Search icon

DIFAMA CONCRETE, INC.

Company Details

Name: DIFAMA CONCRETE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Sep 1998 (27 years ago)
Entity Number: 2297796
ZIP code: 11231
County: Kings
Place of Formation: New York
Address: 131 IMLAY STREET, BROOKLYN, NY, United States, 11231
Principal Address: 129 IMLAY ST, BROOKLYN, NY, United States, 11231

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 131 IMLAY STREET, BROOKLYN, NY, United States, 11231

Chief Executive Officer

Name Role Address
GARY FLESHER Chief Executive Officer 129 IMLAY ST, BROOKLYN, NY, United States, 11231

Permits

Number Date End date Type Address
ITS1-20171220-51107 2017-12-20 2017-12-22 OVER DIMENSIONAL VEHICLE PERMITS No data

History

Start date End date Type Value
2024-10-30 2025-01-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-04-27 2016-05-19 Address 5 NOTTINGHAM ROAD, ANNADALE, NJ, 08801, USA (Type of address: Service of Process)
2004-03-04 2016-04-27 Address FOGEL & WACHS P.C., 420 FIFTH AVENUE, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
1998-09-15 2004-03-04 Address 86-119 MARENGO STREET, HOLLISWOOD, NY, 11423, USA (Type of address: Service of Process)
1998-09-15 2024-10-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
160519000060 2016-05-19 CERTIFICATE OF CHANGE 2016-05-19
160427000031 2016-04-27 CERTIFICATE OF CHANGE 2016-04-27
091117002110 2009-11-17 BIENNIAL STATEMENT 2008-09-01
040304000066 2004-03-04 CERTIFICATE OF CHANGE 2004-03-04
020523000024 2002-05-23 ERRONEOUS ENTRY 2002-05-23
DP-1537514 2001-06-27 DISSOLUTION BY PROCLAMATION 2001-06-27
980915000530 1998-09-15 CERTIFICATE OF INCORPORATION 1998-09-15

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-10-11 No data ALBANY AVENUE, FROM STREET AVENUE I TO STREET EAST 40 STREET No data Street Construction Inspections: CAR Re-Inspect Department of Transportation HIQA POLICY pass out CAR, issue summons and place contractor on HOLD/STOP
2018-10-06 No data ALBANY AVENUE, FROM STREET AVENUE I TO STREET EAST 40 STREET No data Street Construction Inspections: CAR Re-Inspect Department of Transportation OBSERVED THE ABOVE RESPONDENT FALIED TO SEAL SIDEWALK EXPANSION JOINTS. (CAR #20186260172) WAS ISSUED 4/2/18
2018-08-12 No data ALBANY AVENUE, FROM STREET AVENUE I TO STREET EAST 40 STREET No data Street Construction Inspections: CAR Re-Inspect Department of Transportation OBSERVED THE ABOVE RESPONDENT FALIED TO SEAL SIDEWALK EXPANSION JOINTS. (CAR #20186260172) WAS ISSUED 4/2/18
2018-06-07 No data ALBANY AVENUE, FROM STREET AVENUE I TO STREET EAST 40 STREET No data Street Construction Inspections: CAR Re-Inspect Department of Transportation OBSERVED THE ABOVE RESPONDENT FALIED TO SEAL SIDEWALK EXPANSION JOINTS. (CAR #20186260172) WAS ISSUED 4/2/18
2018-04-02 No data ALBANY AVENUE, FROM STREET AVENUE I TO STREET EAST 40 STREET No data Street Construction Inspections: Post-Audit Department of Transportation Seal all expansion joints installed on the sidewalk. F/O 1754 ABANY AVENUE. *PREVIOUS CAR #20181720007 CLOSED.
2018-04-02 No data ALBANY AVENUE, FROM STREET AVENUE I TO STREET EAST 40 STREET No data Street Construction Inspections: CAR Re-Inspect Department of Transportation Condition still exists. CAR will be reissued. *CAR CLEAN-UP
2018-01-18 No data ALBANY AVENUE, FROM STREET AVENUE I TO STREET EAST 40 STREET No data Street Construction Inspections: Post-Audit Department of Transportation EXPANSION JOINTS ARE NOT SEALED
2017-08-21 No data 76 STREET, FROM STREET 10 AVENUE TO STREET 11 AVENUE No data Street Construction Inspections: Complaint Department of Transportation NO SIDEWALK DONE, NO HOLE IN ROADWAY-ROADWAY AND SIDEWALK IN-COMPLIANCE
2017-08-09 No data 76 STREET, FROM STREET 10 AVENUE TO STREET 11 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Sidewalk repair - no work done
2017-08-04 No data ALBANY AVENUE, FROM STREET AVENUE I TO STREET EAST 40 STREET No data Street Construction Inspections: Active Department of Transportation ACTIVE WORKSITE SIDEWALK IS UNDER CONSTRUCTION

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313433872 0215600 2012-01-31 43-08 CRESCENT STREET, LONG ISLAND CITY, NY, 11101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2012-04-18
Emphasis S: FALL FROM HEIGHT, L: FALL, S: COMMERCIAL CONSTR
Case Closed 2012-06-11

Related Activity

Type Referral
Activity Nr 200837680
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260501 B04 I
Issuance Date 2012-05-03
Abatement Due Date 2012-05-08
Current Penalty 2000.0
Initial Penalty 2295.0
Nr Instances 1
Nr Exposed 100
Gravity 05
Citation ID 01002A
Citaton Type Other
Standard Cited 19260501 B15
Issuance Date 2012-05-03
Abatement Due Date 2012-05-09
Current Penalty 4000.0
Initial Penalty 6300.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2012-05-03
Abatement Due Date 2012-06-19
Nr Instances 1
Nr Exposed 2
Gravity 05
313432965 0215600 2011-12-02 43-08 CRESCENT STREET, LONG ISLAND CITY, NY, 11101
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2012-01-11
Case Closed 2012-03-20

Related Activity

Type Complaint
Activity Nr 207621087

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 2012-01-19
Abatement Due Date 2012-01-24
Current Penalty 3442.0
Initial Penalty 3442.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260701 B
Issuance Date 2012-01-19
Abatement Due Date 2012-01-24
Current Penalty 2065.0
Initial Penalty 2065.0
Nr Instances 1
Nr Exposed 100
Related Event Code (REC) Complaint
Gravity 01
312497886 0215000 2008-09-04 600 WEST 42ND STREET, NEW YORK, NY, 10036
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 2009-02-27
Emphasis S: FALL FROM HEIGHT, L: FALL
Case Closed 2010-06-11

Related Activity

Type Accident
Activity Nr 102449998

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 A06
Issuance Date 2009-03-03
Abatement Due Date 2009-03-07
Current Penalty 5000.0
Initial Penalty 5000.0
Contest Date 2009-03-24
Final Order 2009-12-31
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260701 B
Issuance Date 2009-03-03
Abatement Due Date 2009-03-13
Current Penalty 1500.0
Initial Penalty 1500.0
Contest Date 2009-03-24
Final Order 2009-12-31
Nr Instances 1
Nr Exposed 36
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19261052 C12
Issuance Date 2009-03-03
Abatement Due Date 2009-03-13
Current Penalty 1500.0
Initial Penalty 1500.0
Contest Date 2009-03-24
Final Order 2009-12-31
Nr Instances 1
Nr Exposed 36
Gravity 01
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260025 A
Issuance Date 2009-03-03
Abatement Due Date 2009-03-13
Current Penalty 7500.0
Initial Penalty 7500.0
Contest Date 2009-03-24
Final Order 2009-12-31
Nr Instances 1
Nr Exposed 36
Gravity 01
Citation ID 02002
Citaton Type Repeat
Standard Cited 19261052 C01
Issuance Date 2009-03-03
Abatement Due Date 2009-03-13
Current Penalty 5000.0
Initial Penalty 7500.0
Contest Date 2009-03-24
Final Order 2009-12-31
Nr Instances 1
Nr Exposed 36
Gravity 01
311632285 0215000 2008-01-14 246 SPRING STREET, NEW YORK, NY, 10013
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 2008-06-17
Emphasis S: FALL FROM HEIGHT, L: FALL
Case Closed 2008-08-04

Related Activity

Type Accident
Activity Nr 102449683

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B04 I
Issuance Date 2008-07-11
Abatement Due Date 2008-07-19
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 20
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260703 A01
Issuance Date 2008-07-11
Abatement Due Date 2008-07-19
Current Penalty 7000.0
Initial Penalty 7000.0
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Accident
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260703 A02
Issuance Date 2008-07-11
Abatement Due Date 2008-07-19
Current Penalty 7000.0
Initial Penalty 7000.0
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Accident
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260703 B01
Issuance Date 2008-07-11
Abatement Due Date 2008-07-19
Current Penalty 7000.0
Initial Penalty 7000.0
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Accident
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19260703 B07
Issuance Date 2008-07-11
Abatement Due Date 2008-07-19
Current Penalty 7000.0
Initial Penalty 7000.0
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Accident
Gravity 10
Citation ID 01006A
Citaton Type Serious
Standard Cited 19260501 B04 I
Issuance Date 2008-07-11
Abatement Due Date 2008-07-19
Current Penalty 5000.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 20
Gravity 03
Citation ID 01006B
Citaton Type Serious
Standard Cited 19260502 I04
Issuance Date 2008-07-11
Abatement Due Date 2008-07-19
Initial Penalty 12500.0
Nr Instances 1
Nr Exposed 20
Gravity 03
Citation ID 01007A
Citaton Type Serious
Standard Cited 19260703 A02
Issuance Date 2008-07-11
Abatement Due Date 2008-07-19
Current Penalty 7000.0
Initial Penalty 7000.0
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Accident
Gravity 10
Citation ID 01007B
Citaton Type Serious
Standard Cited 19260703 B01
Issuance Date 2008-07-11
Abatement Due Date 2008-07-19
Initial Penalty 7000.0
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Accident
Gravity 10
Citation ID 01007C
Citaton Type Serious
Standard Cited 19260703 B07
Issuance Date 2008-07-11
Abatement Due Date 2008-07-19
Initial Penalty 7000.0
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Accident
Gravity 10
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260502 I04
Issuance Date 2008-07-11
Abatement Due Date 2008-07-19
Current Penalty 12500.0
Initial Penalty 12500.0
Nr Instances 1
Nr Exposed 20
Gravity 03
Citation ID 02002
Citaton Type Repeat
Standard Cited 19260503 C03
Issuance Date 2008-07-11
Abatement Due Date 2008-07-19
Current Penalty 12500.0
Initial Penalty 12500.0
Nr Instances 1
Nr Exposed 20
Gravity 03
Citation ID 02003
Citaton Type Repeat
Standard Cited 19260701 B
Issuance Date 2008-07-11
Abatement Due Date 2008-07-19
Current Penalty 12500.0
Initial Penalty 12500.0
Nr Instances 1
Nr Exposed 20
Gravity 03
310941463 0215000 2007-04-18 340 EAST 23RD. STREET, NEW YORK, NY, 10019
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2007-04-18
Case Closed 2007-05-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 2007-04-25
Abatement Due Date 2007-04-29
Current Penalty 2500.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 6
Gravity 03
310692249 0215000 2007-01-23 15 WILLIAM STREET, NEW YORK, NY, 10005
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2007-01-23
Emphasis L: FALL, S: FALL FROM HEIGHT
Case Closed 2007-02-28

Related Activity

Type Referral
Activity Nr 202647038
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19260502 I03
Issuance Date 2007-02-01
Abatement Due Date 2007-02-09
Current Penalty 1000.0
Initial Penalty 2125.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 03
Citation ID 01001B
Citaton Type Other
Standard Cited 19260502 I04
Issuance Date 2007-02-01
Abatement Due Date 2007-02-09
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 03
310378385 0215000 2006-11-09 250 EAST 53RD STREET, NEW YORK, NY, 10022
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2006-11-09
Emphasis S: FALL FROM HEIGHT, L: FALL
Case Closed 2007-02-16

Related Activity

Type Referral
Activity Nr 202646675
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260025 A
Issuance Date 2007-01-11
Abatement Due Date 2007-01-19
Current Penalty 3500.0
Initial Penalty 5000.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260502 B01
Issuance Date 2007-01-11
Abatement Due Date 2007-01-17
Current Penalty 1750.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260502 B03
Issuance Date 2007-01-11
Abatement Due Date 2007-01-19
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260501 B01
Issuance Date 2007-01-11
Abatement Due Date 2007-01-19
Current Penalty 17500.0
Initial Penalty 17500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 02002
Citaton Type Serious
Standard Cited 19260503 C
Issuance Date 2007-01-11
Abatement Due Date 2007-01-19
Current Penalty 7000.0
Initial Penalty 25000.0
Nr Instances 1
Nr Exposed 1
Gravity 10
310020748 0215000 2006-08-14 510-512 WEST 52ND STREET, NEW YORK, NY, 10019
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2006-08-15
Emphasis L: FALL
Case Closed 2007-03-26

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2006-08-22
Abatement Due Date 2006-08-26
Current Penalty 5000.0
Initial Penalty 5000.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260503 C
Issuance Date 2006-08-22
Abatement Due Date 2006-08-30
Current Penalty 5000.0
Initial Penalty 5000.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19030019 C01
Issuance Date 2007-01-09
Abatement Due Date 2007-01-22
Current Penalty 500.0
Initial Penalty 1000.0
Nr Instances 5
Nr Exposed 5
Gravity 00
309914216 0215000 2006-04-04 1880 BROADWAY, NEW YORK, NY, 10023
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2006-04-04
Case Closed 2006-06-05

Related Activity

Type Referral
Activity Nr 202645974
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 C02
Issuance Date 2006-04-26
Abatement Due Date 2006-05-04
Current Penalty 5000.0
Initial Penalty 5000.0
Nr Instances 1
Nr Exposed 300
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19261052 B12
Issuance Date 2006-04-26
Abatement Due Date 2006-05-04
Current Penalty 5000.0
Initial Penalty 5000.0
Nr Instances 1
Nr Exposed 40
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 2006-04-26
Abatement Due Date 2006-05-04
Current Penalty 5000.0
Initial Penalty 5000.0
Nr Instances 1
Nr Exposed 40
Gravity 10
308577220 0215000 2005-03-09 175 EAST 96TH STREET, NEW YORK, NY, 10128
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2005-03-09
Emphasis L: FALL
Case Closed 2005-05-16

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 2005-04-20
Abatement Due Date 2005-04-28
Current Penalty 2000.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 01002
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 2005-04-20
Abatement Due Date 2005-04-28
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 5
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260501 B04
Issuance Date 2005-04-20
Abatement Due Date 2005-04-28
Current Penalty 4000.0
Initial Penalty 4000.0
Nr Instances 1
Nr Exposed 5
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2005-04-20
Abatement Due Date 2005-04-28
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19260701 B
Issuance Date 2005-04-20
Abatement Due Date 2005-04-28
Current Penalty 1500.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 6
Gravity 03
Citation ID 01006A
Citaton Type Other
Standard Cited 19261053 B05 I
Issuance Date 2005-04-20
Abatement Due Date 2005-04-28
Current Penalty 4000.0
Initial Penalty 4000.0
Nr Instances 1
Nr Exposed 5
Gravity 10
Citation ID 01006B
Citaton Type Serious
Standard Cited 19261053 B07
Issuance Date 2005-04-20
Abatement Due Date 2005-04-28
Nr Instances 1
Nr Exposed 5
Gravity 10
Citation ID 01007A
Citaton Type Serious
Standard Cited 19260501 B04
Issuance Date 2005-04-20
Abatement Due Date 2005-04-28
Current Penalty 3000.0
Nr Instances 1
Nr Exposed 5
Gravity 10
Citation ID 01007B
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2005-04-20
Abatement Due Date 2005-04-28
Nr Instances 1
Nr Exposed 5
Gravity 03
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2005-03-01
Case Closed 2005-04-22

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19100134 C
Issuance Date 2005-03-21
Abatement Due Date 2005-04-23
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01001B
Citaton Type Other
Standard Cited 19100134 E01
Issuance Date 2005-03-21
Abatement Due Date 2005-04-23
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01001C
Citaton Type Other
Standard Cited 19100134 F01
Issuance Date 2005-03-21
Abatement Due Date 2005-04-23
Nr Instances 1
Nr Exposed 1
Gravity 01
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 2004-11-22
Emphasis L: FALL
Case Closed 2006-07-18

Related Activity

Type Accident
Activity Nr 102352549

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260095 A
Issuance Date 2005-01-11
Abatement Due Date 2005-01-19
Current Penalty 3500.0
Initial Penalty 3500.0
Contest Date 2005-02-08
Final Order 2005-10-13
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Accident
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B15
Issuance Date 2005-01-11
Abatement Due Date 2005-01-19
Current Penalty 3500.0
Initial Penalty 3500.0
Contest Date 2005-02-08
Final Order 2005-10-13
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Accident
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260503 A02
Issuance Date 2005-01-11
Abatement Due Date 2005-01-19
Current Penalty 3500.0
Initial Penalty 3500.0
Contest Date 2005-02-08
Final Order 2005-10-13
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Accident
Gravity 10

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1505033 Intrastate Non-Hazmat 2018-07-30 13000 2017 2 1 Private(Property)
Legal Name DIFAMA CONCRETE INC
DBA Name -
Physical Address 131 IMLAY STREET, BROOKLYN, NY, 11231, US
Mailing Address 131 IMLAY STREET, BROOKLYN, NY, 11231, US
Phone (718) 403-9216
Fax (718) 403-9218
E-mail CHRISTINAF@DIFAMACONCRETE.COM

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1505209 Arbitration 2015-07-04 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-07-04
Termination Date 2015-07-16
Section 0001
Status Terminated

Parties

Name DIFAMA CONCRETE, INC.
Role Plaintiff
Name THE DISTRICT COUNCIL OF NEW YO
Role Defendant
0702745 Employee Retirement Income Security Act (ERISA) 2007-07-06 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2007-07-06
Termination Date 2007-12-14
Section 1132
Status Terminated

Parties

Name LA BARBERA
Role Plaintiff
Name DIFAMA CONCRETE, INC.
Role Defendant
1800671 Employee Retirement Income Security Act (ERISA) 2018-01-31 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-01-31
Termination Date 2018-04-19
Section 1132
Status Terminated

Parties

Name GESUALDI,
Role Plaintiff
Name DIFAMA CONCRETE, INC.
Role Defendant
1902390 Employee Retirement Income Security Act (ERISA) 2019-04-24 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 129000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-04-24
Termination Date 2019-08-13
Section 1145
Status Terminated

Parties

Name CEMENT AND CONCRETE WOR,
Role Plaintiff
Name DIFAMA CONCRETE, INC.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State