Search icon

STEP MAR CONTRACTING CORP.

Company Details

Name: STEP MAR CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Oct 1997 (28 years ago)
Entity Number: 2188417
ZIP code: 07605
County: Queens
Place of Formation: New York
Address: 321 Fort Lee Road, Leonia, NJ, United States, 07605
Principal Address: 321 FORT LEE ROAD, LEONIA, NJ, United States, 07605

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 321 Fort Lee Road, Leonia, NJ, United States, 07605

Chief Executive Officer

Name Role Address
MARIO JACOVINO Chief Executive Officer 321 FORT LEE ROAD, LEONIA, NJ, United States, 07605

Permits

Number Date End date Type Address
M012019066A35 2019-03-07 2019-04-04 OPEN SIDEWALK TO INSTALL FOUNDATION 6 AVENUE, MANHATTAN, FROM STREET WEST 14 STREET TO STREET WEST 15 STREET

History

Start date End date Type Value
2025-02-07 2025-03-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-27 2025-02-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-27 2025-01-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-14 2025-01-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-14 2024-12-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240110000922 2024-01-10 BIENNIAL STATEMENT 2024-01-10
200506060834 2020-05-06 BIENNIAL STATEMENT 2019-10-01
171003006651 2017-10-03 BIENNIAL STATEMENT 2017-10-01
170214006201 2017-02-14 BIENNIAL STATEMENT 2015-10-01
131018002342 2013-10-18 BIENNIAL STATEMENT 2013-10-01

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-219965 Office of Administrative Trials and Hearings Issued Settled 2020-08-25 10000 2021-04-01 Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements
TWC-211129 Office of Administrative Trials and Hearings Issued Settled 2014-12-16 250 2014-12-17 Impeded fair business practices

OSHA's Inspections within Industry

Inspection Summary

Date:
2008-09-16
Type:
Referral
Address:
EAST 165TH ST. & WASHINGTON AVE., BRONX, NY, 10456
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2005-04-11
Type:
Referral
Address:
HUNTS POINT AVE & EAST BAY AVE, BRONX, NY, 10474
Safety Health:
Health
Scope:
Partial

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(201) 947-6001
Add Date:
2004-04-28
Operation Classification:
Private(Property), Priv. Pass. (Business), Priv. Pass.(Non-business)
power Units:
40
Drivers:
40
Inspections:
4
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2016-09-26
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
THE ANNUITY, WELFARE AN,
Party Role:
Plaintiff
Party Name:
STEP MAR CONTRACTING CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2013-02-27
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
THE ANNUITY, WELFARE AND APPRE
Party Role:
Plaintiff
Party Name:
STEP MAR CONTRACTING CORP.
Party Role:
Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State