Search icon

IDI CONSTRUCTION COMPANY, INC.

Company Details

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

Chief Executive Officer

Name Role Address
JIM STUMPT Chief Executive Officer 80 BROAD STREET, STE 1202, NEW YORK, NY, United States, 10004

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O PLATZER SWERGOLD ETAL, 1065 AVENUE OF AMERICAS, NEW YORK, NY, United States, 10018

Licenses

Number Status Type Date End date
0956884-DCA Inactive Business 2003-01-28 2005-06-30

History

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)

Filings

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

Inspections

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

Fine And Fees

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307026401 0215000 2004-05-18 610 BROADWAY, NEW YORK, NY, 10012
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2004-05-20
Emphasis L: FALL
Case Closed 2004-06-08

Related Activity

Type Referral
Activity Nr 202392742
Safety Yes
304679293 0214700 2002-07-08 COUNTY ROAD 39 & N MAIN STREET, SOUTHAMPTON, NY, 11968
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
302941612 0215000 2000-04-27 HUDSON & WEST BROADWAY, NEW YORK, NY, 10048
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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0405402 Employee Retirement Income Security Act (ERISA) 2004-12-13 statistical closing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Exempt
Office 2
Filing Date 2004-12-13
Termination Date 2006-03-08
Date Issue Joined 2005-10-31
Section 1132
Status Terminated

Parties

Name FLANAGAN, AS A TRUSTEE OF THE
Role Plaintiff
Name IDI CONSTRUCTION COMPANY, INC.
Role Defendant
0403919 Employee Retirement Income Security Act (ERISA) 2004-09-10 statistical closing
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
0401003 Other Contract Actions 2004-03-09 voluntarily
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