Search icon

HUNT CONSTRUCTION GROUP, INC.

Company Details

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

Agent

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

DOS Process Agent

Name Role Address
HUNT CONSTRUCTION GROUP, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
ROBERT F. HART Chief Executive Officer 7720 N 16TH ST, SUITE 100, PHOENIX, AZ, United States, 85020

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341495901 0215600 2016-05-24 US TENNIS CENTER 124-02 ROOSEVELT AVE, FLUSHING, NY, 11368
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2016-05-24
Emphasis L: FALL
Case Closed 2016-08-26

Related Activity

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.
341169571 0215600 2016-01-07 ARTHUR ASHE STADIUM 124-02 ROOSEVELT AVE, FLUSHING, NY, 11368
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
340742147 0215600 2015-06-24 124-02 ROOSEVELT AVENUE, FLUSHING, NY, 11368
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
315129882 0215000 2010-12-30 620 ATLANTIC AVE., BROOKLYN, NY, 11217
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2010-12-30
Emphasis L: FALL
Case Closed 2011-04-12

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1911621 Insurance 2019-12-19 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-12-19
Termination Date 2020-09-28
Date Issue Joined 2020-04-03
Section 1332
Sub Section JD
Status Terminated

Parties

Name BERKLEY ASSURANCE COMPANY
Role Plaintiff
Name HUNT CONSTRUCTION GROUP, INC.
Role Defendant
1305407 Fair Labor Standards Act 2013-09-30 voluntarily
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
1908775 Insurance 2019-09-20 motion before trial
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
0600218 Other Contract Actions 2006-02-21 settled
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
1902879 Insurance 2019-04-01 motion before trial
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
1906305 Other Contract Actions 2019-11-07 voluntarily
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
1806245 Other Contract Actions 2018-07-10 settled
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
1400209 Insurance 2014-01-10 voluntarily
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