Search icon

HRH CONSTRUCTION LLC

Company Details

Name: HRH CONSTRUCTION LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Nov 2000 (24 years ago)
Entity Number: 2570177
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HRH CONSTRUCTION LLC 401(K) PLAN 2011 134145236 2012-01-25 HRH CONSTRUCTION LLC 66
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-10-01
Business code 236200
Sponsor’s telephone number 9149935528
Plan sponsor’s address 22 VALLEY ROAD, KATONAH, NY, 10536

Plan administrator’s name and address

Administrator’s EIN 134145236
Plan administrator’s name HRH CONSTRUCTION LLC
Plan administrator’s address 22 VALLEY ROAD, KATONAH, NY, 10536
Administrator’s telephone number 9149935528

Signature of

Role Plan administrator
Date 2012-01-25
Name of individual signing CHRISTINE WITTNEBEN

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2000-11-02 2002-05-20 Address ATTN: PAUL SLANEY, ESQ., ONE PARK AVE., NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
081128002252 2008-11-28 BIENNIAL STATEMENT 2008-11-01
070118002349 2007-01-18 BIENNIAL STATEMENT 2006-11-01
020520000445 2002-05-20 CERTIFICATE OF AMENDMENT 2002-05-20
020520000450 2002-05-20 CERTIFICATE OF CHANGE 2002-05-20
010116000351 2001-01-16 AFFIDAVIT OF PUBLICATION 2001-01-16
010116000358 2001-01-16 AFFIDAVIT OF PUBLICATION 2001-01-16
001102000669 2000-11-02 APPLICATION OF AUTHORITY 2000-11-02

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2012-10-11 No data JOE DIMAGGIO HIGHWAY, FROM STREET JOSEPH P WARD STREET TO STREET RECTOR STREET No data Street Construction Inspections: Post-Audit Department of Transportation No data
2012-08-19 No data JOSEPH P WARD STREET, FROM STREET WASHINGTON STREET TO STREET BKLYN BATTERY TNL APPROACH No data Street Construction Inspections: Post-Audit Department of Transportation BLDG OPENING WITHIN PROPERTY LINE
2012-08-19 No data JOE DIMAGGIO HIGHWAY, FROM STREET JOSEPH P WARD STREET TO STREET RECTOR STREET No data Street Construction Inspections: Post-Audit Department of Transportation OPENING WITHIN BLDG PROPERTY LINE
2012-08-19 No data WASHINGTON STREET, FROM STREET JOSEPH P WARD STREET TO STREET RECTOR STREET No data Street Construction Inspections: Post-Audit Department of Transportation OPENING WITHIN BLDG PROPERTY LINE
2012-07-12 No data WASHINGTON STREET, FROM STREET JOSEPH P WARD STREET TO STREET RECTOR STREET No data Street Construction Inspections: Post-Audit Department of Transportation No data
2012-07-12 No data JOSEPH P WARD STREET, FROM STREET WASHINGTON STREET TO STREET BKLYN BATTERY TNL APPROACH No data Street Construction Inspections: Post-Audit Department of Transportation No data
2012-07-10 No data JOE DIMAGGIO HIGHWAY, FROM STREET 2 PLACE TO STREET MORRIS STREET No data Street Construction Inspections: Post-Audit Department of Transportation No data
2012-06-17 No data WASHINGTON STREET, FROM STREET JOSEPH P WARD STREET TO STREET RECTOR STREET No data Street Construction Inspections: Post-Audit Department of Transportation open sidewalk to install foudation
2012-06-17 No data JOSEPH P WARD STREET, FROM STREET WASHINGTON STREET TO STREET BKLYN BATTERY TNL APPROACH No data Street Construction Inspections: Post-Audit Department of Transportation open sidewalk to install foundation
2012-05-27 No data WASHINGTON STREET, FROM STREET JOSEPH P WARD STREET TO STREET RECTOR STREET No data Street Construction Inspections: Post-Audit Department of Transportation OPEN SIDEWALK TO INSTALL FOUNDATION

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312209547 0215000 2008-05-07 75 WALL STREET, NEW YORK, NY, 10005
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2008-05-07
Emphasis L: GUTREH, L: FALL, S: FALL FROM HEIGHT
Case Closed 2008-06-09

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 2008-05-12
Abatement Due Date 2008-05-20
Current Penalty 5000.0
Initial Penalty 5000.0
Nr Instances 1
Nr Exposed 22
Gravity 10
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260502 I02
Issuance Date 2008-05-12
Abatement Due Date 2008-05-16
Current Penalty 5000.0
Initial Penalty 5000.0
Nr Instances 1
Nr Exposed 22
Gravity 10
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260502 I04
Issuance Date 2008-05-12
Abatement Due Date 2008-05-16
Nr Instances 1
Nr Exposed 22
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260503 C03
Issuance Date 2008-05-12
Abatement Due Date 2008-05-20
Current Penalty 5000.0
Initial Penalty 5000.0
Nr Instances 1
Nr Exposed 22
Gravity 10
310378443 0215000 2006-11-14 635 WEST 42ND STREET, NEW YORK, NY, 10036
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2006-11-15
Case Closed 2006-11-15
309235661 0215000 2005-08-31 155 WEST 21ST STREET, NEW YORK, NY, 10002
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2005-08-31
Emphasis N: TRENCH
Case Closed 2005-12-02

Related Activity

Type Referral
Activity Nr 202394250
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260651 J02
Issuance Date 2005-09-26
Abatement Due Date 2005-09-26
Current Penalty 2600.0
Initial Penalty 4000.0
Nr Instances 1
Nr Exposed 12
Gravity 10
Citation ID 01002
Citaton Type Other
Standard Cited 19260651 K01
Issuance Date 2005-09-26
Abatement Due Date 2005-10-06
Current Penalty 2000.0
Initial Penalty 4000.0
Nr Instances 1
Nr Exposed 12
Related Event Code (REC) Referral
Gravity 10
Citation ID 01003
Citaton Type Other
Standard Cited 19261053 B01
Issuance Date 2005-09-26
Abatement Due Date 2005-10-04
Current Penalty 1000.0
Initial Penalty 1600.0
Nr Instances 2
Nr Exposed 12
Gravity 02
308577212 0215000 2005-03-09 175 EAST 96TH STREET, NEW YORK, NY, 10125
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2005-03-09
Emphasis L: FALL
Case Closed 2005-06-01

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 2005-05-02
Abatement Due Date 2005-05-10
Current Penalty 500.0
Initial Penalty 1600.0
Nr Instances 1
Nr Exposed 6
Gravity 02
Citation ID 01002
Citaton Type Other
Standard Cited 19261053 B01
Issuance Date 2005-05-02
Abatement Due Date 2005-05-10
Current Penalty 500.0
Initial Penalty 1600.0
Nr Instances 1
Nr Exposed 6
Gravity 02
307660480 0216000 2004-08-03 222 MAIN ST., WHITE PLAINS, NY, 10605
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2004-11-02
Case Closed 2005-05-20

Related Activity

Type Complaint
Activity Nr 203601182
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260701 B
Issuance Date 2004-11-09
Abatement Due Date 2004-11-12
Current Penalty 2500.0
Initial Penalty 2500.0
Contest Date 2004-12-05
Final Order 2005-03-21
Nr Instances 80
Nr Exposed 41
Related Event Code (REC) Complaint
Gravity 03
307012906 0215000 2004-04-27 425 EAST 67TH STREET, NEW YORK, NY, 10021
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2004-04-28
Case Closed 2004-04-28
307012732 0215000 2004-04-20 145 PARK PLACE, BROOKLYN, NY, 11217
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2004-04-20
Emphasis L: GUTREH, L: CONSTLOC
Case Closed 2004-06-08

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260350 A09
Issuance Date 2004-05-10
Abatement Due Date 2004-05-13
Initial Penalty 2100.0
Nr Instances 8
Nr Exposed 19
Gravity 05
305775835 0216000 2004-02-06 1 CITY PLACE, WHITE PLAINS, NY, 10606
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2004-02-06
Emphasis S: SILICA, N: SILICA
Case Closed 2004-03-19

Related Activity

Type Referral
Activity Nr 202027165
Health Yes
305775181 0216000 2004-02-04 1 CITY PLACE, WHITE PLAINS, NY, 10601
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2004-03-05
Emphasis N: TRENCH, L: FALL
Case Closed 2004-03-05

Related Activity

Type Complaint
Activity Nr 203599832
Safety Yes
306997339 0215000 2004-01-27 240 RIVERSIDE BLVD, NEW YORK, NY, 10023
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2004-01-27
Case Closed 2004-05-12
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2004-01-05
Case Closed 2004-02-24

Related Activity

Type Complaint
Activity Nr 203599626
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19260034 B
Issuance Date 2004-01-09
Abatement Due Date 2004-01-14
Current Penalty 500.0
Initial Penalty 975.0
Nr Instances 6
Nr Exposed 10
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01001B
Citaton Type Other
Standard Cited 19260034 C
Issuance Date 2004-01-09
Abatement Due Date 2004-01-14
Nr Instances 2
Nr Exposed 10
Related Event Code (REC) Complaint
Gravity 01
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2004-02-27
Emphasis L: FALL
Case Closed 2005-09-23

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260056 A
Issuance Date 2004-03-02
Abatement Due Date 2004-03-05
Initial Penalty 375.0
Contest Date 2004-03-10
Final Order 2004-08-05
Nr Instances 2
Nr Exposed 1
Gravity 01
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2004-04-26
Emphasis L: FALL
Case Closed 2006-01-05

Related Activity

Type Referral
Activity Nr 202027058
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260025 A
Issuance Date 2004-04-28
Abatement Due Date 2004-05-03
Initial Penalty 5000.0
Contest Date 2004-05-25
Final Order 2005-04-04
Nr Instances 1
Nr Exposed 16
Related Event Code (REC) Referral
Gravity 10
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260350 A09
Issuance Date 2004-04-28
Abatement Due Date 2004-05-03
Initial Penalty 2000.0
Contest Date 2004-05-25
Final Order 2005-04-04
Nr Instances 4
Nr Exposed 3
Gravity 02
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260350 A10
Issuance Date 2004-04-28
Abatement Due Date 2004-05-03
Contest Date 2004-05-25
Final Order 2005-04-04
Nr Instances 2
Nr Exposed 3
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260701 B
Issuance Date 2004-04-28
Abatement Due Date 2004-05-03
Current Penalty 2000.0
Initial Penalty 2000.0
Contest Date 2004-05-25
Final Order 2005-04-04
Nr Instances 200
Nr Exposed 3
Gravity 02
Citation ID 02001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2004-04-28
Abatement Due Date 2004-05-03
Current Penalty 2000.0
Initial Penalty 35000.0
Contest Date 2004-05-25
Final Order 2005-04-04
Nr Instances 7
Nr Exposed 24
Gravity 10
Citation ID 02002A
Citaton Type Serious
Standard Cited 19260502 I03
Issuance Date 2004-04-28
Abatement Due Date 2004-05-06
Current Penalty 5000.0
Initial Penalty 7500.0
Contest Date 2004-05-25
Final Order 2005-04-04
Nr Instances 1
Nr Exposed 32
Gravity 01
Citation ID 02002B
Citaton Type Repeat
Standard Cited 19260502 I04
Issuance Date 2004-04-28
Abatement Due Date 2004-05-03
Contest Date 2004-05-25
Final Order 2005-04-04
Nr Instances 1
Nr Exposed 32
Gravity 01
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2003-09-04
Emphasis S: CONSTRUCTION
Case Closed 2003-09-24
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2003-06-03
Emphasis S: CONSTRUCTION
Case Closed 2003-07-15

Related Activity

Type Complaint
Activity Nr 203597331
Safety Yes
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2003-06-17
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2003-10-30

Related Activity

Type Referral
Activity Nr 202026456
Safety Yes
Type Complaint
Activity Nr 203596531
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2003-06-17
Abatement Due Date 2003-10-07
Current Penalty 650.0
Initial Penalty 1300.0
Contest Date 2003-07-14
Final Order 2003-10-02
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260501 B04 II
Issuance Date 2003-06-17
Abatement Due Date 2003-06-20
Current Penalty 650.0
Initial Penalty 1300.0
Contest Date 2003-07-14
Final Order 2003-10-02
Nr Instances 2
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260502 I03
Issuance Date 2003-06-17
Abatement Due Date 2003-06-20
Contest Date 2003-07-14
Final Order 2003-10-02
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01002C
Citaton Type Serious
Standard Cited 19260502 I04
Issuance Date 2003-06-17
Abatement Due Date 2003-06-20
Contest Date 2003-07-14
Final Order 2003-10-02
Nr Instances 1
Nr Exposed 2
Gravity 02
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2002-12-09
Emphasis S: CONSTRUCTION
Case Closed 2002-12-09

Related Activity

Type Complaint
Activity Nr 203596382
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2003-05-13
Emphasis S: CONSTRUCTION
Case Closed 2003-07-15

Related Activity

Type Complaint
Activity Nr 203596218
Safety Yes
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2002-09-26
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2002-10-24

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 C
Issuance Date 2002-09-30
Abatement Due Date 2002-10-03
Current Penalty 1706.0
Initial Penalty 2275.0
Nr Instances 1
Nr Exposed 3
Gravity 05

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0906291 Employee Retirement Income Security Act (ERISA) 2009-07-14 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 726000
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2009-07-14
Termination Date 1900-01-01
Section 1132
Status Pending

Parties

Name HRH CONSTRUCTION LLC
Role Defendant
Name TRUSTEES OF THE MASON TENDERS
Role Plaintiff
1005625 Other Contract Actions 2010-07-23 transfer to another district
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2010-07-23
Termination Date 2010-08-09
Section 1441
Sub Section NR
Status Terminated

Parties

Name VIGILANT INSURANCE COMPANY
Role Plaintiff
Name HRH CONSTRUCTION LLC
Role Defendant
1000041 Other Contract Actions 2010-01-05 remanded to U.S. Agency
Circuit Second Circuit
Origin original proceeding
Jurisdiction US government defendant
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2010-01-05
Termination Date 2010-01-11
Section 1452
Status Terminated

Parties

Name HRH CONSTRUCTION LLC
Role Plaintiff
Name 89 MURRAY STREET ASSOCI,
Role Defendant
0409269 Other Contract Actions 2004-11-23 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 242000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2004-11-23
Termination Date 2005-01-03
Section 1332
Sub Section OC
Status Terminated

Parties

Name MOMENTAL, INC.
Role Plaintiff
Name HRH CONSTRUCTION LLC
Role Defendant
0904026 Employee Retirement Income Security Act (ERISA) 2009-09-18 statistical closing
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 2009-09-18
Termination Date 2010-07-19
Section 1132
Status Terminated

Parties

Name GESUALDI,
Role Plaintiff
Name HRH CONSTRUCTION LLC
Role Defendant
1309024 Bankruptcy Appeals Rule 28 USC 158 2013-12-20 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 both
Arbitration On Termination Missing
Office 7
Filing Date 2013-12-20
Termination Date 2014-01-13
Section 0158
Status Terminated

Parties

Name HRH CONSTRUCTION LLC
Role Plaintiff
Name O'TOOLE
Role Defendant
0401606 Other Contract Actions 2004-02-26 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 3185000
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2004-02-26
Termination Date 2005-07-14
Date Issue Joined 2004-11-30
Pretrial Conference Date 2004-05-14
Section 1332
Sub Section OC
Status Terminated

Parties

Name HRH CONSTRUCTION LLC
Role Plaintiff
Name FIDELITY & GUARANTY INSURANCE
Role Defendant
1201384 Bankruptcy Appeals Rule 28 USC 158 2012-02-24 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 2012-02-24
Termination Date 2015-03-12
Section 0158
Status Terminated

Parties

Name HRH CONSTRUCTION LLC
Role Plaintiff
Name HRH CONSTRUCTION LLC
Role Defendant
1000875 Other Contract Actions 2010-02-03 remanded to U.S. Agency
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
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 Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2010-02-03
Termination Date 2010-04-06
Section 1441
Sub Section NR
Status Terminated

Parties

Name NYU HOSPITAL CENTER
Role Plaintiff
Name HRH CONSTRUCTION LLC
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State