Search icon

SKANSKA USA BUILDING INC.

Company Details

Name: SKANSKA USA BUILDING INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 15 Nov 2002 (22 years ago)
Entity Number: 2834847
ZIP code: 12207
County: Albany
Place of Formation: Delaware
Address: 80 State Street, Albany, NY, United States, 12207
Principal Address: 389 Interpace Parkway, 5th Floor, Parsippany, NJ, United States, 07054

Contact Details

Phone +1 917-438-4500

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
8A5Q8 Active Non-Manufacturer 2005-06-22 2024-07-03 2029-07-03 2025-07-01

Contact Information

POC SEAN SZATKOWSKI
Phone +1 973-445-3712
Address 350 FIFTH AVENUE 32ND FLOOR, NEW YORK, NY, 10118, UNITED STATES

Ownership of Offeror Information

Highest Level Owner
Vendor Certified 2024-07-02
CAGE number SR973
Company Name SKANSKA AB
CAGE Last Updated 2021-12-09
Immediate Level Owner
Vendor Certified 2024-07-02
CAGE number 7CHX1
Company Name SKANSKA USA INC
CAGE Last Updated 2024-03-02
List of Offerors (0) Information not Available

Chief Executive Officer

Name Role Address
CLOVIS C. HADEN Chief Executive Officer 245 PEACHTREE CENTER AVENUE, SUITE 2500, ATLANTA, GA, United States, 30303

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 State Street, Albany, NY, United States, 12207

Permits

Number Date End date Type Address
B022025094B06 2025-04-04 2025-04-26 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV JORALEMON STREET, BROOKLYN, FROM STREET CLINTON STREET TO STREET COURT STREET
B022025094B02 2025-04-04 2025-04-26 OCCUPANCY OF ROADWAY AS STIPULATED JORALEMON STREET, BROOKLYN, FROM STREET CLINTON STREET TO STREET COURT STREET
B022025094B03 2025-04-04 2025-04-26 OCCUPANCY OF SIDEWALK AS STIPULATED JORALEMON STREET, BROOKLYN, FROM STREET CLINTON STREET TO STREET COURT STREET
B022025094B04 2025-04-04 2025-04-26 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV JORALEMON STREET, BROOKLYN, FROM STREET CLINTON STREET TO STREET COURT STREET
B022025094B05 2025-04-04 2025-04-26 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV JORALEMON STREET, BROOKLYN, FROM STREET CLINTON STREET TO STREET COURT STREET
S022025086A07 2025-03-27 2025-06-24 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV VICTORY BOULEVARD, STATEN ISLAND, FROM STREET BAY STREET LANDING TO STREET MURRAY HULBERT AVENUE
S012025086A85 2025-03-27 2025-04-25 INSTALL FENCE VICTORY BOULEVARD, STATEN ISLAND, FROM STREET BAY STREET LANDING TO STREET MURRAY HULBERT AVENUE
S022025080A04 2025-03-21 2025-06-29 OCCUPANCY OF ROADWAY AS STIPULATED BAY STREET LANDING, STATEN ISLAND, FROM STREET VICTORY BOULEVARD TO STREET THE PROMENADE
S022025080A03 2025-03-21 2025-06-29 PLACE CONSTRUCTION OFFICE TRAILER ON STREET BAY STREET LANDING, STATEN ISLAND, FROM STREET VICTORY BOULEVARD TO STREET THE PROMENADE
B152025079A36 2025-03-20 2025-04-26 DOT USE ONLY-FULL ROADWAY CLOSURE APPL'S JORALEMON STREET, BROOKLYN, FROM STREET CLINTON STREET TO STREET COURT STREET

History

Start date End date Type Value
2024-11-01 2024-11-01 Address 245 PEACHTREE CENTER AVENUE, SUITE 2500, ATLANTA, GA, 30303, USA (Type of address: Chief Executive Officer)
2024-11-01 2024-11-01 Address 101 SEAPORT BOULEVARD, BOSTON, MA, 02210, USA (Type of address: Chief Executive Officer)
2020-11-02 2024-11-01 Address 389 INTERPACE PARKWAY, 5TH FLOOR, PARSIPPANY, NJ, 07054, USA (Type of address: Service of Process)
2018-11-13 2024-11-01 Address 101 SEAPORT BOULEVARD, BOSTON, MA, 02210, USA (Type of address: Chief Executive Officer)
2018-11-13 2020-11-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2014-11-03 2018-11-13 Address 389 INTERPACE PARKWAY, 5TH FLOOR, PARSIPPANY, NJ, 07054, USA (Type of address: Chief Executive Officer)
2014-11-03 2018-11-13 Address ATTN: LINDA TURTELTAUB, 389 INTERPACE PARKWAY, 5TH FL, PARSIPPANY, NJ, 07054, USA (Type of address: Service of Process)
2012-11-05 2014-11-03 Address ATTN: LINDA TURTELTAUB, 1633 LITTLETON RD, PARSIPPANY, NJ, 07054, USA (Type of address: Service of Process)
2010-11-22 2014-11-03 Address 1633 LITTLETON RD, PARSIPPANY, NJ, 07054, USA (Type of address: Chief Executive Officer)
2008-11-14 2010-11-22 Address 1633 LITTLETON RD, PARSIPPANY, NJ, 07054, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241101034442 2024-11-01 BIENNIAL STATEMENT 2024-11-01
221102000209 2022-11-02 BIENNIAL STATEMENT 2022-11-01
201102060245 2020-11-02 BIENNIAL STATEMENT 2020-11-01
181113007262 2018-11-13 BIENNIAL STATEMENT 2018-11-01
161101006312 2016-11-01 BIENNIAL STATEMENT 2016-11-01
141103006242 2014-11-03 BIENNIAL STATEMENT 2014-11-01
121105006142 2012-11-05 BIENNIAL STATEMENT 2012-11-01
101122002408 2010-11-22 BIENNIAL STATEMENT 2010-11-01
081114002945 2008-11-14 BIENNIAL STATEMENT 2008-11-01
061101002368 2006-11-01 BIENNIAL STATEMENT 2006-11-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-03-25 No data VICTORY BOULEVARD, FROM STREET BAY STREET LANDING TO STREET MURRAY HULBERT AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation I OBSERVED RESPONDENT HAD INSTALLED METAL FENCE POLES/POSTS INTO ROADWAY-WITHOUT A VALID DOT PERMIT TO DO SO. FENCE POSTS IN STREET/CITY PROPERTY-NO PERMIT. SUBMITED PHOTOS & DOT PERMIT#S022024362A93 EXPIRES
2025-03-25 No data BAY STREET LANDING, FROM STREET VICTORY BOULEVARD TO STREET THE PROMENADE No data Street Construction Inspections: Active Department of Transportation TRAILER ON PRIVATE STREET
2025-03-24 No data WEST 137 STREET, FROM STREET 5 AVENUE TO STREET LENOX AVENUE No data Street Construction Inspections: Active Department of Transportation Jersey Barricade w/ Shed Legs Installed on Street
2025-03-18 No data 56 STREET, FROM STREET 1 AVENUE TO STREET 2 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation FENCE INSTALLED..IN COMPLIANCE , AND MAINTAINED UNDER PERMIT # B022025055C30 EXP 5/24/25
2025-03-16 No data JORALEMON STREET, FROM STREET CLINTON STREET TO STREET COURT STREET No data Street Construction Inspections: Post-Audit Department of Transportation green fence installed ifo property 186 in compliance.
2025-03-16 No data JORALEMON STREET, FROM STREET CLINTON STREET TO STREET COURT STREET No data Street Construction Inspections: Active Department of Transportation The above respondent has a ( temporary, no parking construction Sign) posted. Respondent failed to affix their five-digit ID number in lower right-hand corner (FRONT) & lower right/left (BACK) of the sign using a waterproof label or sticker.
2025-02-25 No data JORALEMON STREET, FROM STREET CLINTON STREET TO STREET COURT STREET No data Street Construction Inspections: Active Department of Transportation Found green plywood fence occupying the sidewalk.
2025-02-15 No data WEST 137 STREET, FROM STREET 5 AVENUE TO STREET LENOX AVENUE No data Street Construction Inspections: Active Department of Transportation Material stored in the parking lane
2025-02-05 No data JORALEMON STREET, FROM STREET CLINTON STREET TO STREET COURT STREET No data Street Construction Inspections: Active Department of Transportation Found yoddock barriers with chain link fence on top.
2024-12-08 No data WEST 137 STREET, FROM STREET 5 AVENUE TO STREET LENOX AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation 40 west 137 street sidewalk restoration in compliance

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DELIVERY ORDER AWARD 47PC0318F0054 2018-08-21 2025-01-31 2025-01-31
Unique Award Key CONT_AWD_47PC0318F0054_4740_GS02P17DTD0003_4740
Awarding Agency General Services Administration
Link View Page

Award Amounts

Obligated Amount 4276775.35
Current Award Amount 4276775.35
Potential Award Amount 4276775.35

Description

Title THIS MODIFICATION IS TO INCORPORATE RFP 12 ADDITIONAL CMA SERVICES
NAICS Code 236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product and Service Codes Z2AA: REPAIR OR ALTERATION OF OFFICE BUILDINGS

Recipient Details

Recipient SKANSKA USA BUILDING INC.
UEI EE95RQBKLCY6
Recipient Address UNITED STATES, 350 5TH AVE FL 32, NEW YORK, NEW YORK, NEW YORK, 101183290
DELIVERY ORDER AWARD 47PC0322F0006 2022-03-03 2023-11-30 2023-11-30
Unique Award Key CONT_AWD_47PC0322F0006_4740_GS02P17DTD0003_4740
Awarding Agency General Services Administration
Link View Page

Award Amounts

Obligated Amount 836061.05
Current Award Amount 836061.05
Potential Award Amount 836061.05

Description

Title MODIFICATION - TIME EXTENSION
NAICS Code 236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product and Service Codes R799: SUPPORT- MANAGEMENT: OTHER

Recipient Details

Recipient SKANSKA USA BUILDING INC.
UEI EE95RQBKLCY6
Recipient Address UNITED STATES, 350 5TH AVE FL 32, NEW YORK, NEW YORK, NEW YORK, 101183290

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347942732 0214700 2024-12-18 1 BUNGTOWN ROAD, COLD SPRING HARBOR, NY, 11724
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2024-12-18

Related Activity

Type Inspection
Activity Nr 1794264
Safety Yes
Type Referral
Activity Nr 2243839
Safety Yes
341531440 0215000 2016-06-03 THE MOUNT SINAI HOSPITAL, ONE GUSTAVE L. LEVY PLACE, NEW YORK, NY, 10029
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2016-06-03
Emphasis N: CTARGET, P: CTARGET
Case Closed 2016-06-03
341258747 0213100 2016-02-11 707 EAST MAIN ST SKANSKA TRAILER #2, MIDDLETOWN, NY, 10940
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2016-02-11
Emphasis N: CTARGET, P: CTARGET
Case Closed 2016-04-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2016-03-11
Current Penalty 1700.0
Initial Penalty 3400.0
Final Order 2016-04-04
Nr Instances 1
Nr Exposed 9
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.502(b)(1): The top edge height of top rails, or equivalent guardrail system members, was not 42 inches (1.1 m) plus or minus 3 inches (8 cm) above the walking/working level: a) Worksite - on or about February 11, 2016, on the first floor of the project site a guardrail was installed that had a top rail height of 29.5 inches above the floor. The guardrail height could allow an employee to fall over the guardrails resulting in fractures, permanent disability, or even death.
340892025 0215600 2015-09-02 3109 CRESCENT ST., ASTORIA, NY, 11102
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2015-09-02
Emphasis N: CTARGET, P: CTARGET
Case Closed 2015-09-02

Related Activity

Type Inspection
Activity Nr 1089214
Safety Yes
340766591 0215000 2015-07-07 370 JAY STREET, BROOKLYN, NY, 11201
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2015-07-08
Emphasis L: GUTREH, P: GUTREH
Case Closed 2015-11-10

Related Activity

Type Inspection
Activity Nr 1076647
Safety Yes
339648438 0215600 2014-03-24 23-22 30TH ROAD, ASTORIA, NY, 11102
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2014-03-24
Emphasis N: TRENCH
Case Closed 2014-04-22

Related Activity

Type Complaint
Activity Nr 878255
Safety Yes
Type Inspection
Activity Nr 964873
Safety Yes
Type Inspection
Activity Nr 964859
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260651 C02
Issuance Date 2014-04-07
Current Penalty 0.0
Initial Penalty 3613.0
Final Order 2014-04-17
Nr Instances 1
Nr Exposed 17
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.651(c)(2): A stairway, ladder, ramp or other safe means of egress was not located in trench excavations that were 4 feet (1.22m) or more in depth so as to require no more than 25 feet (7.62m) of lateral travel for employees: a) On or about March 24, 2014- Job site at 23-22 30th Road, Astoria, New York 11102. Employer permitted employees to work in a 200 feet by 90 feet excavation with only one ladder as a means of egress. WRITTEN ABATEMENT CERTIFICATION IS NOT REQUIRED
338973407 0215600 2013-03-20 1-50 51ST STREET, LONG ISLAND CITY, NY, 11101
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2013-03-20
Case Closed 2013-08-05

Related Activity

Type Complaint
Activity Nr 809497
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260051 F01
Issuance Date 2013-04-23
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2013-05-23
Nr Instances 1
Nr Exposed 100
Related Event Code (REC) Complaint
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.51(f)(1): The employer did not provide adequate washing facilities for employees engaged in the application of paints, coatings, herbicides, or insecticides, or in other operations where contaminants may be harmful to the employees. Such facilities were not in near proximity to the worksite and was not equipped as to enable employees to remove such substances:, A.) On or about Wednesday, March 20, 2013 at 1-50 51st Street Long Island City, NY 11101 The employer failed to ensure adequate washing facilities were provided inside of the construction project exposing employees to various hazards. WRITTEN ABATEMENT CERTIFICATION IS NOT REQUIRED
332834183 0215000 2012-03-27 760 UNITED NATION PLAZA, NEW YORK, NY, 10017
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 2012-03-27
Emphasis N: LEAD, N: SILICA
Case Closed 2013-12-24

Related Activity

Type Inspection
Activity Nr 283644
Health Yes
Type Inspection
Activity Nr 283484
Health Yes
Type Complaint
Activity Nr 219553
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260062 D01 I
Issuance Date 2012-09-25
Abatement Due Date 2012-10-25
Current Penalty 7000.0
Initial Penalty 4250.0
Contest Date 2012-11-16
Final Order 2013-12-30
Nr Instances 3
Nr Exposed 16
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.62(d)(1)(i): The employer did not initially determine if any employee had been exposed to lead at or above the action level: a) United Nations Conference Building - The employer failed to determine if workers performing demolition operations were exposed to lead above the action level. The condition was noted on or about 03/27/12. b) United Nations Conference Building - The employer failed to determine if workers performing clean-up operations to include dry sweeping the worksite were exposed to lead above the action level. The condition was noted on or about 03/27/12. c) United Nations Conference Building - The employer failed to determine if workers performing torch cutting operations on structural steel were exposed to lead above the action level. On 03/27/12 an employee torch cutting steel bolts was exposed to lead at an 8 hour time weighted average (TWA) of 47.5 ug/m3 which is 1.6 times the action level of 30 ug/m3. NOTE: THE EMPLOYER IS REQUIRED TO SUBMIT ABATEMENT CERTIFICATION FOR THIS ITEM, FAILURE TO COMPLY WILL RESULT IN AN ADDITIONAL PENALTY OF $1,000.00 AS PER 29 CFR 1903.19.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260062 D01 III
Issuance Date 2012-09-25
Abatement Due Date 2012-10-25
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2012-11-16
Final Order 2013-10-30
Nr Instances 3
Nr Exposed 16
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.62(d)(1)(iii): The employer did not collect personal samples representative of a full shift, including at least one sample for each job classification in each work area, either for each shift or for the shift with the highest exposure level: a) United Nations Conference Building - The employer did not collect personal samples representative of a full shift of workers performing demolition operations. The condition was noted on or about 03/27/12. b) United Nations Conference Building - The employer did not collect personal samples representative of a full shift of workers performing clean up operations to incluce dry sweeping. The condition was noted on or about 03/27/12. c) United Nations Conference Building - The employer did not collect personal samples representative of a full shift of workers performing torch cutting operations on structural steel were exposed to lead above the action level. On 03/27/12 an employee torch cutting steel bolts was exposed to lead at an eight hour time weighted average (TWA) of 47.5 ug/m3 which is 1.6 times the action level of 30 ug/m3. NOTE: THE EMPLOYER IS REQUIRED TO SUBMIT ABATEMENT CERTIFICATION FOR THIS ITEM, FAILURE TO COMPLY WILL RESULT IN AN ADDITIONAL PENALTY OF $1,000.00 AS PER 29 CFR 1903.19.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260062 D02 V C
Issuance Date 2012-09-25
Abatement Due Date 2012-10-25
Current Penalty 0.0
Initial Penalty 4250.0
Contest Date 2012-11-16
Final Order 2013-10-30
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.62(d)(2)(v)(C): Until the employer performed an employee exposure assessment as required under 29 CFR 1926.62(d) and determined actual employee exposure, the employer did not provide to employees performing the tasks described in 29 CFR 1926.62(d)(2)(i), (d)(2)(ii), (d)(2)(iii), and (d)(2)(iv) with change areas in accordance with 29 CFR 1926.62(i)(2): a) United Nations Conference Building - The employer failed to provide change areas for employees performing torch cutting on structural steel. On or about 03/27/12 a worker torch cutting steel bolts was exposed to lead at an 8 hour time weighted average (TWA) of 47.5 ug/m3 which is 1.6 times the action level of 30 ug/m3. NOTE: THE EMPLOYER IS REQUIRED TO SUBMIT ABATEMENT CERTIFICATION FOR THIS ITEM, FAILURE TO COMPLY WILL RESULT IN AN ADDITIONAL PENALTY OF $1,000.00 AS PER 29 CFR 1903.19
Citation ID 01003
Citaton Type Serious
Standard Cited 19260062 H01
Issuance Date 2012-09-25
Abatement Due Date 2012-10-25
Current Penalty 7000.0
Initial Penalty 4250.0
Contest Date 2012-11-16
Final Order 2013-10-30
Nr Instances 3
Nr Exposed 16
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.62(h)(1): All surfaces were not maintained as free as practicable of accumulations of lead: a) United Nations Conference Building - The employer failed to maintain all surfaces as free as practicable of accumulations of lead. Wipe samples taken on surfaces throughout the Midtwon Heights work area contained 467 and 1024 micrograms (ug) of lead. The condition was noted on or about 03/27/12. b) United Nations Conference Building - The employer failed to maintain all surfaces as free as practicable of accumulations of lead. Wipe samples taken on surfaces throughout the shantiybreak room for The Manhattan Company yielded lead at levels ranging from 339 to 1236 micrograms (ug). The condition was noted on or about 03/27/12. c) United Nations Conference Building - The employer failed to maintain all surfaces as free as practicable of accumulations of lead. A bulk sample of dust/debris dry swept by a Manhattan Company laborer contained 1080 parts per million (ppm) of lead. The condition was noted on or about 03/27/12. NOTE: THE EMPLOYER IS REQUIRED TO SUBMIT ABATEMENT CERTIFICATION FOR THIS ITEM, FAILURE TO COMPLY WILL RESULT IN AN ADDITIONAL PENALTY OF $1,000.00 AS PER 29 CFR 1903.19
Citation ID 01004
Citaton Type Serious
Standard Cited 19260062 H02
Issuance Date 2012-09-25
Abatement Due Date 2012-10-25
Current Penalty 0.0
Initial Penalty 4250.0
Contest Date 2012-11-16
Final Order 2013-10-30
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.62(h)(2): Wherever possible clean-up of floors and other surfaces where lead accumulates was not accomplished by vacuuming or other methods that minimize the likelihood of lead becoming airborne: a) United Nations Conference Building, First Floor - An employee dry swept dust/debris on the work floor which was found to contain 1080 parts per million (ppm) of lead. The condition was noted on or about 03/27/12.
313433732 0215600 2012-02-01 150 51ST AVE., HUNTERS POINT SOUTH, NY, 11101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2012-02-01
Case Closed 2012-02-01
314070434 0215000 2009-12-09 66 FURMAN STREET, BROOKLYN, NY, 11201
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2009-12-09
Emphasis S: ELECTRICAL, S: FALL FROM HEIGHT, L: FALL
Case Closed 2010-10-13

Related Activity

Type Referral
Activity Nr 202651568
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260501 B04 II
Issuance Date 2010-04-14
Abatement Due Date 2010-04-26
Current Penalty 500.0
Initial Penalty 1500.0
Contest Date 2010-05-11
Final Order 2010-08-26
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260850 A
Issuance Date 2010-04-14
Abatement Due Date 2010-04-26
Current Penalty 1500.0
Initial Penalty 1500.0
Contest Date 2010-05-11
Final Order 2010-08-26
Nr Instances 1
Nr Exposed 3
Gravity 03
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2009-09-03
Emphasis L: CONSTLOC
Case Closed 2009-09-03
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2009-06-17
Case Closed 2009-09-16

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260020 B02
Issuance Date 2009-08-14
Abatement Due Date 2009-09-02
Current Penalty 2125.0
Initial Penalty 2125.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2009-08-14
Abatement Due Date 2009-08-26
Current Penalty 1500.0
Initial Penalty 2125.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19261060 A
Issuance Date 2009-08-14
Abatement Due Date 2009-09-02
Current Penalty 2125.0
Initial Penalty 2125.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2008-04-30
Emphasis L: FALL, S: COMMERCIAL CONSTR
Case Closed 2008-09-02

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260034 C
Issuance Date 2008-07-10
Abatement Due Date 2008-07-15
Current Penalty 825.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 4
Gravity 03
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2007-09-13
Case Closed 2007-09-17
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2007-03-09
Emphasis S: COMMERCIAL CONSTR
Case Closed 2007-03-13
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2006-08-23
Case Closed 2006-09-08
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2006-03-16
Case Closed 2006-03-21
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2005-06-01
Emphasis L: FALL
Case Closed 2005-12-29

Related Activity

Type Referral
Activity Nr 202393864
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260034 C
Issuance Date 2005-07-12
Abatement Due Date 2005-07-20
Current Penalty 2000.0
Initial Penalty 2500.0
Contest Date 2005-08-01
Final Order 2005-12-05
Nr Instances 1
Nr Exposed 3
Gravity 04
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2005-07-12
Abatement Due Date 2005-07-20
Current Penalty 2000.0
Initial Penalty 2000.0
Contest Date 2005-08-01
Final Order 2005-12-05
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260501 B03
Issuance Date 2005-07-12
Abatement Due Date 2005-07-15
Current Penalty 5000.0
Initial Penalty 5000.0
Contest Date 2005-08-01
Final Order 2005-12-05
Nr Instances 1
Nr Exposed 7
Related Event Code (REC) Accident
Gravity 10
Citation ID 01004
Citaton Type Other
Standard Cited 19260502 B03
Issuance Date 2005-07-12
Abatement Due Date 2005-07-15
Current Penalty 5000.0
Initial Penalty 5000.0
Contest Date 2005-08-01
Final Order 2005-12-05
Nr Instances 1
Nr Exposed 7
Related Event Code (REC) Accident
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19260503 A02 II
Issuance Date 2005-07-12
Abatement Due Date 2005-07-20
Current Penalty 5000.0
Initial Penalty 5000.0
Contest Date 2005-08-01
Final Order 2005-12-05
Nr Instances 1
Nr Exposed 7
Related Event Code (REC) Accident
Gravity 10
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2005-05-24
Case Closed 2005-06-22

Related Activity

Type Complaint
Activity Nr 205340177
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260034 B
Issuance Date 2005-05-31
Abatement Due Date 2005-06-10
Nr Instances 1
Nr Exposed 7
Gravity 01
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2005-01-18
Case Closed 2005-02-05

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260405 J01 II
Issuance Date 2005-01-21
Abatement Due Date 2005-01-26
Initial Penalty 2125.0
Nr Instances 1
Nr Exposed 15
Gravity 03
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260404 B01 I
Issuance Date 2005-01-21
Abatement Due Date 2005-01-26
Initial Penalty 12500.0
Nr Instances 1
Nr Exposed 15
Gravity 03

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1104231 Other Statutory Actions 2011-08-30 transfer to another district
Circuit Second Circuit
Origin transferred from another district(pursuant to 28 USC 1404)
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2011-08-30
Termination Date 2011-09-13
Section 1441
Sub Section NR
Status Terminated

Parties

Name COASTAL ELECTRIC CONSTRUCTION
Role Plaintiff
Name SKANSKA USA BUILDING INC.
Role Defendant
0305715 Employee Retirement Income Security Act (ERISA) 2003-11-13 other
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 Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2003-11-13
Termination Date 2004-05-28
Section 1132
Status Terminated

Parties

Name LA BARBERA
Role Plaintiff
Name SKANSKA USA BUILDING INC.
Role Defendant
2308418 Other Contract Actions 2023-09-22 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2023-09-22
Termination Date 1900-01-01
Section 1332
Sub Section BC
Status Pending

Parties

Name SKANSKA USA BUILDING INC.
Role Plaintiff
Name REGENERON PHARMACEUTICALS, INC.
Role Defendant
2204420 Civil Rights Employment 2022-05-27 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-05-27
Termination Date 2023-12-20
Date Issue Joined 2022-08-02
Section 2000
Sub Section E
Status Terminated

Parties

Name SKANSKA USA BUILDING INC.
Role Defendant
Name NDEGE
Role Plaintiff
1105154 Other Statutory Actions 2011-07-26 transfer to another district
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2011-07-26
Termination Date 2011-08-23
Section 1441
Sub Section NR
Status Terminated

Parties

Name COASTAL ELECTRIC CONSTRUCTION
Role Plaintiff
Name SKANSKA USA BUILDING INC.
Role Defendant
0700451 Environmental Matters 2007-01-19 remanded to state court
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 75000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2007-01-19
Termination Date 2007-01-23
Section 6901
Sub Section EN
Status Terminated

Parties

Name STEPHENS
Role Plaintiff
Name SKANSKA USA BUILDING INC.
Role Defendant
0700575 Other Statutory Actions 2007-02-07 remanded to state court
Circuit Second Circuit
Origin transferred from another district(pursuant to 28 USC 1404)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2007-02-07
Termination Date 2007-02-16
Section 1441
Sub Section NR
Status Terminated

Parties

Name STEPHENS
Role Plaintiff
Name SKANSKA USA BUILDING INC.
Role Defendant
0409519 Other Contract Actions 2004-12-03 lack of jurisdiction
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2004-12-03
Termination Date 2005-01-10
Section 1332
Sub Section BC
Status Terminated

Parties

Name SKANSKA USA BUILDING INC.
Role Plaintiff
Name BUNDESIMMOBILIENGELSELLSCHAFT,
Role Defendant
0908256 Other Contract Actions 2009-09-29 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2009-09-29
Termination Date 2010-04-15
Date Issue Joined 2010-02-08
Pretrial Conference Date 2010-02-09
Section 1332
Sub Section OC
Status Terminated

Parties

Name SKANSKA USA BUILDING INC.
Role Plaintiff
Name ST. BARNABAS HOSPITAL
Role Defendant
0700451 Environmental Matters 2007-01-30 transfer to another district
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 75000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2007-01-30
Termination Date 2007-01-30
Date Issue Joined 2007-01-30
Section 6901
Sub Section EN
Status Terminated

Parties

Name STEPHENS
Role Plaintiff
Name SKANSKA USA BUILDING INC.
Role Defendant
0908256 Other Contract Actions 2010-05-10 settled
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2010-05-10
Termination Date 2010-07-23
Date Issue Joined 2010-05-10
Section 1332
Sub Section OC
Status Terminated

Parties

Name SKANSKA USA BUILDING INC.
Role Plaintiff
Name ST. BARNABAS HOSPITAL
Role Defendant
0701739 Other Personal Property Damage 2007-04-27 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2007-04-27
Termination Date 2007-08-08
Section 1332
Sub Section PD
Status Terminated

Parties

Name H&M HENNES & MAURITZ LP
Role Plaintiff
Name SKANSKA USA BUILDING INC.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State