Search icon

EUROPA CONSTRUCTION CORP.

Company Details

Name: EUROPA CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Apr 1997 (28 years ago)
Entity Number: 2136557
ZIP code: 11435
County: Queens
Place of Formation: New York
Address: 97-22 LIVERPOOL ST, JAMAICA, NY, United States, 11435

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EUROPA CONSTRUCTION CORP. PROFIT SHARING PLAN 2015 113376619 2016-06-10 EUROPA CONSTRUCTION CORP. 26
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2013-01-01
Business code 236110
Sponsor’s telephone number 7182620073
Plan sponsor’s address 97-22 LIVERPOOL STREET, JAMAICA, NY, 11735
EUROPA CONSTRUCTION CORP. PROFIT SHARING PLAN 2014 113376619 2015-07-17 EUROPA CONSTRUCTION CORP. 26
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2013-01-01
Business code 236110
Sponsor’s telephone number 7182620073
Plan sponsor’s address 97-22 LIVERPOOL STREET, JAMAICA, NY, 11735
EUROPA CONSTRUCTION CORP. PROFIT SHARING PLAN 2013 113376619 2014-10-08 EUROPA CONSTRUCTION CORP. 24
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2013-01-01
Business code 236110
Sponsor’s telephone number 7182620073
Plan sponsor’s address 97-22 LIVERPOOL STREET, JAMAICA, NY, 11735
EUROPA CONSTRUCTION CORP 401(K) PROFIT SHARING PLAN & TRUST 2012 113376619 2014-12-05 EUROPA CONSTRUCTION CORP 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 236200
Sponsor’s telephone number 7182620073
Plan sponsor’s address 9722 LIVERPOOL STREET, JAMAICA, NY, 114354615

Signature of

Role Plan administrator
Date 2014-12-05
Name of individual signing ALCIDES RODRIGUES
EUROPA CONSTRUCTION CORP 401K PROFIT SHARING PLAN AND TRUST 2011 113376619 2013-03-18 EUROPA CONSTRUCTION CORP 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 236200
Sponsor’s telephone number 9177095074
Plan sponsor’s address 9722 LIVERPOOL ST, JAMAICA, NY, 114354615

Plan administrator’s name and address

Administrator’s EIN 113376619
Plan administrator’s name EUROPA CONSTRUCTION CORP
Plan administrator’s address 9722 LIVERPOOL ST, JAMAICA, NY, 114354615
Administrator’s telephone number 9177095074

Signature of

Role Plan administrator
Date 2013-03-18
Name of individual signing EUROPA CONSTRUCTION CORP
EUROPA CONSTRUCTION CORP 401 K PROFIT SHARING PLAN TRUST 2010 113376619 2011-06-28 EUROPA CONSTRUCTION CORP 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 236200
Sponsor’s telephone number 9177095074
Plan sponsor’s address 97-22 LIVERPOOL STREET, JAMAICA, NY, 114350000

Plan administrator’s name and address

Administrator’s EIN 113376619
Plan administrator’s name EUROPA CONSTRUCTION CORP
Plan administrator’s address 97-22 LIVERPOOL STREET, JAMAICA, NY, 114350000
Administrator’s telephone number 9177095074

Signature of

Role Plan administrator
Date 2011-06-28
Name of individual signing EUROPA CONSTRUCTION CORP
EUROPA CONSTRUCTION CORP 401K PROFIT SHARING PLAN & TRUST 2010 113376619 2010-10-26 EUROPA CONSTRUCTION CORP. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 236200
Sponsor’s telephone number 9177095074
Plan sponsor’s mailing address 97-22 LIVERPOOL STREET, JAMAICA, NY, 11435
Plan sponsor’s address 97-22 LIVERPOOL STREET, JAMAICA, NY, 11435

Plan administrator’s name and address

Administrator’s EIN 113376619
Plan administrator’s name EUROPA CONSTRUCTION CORP.
Plan administrator’s address 97-22 LIVERPOOL STREET, JAMAICA, NY, 11435
Administrator’s telephone number 9177095074

Number of participants as of the end of the plan year

Active participants 12
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 1
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2010-10-26
Name of individual signing ALCIDES RODRIGUES
Valid signature Filed with authorized/valid electronic signature
EUROPA CONSTRUCTION CORP 2009 113376619 2010-07-28 EUROPA CONSTRUCTION CORP 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 236200
Sponsor’s telephone number 7182620073
Plan sponsor’s address 97-22 LIVERPOOL STREET, JAMAICA, NY, 114350000

Plan administrator’s name and address

Administrator’s EIN 113376619
Plan administrator’s name EUROPA CONSTRUCTION CORP
Plan administrator’s address 97-22 LIVERPOOL STREET, JAMAICA, NY, 114350000
Administrator’s telephone number 7182620073

Signature of

Role Plan administrator
Date 2010-07-28
Name of individual signing EUROPA CONSTRUCTION CORP

Chief Executive Officer

Name Role Address
ALCIDES RODRIGUES Chief Executive Officer 97-22 LIVERPOOL ST, JAMAICA, NY, United States, 11435

DOS Process Agent

Name Role Address
ALCIDES RODRIGUES DOS Process Agent 97-22 LIVERPOOL ST, JAMAICA, NY, United States, 11435

History

Start date End date Type Value
2009-04-01 2013-04-22 Address 97-22 LIVERPOOL ST, JAMAICA, NY, 11435, USA (Type of address: Service of Process)
2005-05-24 2009-04-01 Address 97-22 LIVERPOOL ST, JAMAICA, NY, 11435, USA (Type of address: Service of Process)
1999-05-27 2013-04-22 Address 97-22 LIVERPOOL ST, JAMAICA, NY, 11435, USA (Type of address: Chief Executive Officer)
1999-05-27 2013-04-22 Address 97-22 LIVERPOOL ST, JAMAICA, NY, 11435, USA (Type of address: Principal Executive Office)
1997-04-24 2005-05-24 Address 97-22 LIVERPOOL STREET, JAMAICA, NY, 11435, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130422002277 2013-04-22 BIENNIAL STATEMENT 2013-04-01
110504002035 2011-05-04 BIENNIAL STATEMENT 2011-04-01
090401003176 2009-04-01 BIENNIAL STATEMENT 2009-04-01
070419002488 2007-04-19 BIENNIAL STATEMENT 2007-04-01
050524002524 2005-05-24 BIENNIAL STATEMENT 2005-04-01
990527002638 1999-05-27 BIENNIAL STATEMENT 1999-04-01
970424000085 1997-04-24 CERTIFICATE OF INCORPORATION 1997-04-24

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-08-27 No data EAST 19 STREET, FROM STREET AVENUE Z TO STREET JEROME AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Curb reset
2018-11-19 No data BAY 28 STREET, FROM STREET BATH AVENUE TO STREET BENSON AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Curb reset
2017-09-27 No data BAY 28 STREET, FROM STREET BATH AVENUE TO STREET BENSON AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation New curb i.f.o 129
2017-03-04 No data BAY 28 STREET, FROM STREET BATH AVENUE TO STREET BENSON AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation swk ok
2017-01-25 No data SAND LANE, FROM STREET OCEANSIDE AVENUE TO STREET QUINCY AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation S/WALK FLAGS
2016-12-06 No data BAY 28 STREET, FROM STREET BATH AVENUE TO STREET BENSON AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Curb installed by 127 for BPP.
2016-09-21 No data EAST 27 STREET, FROM STREET SHORE PARKWAY TO STREET VOORHIES AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation curb
2016-09-17 No data SOUTHERN BOULEVARD, FROM STREET BOSTON ROAD TO STREET CROTONA PARK EAST No data Street Construction Inspections: Post-Audit Department of Transportation steel faced curb installed
2016-09-13 No data BAY 28 STREET, FROM STREET BATH AVENUE TO STREET BENSON AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Curb okay.
2016-09-03 No data AVENUE Z, FROM STREET EAST 18 STREET TO STREET EAST 19 STREET No data Street Construction Inspections: Active Department of Transportation Failure to comply with terms and conditions of D.O.T. permits

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
340694660 0215000 2015-06-09 182 WEST 82ND STREET, NEW YORK, NY, 10024
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2015-06-09
Case Closed 2015-06-24

Related Activity

Type Inspection
Activity Nr 984880
Safety Yes
339848806 0215000 2014-07-09 182 W 82ND STREET, NEW YORK, N.Y. 10024, NEW YORK, NY, 10024
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2014-07-09
Case Closed 2019-10-11

Related Activity

Type Complaint
Activity Nr 897811
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2015-01-06
Abatement Due Date 2015-01-26
Current Penalty 3500.0
Initial Penalty 3500.0
Final Order 2015-02-12
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Imminent Danger
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.21(b)(2): The employer did not instruct each employee in the recognition and avoidance of unsafe conditions and regulatory requirements for controlling and eliminating hazards in the workplace: a) The employer did not provide training in hazard awareness and procedures to train employees to keep out of the danger area when working near the conveyor. Employees were reaching into the Clairco conveyor to clear dirt-rock jams when the machine was operating. Location: 182 W 82nd Street, New York, N.Y. On or about 07-09-2014 Abatement note: Power cord safety devices are available which allows the employer to unplug the power cord of the conveyor. NOTE: THE EMPLOYER IS REQUIRED TO SUBMIT ABATEMENT CERTIFICATION FOR THIS ITEM IN ACCORDANCE WITH 29 CFR 1903.19.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260555 A07
Issuance Date 2015-01-06
Abatement Due Date 2015-01-16
Current Penalty 3500.0
Initial Penalty 3500.0
Final Order 2015-02-12
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Imminent Danger
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.555(a)(7): Conveyors were not locked out or otherwise rendered inoperable, and tagged out with a Do Not Operate tag during repairs and when operation is hazardous to employees performing maintenance work: a) A lockout or taggout device was not applied to the Clairco conveyor start switch when employee (1) was in the cellar reaching into the conveyor parts to clear jammed dirt and rocks. Employee are exposed if the conveyor starts up unexpectedly or if the conveyor is turned on from the ground floor. Location: 182 W 82nd Street, New York, N.Y. On or about 07-09-2014 Abatement note: In addition to other types of LOTO devices, there are power cord lock/ tagout safety devices available which allow the employer to unplug the power cord of the conveyor and attach the device to the plug. NOTE: THE EMPLOYER IS REQUIRED TO SUBMIT ABATEMENT CERTIFICATION FOR THIS ITEM IN ACCORDANCE WITH 29 CFR 1903.19.
312931454 0215000 2009-01-12 163 WASHINGTON AVE., BROOKLYN, NY, 11205
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2009-01-12
Emphasis S: FALL FROM HEIGHT, L: CONSTLOC, L: FALL
Case Closed 2009-02-20

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2009-01-26
Abatement Due Date 2009-02-20
Nr Instances 1
Nr Exposed 20
Gravity 01
Citation ID 01001B
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2009-01-26
Abatement Due Date 2009-02-20
Nr Instances 1
Nr Exposed 20
Gravity 01
310020813 0215000 2006-08-17 293 DEVOE ST., BROOKLYN, NY, 11211
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2006-08-17
Emphasis N: TRENCH
Case Closed 2007-03-06

Related Activity

Type Complaint
Activity Nr 205977044
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2006-09-05
Abatement Due Date 2006-09-15
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 2006-09-05
Abatement Due Date 2006-09-15
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260405 G02 IV
Issuance Date 2006-09-05
Abatement Due Date 2006-09-15
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19260416 E02
Issuance Date 2006-09-05
Abatement Due Date 2006-09-15
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01005
Citaton Type Serious
Standard Cited 19260651 C02
Issuance Date 2006-09-05
Abatement Due Date 2006-09-15
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260651 K01
Issuance Date 2006-09-05
Abatement Due Date 2006-09-15
Current Penalty 7200.0
Initial Penalty 14000.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 02002
Citaton Type Repeat
Standard Cited 19260652 A01
Issuance Date 2006-09-05
Abatement Due Date 2006-09-15
Current Penalty 7200.0
Initial Penalty 14000.0
Nr Instances 1
Nr Exposed 2
Gravity 10

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1971864 Intrastate Non-Hazmat 2012-10-12 10000 2011 4 4 Private(Property)
Legal Name EUROPA CONSTRUCTION CORP
DBA Name -
Physical Address 97-22 LIVERPOOL STREET, JAMAICA, NY, 11435, US
Mailing Address 97-22 LIVERPOOL STREET, JAMAICA, NY, 11435, US
Phone (718) 262-0073
Fax (718) 262-0131
E-mail EUROPACON@VERIZON.NET

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
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 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
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

Date of last update: 31 Mar 2025

Sources: New York Secretary of State