Search icon

PIPELINE CONSTRUCTION, LLC

Company Details

Name: PIPELINE CONSTRUCTION, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Feb 2001 (24 years ago)
Entity Number: 2608512
ZIP code: 10805
County: Westchester
Place of Formation: New York
Address: 12 BRITTANY LANE, NEW ROCHELLE, NJ, United States, 10805

DOS Process Agent

Name Role Address
PIPELINE CONSTRUCTION, LLC DOS Process Agent 12 BRITTANY LANE, NEW ROCHELLE, NJ, United States, 10805

Agent

Name Role Address
TRIUMPH CONSTRUCTION CORP Agent 1354 SENECA AVE, BRONX, NY, 10474

History

Start date End date Type Value
2021-02-03 2025-02-03 Address 12 BRITTANY LANE, NEW ROCHELLE, NJ, 10805, USA (Type of address: Service of Process)
2004-05-24 2021-02-03 Address 45 WINCHESTER OVAL, NEW ROCHELLE, NY, 10805, USA (Type of address: Service of Process)
2004-05-24 2025-02-03 Address 1354 SENECA AVE, BRONX, NY, 10474, USA (Type of address: Registered Agent)
2001-02-21 2004-05-24 Address 70 GATEWAY ROAD SUITE 163W, YONKERS, NY, 10703, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250203000363 2025-02-03 BIENNIAL STATEMENT 2025-02-03
230203000035 2023-02-03 BIENNIAL STATEMENT 2023-02-01
210203060119 2021-02-03 BIENNIAL STATEMENT 2021-02-01
190205060013 2019-02-05 BIENNIAL STATEMENT 2019-02-01
170927006009 2017-09-27 BIENNIAL STATEMENT 2017-02-01
160809002023 2016-08-09 BIENNIAL STATEMENT 2015-02-01
130301002292 2013-03-01 BIENNIAL STATEMENT 2013-02-01
110413002922 2011-04-13 BIENNIAL STATEMENT 2011-02-01
090121002564 2009-01-21 BIENNIAL STATEMENT 2009-02-01
070130002285 2007-01-30 BIENNIAL STATEMENT 2007-02-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2009-10-15 No data COLUMBUS AVENUE, FROM STREET WEST 79 STREET TO STREET WEST 80 STREET No data Street Construction Inspections: Complaint Department of Transportation No data
2009-04-15 No data 6 AVENUE, FROM STREET WEST 9 STREET No data Street Construction Inspections: Post-Audit Department of Transportation No data
2009-03-26 No data BROADWAY, FROM STREET EAST 22 STREET TO STREET EAST 23 STREET No data Street Construction Inspections: Post-Audit Department of Transportation No data
2008-12-18 No data WILLIAM STREET, FROM STREET FULTON STREET TO STREET JOHN STREET No data Street Construction Inspections: Post-Audit Department of Transportation No data
2008-12-13 No data SOUTH STREET, FROM STREET BEEKMAN STREET TO STREET PECK SLIP No data Street Construction Inspections: Post-Audit Department of Transportation No data
2008-08-09 No data WEST 54 STREET, FROM STREET 7 AVENUE TO STREET BROADWAY No data Street Construction Inspections: Post-Audit Department of Transportation No data
2008-03-30 No data SOUTH STREET, FROM STREET BEEKMAN STREET TO STREET PECK SLIP No data Street Construction Inspections: Post-Audit Department of Transportation No data
2008-02-08 No data EAST 41 STREET, FROM STREET 2 AVENUE TO STREET TUDOR CITY PLACE No data Street Construction Inspections: CAR Re-Inspect Department of Transportation No data
2007-11-10 No data EAST 41 STREET, FROM STREET 2 AVENUE TO STREET TUDOR CITY PLACE No data Street Construction Inspections: Pick-Up Department of Transportation A 55''X33'' AREA ON AND ADJACENT A PERM TRENCH HAS SUNKEN WITH ITS ASPHALT PATCHWORK
2007-10-13 No data EAST 86 STREET, FROM STREET 3 AVENUE TO STREET LEXINGTON AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No data

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1004836 Employee Retirement Income Security Act (ERISA) 2010-10-21 default
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 monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2010-10-21
Termination Date 2011-03-31
Section 1104
Status Terminated

Parties

Name FINKEL
Role Plaintiff
Name PIPELINE CONSTRUCTION, LLC
Role Defendant
0710643 Insurance 2007-11-28 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2007-11-28
Termination Date 2008-04-30
Date Issue Joined 2007-12-11
Section 1332
Sub Section NR
Status Terminated

Parties

Name PIPELINE CONSTRUCTION, LLC
Role Plaintiff
Name UNITED STATES LIABILITY INSURA
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State