Name: | HUNT CONSTRUCTION GROUP, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Oct 1963 (61 years ago) |
Entity Number: | 160917 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Indiana |
Principal Address: | 7720 N 16th St, Suite 100, Phoenix, AZ, United States, 85020 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
HUNT CONSTRUCTION GROUP, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
ROBERT F. HART | Chief Executive Officer | 7720 N 16TH ST, SUITE 100, PHOENIX, AZ, United States, 85020 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-06 | 2023-11-06 | Address | 7720 N 16TH ST, SUITE 100, PHOENIX, AZ, 85020, USA (Type of address: Chief Executive Officer) |
2023-11-06 | 2023-11-06 | Address | 2450 SOUTH TIBBS AVE, INDIANAPOLIS, IN, 46241, USA (Type of address: Chief Executive Officer) |
2019-10-17 | 2023-11-06 | Address | 2450 SOUTH TIBBS AVE, INDIANAPOLIS, IN, 46241, USA (Type of address: Chief Executive Officer) |
2019-10-17 | 2023-11-06 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2019-10-17 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-11-06 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2015-10-01 | 2019-10-17 | Address | 6720 N SCOTTSDALE ROAD, SUITE 300, SCOTTSDALE, AZ, 85253, USA (Type of address: Chief Executive Officer) |
2001-11-06 | 2015-10-01 | Address | 6720 N. SCOTTSDALE ROAD, SUITE 300, SCOTTSDALE, AZ, 85253, USA (Type of address: Chief Executive Officer) |
1999-11-15 | 2001-11-06 | Address | 426 N 44TH ST, STE 410, PHOENIX, AZ, 85008, USA (Type of address: Chief Executive Officer) |
1999-10-26 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231106004216 | 2023-11-06 | BIENNIAL STATEMENT | 2023-10-01 |
211021002029 | 2021-10-21 | BIENNIAL STATEMENT | 2021-10-21 |
191017060373 | 2019-10-17 | BIENNIAL STATEMENT | 2019-10-01 |
SR-2157 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-2156 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
171003007472 | 2017-10-03 | BIENNIAL STATEMENT | 2017-10-01 |
151001006278 | 2015-10-01 | BIENNIAL STATEMENT | 2015-10-01 |
131007006052 | 2013-10-07 | BIENNIAL STATEMENT | 2013-10-01 |
111118002126 | 2011-11-18 | BIENNIAL STATEMENT | 2011-10-01 |
091021002752 | 2009-10-21 | BIENNIAL STATEMENT | 2009-10-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
341495901 | 0215600 | 2016-05-24 | US TENNIS CENTER 124-02 ROOSEVELT AVE, FLUSHING, NY, 11368 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 1094437 |
Safety | Yes |
Type | Inspection |
Activity Nr | 1150124 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260501 B04 II |
Issuance Date | 2016-07-28 |
Abatement Due Date | 2016-08-09 |
Current Penalty | 2380.0 |
Initial Penalty | 3400.0 |
Final Order | 2016-08-26 |
Nr Instances | 1 |
Nr Exposed | 3 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1926.501(b)(4)(ii): Each employee on a walking/working surface was not protected from tripping in or stepping into or through holes by covers: a) On or about May 24, 2016- job site at Arthur Ashe Tennis Stadium. 124-02 Roosevelt Ave, Flushing NY 11368 employees were exposed to several open floor holes along the walk way, leading to the portable toilets. WRITTEN ABATEMENT CERTIFICATION IS REQUIRED PERSUANT TO 29 CFR 1903.19. |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260701 B |
Issuance Date | 2016-07-28 |
Current Penalty | 0.0 |
Initial Penalty | 4250.0 |
Final Order | 2016-08-26 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 5 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1926.701(b): All protruding reinforcing steel, onto and/or into which employees could fall or come against, was not guarded to eliminate the hazard of impalement: a) On or about May 24, 2016- job site at the south west corner of the Arthur Ashe Tennis Stadium, 124-02 Roosevelt Ave, Flushing NY 11368 Employees were exposed to uncapped rebar when the walked up a access staircase to the upper work level. WRITTEN ABATEMENT CERTIFICATION IS NOT REQUIRED PURSUANT TO 29 CFR 1903.19. |
Inspection Type | Complaint |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 2016-01-07 |
Case Closed | 2016-02-08 |
Related Activity
Type | Complaint |
Activity Nr | 1051439 |
Safety | Yes |
Type | Inspection |
Activity Nr | 1116962 |
Safety | Yes |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 2015-06-24 |
Emphasis | N: CTARGET, P: CTARGET |
Case Closed | 2015-06-30 |
Related Activity
Type | Inspection |
Activity Nr | 1074248 |
Safety | Yes |
Inspection Type | Planned |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 2010-12-30 |
Emphasis | L: FALL |
Case Closed | 2011-04-12 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1911621 | Insurance | 2019-12-19 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | BERKLEY ASSURANCE COMPANY |
Role | Plaintiff |
Name | HUNT CONSTRUCTION GROUP, INC. |
Role | Defendant |
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 | pretrial conference held |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2013-09-30 |
Termination Date | 2014-03-28 |
Date Issue Joined | 2013-11-26 |
Section | 1331 |
Status | Terminated |
Parties
Name | MASON |
Role | Plaintiff |
Name | HUNT CONSTRUCTION GROUP, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | judgement on motion |
Nature Of Judgment | no monetary award |
Judgement | defendant |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2019-09-20 |
Termination Date | 2021-09-24 |
Date Issue Joined | 2020-12-14 |
Pretrial Conference Date | 2019-10-16 |
Section | 1332 |
Sub Section | BC |
Status | Terminated |
Parties
Name | HUNT CONSTRUCTION GROUP, INC. |
Role | Plaintiff |
Name | BERKLEY ASSURANCE COMPANY |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Missing |
Demanded Amount | 900000 |
Termination Class Action | Missing |
Procedural Progress | pretrial conference held |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 5 |
Filing Date | 2006-02-21 |
Termination Date | 2008-01-09 |
Date Issue Joined | 2006-04-28 |
Pretrial Conference Date | 2006-07-18 |
Section | 1332 |
Sub Section | BC |
Status | Terminated |
Parties
Name | U.S. FOODSERVICE-CONTRACT DESI |
Role | Plaintiff |
Name | HUNT CONSTRUCTION GROUP, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | pretrial conference held |
Nature Of Judgment | no monetary award |
Judgement | plaintiff |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2019-04-01 |
Termination Date | 2020-06-05 |
Date Issue Joined | 2019-06-19 |
Pretrial Conference Date | 2019-06-13 |
Section | 1332 |
Status | Terminated |
Parties
Name | BERKLEY ASSURANCE COMPANY |
Role | Plaintiff |
Name | HUNT CONSTRUCTION GROUP, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 231000 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2019-11-07 |
Termination Date | 2020-01-24 |
Section | 1332 |
Sub Section | OC |
Status | Terminated |
Parties
Name | CRYSTAL STEEL FABRICATORS, INC |
Role | Plaintiff |
Name | HUNT CONSTRUCTION GROUP, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | removed (began in the state court, removed to the district court) |
Jurisdiction | diversity of citizenship |
Jury Demand | Defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | pretrial conference held |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2018-07-10 |
Termination Date | 2019-07-19 |
Date Issue Joined | 2018-12-07 |
Pretrial Conference Date | 2018-11-07 |
Section | 1332 |
Sub Section | BC |
Status | Terminated |
Parties
Name | HUNT CONSTRUCTION GROUP, INC. |
Role | Plaintiff |
Name | AMERICAN PILE & FOUNDATION, LL |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 75000 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2014-01-10 |
Termination Date | 2015-02-12 |
Date Issue Joined | 2014-06-03 |
Section | 1332 |
Sub Section | BC |
Status | Terminated |
Parties
Name | ILLINOIS NATIONAL INSURANCE CO |
Role | Plaintiff |
Name | HUNT CONSTRUCTION GROUP, INC. |
Role | Defendant |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State