsor’s telephone number 2122740190
Plan sponsor’s address 44 WEST 18TH. ST., 6TH FL., NEW YORK, NY, 10011

Plan administrator’s name and address

Administrator’s EIN 133553730
Plan administrator’s name AMERICON CONSTRUCTION, INC.
Plan administrator’s address 44 WEST 18TH. ST., 6TH FL., NEW YORK, NY, 10011
Administrator’s telephone number 2122740190

Signature of

Role Plan administrator
Date 2012-07-30
Name of individual signing RICHARD CUCCI
Role Employer/plan sponsor
Date 2012-07-30
Name of individual signing RICHARD CUCCI
AMERICON CONSTRUCTION, INC. 401(K) PROFIT SHARING PLAN 2010 133553730 2011-07-20 AMERICON CONSTRUCTION, INC. 75
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-01-01
Business code 238900
Sponsor’s telephone number 2122740190
Plan sponsor’s address 44 WEST 18TH. ST., 6TH FL., NEW YORK, NY, 10011

Plan administrator’s name and address

Administrator’s EIN 133553730
Plan administrator’s name AMERICON CONSTRUCTION, INC.
Plan administrator’s address 44 WEST 18TH. ST., 6TH FL., NEW YORK, NY, 10011
Administrator’s telephone number 2122740190

Signature of

Role Plan administrator
Date 2011-07-20
Name of individual signing RICHARD C. CUCCI
Role Employer/plan sponsor
Date 2011-07-20
Name of individual signing RICHARD C. CUCCI

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
BRETT R. HITT Chief Executive Officer 2900 FAIRVIEW PARK DRIVE, FALLS CHURCH, VA, United States, 22042

Licenses

Number Status Type Date End date
1320200-DCA Inactive Business 2011-08-12 2015-02-28

Permits

Number Date End date Type Address
B022022188A77 2022-07-07 2022-07-28 TEMPORARY PEDESTRIAN WALK LIBERTY AVENUE, BROOKLYN, FROM STREET AUTUMN AVENUE TO STREET LINCOLN AVENUE
B022022188A78 2022-07-07 2022-07-28 OCCUPANCY OF SIDEWALK AS STIPULATED LIBERTY AVENUE, BROOKLYN, FROM STREET AUTUMN AVENUE TO STREET LINCOLN AVENUE
B022022188A79 2022-07-07 2022-07-28 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV LIBERTY AVENUE, BROOKLYN, FROM STREET AUTUMN AVENUE TO STREET LINCOLN AVENUE
B012021312A71 2021-11-08 2021-12-11 PAVE STREET-W/ ENGINEERING & INSP FEE 48 STREET, BROOKLYN, FROM STREET 9 AVENUE TO STREET 10 AVENUE
B012021286B37 2021-10-13 2021-11-11 PAVE STREET-W/ ENGINEERING & INSP FEE 48 STREET, BROOKLYN, FROM STREET 9 AVENUE TO STREET 10 AVENUE
B012021201C88 2021-07-20 2021-08-18 INSTALL FENCE LIBERTY AVENUE, BROOKLYN, FROM STREET AUTUMN AVENUE TO STREET LINCOLN AVENUE
B012021197A44 2021-07-16 2021-08-14 INSTALL FENCE LINCOLN AVENUE, BROOKLYN, FROM STREET GLENMORE AVENUE TO STREET LIBERTY AVENUE

History

Start date End date Type Value
2024-12-17 2024-12-17 Address 2900 FAIRVIEW PARK DRIVE, FALLS CHURCH, VA, 22042, USA (Type of address: Chief Executive Officer)
2020-06-02 2024-12-17 Address 2900 FAIRVIEW PARK DRIVE, FALLS CHURCH, VA, 22042, USA (Type of address: Chief Executive Officer)
2018-09-05 2020-06-02 Address FAIRVIEW PARK DRIVE, FALLS CHURCH, VA, 22042, USA (Type of address: Chief Executive Officer)
2018-08-20 2024-12-17 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2018-08-20 2024-12-17 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2016-08-15 2018-08-20 Address 120 BROADWAY, SUITE 1120, NEW YORK, NY, 10271, USA (Type of address: Service of Process)
2016-08-15 2018-09-05 Address 120 BROADWAY, SUITE 1120, NEW YORK, NY, 10271, USA (Type of address: Chief Executive Officer)
2012-07-12 2016-08-15 Address 44 WEST 18TH ST / 6TH FL, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-07-12 2016-08-15 Address 44 WEST 18TH ST 6TH FL, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
2012-07-12 2016-08-15 Address 44 WEST 18TH ST 6TH FL, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241217000947 2024-12-17 BIENNIAL STATEMENT 2024-12-17
220623003445 2022-06-23 BIENNIAL STATEMENT 2022-06-01
200602061005 2020-06-02 BIENNIAL STATEMENT 2020-06-01
180905006083 2018-09-05 BIENNIAL STATEMENT 2018-06-01
180820000329 2018-08-20 CERTIFICATE OF CHANGE 2018-08-20
160815006002 2016-08-15 BIENNIAL STATEMENT 2016-06-01
120712002929 2012-07-12 BIENNIAL STATEMENT 2012-06-01
100729002355 2010-07-29 BIENNIAL STATEMENT 2010-06-01
080611000067 2008-06-11 CERTIFICATE OF CHANGE 2008-06-11
080603002739 2008-06-03 BIENNIAL STATEMENT 2008-06-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-11-12 No data 223 STREET, FROM STREET 116 AVENUE TO STREET LINDEN BOULEVARD No data Street Construction Inspections: Post-Audit Department of Transportation Install a temporary construction fence in compliance
2023-04-03 No data LINCOLN AVENUE, FROM STREET GLENMORE AVENUE TO STREET LIBERTY AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation FENCE NO KONGER INSTALLED
2023-04-03 No data LIBERTY AVENUE, FROM STREET AUTUMN AVENUE TO STREET LINCOLN AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation FENCE IS NOT INSTALLED
2023-02-13 No data 48 STREET, FROM STREET 9 AVENUE TO STREET 10 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Roadway resurfaced
2023-02-11 No data 48 STREET, FROM STREET 9 AVENUE TO STREET 10 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Roadway found resurfaced
2021-08-20 No data KNICKERBOCKER AVENUE, FROM STREET DE KALB AVENUE TO STREET HART STREET No data Street Construction Inspections: Post-Audit Department of Transportation Fence has been removed from sidewalk ifo Oak Street Health, sidewalk open and clear.
2021-07-24 No data LIBERTY AVENUE, FROM STREET AUTUMN AVENUE TO STREET LINCOLN AVENUE No data Street Construction Inspections: Active Department of Transportation OCCUPY THE SIDEWALK In compliance
2021-07-18 No data LINCOLN AVENUE, FROM STREET GLENMORE AVENUE TO STREET LIBERTY AVENUE No data Street Construction Inspections: Active Department of Transportation OCCUPANCY OF SIDEWALK
2021-06-28 No data HART STREET, FROM STREET KNICKERBOCKER AVENUE TO STREET WILSON AVENUE No data Street Construction Inspections: Active Department of Transportation s/w occupied only on knickerbocker ave ( corner property )
2021-06-28 No data KNICKERBOCKER AVENUE, FROM STREET DE KALB AVENUE TO STREET HART STREET No data Street Construction Inspections: Active Department of Transportation s/w occupancy in compliance

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1039470 TRUSTFUNDHIC INVOICED 2013-05-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
1039476 RENEWAL INVOICED 2013-05-03 100 Home Improvement Contractor License Renewal Fee
1039471 TRUSTFUNDHIC INVOICED 2011-08-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
1039477 RENEWAL INVOICED 2011-08-12 100 Home Improvement Contractor License Renewal Fee
1039472 LICENSE INVOICED 2009-06-01 125 Home Improvement Contractor License Fee
1039475 FINGERPRINT INVOICED 2009-05-29 75 Fingerprint Fee
1039474 TRUSTFUNDHIC INVOICED 2009-05-29 200 Home Improvement Contractor Trust Fund Enrollment Fee
1039473 FINGERPRINT INVOICED 2009-05-29 75 Fingerprint Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339483067 0215000 2013-11-14 375 HUDSON STREET, 10TH FLOOR, NEW YORK, NY, 10014
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2013-11-14
Emphasis L: FALL
Case Closed 2014-02-21

Related Activity

Type Referral
Activity Nr 861827
Safety Yes
339431793 0215000 2013-10-15 160 LEXINGTON AVE, NEW YORK, NY, 10016
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2013-10-15
Emphasis L: FALL
Case Closed 2014-01-09

Related Activity

Type Referral
Activity Nr 855587
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19260501 B01
Issuance Date 2013-12-24
Current Penalty 4410.0
Initial Penalty 4900.0
Final Order 2014-01-09
Nr Instances 5
Nr Exposed 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(1): "Unprotected sides and edges." Each employee on a walking/working surface (horizontal and vertical surface) with an unprotected side or edge which is 6 feet (1.8 m) or more above a lower level shall be protected from falling by the use of guardrail systems, safety net systems, or personal fall arrest systems. Location: 160 Lexington Ave., New York, NY. a) Employer failed to ensure that employees were protected from falling while walking and/or working near unprotected edges at the construction site. The employees were exposed to a potential fall of up to approximately 10 feet to the ground below; on or about 10/15/13.
Citation ID 01001B
Citaton Type Other
Standard Cited 19260503 C
Issuance Date 2013-12-24
Abatement Due Date 2014-01-07
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2014-01-09
Nr Instances 2
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.503(c): "Retraining." When the employer has reason to believe that any affected employee who has already been trained does not have the understanding and skill required by paragraph (a) of this section, the employer shall retrain each such employee. Circumstances where retraining is required include, but are not limited to, situations where: Location: 160 Lexington Ave., New York, NY. a) Employer failed to ensure that employees were protected from falling while walking and/or working near unprotected edges at the construction site. The employees were exposed to a potential fall of up to approximately 10 feet to the ground below. Fall protection retraining is required; on or about 10/15/13.
313624132 0215000 2009-09-01 216 PACIFIC STREET, BROOKLYN, NY, 11201
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 2009-09-01
Case Closed 2009-09-25

Related Activity

Type Inspection
Activity Nr 313041162
313041162 0215000 2009-03-17 216 PACIFIC STREET, BROOKLYN, NY, 11201
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2009-03-17
Emphasis L: GUTREH, S: FALL FROM HEIGHT, L: FALL
Case Closed 2010-03-05

Related Activity

Type Complaint
Activity Nr 207134610
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 2009-04-07
Abatement Due Date 2009-04-17
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19261052 C12
Issuance Date 2009-04-07
Abatement Due Date 2009-04-17
Current Penalty 3000.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19261060 A
Issuance Date 2009-04-07
Abatement Due Date 2009-04-24
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 02001A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2009-04-07
Abatement Due Date 2009-04-24
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02001B
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 2009-04-07
Abatement Due Date 2009-04-10
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02001C
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2009-04-07
Abatement Due Date 2009-04-24
Nr Instances 1
Nr Exposed 3
Gravity 01
310017702 0215000 2006-05-30 440-442 WEST 14TH STREET, NEW YORK, NY, 10014
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2006-05-30
Emphasis L: GUTREH, L: FALL
Case Closed 2006-08-10

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260403 I02 I
Issuance Date 2006-06-22
Abatement Due Date 2006-06-26
Current Penalty 2500.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2006-06-22
Abatement Due Date 2006-06-27
Current Penalty 2500.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260503 C
Issuance Date 2006-06-22
Abatement Due Date 2006-06-30
Current Penalty 2500.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 1
Gravity 10

Date of last update: 15 Mar 2025

Sources: New York Secretary of State