Search icon

FALCO CONSTRUCTION CORP.

Company Details

Name: FALCO CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 May 1962 (63 years ago)
Entity Number: 147511
ZIP code: 11368
County: Kings
Place of Formation: New York
Address: 127-50 NORTHERN BLVD., FLUSHING, NY, United States, 11368

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FALCO CONSTRUCTION CORP. 401(K) SAVINGS AND PROFI 2010 116014297 2011-10-17 FALCO CONSTRUCTION CORP. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-01-01
Business code 237990
Sponsor’s telephone number 7182412100
Plan sponsor’s address 2300 E 69TH ST, BROOKLYN, NY, 112346502

Plan administrator’s name and address

Administrator’s EIN 116014297
Plan administrator’s name FALCO CONSTRUCTION CORP.
Plan administrator’s address 2300 E 69TH ST, BROOKLYN, NY, 112346502
Administrator’s telephone number 7182412100

Signature of

Role Plan administrator
Date 2011-10-17
Name of individual signing MADELINE FALCO
Role Employer/plan sponsor
Date 2011-10-17
Name of individual signing MADELINE FALCO
FALCO CONSTRUCTION CORP. 401(K) SAVINGS AND PROFIT 2009 116014297 2010-07-13 FALCO CONSTRUCTION CORP. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-01-01
Business code 237990
Sponsor’s telephone number 7182412100
Plan sponsor’s address 2300 E 69TH ST, BROOKLYN, NY, 11234

Plan administrator’s name and address

Administrator’s EIN 116014297
Plan administrator’s name FALCO CONSTRUCTION CORP.
Plan administrator’s address 2300 E 69TH ST, BROOKLYN, NY, 11234
Administrator’s telephone number 7182412100

Signature of

Role Plan administrator
Date 2010-07-13
Name of individual signing MADELINE FALCO
Role Employer/plan sponsor
Date 2010-07-13
Name of individual signing MADELINE FALCO

DOS Process Agent

Name Role Address
C/O KENNETH TULLY DOS Process Agent 127-50 NORTHERN BLVD., FLUSHING, NY, United States, 11368

Chief Executive Officer

Name Role Address
KENNETH TULLY Chief Executive Officer 127-50 NORTHERN BLVD, FLUSHING, NY, UNITED STATES, 11368 - 1520, FLUSHING, NY, United States, 11368

History

Start date End date Type Value
2022-10-13 2023-02-17 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1993-06-29 2008-05-22 Address 2300 EAST 69TH STREET, BROOKLYN, NY, 11234, 6502, USA (Type of address: Chief Executive Officer)
1993-06-29 2008-05-22 Address 2300 EAST 69TH STREET, BROOKLYN, NY, 11234, 6502, USA (Type of address: Principal Executive Office)
1992-12-02 1993-06-29 Address 2300 EAST 69TH STREET, BROOKLYN, NY, 11234, 6502, USA (Type of address: Principal Executive Office)
1992-12-02 1993-06-29 Address 2444 NATIONAL DRIVE, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
1971-12-31 2008-05-22 Address 2300 E. 69TH ST., BROOKLYN, NY, 11234, USA (Type of address: Service of Process)
1969-02-28 1973-07-03 Name FALCO PILE DRIVING CORP.
1962-05-10 2022-10-13 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1962-05-10 1971-12-31 Address 1283 E. 86TH ST., BROOKLYN, NY, 11236, USA (Type of address: Service of Process)
1962-05-10 1969-02-28 Name LOR-FAL CONST. CORP.

Filings

Filing Number Date Filed Type Effective Date
221024002462 2022-10-24 BIENNIAL STATEMENT 2022-05-01
120712002091 2012-07-12 BIENNIAL STATEMENT 2012-05-01
100602002842 2010-06-02 BIENNIAL STATEMENT 2010-05-01
080522002719 2008-05-22 BIENNIAL STATEMENT 2008-05-01
060523003914 2006-05-23 BIENNIAL STATEMENT 2006-05-01
040521002198 2004-05-21 BIENNIAL STATEMENT 2004-05-01
020426002576 2002-04-26 BIENNIAL STATEMENT 2002-05-01
000509003005 2000-05-09 BIENNIAL STATEMENT 2000-05-01
980501002037 1998-05-01 BIENNIAL STATEMENT 1998-05-01
960520002455 1996-05-20 BIENNIAL STATEMENT 1996-05-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342233079 0215600 2017-04-05 132ND. AVE., QUEENS VILLAGE, NY, 11427
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2017-09-14
Case Closed 2017-09-14

Related Activity

Type Referral
Activity Nr 1199870
Safety Yes
339034589 0215000 2013-05-01 370 GATEWAY AVE, BROOKLYN, NY, 11239
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2013-05-01
Case Closed 2014-04-16

Related Activity

Type Referral
Activity Nr 816099
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 2013-09-12
Current Penalty 1000.0
Initial Penalty 3500.0
Contest Date 2013-09-27
Final Order 2014-03-12
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.20(b)(2): Such programs shall provide for frequent and regular inspections of the job sites, materials, and equipment to be made by competent persons designated by the employers. LOCATION: Construction Site, Gateway Avenue, Brooklyn, NY 11239 On or about May 1, 2013, and other times prior thereto; a). The employer did not conduct a frequent and regulat inspection of the work being performed by workers which were cutting wood poles. An employee wsa cutting the wood poles which wer not stable and cut/lacerated his foot when the poles shifted and he struck his foot/leg with a Stihl Brand Model MS660 28" chain saw. The safety manual for the chain saw addresses the bucking of logs on page 20.
311286876 0216000 2008-11-20 1 RIDGE HILL, YONKERS, NY, 10710
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2009-01-28
Emphasis N: AMPUTATE, S: AMPUTATIONS
Case Closed 2009-06-06

Related Activity

Type Referral
Activity Nr 202753216
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2009-02-03
Abatement Due Date 2009-02-06
Current Penalty 1250.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260550 A08
Issuance Date 2009-02-03
Abatement Due Date 2009-02-06
Current Penalty 1250.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 03
307026146 0215000 2004-05-10 970 KENT AVENUE, BROOKLYN, NY, 11205
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2004-05-10
Case Closed 2004-07-12
300600939 0215600 1999-09-27 31ST AVE & COLLEGE POINT BLVD, FLUSHING, NY, 11362
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1999-09-29
Emphasis S: CONSTRUCTION
Case Closed 2000-03-22

Related Activity

Type Inspection
Activity Nr 300600772

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260350 A01
Issuance Date 1999-12-14
Abatement Due Date 1999-12-17
Contest Date 2000-01-07
Final Order 2000-03-17
Nr Instances 2
Nr Exposed 10
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260350 A09
Issuance Date 1999-12-14
Abatement Due Date 1999-12-17
Contest Date 2000-01-07
Final Order 2000-03-17
Nr Instances 1
Nr Exposed 10
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260350 A10
Issuance Date 1999-12-14
Abatement Due Date 1999-12-17
Contest Date 2000-01-07
Final Order 2000-03-17
Nr Instances 1
Nr Exposed 10
Related Event Code (REC) Complaint
Gravity 02
300615119 0215000 1997-10-03 17TH ST. AND HAMILTON AVE, BROOKLYN, NY, 11232
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 1997-10-24
Case Closed 1997-11-12

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1997-10-30
Abatement Due Date 1997-11-04
Current Penalty 210.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19260102 A01
Issuance Date 1997-10-30
Abatement Due Date 1997-11-05
Current Penalty 140.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 1
Gravity 03
109112425 0215600 1991-07-19 UPS FACILITY 56-13 48TH STREET, MASPETH, NY, 11104
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1991-07-19
Emphasis L: ASBESTOS
Case Closed 1991-08-02

Related Activity

Type Complaint
Activity Nr 71212294
Health Yes
102666534 0215600 1990-11-23 910 EAST 138TH STREET, BRONX, NY, 10454
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1990-11-23
Case Closed 1990-11-29
109905265 0215600 1990-05-11 U.P.S. DISTRIBUTION FACILITIES, MASPETH, NY, 11375
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-05-11
Case Closed 1990-06-06

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260350 J
Issuance Date 1990-05-23
Abatement Due Date 1990-05-26
Current Penalty 630.0
Initial Penalty 630.0
Nr Instances 1
Nr Exposed 1
Gravity 07
100556448 0215600 1989-02-28 NURSERY BEACON, RIKERS ISLAND, BRONX, NY, 11370
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1989-03-07
Case Closed 1989-08-17

Related Activity

Type Referral
Activity Nr 900837311
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260025 A
Issuance Date 1989-03-23
Abatement Due Date 1989-03-30
Current Penalty 405.0
Initial Penalty 405.0
Nr Instances 20
Nr Exposed 25
Gravity 09
Citation ID 01003
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1989-03-23
Abatement Due Date 1989-03-30
Current Penalty 210.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 1
Gravity 07
Citation ID 01005
Citaton Type Serious
Standard Cited 19260501 F
Issuance Date 1989-03-23
Abatement Due Date 1989-03-30
Current Penalty 210.0
Initial Penalty 420.0
Nr Instances 128
Nr Exposed 25
Gravity 07
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-02-13
Case Closed 1984-06-26

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260350 J
Issuance Date 1984-02-17
Abatement Due Date 1984-02-20
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260350 A01
Issuance Date 1984-02-17
Abatement Due Date 1984-02-20
Nr Instances 1
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1980-08-14
Case Closed 1984-03-10
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1980-08-12
Case Closed 1984-03-10
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1980-07-17
Case Closed 1981-03-19

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1980-07-23
Abatement Due Date 1980-07-25
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260501 F
Issuance Date 1980-07-23
Abatement Due Date 1980-07-25
Nr Instances 3
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 1980-07-14
Case Closed 1980-08-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260550 A09
Issuance Date 1980-07-24
Abatement Due Date 1980-08-08
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260450 A09
Issuance Date 1980-07-24
Abatement Due Date 1980-07-14
Nr Instances 3
Citation ID 02002
Citaton Type Other
Standard Cited 19260500 B07
Issuance Date 1980-07-24
Abatement Due Date 1980-07-14
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-05-30
Case Closed 1980-07-03

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1980-06-11
Abatement Due Date 1980-05-30
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260050 F
Issuance Date 1980-06-11
Abatement Due Date 1980-05-30
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260150 C01 I
Issuance Date 1980-06-11
Abatement Due Date 1980-06-19
Nr Instances 1
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 1979-01-04
Case Closed 1984-03-10

Related Activity

Type Accident
Activity Nr 350025888
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-01-18
Case Closed 1977-01-26

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260401 J02
Issuance Date 1977-01-20
Abatement Due Date 1977-01-23
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260402 A12
Issuance Date 1977-01-20
Abatement Due Date 1977-01-23
Nr Instances 1
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-10-10
Case Closed 1984-03-10
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-09-11
Case Closed 1975-10-15

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1975-09-22
Abatement Due Date 1975-09-26
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260050 D01
Issuance Date 1975-09-22
Abatement Due Date 1975-09-26
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260602 A09 II
Issuance Date 1975-09-22
Abatement Due Date 1975-09-26
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-07-21
Case Closed 1975-08-25

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260150 C01 I
Issuance Date 1975-08-01
Abatement Due Date 1975-08-07
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260150 E01
Issuance Date 1975-08-01
Abatement Due Date 1975-08-07
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260150 E02
Issuance Date 1975-08-01
Abatement Due Date 1975-08-07
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19260500 E01 IV
Issuance Date 1975-08-01
Abatement Due Date 1975-08-07
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1975-08-01
Abatement Due Date 1975-08-07
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19260500 D01
Issuance Date 1975-08-01
Abatement Due Date 1975-08-07
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19260350 A01
Issuance Date 1975-08-01
Abatement Due Date 1975-08-07
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 2
Citation ID 01008
Citaton Type Other
Standard Cited 19260350 A09
Issuance Date 1975-08-01
Abatement Due Date 1975-08-07
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 2
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-04-02
Emphasis N: TREX
Case Closed 1974-12-03

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260050 B
Issuance Date 1974-04-11
Abatement Due Date 1974-04-16
Current Penalty 25.0
Initial Penalty 60.0
Contest Date 1974-05-15
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260050 C
Issuance Date 1974-04-11
Abatement Due Date 1974-04-16
Initial Penalty 60.0
Contest Date 1974-05-15
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260050 D01
Issuance Date 1974-04-11
Abatement Due Date 1974-04-16
Current Penalty 25.0
Initial Penalty 60.0
Contest Date 1974-05-15
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19260050 D02
Issuance Date 1974-04-11
Abatement Due Date 1974-04-16
Current Penalty 25.0
Initial Penalty 60.0
Contest Date 1974-05-15
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19260050 E
Issuance Date 1974-04-11
Abatement Due Date 1974-04-16
Current Penalty 25.0
Initial Penalty 60.0
Contest Date 1974-05-15
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19260550 A14
Issuance Date 1974-04-11
Abatement Due Date 1974-04-16
Current Penalty 50.0
Initial Penalty 50.0
Contest Date 1974-05-15
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19260102 A01
Issuance Date 1974-04-11
Abatement Due Date 1974-04-16
Current Penalty 50.0
Initial Penalty 50.0
Contest Date 1974-05-15
Nr Instances 1
Citation ID 02001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1974-04-11
Abatement Due Date 1974-04-16
Current Penalty 300.0
Initial Penalty 600.0
Contest Date 1974-05-15
Nr Instances 1

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1888376 Intrastate Non-Hazmat 2009-05-12 - - 2 2 Private(Property)
Legal Name FALCO CONSTRUCTION CORP
DBA Name -
Physical Address 2300 EAST 69 ST, BROOKLYN, NY, 11234, US
Mailing Address 2300 EAST 69 ST, BROOKLYN, NY, 11234, US
Phone (718) 241-2100
Fax (718) 968-1919
E-mail -

Safety Measurement System - All Transportation

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

Date of last update: 18 Mar 2025

Sources: New York Secretary of State