Search icon

LEGEND CONSTRUCTION CO., INC.

Company Details

Name: LEGEND CONSTRUCTION CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 May 2001 (24 years ago)
Entity Number: 2637559
ZIP code: 10709
County: Bronx
Place of Formation: New York
Address: 196 BEECH STREET, EASTCHESTER, NY, United States, 10709

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 196 BEECH STREET, EASTCHESTER, NY, United States, 10709

Chief Executive Officer

Name Role Address
STEVEN PIACQUADIO Chief Executive Officer 196 BEECH STREET, EASTCHESTER, NY, United States, 10709

Permits

Number Date End date Type Address
X042020262A00 2020-09-18 2020-10-16 REPAIR SIDEWALK NEILL AVENUE, BRONX, FROM STREET NARRAGANSETT AVENUE TO STREET TENBROECK AVENUE
X042020213A05 2020-07-31 2020-08-30 REPAIR SIDEWALK PAULDING AVENUE, BRONX, FROM STREET MORRIS PARK AVENUE TO STREET VAN NEST AVENUE
X042020206A09 2020-07-24 2020-08-25 REPAIR SIDEWALK PAULDING AVENUE, BRONX, FROM STREET MORRIS PARK AVENUE TO STREET VAN NEST AVENUE
X042020192A00 2020-07-10 2020-08-08 CONSTRUCT NEW SIDEWALK BLG. PAVEMENT FRANKLIN AVENUE, BRONX, FROM STREET EAST 168 STREET TO STREET EAST 169 STREET
X042020192A01 2020-07-10 2020-08-08 CONSTRUCT NEW SIDEWALK BLG. PAVEMENT FRANKLIN AVENUE, BRONX, FROM STREET EAST 168 STREET TO STREET EAST 169 STREET
X012019099A62 2019-04-09 2019-04-23 PAVE STREET-W/ ENGINEERING & INSP FEE BARNES AVENUE, BRONX, FROM STREET CITY LIMIT TO STREET EAST 243 STREET
X012019071A51 2019-03-12 2019-04-09 PAVE STREET-W/ ENGINEERING & INSP FEE BARNES AVENUE, BRONX, FROM STREET CITY LIMIT TO STREET EAST 243 STREET
X012019071A50 2019-03-12 2019-04-09 RESET, REPAIR OR REPLACE CURB BARNES AVENUE, BRONX, FROM STREET CITY LIMIT TO STREET EAST 243 STREET
X012019038B19 2019-02-07 2019-03-04 PAVE STREET-W/ ENGINEERING & INSP FEE BARNES AVENUE, BRONX, FROM STREET CITY LIMIT TO STREET EAST 243 STREET
X012019038B18 2019-02-07 2019-03-04 RESET, REPAIR OR REPLACE CURB BARNES AVENUE, BRONX, FROM STREET CITY LIMIT TO STREET EAST 243 STREET

History

Start date End date Type Value
2003-06-04 2010-03-23 Address 2830 BARKLEY AVE, BRONX, NY, 10465, USA (Type of address: Chief Executive Officer)
2003-06-04 2010-03-23 Address 2830 BARKLEY AVE, BRONX, NY, 10465, USA (Type of address: Principal Executive Office)
2001-05-10 2010-03-23 Address 2830 BARCLAY AVENUE, BRONX, NY, 10465, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160212006151 2016-02-12 BIENNIAL STATEMENT 2015-05-01
130510002298 2013-05-10 BIENNIAL STATEMENT 2013-05-01
110513003031 2011-05-13 BIENNIAL STATEMENT 2011-05-01
100323002111 2010-03-23 BIENNIAL STATEMENT 2009-05-01
050720002661 2005-07-20 BIENNIAL STATEMENT 2005-05-01
030604002711 2003-06-04 BIENNIAL STATEMENT 2003-05-01
010510000495 2001-05-10 CERTIFICATE OF INCORPORATION 2001-05-10

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-07-01 No data EAST 222 STREET, FROM STREET KINGSLAND AVENUE TO STREET NEEDHAM AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Curb in place
2020-12-01 No data NEILL AVENUE, FROM STREET NARRAGANSETT AVENUE TO STREET TENBROECK AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation New sidewalk flags in place
2020-09-03 No data BARNES AVENUE, FROM STREET CITY LIMIT TO STREET EAST 243 STREET No data Street Construction Inspections: Post-Audit Department of Transportation Bpp. Repaved
2020-08-03 No data PAULDING AVENUE, FROM STREET MORRIS PARK AVENUE TO STREET VAN NEST AVENUE No data Street Construction Inspections: Active Department of Transportation New sidewalk flags with expansion joints in compliance.
2020-07-13 No data FRANKLIN AVENUE, FROM STREET EAST 168 STREET TO STREET EAST 169 STREET No data Street Construction Inspections: Active Department of Transportation work not started
2020-06-23 No data EAST 222 STREET, FROM STREET KINGSLAND AVENUE TO STREET NEEDHAM AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Roadway resurfaced
2020-01-03 No data EAST 222 STREET, FROM STREET KINGSLAND AVENUE TO STREET NEEDHAM AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Curb in place
2019-11-29 No data YATES AVENUE, FROM STREET ALLERTON AVENUE TO STREET MACE AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation New curbs in good condition
2019-04-18 No data BARNES AVENUE, FROM STREET CITY LIMIT TO STREET EAST 243 STREET No data Street Construction Inspections: Post-Audit Department of Transportation new curb in place
2019-03-15 No data WORTHEN STREET, FROM STREET BARRY STREET TO STREET GARRISON AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation in compliance reset curb

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307668525 0216000 2005-10-26 1545-1549 HAIGHT AVE, BRONX, NY, 10461
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2005-10-28
Emphasis S: AMPUTATIONS, S: SMALL BUSINESSES, L: FALL
Case Closed 2006-08-25

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B04 I
Issuance Date 2005-11-15
Abatement Due Date 2005-11-18
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 3
Nr Exposed 1
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B14
Issuance Date 2005-11-15
Abatement Due Date 2005-11-18
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01003A
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2005-11-15
Abatement Due Date 2005-11-18
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01003B
Citaton Type Serious
Standard Cited 19261053 B16
Issuance Date 2005-11-15
Abatement Due Date 2005-11-18
Nr Instances 1
Nr Exposed 1
Gravity 10

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1133636 Intrastate Non-Hazmat 2003-05-28 10000 2002 2 1 Private(Property)
Legal Name LEGEND CONSTRUCTION CO INC
DBA Name -
Physical Address 196 BEACH STREET, EASTCHESTER, NY, 10709-3803, US
Mailing Address 196 BEACH STREET, EASTCHESTER, NY, 10709-3803, US
Phone (914) 419-2086
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 30 Mar 2025

Sources: New York Secretary of State