Search icon

CIVETTA-COUSINS JV, L.L.C.

Company Details

Name: CIVETTA-COUSINS JV, L.L.C.
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Mar 1999 (26 years ago)
Entity Number: 2361849
ZIP code: 10474
County: Bronx
Place of Formation: New York
Address: 1100 EAST 156TH STREET, BRONX, NY, United States, 10474

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
JLFZBMAD2B88 2024-08-04 1100 E 156TH ST, BRONX, NY, 10474, 6202, USA 1100 E 156TH ST, BRONX, NY, 10474, 6202, USA

Business Information

Doing Business As CIVETTA-COUSINS JV LLC
Congressional District 14
State/Country of Incorporation NY, USA
Activation Date 2023-08-16
Initial Registration Date 2023-07-05
Entity Start Date 1999-03-30
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 238110, 238910

Points of Contacts

Electronic Business
Title PRIMARY POC
Name GEORGE WASHBURN
Role PROJECT MANAGER
Address 1100 EAST 156TH STREET, BRONX, NY, 10474, USA
Title ALTERNATE POC
Name JOHN LOMBARDI
Role MEMBER
Address 1100 EAST 156TH STREET, BRONX, NY, 10474, USA
Government Business
Title PRIMARY POC
Name GEORGE WASHBURN
Role PROJECT MANAGER
Address 1100 EAST 156TH STREET, BRONX, NY, 10474, USA
Title ALTERNATE POC
Name JOHN LOMBARDI
Role MEMBER
Address 1100 EAST 156TH STREET, BRONX, NY, 10474, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
CIVETTA COUSINS JV, LLC DOS Process Agent 1100 EAST 156TH STREET, BRONX, NY, United States, 10474

Agent

Name Role Address
PETER CIREGNA Agent 1100 EAST 156TH STREET, BRONX, NY, 10474

Permits

Number Date End date Type Address
M022024234A40 2024-08-21 2024-08-26 OCCUPANCY OF ROADWAY AS STIPULATED WEST 26 STREET, MANHATTAN, FROM STREET 8 AVENUE TO STREET 9 AVENUE
M022024234A41 2024-08-21 2024-08-26 OCCUPANCY OF SIDEWALK AS STIPULATED WEST 26 STREET, MANHATTAN, FROM STREET 8 AVENUE TO STREET 9 AVENUE
M022024234A39 2024-08-21 2024-08-26 PLACE CRANE OR SHOVEL ON STREET WEST 26 STREET, MANHATTAN, FROM STREET 8 AVENUE TO STREET 9 AVENUE
M152023349A13 2023-12-15 2024-01-14 DOT USE ONLY-FULL ROADWAY CLOSURE APPL'S WEST 37 STREET, MANHATTAN, FROM STREET 11 AVENUE TO STREET AMTRAK RR
M152023300A24 2023-10-27 2023-11-12 DOT USE ONLY-FULL ROADWAY CLOSURE APPL'S WEST 37 STREET, MANHATTAN, FROM STREET 11 AVENUE TO STREET AMTRAK RR
Q022023003A86 2023-01-03 2023-03-31 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 2 STREET, QUEENS, FROM STREET 54 AVENUE TO STREET BODY OF WATER
Q022023003A85 2023-01-03 2023-03-31 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 2 STREET, QUEENS, FROM STREET 54 AVENUE TO STREET BODY OF WATER
Q022023003A84 2023-01-03 2023-03-31 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 2 STREET, QUEENS, FROM STREET 54 AVENUE TO STREET BODY OF WATER
Q022023003A83 2023-01-03 2023-03-31 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 2 STREET, QUEENS, FROM STREET 54 AVENUE TO STREET BODY OF WATER
Q022023003A82 2023-01-03 2023-03-31 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 2 STREET, QUEENS, FROM STREET 54 AVENUE TO STREET BODY OF WATER

History

Start date End date Type Value
2023-05-09 2025-03-04 Address 1100 EAST 156TH STREET, BRONX, NY, 10474, USA (Type of address: Registered Agent)
2023-05-09 2025-03-04 Address 1100 EAST 156TH STREET, BRONX, NY, 10474, USA (Type of address: Service of Process)
1999-03-30 2023-05-09 Address 1100 EAST 156TH STREET, BRONX, NY, 10474, USA (Type of address: Registered Agent)
1999-03-30 2023-05-09 Address 1100 EAST 156TH STREET, BRONX, NY, 10474, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250304002483 2025-03-04 BIENNIAL STATEMENT 2025-03-04
230509004344 2023-05-09 BIENNIAL STATEMENT 2023-03-01
210406060547 2021-04-06 BIENNIAL STATEMENT 2021-03-01
201020060396 2020-10-20 BIENNIAL STATEMENT 2019-03-01
190213060188 2019-02-13 BIENNIAL STATEMENT 2017-03-01
150903006875 2015-09-03 BIENNIAL STATEMENT 2015-03-01
130315006504 2013-03-15 BIENNIAL STATEMENT 2013-03-01
110405003051 2011-04-05 BIENNIAL STATEMENT 2011-03-01
090312002884 2009-03-12 BIENNIAL STATEMENT 2009-03-01
070508002606 2007-05-08 BIENNIAL STATEMENT 2007-03-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-10-24 No data 2 STREET, FROM STREET 54 AVENUE TO STREET BODY OF WATER No data Street Construction Inspections: Active Department of Transportation Excavator stored behind fence
2022-10-19 No data 2 STREET, FROM STREET 54 AVENUE TO STREET BODY OF WATER No data Street Construction Inspections: Active Department of Transportation Trailer stored behind fence
2022-06-21 No data 2 STREET, FROM STREET 54 AVENUE TO STREET BODY OF WATER No data Street Construction Inspections: Active Department of Transportation Excavator on location behind fence at time of inspection.
2022-05-18 No data 2 STREET, FROM STREET 54 AVENUE TO STREET BODY OF WATER No data Street Construction Inspections: Active Department of Transportation No office trailer on street or behind fence.
2021-05-30 No data VANDAM STREET, FROM STREET HUDSON STREET TO STREET VARICK STREET No data Street Construction Inspections: Active Department of Transportation PLACE CRANE OR SHOVEL ON STREET
2019-06-20 No data WEST 130 STREET, FROM STREET 12 AVENUE TO STREET BROADWAY No data Street Construction Inspections: Active Department of Transportation excavator stored on street behind fence
2019-06-10 No data 12 AVENUE, FROM STREET WEST 130 STREET TO STREET WEST 131 STREET No data Street Construction Inspections: Active Department of Transportation Clear
2019-02-13 No data WEST 131 STREET, FROM STREET 12 AVENUE TO STREET BROADWAY No data Street Construction Inspections: Active Department of Transportation excavator behind fence
2019-01-23 No data WEST 131 STREET, FROM STREET 12 AVENUE TO STREET BROADWAY No data Street Construction Inspections: Active Department of Transportation believed to be behind fence
2019-01-23 No data 12 AVENUE, FROM STREET WEST 130 STREET TO STREET WEST 131 STREET No data Street Construction Inspections: Active Department of Transportation not present during inspection, active BO.

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347281073 0215000 2024-02-14 335 8TH AVE, NEW YORK, NY, 10001
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2024-02-14
Case Closed 2024-07-26

Related Activity

Type Referral
Activity Nr 2131382
Safety Yes
Type Inspection
Activity Nr 1728186
Safety Yes
346213507 0215000 2022-09-12 I JAVA ST, BROOKLYN, NY, 11222
Inspection Type Fat/Cat
Scope Complete
Safety/Health Safety
Close Conference 2023-03-09

Related Activity

Type Inspection
Activity Nr 1621449
Safety Yes
Type Accident
Activity Nr 1945526
Type Inspection
Activity Nr 1621447
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2023-03-09
Abatement Due Date 2023-03-17
Current Penalty 14063.0
Initial Penalty 14063.0
Contest Date 2023-03-29
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Accident
Gravity 10
FTA Current Penalty 0.0
Citation text line OSH ACT of 1970 Section (5)(a)(1):The employer did not furnish employment and a place of employment which were free from recognized hazards that were causing or likely to cause death or serious physical harm to employees, in that employees were exposed to being struck and crushed by falling excavator attachment. a) 1 Java St. Brooklyn NY, near jobsite entrance: On or about September 12, 2022, an employee was struck by a JRB Quick Connect Stinger attachment when the attachment failed to remain fixed to the Komatsu PC-600 excavator and fell on the employee during rigging operation.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2023-03-09
Abatement Due Date 2023-03-17
Current Penalty 14063.0
Initial Penalty 14063.0
Contest Date 2023-03-29
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Accident
Gravity 10
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 the regulations applicable to his work environment to control or eliminate any hazards or other exposure to illness or injury. a) 1 Java St. Brooklyn NY, near jobsite entrance: On or about September 12, 2022, an employee who was operating the Komatsu PC-600 excavator was not trained in use of a lock pin when using a JRB Quick Connect Stinger attachment. The attachment fell to the ground and struck another employee.
Citation ID 01003
Citaton Type Serious
Standard Cited 19260600 A05
Issuance Date 2023-03-09
Abatement Due Date 2023-03-21
Current Penalty 10046.0
Initial Penalty 10046.0
Contest Date 2023-03-29
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.600(a)(5): All cab glass shall be safety glass, or equivalent, that introduces no visible distortion affecting the safe operation of any machine covered by this subpart. a) 1 Java St. Brooklyn NY, near jobsite entrance: On or about September 12, 2022, an employee was operating a Komatsu PC-600 excavator with the front safety glass windshield removed.
345238943 0215000 2021-04-06 310 HUDSON ST., NEW YORK, NY, 10013
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2021-04-06
Emphasis P: CTARGET, N: CTARGET
Case Closed 2021-10-05

Related Activity

Type Inspection
Activity Nr 1523871
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260300 B01
Issuance Date 2021-09-08
Current Penalty 4200.0
Initial Penalty 7461.0
Final Order 2021-10-05
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.300(b)(1): Power operated tool(s), designed to accommodate guards, were not equipped with such guards when in use: a) Building foundation, east side: An employee used electric powered angle grinders to grind and prepare the areas on steel whalers for welding. The angle grinders were designed to accommodate a guard for the cutting wheel, and were not equipped with such guard when in use. On or about 04/06/2021.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State