Search icon

STONEWALL CONTRACTING CORP.

Company Details

Name: STONEWALL CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Oct 1990 (35 years ago)
Entity Number: 1481896
ZIP code: 10803
County: Westchester
Place of Formation: New York
Address: 340 Fifth Ave, Suite 203, Suite 203, Pelham, NY, United States, 10803
Principal Address: 340 FIFTH AVE, SUITE 203, PELHAM, NY, United States, 10803

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
STONEWALL 401(K) SAVINGS PLAN 2015 113045501 2016-10-04 STONEWALL CONTRACTING 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 236200
Sponsor’s telephone number 7184603300
Plan sponsor’s address 340 FIFTH AVE #203, PELHAM, NY, 108031204

Signature of

Role Plan administrator
Date 2016-10-04
Name of individual signing DANNY DAWH
Role Employer/plan sponsor
Date 2016-10-04
Name of individual signing DANNY DAWH
THE CONTRACTORS RETIREMENT PLAN 2012 113045501 2013-02-25 STONEWALL CONTRACTING CORP. 2
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2010-07-01
Business code 238900
Sponsor’s telephone number 7184603300
Plan sponsor’s address 109-15 14TH AVE., COLLEGE POINT, NY, 113561136

Signature of

Role Plan administrator
Date 2013-02-25
Name of individual signing LYNN NARAIN
THE CONTRACTORS RETIREMENT PLAN 2011 113045501 2012-07-17 STONEWALL CONTRACTING CORP. 1
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2010-07-01
Business code 238900
Sponsor’s telephone number 7184603300
Plan sponsor’s address 109-15 14TH AVE., COLLEGE POINT, NY, 113561136

Plan administrator’s name and address

Administrator’s EIN 113045501
Plan administrator’s name STONEWALL CONTRACTING CORP.
Plan administrator’s address 109-15 14TH AVE., COLLEGE POINT, NY, 113561136
Administrator’s telephone number 7184603300

Signature of

Role Plan administrator
Date 2012-07-17
Name of individual signing LYNN NARAIN
THE CONTRACTORS RETIREMENT PLAN 2010 113045501 2011-10-04 STONEWALL CONTRACTING CORP. 0
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2010-07-01
Business code 238900
Sponsor’s telephone number 7184603300
Plan sponsor’s address 109-15 14TH AVE., COLLEGE POINT, NY, 113561136

Plan administrator’s name and address

Administrator’s EIN 113045501
Plan administrator’s name STONEWALL CONTRACTING CORP.
Plan administrator’s address 109-15 14TH AVE., COLLEGE POINT, NY, 113561136
Administrator’s telephone number 7184603300

Signature of

Role Plan administrator
Date 2011-10-04
Name of individual signing JAISON JOSEPH

Chief Executive Officer

Name Role Address
DANNY SAWH Chief Executive Officer 340 FIFTH AVE, SUITE 203, PELHAM, NY, United States, 10803

Agent

Name Role Address
DANNY SAWH Agent 340 FIFTH AVE. STE. 203, PELHAM, NY, 10803

DOS Process Agent

Name Role Address
STONEWALL CONTRACTING CORP. DOS Process Agent 340 Fifth Ave, Suite 203, Suite 203, Pelham, NY, United States, 10803

History

Start date End date Type Value
2024-10-03 2024-10-03 Address 340 FIFTH AVE, SUITE 203, PELHAM, NY, 10803, USA (Type of address: Chief Executive Officer)
2020-10-07 2024-10-03 Address 340 FIFTH AVE. STE. 203, PELHAM, NY, 10803, USA (Type of address: Service of Process)
2017-12-19 2024-10-03 Address 340 FIFTH AVE, SUITE 203, PELHAM, NY, 10803, USA (Type of address: Chief Executive Officer)
2017-11-15 2020-10-07 Address 340 FIFTH AVE. STE. 203, PELHAM, NY, 10803, USA (Type of address: Service of Process)
2017-11-15 2024-10-03 Address 340 FIFTH AVE. STE. 203, PELHAM, NY, 10803, USA (Type of address: Registered Agent)
2008-11-12 2017-12-19 Address 109-15 14TH AVE, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer)
2008-11-12 2017-12-19 Address 109-15 14TH AVE, COLLEGE POINT, NY, 11356, USA (Type of address: Principal Executive Office)
2008-11-12 2017-11-15 Address 109-15 14TH AVE, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process)
2002-09-26 2008-11-12 Address 14-09-110TH STREET, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process)
2002-09-26 2008-11-12 Address 14-09-110TH STREET, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241003001990 2024-10-03 BIENNIAL STATEMENT 2024-10-03
221102001900 2022-11-02 BIENNIAL STATEMENT 2022-10-01
201007060548 2020-10-07 BIENNIAL STATEMENT 2020-10-01
200127060190 2020-01-27 BIENNIAL STATEMENT 2018-10-01
171219002030 2017-12-19 AMENDMENT TO BIENNIAL STATEMENT 2016-10-01
171115000335 2017-11-15 CERTIFICATE OF CHANGE 2017-11-15
161004007747 2016-10-04 BIENNIAL STATEMENT 2016-10-01
121019006129 2012-10-19 BIENNIAL STATEMENT 2012-10-01
081112003132 2008-11-12 BIENNIAL STATEMENT 2008-10-01
061002003053 2006-10-02 BIENNIAL STATEMENT 2006-10-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2012-07-10 No data EAST 103 STREET, FROM STREET LEXINGTON AVENUE TO STREET PARK AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No data
2011-08-07 No data HANSON PLACE, FROM STREET ASHLAND PLACE TO STREET ST FELIX STREET No data Street Construction Inspections: CAR Re-Inspect Department of Transportation repaved
2011-04-23 No data HANSON PLACE, FROM STREET FORT GREENE PLACE TO STREET ST FELIX STREET No data Street Construction Inspections: CAR Re-Inspect Department of Transportation No data
2011-04-05 No data PARK AVE, FROM STREET E TREMONT AVE TO STREET E 178 ST No data Street Construction Inspections: Post-Audit Department of Transportation No data
2010-11-10 No data HANSON PLACE, FROM STREET FORT GREENE PLACE TO STREET ST FELIX STREET No data Street Construction Inspections: Pick-Up Department of Transportation curb to curb pave required due to wear/tear from concrete Jersey Barriers and fence posts.
2010-11-10 No data HANSON PLACE, FROM STREET ASHLAND PLACE TO STREET ST FELIX STREET No data Street Construction Inspections: Pick-Up Department of Transportation Curb to curb pave required due to wear/tear from concrete Jersey Barrries and Fence posts.
2010-07-26 No data HANSON PLACE, FROM STREET FORT GREENE PLACE TO STREET ST FELIX STREET No data Street Construction Inspections: Post-Audit Department of Transportation No data
2010-07-26 No data HANSON PLACE, FROM STREET ASHLAND PLACE TO STREET ST FELIX STREET No data Street Construction Inspections: Post-Audit Department of Transportation No data
2010-06-30 No data HANSON PLACE, FROM STREET FORT GREENE PLACE TO STREET ST FELIX STREET No data Street Construction Inspections: Post-Audit Department of Transportation No data
2010-06-30 No data HANSON PLACE, FROM STREET ASHLAND PLACE TO STREET ST FELIX STREET No data Street Construction Inspections: Post-Audit Department of Transportation No data

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310692306 0215000 2006-11-17 10-50 AVENUE D, NEW YORK, NY, 10009
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2006-11-17
Emphasis L: FALL, L: GUTREH
Case Closed 2007-02-06
309591659 0216000 2006-02-07 CRESTWOOD RAILROAD STATION, EASTCHESTER, NY, 10709
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2006-02-07
Case Closed 2006-02-07
307669630 0216000 2005-12-07 4197 PARK AVE, BRONX, NY, 10457
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2005-12-07
Emphasis L: FALL
Case Closed 2005-12-08
305775710 0216000 2004-02-13 231-265 EAST 161ST STREET, BRONX, NY, 10461
Inspection Type Prog Related
Scope Partial
Safety/Health Health
Close Conference 2004-02-13
Case Closed 2004-03-19

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260050 G
Issuance Date 2004-02-25
Abatement Due Date 2004-03-09
Current Penalty 450.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
305773954 0216000 2003-11-25 231-265 EAST 161ST STREET, BRONX, NY, 10461
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2003-11-25
Case Closed 2003-11-25
305770893 0216000 2003-06-10 231-265 EAST 161ST STREET, BRONX, NY, 10461
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2003-09-24
Emphasis S: CONSTRUCTION, S: CONSTRUCTION FATALITIES, L: FALL
Case Closed 2003-09-24

Related Activity

Type Accident
Activity Nr 102030764
300136959 0214700 1998-01-29 EISENHOWER PARK SWIM & DIVE COMPLEX, EAST MEADOW, NY, 11554
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1998-01-29
Case Closed 1998-03-12

Related Activity

Type Referral
Activity Nr 200151611
Safety Yes
300135712 0214700 1997-10-30 EISENHOWER PARK SWIM & DIVE COMPLEX, EAST MEADOW, NY, 11554
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1997-10-30
Case Closed 1998-07-06

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260025 A
Issuance Date 1997-11-10
Abatement Due Date 1997-11-17
Current Penalty 525.0
Initial Penalty 525.0
Contest Date 1997-11-26
Final Order 1998-06-29
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 1997-11-10
Abatement Due Date 1997-11-17
Current Penalty 2500.0
Initial Penalty 2500.0
Contest Date 1997-11-26
Final Order 1998-06-29
Nr Instances 1
Nr Exposed 2
Gravity 10
102882214 0214700 1993-10-21 BAY PARK WATER POLLUTION CONTROL PLANT, HEMPSTEAD, NY, 11550
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1993-10-21
Case Closed 1993-12-13

Related Activity

Type Inspection
Activity Nr 107516726
106882814 0214700 1993-03-22 BAY PARK WATER POLLUTION CONTROL PLANT, HEMPSTEAD, NY, 11550
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1993-03-22
Case Closed 1993-12-27

Related Activity

Type Inspection
Activity Nr 107516726

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260854 B
Issuance Date 1993-05-03
Abatement Due Date 1993-05-07
Current Penalty 750.0
Initial Penalty 1500.0
Contest Date 1993-05-26
Final Order 1993-08-27
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A01
Issuance Date 1993-05-03
Abatement Due Date 1993-06-07
Contest Date 1993-05-26
Final Order 1993-08-27
Nr Instances 1
Nr Exposed 20
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19260020 B01
Issuance Date 1993-05-03
Abatement Due Date 1993-06-07
Contest Date 1993-05-26
Final Order 1993-08-27
Nr Instances 1
Nr Exposed 20
Gravity 01
FTA Inspection NR 102882214
FTA Issuance Date 1993-11-10
FTA Current Penalty 120.0
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1992-09-10
Case Closed 1993-03-26

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1992-09-30
Abatement Due Date 1992-11-02
Current Penalty 225.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 E08
Issuance Date 1992-09-30
Abatement Due Date 1992-11-02
Current Penalty 225.0
Initial Penalty 450.0
Nr Instances 3
Nr Exposed 4
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1992-09-30
Abatement Due Date 1992-11-02
Current Penalty 225.0
Initial Penalty 450.0
Nr Instances 4
Nr Exposed 4
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19260304 F
Issuance Date 1992-09-30
Abatement Due Date 1992-10-05
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19260304 F
Issuance Date 1992-09-30
Abatement Due Date 1992-10-05
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01006
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1992-09-30
Abatement Due Date 1992-10-05
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 02001A
Citaton Type Other
Standard Cited 19100020 G01 I
Issuance Date 1992-09-30
Abatement Due Date 1992-11-02
Current Penalty 150.0
Initial Penalty 300.0
Nr Instances 5
Nr Exposed 3
Gravity 03
Citation ID 02001B
Citaton Type Other
Standard Cited 19100020 G01 II
Issuance Date 1992-09-30
Abatement Due Date 1992-11-02
Nr Instances 1
Nr Exposed 3
Gravity 00
Citation ID 02001C
Citaton Type Other
Standard Cited 19100020 G01 III
Issuance Date 1992-09-30
Abatement Due Date 1992-11-02
Nr Instances 3
Nr Exposed 4
Gravity 00
Citation ID 02001D
Citaton Type Other
Standard Cited 19100020 G02
Issuance Date 1992-09-30
Abatement Due Date 1992-11-02
Nr Instances 1
Nr Exposed 4
Gravity 00

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0705945 Insurance 2007-06-22 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
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 2007-06-22
Termination Date 2007-08-09
Section 1332
Sub Section JD
Status Terminated

Parties

Name STONEWALL CONTRACTING CORP.
Role Plaintiff
Name QBE INSURANCE CORPORATION
Role Defendant
0711120 Employee Retirement Income Security Act (ERISA) 2007-12-10 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 18000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2007-12-10
Termination Date 2008-02-28
Date Issue Joined 2008-01-17
Section 1001
Status Terminated

Parties

Name THE ANNUITY, WELFARE, APPRENTI
Role Plaintiff
Name STONEWALL CONTRACTING CORP.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State