Search icon

SCHIMENTI CONSTRUCTION COMPANY, LLC

Headquarter

Company Details

Name: SCHIMENTI CONSTRUCTION COMPANY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Nov 1999 (26 years ago)
Entity Number: 2437784
ZIP code: 10573
County: Westchester
Place of Formation: New York
Address: 3 International Drive, 3rd Floor, Rye Brook, NY, United States, 10573

Agent

Name Role Address
MATTHEW SCHIMENTI, C/O SCHIMENTI CONSTRUCTION CO. OF Agent NEW YORK, INC., 2900 WESTCHESTER AVENUE, PURCHASE, NY, 10577

DOS Process Agent

Name Role Address
SCHIMENTI CONSTRUCTION COMPANY, LLC DOS Process Agent 3 International Drive, 3rd Floor, Rye Brook, NY, United States, 10573

Links between entities

Type:
Headquarter of
Company Number:
M01000001214
State:
FLORIDA
Type:
Headquarter of
Company Number:
000541880
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
0713201
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
LLC_04788834
State:
ILLINOIS

Permits

Number Date End date Type Address
M022025041D72 2025-02-10 2025-05-03 OCCUPANCY OF SIDEWALK AS STIPULATED BROADWAY, MANHATTAN, FROM STREET EXCHANGE ALLEY TO STREET RECTOR STREET
M022025041D73 2025-02-10 2025-05-03 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV BROADWAY, MANHATTAN, FROM STREET EXCHANGE ALLEY TO STREET RECTOR STREET
B022025035A88 2025-02-04 2025-05-03 OCCUPANCY OF SIDEWALK AS STIPULATED SMITH STREET, BROOKLYN, FROM STREET FULTON STREET TO STREET LIVINGSTON STREET
B022025035A89 2025-02-04 2025-05-03 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV SMITH STREET, BROOKLYN, FROM STREET FULTON STREET TO STREET LIVINGSTON STREET
M022025002C98 2025-01-02 2025-03-31 OCCUPANCY OF SIDEWALK AS STIPULATED BROADWAY, MANHATTAN, FROM STREET EXCHANGE ALLEY TO STREET RECTOR STREET

History

Start date End date Type Value
2011-11-22 2023-11-21 Address 650 DANBURY ROAD, RIDGEFIELD, CT, 06877, USA (Type of address: Service of Process)
2010-01-21 2011-11-22 Address 720 5TH AVE, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2001-11-14 2010-01-21 Address 2900 WESTCHESTER AVENUE, PURCHASE, NY, 10577, USA (Type of address: Service of Process)
1999-11-09 2023-11-21 Address NEW YORK, INC., 2900 WESTCHESTER AVENUE, PURCHASE, NY, 10577, USA (Type of address: Registered Agent)
1999-11-09 2001-11-14 Address NEW YORK, INC., 2900 WESTCHESTER AVENUE, PURCHASE, NY, 10577, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231121000761 2023-11-21 BIENNIAL STATEMENT 2023-11-01
220401001406 2022-04-01 BIENNIAL STATEMENT 2021-11-01
191101060637 2019-11-01 BIENNIAL STATEMENT 2019-11-01
171101006617 2017-11-01 BIENNIAL STATEMENT 2017-11-01
151103006375 2015-11-03 BIENNIAL STATEMENT 2015-11-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2017-06-16
Type:
Referral
Address:
1 CROSSGATES MALL RD, ALBANY, NY, 12203
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2015-06-24
Type:
Planned
Address:
2 SAINTS ANNS AVE., BRONX, NY, 10454
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2013-08-14
Type:
Unprog Rel
Address:
126 5TH AVE, NEW YORK, NY, 10011
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2008-03-11
Type:
Complaint
Address:
1965 BROADWAY, NEW YORK, NY, 10023
Safety Health:
Safety
Scope:
Complete

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(914) 244-9104
Add Date:
2003-05-27
Operation Classification:
Private(Property)
power Units:
9
Drivers:
9
Inspections:
1
FMCSA Link:

Date of last update: 31 Mar 2025

Sources: New York Secretary of State