Search icon

T. MORIARTY & SON, INC.

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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
HQ5SARR87K46 2024-12-07 63 CREAMER ST, BROOKLYN, NY, 11231, 2203, USA 63 CREAMER ST, BROOKLYN, NY, 11231, 2203, USA

Business Information

Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2023-12-12
Initial Registration Date 2004-05-11
Entity Start Date 1947-04-08
Fiscal Year End Close Date Mar 31

Service Classifications

NAICS Codes 236220, 237310, 237990

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JAMES MORIARTY JR
Address 63 CREAMER STREET, BROOKLYN, NY, 11231, 2203, USA
Title ALTERNATE POC
Name JAMES MORIARTY JR
Address 63 CREAMER STREET, BROOKLYN, NY, 11213, 2203, USA
Government Business
Title PRIMARY POC
Name JAMES MORIARTY JR
Address 63 CREAMER STREET, BROOKLYN, NY, 11231, 2203, USA
Title ALTERNATE POC
Name JAMES MORIARTY JR
Address 63 CREAMER STREET, BROOKLYN, NY, 11231, 2203, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
3VDX8 Active Non-Manufacturer 2004-05-11 2024-03-06 2028-12-12 2024-12-07

Contact Information

POC JAMES MORIARTY JR
Phone +1 718-858-4800
Address 63 CREAMER ST, BROOKLYN, NY, 11231 2203, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
T. MORIARTY & SON 401 (K) PLAN 2015 111837614 2016-08-02 T. MORIARTY & SON 50
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1997-10-01
Business code 237310
Sponsor’s telephone number 7188584800
Plan sponsor’s address 63 CREAMER STREET, BROOKLYN, NY, 112312203
T. MORIARTY & SON 401 (K) PLAN 2014 111837614 2015-10-07 T. MORIARTY & SON 51
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1997-10-01
Business code 237310
Sponsor’s telephone number 7188584800
Plan sponsor’s address 63 CREAMER STREET, BROOKLYN, NY, 112312203
T. MORIARTY & SON 401 (K) PLAN 2013 111837614 2014-06-11 T. MORIARTY & SON 49
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1997-10-01
Business code 237310
Sponsor’s telephone number 7188584800
Plan sponsor’s address 63 CREAMER STREET, BROOKLYN, NY, 112312203
T. MORIARTY & SON 401 (K) PLAN 2012 111837614 2013-06-10 T. MORIARTY & SON 51
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1997-10-01
Business code 237310
Sponsor’s telephone number 7188584800
Plan sponsor’s address 63 CREAMER STREET, BROOKLYN, NY, 112312203

Signature of

Role Plan administrator
Date 2013-06-10
Name of individual signing TERENCE MORIARTY
Role Employer/plan sponsor
Date 2013-06-10
Name of individual signing TERENCE MORIARTY
T. MORIARTY & SON 401 (K) PLAN 2011 111837614 2012-10-05 T. MORIARTY & SON 50
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1997-10-01
Business code 237310
Sponsor’s telephone number 7188584800
Plan sponsor’s address 63 CREAMER STREET, BROOKLYN, NY, 112312203

Plan administrator’s name and address

Administrator’s EIN 111837614
Plan administrator’s name T. MORIARTY & SON
Plan administrator’s address 63 CREAMER STREET, BROOKLYN, NY, 112312203
Administrator’s telephone number 7188584800

Signature of

Role Plan administrator
Date 2012-10-05
Name of individual signing TERENCE MORIARTY
Role Employer/plan sponsor
Date 2012-10-05
Name of individual signing TERENCE MORIARTY
T. MORIARTY & SON 401 (K) PLAN 2010 111837614 2011-10-17 T. MORIARTY & SON 42
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1997-10-01
Business code 237310
Sponsor’s telephone number 7188584800
Plan sponsor’s address 63 CREAMER STREET, BROOKLYN, NY, 112312203

Plan administrator’s name and address

Administrator’s EIN 111837614
Plan administrator’s name T. MORIARTY & SON
Plan administrator’s address 63 CREAMER STREET, BROOKLYN, NY, 112312203
Administrator’s telephone number 7188584800

Signature of

Role Plan administrator
Date 2011-10-17
Name of individual signing TERENCE MORIARTY
Role Employer/plan sponsor
Date 2011-10-17
Name of individual signing TERENCE MORIARTY
T. MORIARTY & SON 401 (K) PLAN 2009 111837614 2010-09-29 T. MORIARTY & SON 44
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1997-10-01
Business code 237310
Sponsor’s telephone number 7188584800
Plan sponsor’s address 63 CREAMER STREET, BROOKLYN, NY, 112312203

Plan administrator’s name and address

Administrator’s EIN 111837614
Plan administrator’s name T. MORIARTY & SON
Plan administrator’s address 63 CREAMER STREET, BROOKLYN, NY, 112312203
Administrator’s telephone number 7188584800

Signature of

Role Plan administrator
Date 2010-09-29
Name of individual signing TERENCE MORIARTY
Role Employer/plan sponsor
Date 2010-09-29
Name of individual signing TERENCE MORIARTY

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

Permits

Number Date End date Type Address
X022025097A79 2025-04-07 2025-06-30 OCCUPANCY OF ROADWAY AS STIPULATED EAST 179 STREET, BRONX, FROM STREET MONTEREY AVENUE TO STREET 3 AVENUE
X022025097A74 2025-04-07 2025-06-30 CROSSING SIDEWALK 3 AVENUE, BRONX, FROM STREET EAST 179 STREET TO STREET EAST 180 STREET
X022025097A75 2025-04-07 2025-06-30 OCCUPANCY OF ROADWAY AS STIPULATED 3 AVENUE, BRONX, FROM STREET EAST 179 STREET TO STREET EAST 180 STREET
X022025097A76 2025-04-07 2025-06-30 OCCUPANCY OF SIDEWALK AS STIPULATED 3 AVENUE, BRONX, FROM STREET EAST 179 STREET TO STREET EAST 180 STREET
X022025097A81 2025-04-07 2025-06-30 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV EAST 179 STREET, BRONX, FROM STREET MONTEREY AVENUE TO STREET 3 AVENUE
X022025097A77 2025-04-07 2025-06-30 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 3 AVENUE, BRONX, FROM STREET EAST 179 STREET TO STREET EAST 180 STREET
X022025097A80 2025-04-07 2025-06-30 OCCUPANCY OF SIDEWALK AS STIPULATED EAST 179 STREET, BRONX, FROM STREET MONTEREY AVENUE TO STREET 3 AVENUE
X022025097A78 2025-04-07 2025-06-30 CROSSING SIDEWALK EAST 179 STREET, BRONX, FROM STREET MONTEREY AVENUE TO STREET 3 AVENUE
X022025095A03 2025-04-05 2025-07-01 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV LA FONTAINE AVENUE, BRONX, FROM STREET EAST 179 STREET TO STREET EAST 180 STREET
X022025095A01 2025-04-05 2025-07-01 OCCUPANCY OF SIDEWALK AS STIPULATED LA FONTAINE AVENUE, BRONX, FROM STREET EAST 179 STREET TO STREET EAST 180 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
2024-02-26 2024-03-11 Shares Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0
2024-02-26 2024-02-26 Shares Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0
2023-09-21 2024-02-26 Shares Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0
2023-09-14 2023-09-21 Shares Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0
2023-07-31 2023-09-14 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
030327002299 2003-03-27 BIENNIAL STATEMENT 2003-04-01
C328088-2 2003-03-05 ASSUMED NAME CORP INITIAL FILING 2003-03-05
010418002286 2001-04-18 BIENNIAL STATEMENT 2001-04-01
990408002191 1999-04-08 BIENNIAL STATEMENT 1999-04-01
970516002014 1997-05-16 BIENNIAL STATEMENT 1997-04-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-03-15 No data BRIGHTON 6 STREET, FROM STREET BRIGHTON 5 COURT TO STREET NEPTUNE AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation BPP sealer is worn/cracked & needs to be resealed.
2024-11-04 No data POWER ROAD, FROM STREET 55 AVENUE TO STREET CHRISTIE AVENUE No data Street Construction Inspections: Active Department of Transportation OCCUPANCY OF ROADWAY AS STIPULATED
2024-10-17 No data BRIGHTON 6 STREET, FROM STREET BRIGHTON 5 COURT TO STREET NEPTUNE AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Curb replaced on the s/w ifo school PS 253, incompliance.
2024-09-24 No data POWER ROAD, FROM STREET 55 AVENUE TO STREET CHRISTIE AVENUE No data Street Construction Inspections: Active Department of Transportation No occupancy at this time.
2024-08-03 No data 76 AVENUE, FROM STREET 226 STREET TO STREET SPRINGFIELD BOULEVARD No data Street Construction Inspections: CAR Re-Inspect Department of Transportation C.A.R. reinspection passed; prior restoration repaved/squared off under permit Q012024151B00 obtained 5/30/24 after issuance of C.A.R. 20247770029 on 1/26/24.
2024-07-20 No data BRIGHTON 6 STREET, FROM STREET BRIGHTON 5 COURT TO STREET NEPTUNE AVENUE No data Street Construction Inspections: Active Department of Transportation No work was done
2024-07-20 No data OCEAN VIEW AVENUE, FROM STREET BRIGHTON 6 STREET TO STREET BRIGHTON 7 STREET No data Street Construction Inspections: Active Department of Transportation No work done on roadway
2024-07-20 No data BRIGHTON 7 STREET, FROM STREET BRIGHTON 6 COURT TO STREET NEPTUNE AVENUE No data Street Construction Inspections: Active Department of Transportation No work done on roadway
2024-07-10 No data POWER ROAD, FROM STREET 55 AVENUE TO STREET CHRISTIE AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Fence installed in front of 52-24.
2024-06-23 No data 76 AVENUE, FROM STREET 226 STREET TO STREET SPRINGFIELD BOULEVARD No data Street Construction Inspections: CAR Re-Inspect Department of Transportation C.A.R. reinspection failed as respondent failed to restore permanent restoration as per H-1042(D) Note 3 indicating all cuts shall be squared or rectangular shaped within the roadway at 224-64 after notification via C.A.R. 20247770029 on 1/26/24.

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307637538 0215600 2009-06-24 AIRCRAFT RESCUE FIRE FIGHTING FACILITY, JACKSON HEIGHTS, NY, 11371
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2009-06-24
Case Closed 2009-10-06
303535587 0215600 2003-10-02 LAGUARDIA AIRPORT, FLUSHING, NY, 11371
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2003-10-02
Case Closed 2003-10-09
302699731 0214700 1999-08-18 BILTMORE AVE, MASSAPEQUA, NY, 11758
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1999-08-18
Emphasis S: CONSTRUCTION
Case Closed 1999-09-21

Related Activity

Type Inspection
Activity Nr 302699699

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 D01 I
Issuance Date 1999-08-24
Abatement Due Date 1999-09-03
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 7
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19260059 G08
Issuance Date 1999-08-24
Abatement Due Date 1999-09-03
Nr Instances 1
Nr Exposed 7
Gravity 01
106933369 0215000 1993-11-05 7100 SHORE ROAD, BROOKLYN, NY, 11209
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1993-11-15
Case Closed 1994-06-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 G08
Issuance Date 1993-11-29
Abatement Due Date 1993-12-02
Current Penalty 350.0
Initial Penalty 525.0
Contest Date 1993-12-21
Final Order 1994-06-20
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1993-11-29
Abatement Due Date 1993-12-02
Current Penalty 300.0
Initial Penalty 350.0
Contest Date 1993-12-21
Final Order 1994-06-20
Nr Instances 1
Nr Exposed 1
Gravity 03
107516692 0214700 1993-06-15 ROYAL AVENUE OFF OF LAWSON BLVD., OCEANSIDE, NY, 11572
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1993-06-15
Case Closed 1993-11-19

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1993-10-19
Abatement Due Date 1993-10-22
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260350 A01
Issuance Date 1993-10-19
Abatement Due Date 1993-10-22
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19260350 J
Issuance Date 1993-10-19
Abatement Due Date 1993-10-22
Nr Instances 1
Nr Exposed 4
Gravity 00
109904722 0215600 1990-04-25 MOTT HAVEN SUBSTATION, BRONX, NY, 10454
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1990-04-25
Case Closed 1990-04-27

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0535579 T. MORIARTY & SON, INC - HQ5SARR87K46 63 CREAMER ST, BROOKLYN, NY, 11231-2203
Capabilities Statement Link -
Phone Number 718-858-4800
Fax Number -
E-mail Address moriartyj@tmoriarty.com
WWW Page -
E-Commerce Website -
Contact Person JAMES MORIARTY JR
County Code (3 digit) 047
Congressional District 10
Metropolitan Statistical Area 5600
CAGE Code 3VDX8
Year Established 1947
Accepts Government Credit Card No
Legal Structure Corporation
Ownership and Self-Certifications -
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 236220
NAICS Code's Description Commercial and Institutional Building Construction
Buy Green Yes
Code 237310
NAICS Code's Description Highway, Street, and Bridge Construction
Buy Green Yes
Code 237990
NAICS Code's Description Other Heavy and Civil Engineering ConstructionGeneral $39.50m Small Business Size Standard: [Yes]Special $32.50m Dredging and Surface Cleanup Activities: [No]
Buy Green No

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2306185 Patent 2023-08-16 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-08-16
Termination Date 1900-01-01
Section 0271
Status Pending

Parties

Name FLOODBREAK, LLC
Role Plaintiff
Name T. MORIARTY & SON, INC.
Role Defendant
8803295 Other Contract Actions 1988-10-19 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1988-10-19
Termination Date 1988-12-30
Section 1332

Parties

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

Date of last update: 18 Mar 2025

Sources: New York Secretary of State