Search icon

T. MORIARTY & SON, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: T. MORIARTY & SON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Apr 1957 (68 years ago)
Entity Number: 164949
ZIP code: 11231
County: Kings
Place of Formation: New York
Address: 63 CREAMER STREET, BROOKLYN, NY, United States, 11231

Contact Details

Phone +1 718-858-4800

Shares Details

Shares issued 10000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES P MORIARTY, JR Chief Executive Officer 63 CREAMER STREET, BROOKLYN, NY, United States, 11231

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 63 CREAMER STREET, BROOKLYN, NY, United States, 11231

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
JAMES MORIARTY JR
User ID:
P0535579

Unique Entity ID

Unique Entity ID:
HQ5SARR87K46
CAGE Code:
3VDX8
UEI Expiration Date:
2025-12-05

Business Information

Activation Date:
2024-12-09
Initial Registration Date:
2004-05-11

Commercial and government entity program

CAGE number:
3VDX8
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-12-09
CAGE Expiration:
2029-12-09
SAM Expiration:
2025-12-05

Contact Information

POC:
JAMES MORIARTY JR

Form 5500 Series

Employer Identification Number (EIN):
111837614
Plan Year:
2023
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
46
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
46
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
42
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
44
Sponsors Telephone Number:

Permits

Number Date End date Type Address
B022025183A21 2025-07-02 2025-09-28 PLACE MATERIAL ON STREET BALTIC STREET, BROOKLYN, FROM STREET COURT STREET TO STREET SMITH STREET
B022025183A22 2025-07-02 2025-09-28 CROSSING SIDEWALK BALTIC STREET, BROOKLYN, FROM STREET COURT STREET TO STREET SMITH STREET
B012025183A91 2025-07-02 2025-09-28 RAPID TRANSIT CONSTRUCT/ ALTERATION BALTIC STREET, BROOKLYN, FROM STREET COURT STREET TO STREET SMITH STREET
B012025183A92 2025-07-02 2025-09-28 RAPID TRANSIT CONSTRUCT/ ALTERATION SMITH STREET, BROOKLYN, FROM STREET BALTIC STREET TO STREET BUTLER STREET
B022025183A23 2025-07-02 2025-09-28 OCCUPANCY OF ROADWAY AS STIPULATED BALTIC STREET, BROOKLYN, FROM STREET COURT STREET TO STREET SMITH STREET

History

Start date End date Type Value
2024-06-04 2024-07-02 Shares Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0
2024-04-16 2024-06-04 Shares Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0
2024-04-16 2024-04-16 Shares Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0
2024-03-11 2024-04-16 Shares Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0
2024-03-11 2024-03-11 Shares Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
130404006969 2013-04-04 BIENNIAL STATEMENT 2013-04-01
110426002006 2011-04-26 BIENNIAL STATEMENT 2011-04-01
090326002278 2009-03-26 BIENNIAL STATEMENT 2009-04-01
070410002794 2007-04-10 BIENNIAL STATEMENT 2007-04-01
050517002488 2005-05-17 BIENNIAL STATEMENT 2005-04-01

USAspending Awards / Financial Assistance

Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1827128.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2009-06-24
Type:
Planned
Address:
AIRCRAFT RESCUE FIRE FIGHTING FACILITY, JACKSON HEIGHTS, NY, 11371
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2003-10-02
Type:
Planned
Address:
LAGUARDIA AIRPORT, FLUSHING, NY, 11371
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1999-08-18
Type:
Unprog Rel
Address:
BILTMORE AVE, MASSAPEQUA, NY, 11758
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1993-11-05
Type:
Planned
Address:
7100 SHORE ROAD, BROOKLYN, NY, 11209
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1993-06-15
Type:
Planned
Address:
ROYAL AVENUE OFF OF LAWSON BLVD., OCEANSIDE, NY, 11572
Safety Health:
Safety
Scope:
Complete

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(718) 624-4059
Add Date:
2009-02-11
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
1
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2023-08-16
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Patent

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
T. MORIARTY & SON, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1988-10-19
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
T. MORIARTY & SON, INC.
Party Role:
Plaintiff
Party Role:
Defendant
Party Name:
SAB ENGINEERING &
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State