Search icon

WAGER CONTRACTING CO., INC.

Company Details

Name: WAGER CONTRACTING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jun 2001 (24 years ago)
Entity Number: 2648672
ZIP code: 10801
County: Bronx
Place of Formation: New York
Address: 30 PLEASANT STREET, NEW ROCHELLE, NY, United States, 10801
Principal Address: 30 Pleasant Street, New Rochelle, NY, United States, 10801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
KMPKEQ9PTJC8 2024-11-26 30 PLEASANT ST, NEW ROCHELLE, NY, 10801, 2208, USA 30 PLEASANT STREET, NEW ROCHELLE, NY, 10801, 2208, USA

Business Information

Doing Business As WAGER CONTRACTING CO INC
Division Name WAGER CONTRACTING CORP. INC.
Congressional District 16
State/Country of Incorporation NY, USA
Activation Date 2023-11-29
Initial Registration Date 2009-08-12
Entity Start Date 2001-08-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 236220, 237310, 238130, 238140, 238150, 238190, 238310, 238320, 238330, 238340, 238350

Points of Contacts

Electronic Business
Title PRIMARY POC
Name LORI DEL SECOLO
Address 30 PLEASANT STREET, NEW ROCHELLE, NY, 10801, 2208, USA
Title ALTERNATE POC
Name DIANE ACCORDINO
Address 30 PLEASANT STREET, NEW ROCHELLE, NY, 10801, 2208, USA
Government Business
Title PRIMARY POC
Name GREGORY R WAGER
Address 30 PLEASANT STREET, NEW ROCHELLE, NY, 10801, 2208, USA
Title ALTERNATE POC
Name DIANE ACCORDINO
Address 30 PLEASANT STREET, NEW ROCHELLE, NY, 10801, 2208, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WAGER CONTRACTING CO., INC. 401(K) PLAN 2023 134186161 2024-10-09 WAGER CONTRACTING CO., INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 236200
Sponsor’s telephone number 9146379191
Plan sponsor’s address 30 PLEASANT STREET, NEW ROCHELLE, NY, 10801

Signature of

Role Plan administrator
Date 2024-10-09
Name of individual signing GREGORY WAGER
Valid signature Filed with authorized/valid electronic signature
WAGER CONTRACTING CO., INC. 401(K) PLAN 2022 134186161 2023-10-14 WAGER CONTRACTING CO., INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 236200
Sponsor’s telephone number 9146379191
Plan sponsor’s address 30 PLEASANT STREET, NEW ROCHELLE, NY, 10801

Signature of

Role Plan administrator
Date 2023-10-14
Name of individual signing GREGORY WAGER
WAGER CONTRACTING CO., INC. 401(K) PLAN 2021 134186161 2022-10-05 WAGER CONTRACTING CO., INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 236200
Sponsor’s telephone number 9146379191
Plan sponsor’s address 30 PLEASANT STREET, NEW ROCHELLE, NY, 10801

Signature of

Role Plan administrator
Date 2022-10-05
Name of individual signing GREGORY WAGER
WAGER CONTRACTING CO., INC. 401(K) PLAN 2020 134186161 2021-10-06 WAGER CONTRACTING CO., INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 236200
Sponsor’s telephone number 9146379191
Plan sponsor’s address 30 PLEASANT STREET, NEW ROCHELLE, NY, 10801

Signature of

Role Plan administrator
Date 2021-10-06
Name of individual signing GREGORY WAGER
WAGER CONTRACTING CO., INC. 401(K) PLAN 2019 134186161 2020-09-04 WAGER CONTRACTING CO., INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 236200
Sponsor’s telephone number 9146379191
Plan sponsor’s address 30 PLEASANT STREET, NEW ROCHELLE, NY, 10801

Signature of

Role Plan administrator
Date 2020-09-04
Name of individual signing GREGORY WAGER
WAGER CONTRACTING CO., INC. 401(K) PLAN 2018 134186161 2019-09-26 WAGER CONTRACTING CO., INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 236200
Sponsor’s telephone number 9146379191
Plan sponsor’s address 30 PLEASANT STREET, NEW ROCHELLE, NY, 10801

Signature of

Role Plan administrator
Date 2019-09-26
Name of individual signing GREGORY WAGER
WAGER CONTRACTING CO., INC. 401(K) PLAN 2017 134186161 2018-10-04 WAGER CONTRACTING CO., INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 236200
Sponsor’s telephone number 9146379191
Plan sponsor’s address 30 PLEASANT STREET, NEW ROCHELLE, NY, 10801

Signature of

Role Plan administrator
Date 2018-10-04
Name of individual signing GREGORY WAGER
WAGER CONTRACTING CO., INC. 401(K) PLAN 2016 134186161 2017-09-25 WAGER CONTRACTING CO., INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 236200
Sponsor’s telephone number 9146379191
Plan sponsor’s address 30 PLEASANT STREET, NEW ROCHELLE, NY, 10801

Signature of

Role Plan administrator
Date 2017-09-25
Name of individual signing GREGORY WAGER
WAGER CONTRACTING CO., INC. 401(K) PLAN 2015 134186161 2016-09-20 WAGER CONTRACTING CO., INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 236200
Sponsor’s telephone number 9146379191
Plan sponsor’s address 30 PLEASANT STREET, NEW ROCHELLE, NY, 10801

Signature of

Role Plan administrator
Date 2016-09-20
Name of individual signing GREGORY WAGER
WAGER CONTRACTING CO., INC. 401(K) PLAN 2014 134186161 2015-06-15 WAGER CONTRACTING CO., INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 236200
Sponsor’s telephone number 9146379191
Plan sponsor’s address 30 PLEASANT STREET, NEW ROCHELLE, NY, 10801

Signature of

Role Plan administrator
Date 2015-06-15
Name of individual signing GREGORY WAGER

DOS Process Agent

Name Role Address
WAGER CONTRACTING CO., INC. DOS Process Agent 30 PLEASANT STREET, NEW ROCHELLE, NY, United States, 10801

Chief Executive Officer

Name Role Address
GREGORY WAGER Chief Executive Officer 30 PLEASANT STREET, NEW ROCHELLE, NY, United States, 10801

Permits

Number Date End date Type Address
Q042023240A12 2023-08-28 2023-09-26 REPAIR SIDEWALK 45 ROAD, QUEENS, FROM STREET 11 STREET TO STREET VERNON BOULEVARD
Q002023226A00 2023-08-14 No data MISCELLANEOUS - MINOR SALES No data
Q042023206B24 2023-07-25 2023-08-21 REPAIR SIDEWALK 45 ROAD, QUEENS, FROM STREET 11 STREET TO STREET VERNON BOULEVARD

History

Start date End date Type Value
2025-04-04 2025-04-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-12 2025-04-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-24 2025-03-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-24 2025-02-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-19 2025-02-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-19 2025-02-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-28 2025-02-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-27 2025-01-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-12 2025-01-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-27 2024-09-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
211020003089 2021-10-20 BIENNIAL STATEMENT 2021-10-20
121011000785 2012-10-11 CERTIFICATE OF CHANGE 2012-10-11
010611000235 2001-06-11 CERTIFICATE OF INCORPORATION 2001-06-11

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-03-20 No data 45 ROAD, FROM STREET 11 STREET TO STREET VERNON BOULEVARD No data Street Construction Inspections: Post-Audit Department of Transportation New sidewalk flags installed.
2014-12-10 No data EAST 76 STREET, FROM STREET 1 AVENUE TO STREET YORK AVENUE No data Street Construction Inspections: Active Department of Transportation 5ft on s/w
2014-10-15 No data EAST 76 STREET, FROM STREET 1 AVENUE TO STREET YORK AVENUE No data Street Construction Inspections: Active Department of Transportation no concrete mixer on site
2014-08-05 No data EAST 76 STREET, FROM STREET 1 AVENUE TO STREET YORK AVENUE No data Street Construction Inspections: Active Department of Transportation Concrete mixer on sidewalk
2010-07-04 No data RIVERSIDE DRIVE, FROM STREET WEST 120 STREET TO STREET WEST 122 STREET No data Street Construction Inspections: Active Department of Transportation No data
2010-06-20 No data WEST 122 STREET, FROM STREET CLAREMONT AVENUE TO STREET RIVERSIDE DRIVE No data Street Construction Inspections: Post-Audit Department of Transportation No data
2010-06-17 No data RIVERSIDE DRIVE, FROM STREET WEST 120 STREET TO STREET WEST 122 STREET No data Street Construction Inspections: Active Department of Transportation No data
2009-12-17 No data RIVERSIDE DRIVE, FROM STREET WEST 120 STREET TO STREET WEST 122 STREET No data Street Construction Inspections: Pick-Up Department of Transportation Occupancy of sidewalk permittee has no valid dot permits allowing them to close off the sidewalk permit number m022009342068.
2009-07-07 No data WEST 122 STREET, FROM STREET CLAREMONT AVENUE TO STREET RIVERSIDE DRIVE No data Street Construction Inspections: Active Department of Transportation No data
2009-07-07 No data RIVERSIDE DRIVE, FROM STREET WEST 120 STREET TO STREET WEST 122 STREET No data Street Construction Inspections: Active Department of Transportation No data

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313003584 0216000 2010-07-23 315 HIGHBROOK AVENUE, PELHAM, NY, 10803
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 2010-07-26
Case Closed 2010-11-15

Related Activity

Type Inspection
Activity Nr 312999279

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 2010-08-09
Abatement Due Date 2010-08-12
Current Penalty 500.0
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 5
Gravity 02
312999279 0216000 2009-10-31 315 HIGHBROOK AVENUE, PELHAM, NY, 10803
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2009-12-03
Emphasis S: FALL FROM HEIGHT, S: HISPANIC, S: STRUCK-BY, L: FALL
Case Closed 2012-08-26

Related Activity

Type Referral
Activity Nr 202754297
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2010-04-26
Abatement Due Date 2010-05-06
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 6
Gravity 10
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260020 B01
Issuance Date 2010-04-26
Abatement Due Date 2010-05-06
Nr Instances 1
Nr Exposed 6
Gravity 03
Citation ID 01001C
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 2010-04-26
Abatement Due Date 2010-05-13
Nr Instances 1
Nr Exposed 6
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2010-04-26
Abatement Due Date 2010-04-29
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 2
Nr Exposed 6
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260850 A
Issuance Date 2010-04-26
Abatement Due Date 2010-05-06
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 7
Gravity 10
305776304 0216000 2004-03-22 22 W. 1ST STREET, MOUNT VERNON, NY, 10550
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 2004-03-22
Emphasis S: SMALL BUSINESSES
Case Closed 2004-04-08

Related Activity

Type Inspection
Activity Nr 305776288

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260095 A
Issuance Date 2004-03-24
Abatement Due Date 2004-03-29
Current Penalty 225.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Gravity 02
305776353 0216000 2004-03-22 22 W. 1ST STREET, MOUNT VERNON, NY, 10550
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2004-03-22
Case Closed 2004-07-01

Related Activity

Type Inspection
Activity Nr 305776296

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260302 B01
Issuance Date 2004-04-14
Abatement Due Date 2004-05-04
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 3
Gravity 02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5472568409 2021-02-08 0202 PPS 30 Pleasant St, New Rochelle, NY, 10801-2208
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 344492
Loan Approval Amount (current) 344492
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Rochelle, WESTCHESTER, NY, 10801-2208
Project Congressional District NY-16
Number of Employees 30
NAICS code 236220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 347671.09
Forgiveness Paid Date 2022-01-18
9972867305 2020-05-03 0202 PPP 30 PLEASANT ST, NEW ROCHELLE, NY, 10801
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 304605
Loan Approval Amount (current) 304605
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW ROCHELLE, WESTCHESTER, NY, 10801-1000
Project Congressional District NY-16
Number of Employees 23
NAICS code 236220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 308137.4
Forgiveness Paid Date 2021-07-07

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P1120604 WAGER CONTRACTING CO., INC. WAGER CONTRACTING CO INC KMPKEQ9PTJC8 30 PLEASANT ST, NEW ROCHELLE, NY, 10801-2208
Capabilities Statement Link -
Phone Number 914-637-9191
Fax Number 914-637-9292
E-mail Address gwager@wagercontracting.com
WWW Page -
E-Commerce Website -
Contact Person GREGORY WAGER
County Code (3 digit) 119
Congressional District 16
Metropolitan Statistical Area 5600
CAGE Code 5MSQ6
Year Established 2001
Accepts Government Credit Card No
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications -
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 236220
NAICS Code's Description Commercial and Institutional Building Construction
Buy Green Yes
Code 237310
NAICS Code's Description Highway, Street, and Bridge Construction
Buy Green Yes
Code 238130
NAICS Code's Description Framing Contractors
Buy Green Yes
Code 238140
NAICS Code's Description Masonry Contractors
Buy Green Yes
Code 238150
NAICS Code's Description Glass and Glazing Contractors
Buy Green Yes
Code 238190
NAICS Code's Description Other Foundation, Structure, and Building Exterior Contractors
Buy Green Yes
Code 238310
NAICS Code's Description Drywall and Insulation Contractors
Buy Green Yes
Code 238320
NAICS Code's Description Painting and Wall Covering Contractors
Buy Green Yes
Code 238330
NAICS Code's Description Flooring Contractors
Buy Green Yes
Code 238340
NAICS Code's Description Tile and Terrazzo Contractors
Buy Green Yes
Code 238350
NAICS Code's Description Finish Carpentry Contractors
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1416542 Intrastate Hazmat 2023-12-14 30000 2023 3 5 Private(Property)
Legal Name WAGER CONTRACTING CO INC
DBA Name -
Physical Address 30 PLEASANT ST, NEW ROCHELLE, NY, 10801, US
Mailing Address 30 PLEASANT ST, NEW ROCHELLE, NY, 10801, US
Phone (914) 637-9191
Fax (914) 637-9292
E-mail INFO@WAGERCONTRACTING.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 2
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 2
Vehicle Maintenance BASIC Roadside Performance measure value 1.2
Total Number of Vehicle Inspections for the measurement period 2
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 1
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

Inspections

Unique report number of the inspection SPT0550708
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-06-20
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 2
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit HINO
License plate of the main unit 47743NA
License state of the main unit NY
Vehicle Identification Number of the main unit JHHRDM2H1GK002339
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 1
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 1
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2024-06-20
Code of the violation 39330
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 3
The time weight that is assigned to a violation 2
The description of a violation Improper battery installation
The description of the violation group Other Vehicle Defect
The unit a violation is cited against Vehicle main unit

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0607857 Employee Retirement Income Security Act (ERISA) 2006-09-29 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment costs and attorney fees
Judgement plaintiff
Arbitration On Termination Missing
Office 7
Filing Date 2006-09-29
Termination Date 2006-12-05
Section 0185
Status Terminated

Parties

Name TRUSTEES OF THE DISTRICT COUNC
Role Plaintiff
Name WAGER CONTRACTING CO., INC.
Role Defendant
0707325 Employee Retirement Income Security Act (ERISA) 2007-08-16 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 2007-08-16
Termination Date 2007-11-30
Section 1132
Status Terminated

Parties

Name THE NEW YORK CITY DISTRICT COU
Role Plaintiff
Name WAGER CONTRACTING CO., INC.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State