Search icon

TITAN CONTRACTING GROUP, INC.

Company Details

Name: TITAN CONTRACTING GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Sep 2002 (23 years ago)
Entity Number: 2817506
ZIP code: 11576
County: Nassau
Place of Formation: New York
Address: 18 BRIDLE PATH, 66-00 QUEENS MIDTOWN EXWY, ROSLYN, NY, United States, 11576
Principal Address: 66-00 QUEENS MIDTOWN EXWY, MASPETH, NY, United States, 11378

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TITAN CONTRACTING GROUP, INC. CASH BALANCE PLAN 2012 352184408 2014-05-15 TITAN CONTRACTING GROUP, INC. 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2007-08-01
Business code 562000
Sponsor’s telephone number 7184240300
Plan sponsor’s address 66-00 LONG ISLAND EXPRESSWAY, SUITE 102, MASPETH, NY, 11378

Signature of

Role Plan administrator
Date 2014-05-15
Name of individual signing ANNA CASALINO
TITAN CONTRACTING GROUP, INC. CASH BALANCE PLAN 2011 352184408 2013-09-03 TITAN CONTRACTING GROUP, INC. 9
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2007-08-01
Business code 562000
Sponsor’s telephone number 7184240300
Plan sponsor’s address 66-00 QUEENS MIDTOWN EXPRESSWAY, MASPETH, NY, 11378

Plan administrator’s name and address

Administrator’s EIN 352184408
Plan administrator’s name TITAN CONTRACTING GROUP, INC.
Plan administrator’s address 66-00 QUEENS MIDTOWN EXPRESSWAY, MASPETH, NY, 11378
Administrator’s telephone number 7184240300

Signature of

Role Plan administrator
Date 2013-09-03
Name of individual signing ANNA CASALINO
TITAN CONTRACTING GROUP, INC. CASH BALANCE PLAN 2010 352184408 2012-05-14 TITAN CONTRACTING GROUP, INC. 9
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2007-08-01
Business code 562000
Sponsor’s telephone number 7184240300
Plan sponsor’s address 66-00 QUEENS MIDTOWN EXPRESSWAY, MASPETH, NY, 11378

Plan administrator’s name and address

Administrator’s EIN 352184408
Plan administrator’s name TITAN CONTRACTING GROUP, INC.
Plan administrator’s address 66-00 QUEENS MIDTOWN EXPRESSWAY, MASPETH, NY, 11378
Administrator’s telephone number 7184240300

Signature of

Role Plan administrator
Date 2012-05-14
Name of individual signing ANNA CASALINO
TITAN CONTRACTING GROUP, INC. CASH BALANCE PLAN 2009 352184408 2011-05-13 TITAN CONTRACTING GROUP, INC. 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2007-08-01
Business code 562000
Sponsor’s telephone number 7184240300
Plan sponsor’s address 66-00 QUEENS MIDTOWN EXPRESSWAY, MASPETH, NY, 11378

Plan administrator’s name and address

Administrator’s EIN 352184408
Plan administrator’s name TITAN CONTRACTING GROUP, INC.
Plan administrator’s address 66-00 QUEENS MIDTOWN EXPRESSWAY, MASPETH, NY, 11378
Administrator’s telephone number 7184240300

Signature of

Role Plan administrator
Date 2011-05-13
Name of individual signing ANNA CASALINO

DOS Process Agent

Name Role Address
TITAN CONTRACTING GROUP, INC. DOS Process Agent 18 BRIDLE PATH, 66-00 QUEENS MIDTOWN EXWY, ROSLYN, NY, United States, 11576

Chief Executive Officer

Name Role Address
DANIEL COLASUONNO Chief Executive Officer 66-00 QUEENS MIDTOWN EXWY, MASPETH, NY, United States, 11378

History

Start date End date Type Value
2024-07-15 2024-08-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-13 2024-07-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-28 2024-03-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-19 2023-07-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-04 2023-07-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-03 2023-05-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-09 2023-03-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-30 2023-01-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-07-20 2022-08-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-10-06 2018-03-05 Address ANNA CASALINO, 66-00 QUEENS MIDTOWN EXWY, MASPETH, NY, 11378, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220216003023 2022-02-16 BIENNIAL STATEMENT 2022-02-16
180305007830 2018-03-05 BIENNIAL STATEMENT 2016-09-01
151006002008 2015-10-06 BIENNIAL STATEMENT 2014-09-01
030609000247 2003-06-09 CERTIFICATE OF AMENDMENT 2003-06-09
030328000330 2003-03-28 CERTIFICATE OF AMENDMENT 2003-03-28
020930000622 2002-09-30 CERTIFICATE OF INCORPORATION 2002-09-30

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2013-06-02 No data VANDAM STREET, FROM STREET HUDSON STREET TO STREET VARICK STREET No data Street Construction Inspections: Post-Audit Department of Transportation No data
2013-02-28 No data 89 STREET, FROM STREET 3 AVENUE TO STREET 4 AVENUE No data Street Construction Inspections: Active Department of Transportation No data
2013-02-09 No data 89 STREET, FROM STREET 3 AVENUE TO STREET 4 AVENUE No data Street Construction Inspections: Active Department of Transportation No data
2012-11-28 No data WEST 58 STREET, FROM STREET 7 AVENUE TO STREET BROADWAY No data Street Construction Inspections: Active Department of Transportation PLACE CONTAINER ON THE STREET
2012-11-25 No data WEST 58 STREET, FROM STREET 7 AVENUE TO STREET BROADWAY No data Street Construction Inspections: Active Department of Transportation No data
2012-08-14 No data 89 STREET, FROM STREET 3 AVENUE TO STREET 4 AVENUE No data Street Construction Inspections: Active Department of Transportation No data
2012-07-03 No data 164 STREET, FROM STREET 89 AVENUE TO STREET HILLSIDE AVENUE No data Street Construction Inspections: Active Department of Transportation fence on s/w
2012-06-22 No data 164 STREET, FROM STREET 89 AVENUE TO STREET HILLSIDE AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation sidewalk ok
2012-06-22 No data HILLSIDE AVENUE, FROM STREET 163 STREET TO STREET 164 STREET No data Street Construction Inspections: Post-Audit Department of Transportation fence is ok.
2012-06-17 No data HILLSIDE AVENUE, FROM STREET 163 STREET TO STREET 164 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
339804387 0215000 2014-05-29 430 W15TH ST., NEW YORK, NY, 10011
Inspection Type Unprog Rel
Scope Complete
Safety/Health Health
Close Conference 2014-05-29
Emphasis N: LEAD
311288393 0216000 2008-10-14 111 MAIN STREET, WHITE PLAINS, NY, 10601
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 2009-02-25
Case Closed 2009-03-19

Related Activity

Type Referral
Activity Nr 202753075

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19261101 L04 II
Issuance Date 2009-02-27
Abatement Due Date 2009-03-04
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
Gravity 01
311225569 0215000 2007-08-07 918 8TH AVE., NEW YORK, NY, 10023
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2007-08-07
Emphasis L: GUTREH
Case Closed 2008-02-20

Related Activity

Type Referral
Activity Nr 202647954
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260020 B02
Issuance Date 2007-09-06
Abatement Due Date 2007-09-14
Current Penalty 1000.0
Initial Penalty 3000.0
Contest Date 2007-09-24
Final Order 2008-01-16
Nr Instances 1
Nr Exposed 7
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260025 C
Issuance Date 2007-09-06
Abatement Due Date 2007-09-14
Current Penalty 2000.0
Initial Penalty 3000.0
Contest Date 2007-09-24
Final Order 2008-01-16
Nr Instances 1
Nr Exposed 7
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19260021 B02
Issuance Date 2007-09-06
Abatement Due Date 2007-09-14
Current Penalty 4000.0
Initial Penalty 6000.0
Contest Date 2007-09-24
Final Order 2008-01-16
Nr Instances 1
Nr Exposed 7
Gravity 10
310943378 0215000 2007-05-11 615 W. 131ST, NEW YORK, NY, 10027
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2007-05-11
Emphasis S: COMMERCIAL CONSTR, L: FALL
Case Closed 2007-05-23

Related Activity

Type Complaint
Activity Nr 206319196
Safety Yes
309599389 0216000 2007-05-07 800 CENTRAL PARK AVENUE, YONKERS, NY, 10704
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2007-05-08
Emphasis L: FALL, S: FALL FROM HEIGHT, S: HISPANIC
Case Closed 2007-08-04

Related Activity

Type Referral
Activity Nr 202030755
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2007-06-15
Abatement Due Date 2007-06-20
Current Penalty 315.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260850 A
Issuance Date 2007-06-15
Abatement Due Date 2007-06-20
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 6
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260855 B
Issuance Date 2007-06-15
Abatement Due Date 2007-06-20
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 6
Gravity 03

Date of last update: 30 Mar 2025

Sources: New York Secretary of State