Name: | IDI CONSTRUCTION COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Oct 1995 (30 years ago) |
Entity Number: | 1964105 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | C/O PLATZER SWERGOLD ETAL, 1065 AVENUE OF AMERICAS, NEW YORK, NY, United States, 10018 |
Contact Details
Phone +1 212-680-1100
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JIM STUMPT | Chief Executive Officer | 80 BROAD STREET, STE 1202, NEW YORK, NY, United States, 10004 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O PLATZER SWERGOLD ETAL, 1065 AVENUE OF AMERICAS, NEW YORK, NY, United States, 10018 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0956884-DCA | Inactive | Business | 2003-01-28 | 2005-06-30 |
Start date | End date | Type | Value |
---|---|---|---|
2001-12-14 | 2006-01-30 | Address | 520 EIGHTH AVE, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2001-12-14 | 2006-01-30 | Address | 520 EIGHTH AVE, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2001-12-14 | 2006-01-30 | Address | 520 EIGHTH AVE, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
2001-01-11 | 2001-12-14 | Address | 520 EIGHTH AVENUE, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
1997-10-24 | 2001-12-14 | Address | 7000 BLVD EAST TOWER 144G, GUTTENBERG, NJ, 07093, USA (Type of address: Chief Executive Officer) |
1997-10-24 | 2001-12-14 | Address | 770 LEXINGTON AVE, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office) |
1997-10-24 | 2001-01-11 | Address | 770 LEXINGTON AVE, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
1995-10-12 | 1997-10-24 | Address | 711 THIRD AVE./ 14TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060130002407 | 2006-01-30 | BIENNIAL STATEMENT | 2005-10-01 |
031001002136 | 2003-10-01 | BIENNIAL STATEMENT | 2003-10-01 |
011214002906 | 2001-12-14 | BIENNIAL STATEMENT | 2001-10-01 |
010111000524 | 2001-01-11 | CERTIFICATE OF CHANGE | 2001-01-11 |
991026002252 | 1999-10-26 | BIENNIAL STATEMENT | 1999-10-01 |
971024002254 | 1997-10-24 | BIENNIAL STATEMENT | 1997-10-01 |
960319000564 | 1996-03-19 | CERTIFICATE OF AMENDMENT | 1996-03-19 |
951012000256 | 1995-10-12 | CERTIFICATE OF INCORPORATION | 1995-10-12 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2007-11-02 | No data | HANOVER SQUARE, FROM STREET HANOVER STREET TO STREET PEARL STREET | No data | Street Construction Inspections: Post-Audit | Department of Transportation | REPAIR SIDEWALK |
2007-10-22 | No data | HANOVER SQUARE, FROM STREET HANOVER STREET TO STREET PEARL STREET | No data | Street Construction Inspections: Active | Department of Transportation | REPAIR SIDEWALK |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1439052 | RENEWAL | INVOICED | 2003-01-30 | 125 | Home Improvement Contractor License Renewal Fee |
534080 | TRUSTFUNDHIC | INVOICED | 2003-01-28 | 250 | Home Improvement Contractor Trust Fund Enrollment Fee |
534081 | TRUSTFUNDHIC | INVOICED | 2001-01-29 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1439053 | RENEWAL | INVOICED | 2001-01-29 | 100 | Home Improvement Contractor License Renewal Fee |
534082 | TRUSTFUNDHIC | INVOICED | 1999-02-03 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1439054 | RENEWAL | INVOICED | 1999-02-03 | 100 | Home Improvement Contractor License Renewal Fee |
534083 | LICENSE | INVOICED | 1997-03-21 | 100 | Home Improvement Contractor License Fee |
534084 | TRUSTFUNDHIC | INVOICED | 1997-03-19 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
307026401 | 0215000 | 2004-05-18 | 610 BROADWAY, NEW YORK, NY, 10012 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 202392742 |
Safety | Yes |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 2002-07-08 |
Emphasis | L: FALL |
Case Closed | 2002-12-09 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260025 A |
Issuance Date | 2002-07-15 |
Abatement Due Date | 2002-07-25 |
Current Penalty | 525.0 |
Initial Penalty | 525.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260501 B01 |
Issuance Date | 2002-07-15 |
Abatement Due Date | 2002-07-25 |
Current Penalty | 875.0 |
Initial Penalty | 875.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260501 B04 II |
Issuance Date | 2002-07-15 |
Abatement Due Date | 2002-07-25 |
Current Penalty | 700.0 |
Initial Penalty | 700.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 02 |
Inspection Type | Complaint |
Scope | NoInspection |
Safety/Health | Safety |
Emphasis | L: FALL, S: CONSTRUCTION |
Case Closed | 2000-07-13 |
Related Activity
Type | Complaint |
Activity Nr | 202860847 |
Safety | Yes |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0405402 | Employee Retirement Income Security Act (ERISA) | 2004-12-13 | statistical closing | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | FLANAGAN, AS A TRUSTEE OF THE |
Role | Plaintiff |
Name | IDI CONSTRUCTION COMPANY, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 33000 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Exempt |
Office | 1 |
Filing Date | 2004-09-10 |
Termination Date | 2005-04-14 |
Date Issue Joined | 2004-11-03 |
Section | 1132 |
Status | Terminated |
Parties
Name | KING |
Role | Plaintiff |
Name | IDI CONSTRUCTION COMPANY, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | removed (began in the state court, removed to the district court) |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 2 |
Filing Date | 2004-03-09 |
Termination Date | 2004-04-09 |
Section | 1441 |
Sub Section | BC |
Status | Terminated |
Parties
Name | AMERICAN INTERIORS, INC. |
Role | Plaintiff |
Name | IDI CONSTRUCTION COMPANY, INC. |
Role | Defendant |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State