Search icon

TENSCO CONSTRUCTION CO. LLC

Company Details

Name: TENSCO CONSTRUCTION CO. LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Mar 2001 (24 years ago)
Entity Number: 2613285
ZIP code: 06473
County: Westchester
Place of Formation: Connecticut
Address: PO BOX 668, NORTH HAVEN, CT, United States, 06473

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent PO BOX 668, NORTH HAVEN, CT, United States, 06473

Filings

Filing Number Date Filed Type Effective Date
050328002159 2005-03-28 BIENNIAL STATEMENT 2005-03-01
030328002294 2003-03-28 BIENNIAL STATEMENT 2003-03-01
010307000455 2001-03-07 APPLICATION OF AUTHORITY 2001-03-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307532697 0213100 2004-04-20 ROUTE 209 & ROUTE 17, WURTSBORO, NY, 12790
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2004-04-20
Emphasis L: FALL
Case Closed 2004-06-18

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260150 A02
Issuance Date 2004-04-28
Abatement Due Date 2004-05-03
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01002
Citaton Type Other
Standard Cited 19260153 H05
Issuance Date 2004-04-28
Abatement Due Date 2004-05-03
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01003
Citaton Type Other
Standard Cited 19260153 J
Issuance Date 2004-04-28
Abatement Due Date 2004-05-03
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01006A
Citaton Type Serious
Standard Cited 19260304 F
Issuance Date 2004-04-28
Abatement Due Date 2004-05-03
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 3
Nr Exposed 1
Gravity 02
Citation ID 01006B
Citaton Type Serious
Standard Cited 19260304 I01
Issuance Date 2004-04-28
Abatement Due Date 2004-05-03
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19260350 A09
Issuance Date 2004-04-28
Abatement Due Date 2004-05-03
Nr Instances 1
Nr Exposed 3
Gravity 01
307532168 0213100 2004-03-23 FAIR ST., CARMEL, NY, 10512
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2004-03-23
Case Closed 2004-03-23

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0702710 Employee Retirement Income Security Act (ERISA) 2007-04-03 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2007-04-03
Termination Date 2007-05-29
Section 1001
Status Terminated

Parties

Name THE NEW YORK CITY DISTRICT COU
Role Plaintiff
Name TENSCO CONSTRUCTION CO. LLC
Role Defendant
0801472 Employee Retirement Income Security Act (ERISA) 2008-04-10 motion before trial
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 pretrial conference held
Nature Of Judgment no monetary award
Judgement unknown
Arbitration On Termination Missing
Office 2
Filing Date 2008-04-10
Termination Date 2010-02-03
Date Issue Joined 2008-07-09
Section 1145
Status Terminated

Parties

Name MORIN,
Role Plaintiff
Name TENSCO CONSTRUCTION CO. LLC
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State