Search icon

AXIS CONSTRUCTION CORP.

Headquarter

Company Details

Name: AXIS CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jun 1993 (32 years ago)
Entity Number: 1736672
ZIP code: 10005
County: Suffolk
Place of Formation: New York
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 125 LASER COURT, HAUPPAUGE, NY, United States, 11788

Contact Details

Phone +1 631-881-5780

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of AXIS CONSTRUCTION CORP., CONNECTICUT 2715165 CONNECTICUT

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
JYLXMHT37D25 2021-12-02 125 LASER CT, HAUPPAUGE, NY, 11788, 3911, USA 125 LASER CT, HAUPPAUGE, NY, 11788, 3911, USA

Business Information

Doing Business As AXIS MODULAR SYTEMS
URL www.theaxisgroup.com
Congressional District 01
State/Country of Incorporation NY, USA
Activation Date 2020-12-04
Initial Registration Date 2019-09-24
Entity Start Date 1993-06-23
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 321992, 332311, 624221, 721310
Product and Service Codes Y1JZ, Z2DZ

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ANDREW MEYERSON
Role CFO
Address 125 LASER CT, HAUPPAUGE, NY, 11788, USA
Government Business
Title PRIMARY POC
Name JOHN BUONGIORNO
Role DIRECTOR
Address 125 LASER CT, HAUPPAUGE, NY, 11788, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AXIS CONSTRUCTION CORP. 401(K) PROFIT SHARING PLAN 2023 113168984 2024-10-15 AXIS CONSTRUCTION CORP. 62
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 236200
Sponsor’s telephone number 6312435970
Plan sponsor’s address 125 LASER COURT, HAUPPAUGE, NY, 117883911

Signature of

Role Plan administrator
Date 2024-10-15
Name of individual signing RALPH LAMBERT
Valid signature Filed with authorized/valid electronic signature
AXIS CONSTRUCTION CORP. 401(K) PROFIT SHARING PLAN 2022 113168984 2023-10-03 AXIS CONSTRUCTION CORP. 59
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 236200
Sponsor’s telephone number 6312435970
Plan sponsor’s address 125 LASER COURT, HAUPPAUGE, NY, 117883911

Signature of

Role Plan administrator
Date 2023-10-03
Name of individual signing RALPH LAMBERT
AXIS CONSTRUCTION CORP. 401(K) PROFIT SHARING PLAN 2021 113168984 2022-10-14 AXIS CONSTRUCTION CORP. 57
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 236200
Sponsor’s telephone number 6312435970
Plan sponsor’s address 125 LASER COURT, HAUPPAUGE, NY, 117883911

Signature of

Role Plan administrator
Date 2022-10-14
Name of individual signing RALPH LAMBERT
AXIS CONSTRUCTION CORP. 401(K) PROFIT SHARING PLAN 2020 113168984 2021-07-15 AXIS CONSTRUCTION CORP. 59
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 236200
Sponsor’s telephone number 6312435970
Plan sponsor’s address 125 LASER COURT, HAUPPAUGE, NY, 117883911

Signature of

Role Plan administrator
Date 2021-07-15
Name of individual signing RALPH LAMBERT
AXIS CONSTRUCTION CORP. 401(K) PROFIT SHARING PLAN 2019 113168984 2020-09-09 AXIS CONSTRUCTION CORP. 53
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 236200
Sponsor’s telephone number 6312435970
Plan sponsor’s address 125 LASER COURT, HAUPPAUGE, NY, 117883911

Signature of

Role Plan administrator
Date 2020-09-09
Name of individual signing RALPH LAMBERT
AXIS CONSTRUCTION CORP. 401(K) PROFIT SHARING PLAN 2018 113168984 2019-07-24 AXIS CONSTRUCTION CORP. 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 236200
Sponsor’s telephone number 6312435970
Plan sponsor’s address 125 LASER COURT, HAUPPAUGE, NY, 117883911

Plan administrator’s name and address

Administrator’s EIN 113168984
Plan administrator’s name AXIS CONSTRUCTION CORP.
Plan administrator’s address 125 LASER COURT, HAUPPAUGE, NY, 117883911
Administrator’s telephone number 6312435970

Signature of

Role Plan administrator
Date 2019-07-24
Name of individual signing RALPH LAMBERT
AXIS CONSTRUCTION CORP. 401(K) PROFIT SHARING PLAN 2017 113168984 2018-09-13 AXIS CONSTRUCTION CORP. 50
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 236200
Sponsor’s telephone number 6312435970
Plan sponsor’s address 125 LASER COURT, HAUPPAUGE, NY, 117883911

Plan administrator’s name and address

Administrator’s EIN 113168984
Plan administrator’s name AXIS CONSTRUCTION CORP.
Plan administrator’s address 125 LASER COURT, HAUPPAUGE, NY, 117883911
Administrator’s telephone number 6312435970

Signature of

Role Plan administrator
Date 2018-09-13
Name of individual signing RALPH LAMBERT
AXIS CONSTRUCTION CORP. 401(K) PROFIT SHARING PLAN 2016 113168984 2017-10-04 AXIS CONSTRUCTION CORP. 47
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 236200
Sponsor’s telephone number 6312435970
Plan sponsor’s address 125 LASER COURT, HAUPPAUGE, NY, 117883911

Plan administrator’s name and address

Administrator’s EIN 113168984
Plan administrator’s name AXIS CONSTRUCTION CORP.
Plan administrator’s address 125 LASER COURT, HAUPPAUGE, NY, 117883911
Administrator’s telephone number 6312435970

Signature of

Role Plan administrator
Date 2017-10-04
Name of individual signing RALPH LAMBERT
AXIS CONSTRUCTION CORP. 401(K) PROFIT SHARING PLAN 2015 113168984 2016-10-05 AXIS CONSTRUCTION CORP. 50
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 236200
Sponsor’s telephone number 6312435970
Plan sponsor’s address 125 LASER COURT, HAUPPAUGE, NY, 117883911

Plan administrator’s name and address

Administrator’s EIN 113168984
Plan administrator’s name AXIS CONSTRUCTION CORP.
Plan administrator’s address 125 LASER COURT, HAUPPAUGE, NY, 117883911
Administrator’s telephone number 6312435970

Signature of

Role Plan administrator
Date 2016-10-05
Name of individual signing RALPH LAMBERT
AXIS CONSTRUCTION CORP. 401(K) PROFIT SHARING PLAN 2014 113168984 2015-10-13 AXIS CONSTRUCTION CORP. 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 236200
Sponsor’s telephone number 6312435970
Plan sponsor’s address 125 LASER COURT, HAUPPAUGE, NY, 117883911

Plan administrator’s name and address

Administrator’s EIN 113168984
Plan administrator’s name AXIS CONSTRUCTION CORP.
Plan administrator’s address 125 LASER COURT, HAUPPAUGE, NY, 117883911
Administrator’s telephone number 6312435970

Signature of

Role Plan administrator
Date 2015-10-13
Name of individual signing RALPH LAMBERT

Chief Executive Officer

Name Role Address
RALPH LAMBERT Chief Executive Officer 125 LASER COURT, HAUPPAUGE, NY, United States, 11788

Agent

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

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Permits

Number Date End date Type Address
S042023349A14 2023-12-15 2024-01-05 REPAIR SIDEWALK ODER AVENUE, STATEN ISLAND, FROM STREET STEUBEN STREET TO STREET SAUNDER STREET
S022023285A28 2023-10-12 2023-11-30 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV ODER AVENUE, STATEN ISLAND, FROM STREET STEUBEN STREET TO STREET SAUNDER STREET
S022023285A27 2023-10-12 2023-11-30 TEMP. CONST. SIGNS/MARKINGS ODER AVENUE, STATEN ISLAND, FROM STREET STEUBEN STREET TO STREET SAUNDER STREET
S022023285A26 2023-10-12 2023-11-30 PLACE CONSTRUCTION OFFICE TRAILER ON STREET ODER AVENUE, STATEN ISLAND, FROM STREET STEUBEN STREET TO STREET SAUNDER STREET
S022023285A25 2023-10-12 2023-11-30 CROSSING SIDEWALK ODER AVENUE, STATEN ISLAND, FROM STREET STEUBEN STREET TO STREET SAUNDER STREET
S022023285A24 2023-10-12 2023-11-30 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV ODER AVENUE, STATEN ISLAND, FROM STREET PALMA DRIVE TO STREET SAUNDER STREET
S022023285A23 2023-10-12 2023-11-30 TEMP. CONST. SIGNS/MARKINGS ODER AVENUE, STATEN ISLAND, FROM STREET PALMA DRIVE TO STREET SAUNDER STREET
S022023285A22 2023-10-12 2023-11-30 OCCUPANCY OF SIDEWALK AS STIPULATED ODER AVENUE, STATEN ISLAND, FROM STREET PALMA DRIVE TO STREET SAUNDER STREET
S022023285A20 2023-10-12 2023-11-30 CROSSING SIDEWALK ODER AVENUE, STATEN ISLAND, FROM STREET PALMA DRIVE TO STREET SAUNDER STREET
S022023285A21 2023-10-12 2023-11-30 PLACE CONSTRUCTION OFFICE TRAILER ON STREET ODER AVENUE, STATEN ISLAND, FROM STREET PALMA DRIVE TO STREET SAUNDER STREET

History

Start date End date Type Value
2024-03-04 2025-01-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-29 2024-03-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-27 2024-02-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-26 2023-06-26 Address 125 LASER COURT, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2023-06-26 2024-02-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-19 2023-06-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-15 2023-06-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-02 2023-06-26 Address 125 LASER COURT, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2023-02-02 2023-06-26 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-02-02 2023-06-26 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230626004559 2023-06-26 BIENNIAL STATEMENT 2023-06-01
230202001140 2023-02-01 CERTIFICATE OF CHANGE BY ENTITY 2023-02-01
210601060670 2021-06-01 BIENNIAL STATEMENT 2021-06-01
181220006157 2018-12-20 BIENNIAL STATEMENT 2017-06-01
130606006510 2013-06-06 BIENNIAL STATEMENT 2013-06-01
130425002483 2013-04-25 BIENNIAL STATEMENT 2011-06-01
050722000851 2005-07-22 CERTIFICATE OF CHANGE 2005-07-22
030522002585 2003-05-22 BIENNIAL STATEMENT 2003-06-01
010604002769 2001-06-04 BIENNIAL STATEMENT 2001-06-01
990616002431 1999-06-16 BIENNIAL STATEMENT 1999-06-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-01-28 No data ODER AVENUE, FROM STREET STEUBEN STREET TO STREET SAUNDER STREET No data Street Construction Inspections: Post-Audit Department of Transportation fence removed - sidewalk restored at Park
2025-01-28 No data ODER AVENUE, FROM STREET PALMA DRIVE TO STREET SAUNDER STREET No data Street Construction Inspections: Post-Audit Department of Transportation fence removed , sidewalk restored at Park
2024-02-15 No data ODER AVENUE, FROM STREET STEUBEN STREET TO STREET SAUNDER STREET No data Street Construction Inspections: Post-Audit Department of Transportation I OBSERVED RESPONDENT HAD A TEMPORARY "NO PARKING 7AM-6PM" CONSTRUCTION SIGN POSTED AT THEIR WORKSITE ON STREET (SIDEWALK)-WITHOUT PROPER RESPONDENT'S ID NUMBER (25727) ON SIGN.EXPIRED DOT PERMIT#S022023285A27 EXP 11/30/23&
2024-02-07 No data ODER AVENUE, FROM STREET STEUBEN STREET TO STREET SAUNDER STREET No data Street Construction Inspections: Post-Audit Department of Transportation A FEW NEW SWK FLAGS , NEW SWK & CURB INSTALLED AT PARKS DEPT BUILDING OPERATION -PERMIT S012020276A47 DRAGONETTI- 3 SIDED STREET AT PARK DEPT.
2024-02-07 No data ODER AVENUE, FROM STREET STEUBEN STREET TO STREET SAUNDER STREET No data Street Construction Inspections: Pick-Up Department of Transportation I OBSERVED RESPONDENT HAD A TEMPORARY "NO PARKING 7AM-6PM" CONSTRUCTION SIGN POSTED AT THEIR WORKSITE ON STREET (SIDEWALK)-WITHOUT A VALID DOT PERMIT TO DO SO. CONSTRUCTION SIGNS -NO PERMIT.EXPIRED DOT PERMIT#S022023285A27 EXP 11/30/23&
2023-11-01 No data ODER AVENUE, FROM STREET PALMA DRIVE TO STREET SAUNDER STREET No data Street Construction Inspections: Active Department of Transportation TEMP SIGNAGE WAS POSTED
2023-09-08 No data ODER AVENUE, FROM STREET PALMA DRIVE TO STREET SAUNDER STREET No data Street Construction Inspections: Active Department of Transportation CROSSING SIDEWALK
2021-03-31 No data EMERSON PLACE, FROM STREET MYRTLE AVENUE TO STREET PARK AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Curb (Concrete) found to be in compliance
2021-01-09 No data EMERSON PLACE, FROM STREET MYRTLE AVENUE TO STREET PARK AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation curb
2020-07-31 No data EMERSON PLACE, FROM STREET MYRTLE AVENUE TO STREET PARK AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Sidewalk flags

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347100232 0214700 2023-11-13 2020 WANTAGH AVENUE, WANTAGH, NY, 11793
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2023-11-13
Emphasis N: FALL
Case Closed 2024-04-25

Related Activity

Type Complaint
Activity Nr 2101713
Safety Yes
343341822 0214700 2018-07-27 1300 ROANOKE AVENUE, RIVERHEAD, NY, 11901
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2018-07-27
Emphasis L: FALL
Case Closed 2018-10-17

Related Activity

Type Inspection
Activity Nr 1334242
Safety Yes
Type Inspection
Activity Nr 1334299
Safety Yes
Type Inspection
Activity Nr 1334272
Safety Yes
Type Inspection
Activity Nr 1334265
Safety Yes
Type Inspection
Activity Nr 1334286
Safety Yes
Type Inspection
Activity Nr 1334218
Safety Yes
Type Inspection
Activity Nr 1334211
Safety Yes
Type Inspection
Activity Nr 1334198
Safety Yes
Type Complaint
Activity Nr 1363511
Safety Yes
Type Inspection
Activity Nr 1334190
Safety Yes
307634543 0214700 2006-06-07 300 COMMUNITY DRIVE, MANHASSET, NY, 11030
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2006-06-07
Case Closed 2006-06-08
303529028 0215600 2001-02-01 LONG ISLAND JEWISH: 270-05 76TH AVE, NEW HYDE PARK, NY, 11040
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2001-02-01
Emphasis S: CONSTRUCTION
Case Closed 2001-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2626087106 2020-04-11 0235 PPP 125 LASER COURT, HAUPPAUGE, NY, 11788-3911
Loan Status Date 2021-08-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1114130
Loan Approval Amount (current) 1114130
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HAUPPAUGE, SUFFOLK, NY, 11788-3911
Project Congressional District NY-01
Number of Employees 75
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1127747.14
Forgiveness Paid Date 2021-07-02
4761668809 2021-04-16 0235 PPS 125 Laser Ct, Hauppauge, NY, 11788-3911
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1114130
Loan Approval Amount (current) 1114130
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hauppauge, SUFFOLK, NY, 11788-3911
Project Congressional District NY-01
Number of Employees 44
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1120876.68
Forgiveness Paid Date 2021-11-26

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2963793 Intrastate Non-Hazmat 2025-02-13 10000 2024 1 1 Private(Property)
Legal Name AXIS CONSTRUCTION CORP
DBA Name -
Physical Address 125 LASER CT, HAUPPAUGE, NY, 11788, US
Mailing Address 125 LASER CT, HAUPPAUGE, NY, 11788, US
Phone (631) 881-5788
Fax (631) 881-5789
E-mail JLATERZA@THEAXISGROUP.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 3
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 3
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 1
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection 0L95000215
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-12-19
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit ISUZU
License plate of the main unit 18323MH
License state of the main unit NY
Vehicle Identification Number of the main unit JALC4W164G7K00340
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection 0L95000169
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-12-04
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit ISUZU
License plate of the main unit 18323MH
License state of the main unit NY
Vehicle Identification Number of the main unit JALC4W164G7K00340
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2001125 Insurance 2020-02-28 other
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2020-02-28
Termination Date 2023-03-27
Date Issue Joined 2020-04-01
Section 1332
Sub Section NR
Status Terminated

Parties

Name AXIS CONSTRUCTION CORP.
Role Plaintiff
Name TRAVELERS INDEMNITY COM,
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State