Search icon

TROCOM CONSTRUCTION CORP.

Company Details

Name: TROCOM CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Oct 1969 (56 years ago)
Entity Number: 283628
ZIP code: 11378
County: Queens
Place of Formation: New York
Address: 46-27 54TH ROAD, MASPETH, NY, United States, 11378
Principal Address: 46-27 54TH RD, MASPETH, NY, United States, 11378

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH TROVATO Chief Executive Officer 46-27 54TH RD, MASPETH, NY, United States, 11378

DOS Process Agent

Name Role Address
SALVATORE TROVATO DOS Process Agent 46-27 54TH ROAD, MASPETH, NY, United States, 11378

Permits

Number Date End date Type Address
M012018313A78 2018-11-09 2018-12-31 E.D.C. CONTRACTOR MAJOR RECONSTRUCTION 12 AVENUE, MANHATTAN, FROM STREET WEST 130 STREET
M012018313A76 2018-11-09 2018-12-31 E.D.C. CONTRACTOR MAJOR RECONSTRUCTION 12 AVENUE, MANHATTAN, FROM STREET RIVERSIDE DRIVE TO STREET WEST 125 STREET
M012018312B93 2018-11-08 2018-12-31 E.D.C. CONTRACTOR MAJOR RECONSTRUCTION MARGINAL STREET, MANHATTAN, FROM STREET WEST 125 STREET
M012018311C23 2018-11-07 2018-12-31 E.D.C. CONTRACTOR MAJOR RECONSTRUCTION MARGINAL STREET, MANHATTAN, FROM STREET WEST 125 STREET
M012018311C18 2018-11-07 2018-12-31 E.D.C. CONTRACTOR MAJOR RECONSTRUCTION RIVERSIDE DRIVE, MANHATTAN, FROM STREET WEST 130 STREET
M012018311C14 2018-11-07 2018-12-31 E.D.C. CONTRACTOR MAJOR RECONSTRUCTION RIVERSIDE DRIVE, MANHATTAN, FROM STREET WEST 130 STREET
M012018311C11 2018-11-07 2018-12-31 E.D.C. CONTRACTOR MAJOR RECONSTRUCTION RIVERSIDE DRIVE, MANHATTAN, FROM STREET 12 AVENUE TO STREET WEST 130 STREET
M012018311C12 2018-11-07 2018-12-31 E.D.C. CONTRACTOR MAJOR RECONSTRUCTION MARGINAL STREET, MANHATTAN, FROM STREET WEST 125 STREET
M012018311B35 2018-11-07 2018-12-31 E.D.C. CONTRACTOR MAJOR RECONSTRUCTION MARGINAL STREET, MANHATTAN, FROM STREET WEST 125 STREET
M012018311B36 2018-11-07 2018-12-31 E.D.C. CONTRACTOR MAJOR RECONSTRUCTION HENRY HUDSON PARKWAY SB ET 12, MANHATTAN, FROM STREET MARGINAL STREET

History

Start date End date Type Value
2024-08-08 2024-10-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-07 2024-08-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-12 2024-06-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-09-08 2023-09-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-08-21 2010-09-08 Address 46-27 54TH RD, MASPETH, NY, 11378, USA (Type of address: Service of Process)
1997-12-01 2013-01-08 Address 46-27 54TH RD, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)
1997-12-01 2006-08-21 Address 14 FIELD DAISY LANE, EAST NORTHPORT, NY, 11731, USA (Type of address: Service of Process)
1969-10-17 1997-12-01 Address 14 FIELD DAISY LANE, EAST NORTHPORT, NY, 11731, USA (Type of address: Service of Process)
1969-10-17 2010-09-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
130108002032 2013-01-08 AMENDMENT TO BIENNIAL STATEMENT 2011-10-01
120323002748 2012-03-23 BIENNIAL STATEMENT 2011-10-01
100908000509 2010-09-08 CERTIFICATE OF AMENDMENT 2010-09-08
080520002720 2008-05-20 BIENNIAL STATEMENT 2007-10-01
060821002403 2006-08-21 BIENNIAL STATEMENT 2005-10-01
040107002581 2004-01-07 BIENNIAL STATEMENT 2003-10-01
011128002392 2001-11-28 BIENNIAL STATEMENT 2001-10-01
971201002324 1997-12-01 BIENNIAL STATEMENT 1997-10-01
789007-3 1969-10-17 CERTIFICATE OF INCORPORATION 1969-10-17

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-01-09 No data WEST 2 STREET, FROM STREET KINGS HIGHWAY TO STREET QUENTIN ROAD No data Street Construction Inspections: CAR Re-Inspect Department of Transportation CAR CLOSED. PERMITTEE ON HOLD FOR NOT REPAIRING CONDITION. CAR HAS 3 + NOVs
2024-09-27 No data WEST 2 STREET, FROM STREET KINGS HIGHWAY TO STREET QUENTIN ROAD No data Street Construction Inspections: CAR Re-Inspect Department of Transportation I OBSERVED THE ABOVE RESPONDENT FAILED TO adhere to CAR #20248520128 ISSUED ON 4/17/2024. RESPONDENT HAS CONSTRUCTION EQUIPMENT “BARRICADE ” ON SIDEWALK tree pit serving no purpose.)-NO PERMIT. Respondent ID by hardware.
2024-07-13 No data WEST 2 STREET, FROM STREET KINGS HIGHWAY TO STREET QUENTIN ROAD No data Street Construction Inspections: CAR Re-Inspect Department of Transportation I OBSERVED THE ABOVE RESPONDENT FAILED TO adhere to Corrective Action Request #20248520128 ISSUED ON 4/17/2024. RESPONDENT HAS CONSTRUCTION EQUIPMENT “BARRICADE ” ON SIDEWALK tree pit serving no purpose.)-NO PERMIT. Respondent ID by hardware.
2024-05-25 No data WEST 2 STREET, FROM STREET KINGS HIGHWAY TO STREET QUENTIN ROAD No data Street Construction Inspections: CAR Re-Inspect Department of Transportation I OBSERVED THE ABOVE RESPONDENT FAILED TO adhere to Corrective Action Request #20248520128 ISSUED ON 4/17/2024. RESPONDENT HAS CONSTRUCTION EQUIPMENT “BARRICADE ” ON SIDEWALK tree pit serving no purpose.)-NO PERMIT. Respondent ID by hardware.
2024-04-17 No data WEST 2 STREET, FROM STREET KINGS HIGHWAY TO STREET QUENTIN ROAD No data Street Construction Inspections: Pick-Up Department of Transportation There is a barrier on the sidewalk serving no purpose, please remove.
2024-02-25 No data SAGE STREET, FROM STREET BRUNSWICK AVENUE TO STREET CENTRAL AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation permit out of guarantee
2023-07-28 No data WEST 125 STREET, FROM STREET BROADWAY TO STREET OLD BROADWAY No data Street Construction Inspections: Post-Audit Department of Transportation Work long since complete for area.
2019-10-01 No data WEST 125 STREET, FROM STREET BROADWAY TO STREET OLD BROADWAY No data Street Construction Inspections: CAR Re-Inspect Department of Transportation wooden structure removed .
2019-08-07 No data WEST 125 STREET, FROM STREET BROADWAY TO STREET OLD BROADWAY No data Street Construction Inspections: Complaint Department of Transportation Condition has been reported to contractor via CAR alrady
2019-07-17 No data WEST 125 STREET, FROM STREET BROADWAY TO STREET OLD BROADWAY No data Street Construction Inspections: Post-Audit Department of Transportation 311-00113484 Wooden Structure supporting Tree pit was not removed after EDC Project contract completed. Please remove as it is no longer needed.

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315762138 0215000 2011-07-26 630 LENOX AVE, NEW YORK, NY, 10037
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2011-07-26
Emphasis N: TRENCH
Case Closed 2011-07-26

Related Activity

Type Referral
Activity Nr 202655254
Safety Yes
313586422 0215000 2009-07-28 SOUTH ST. BETWEEN WALL ST. & MAIDEN LANE, NEW YORK, NY, 10038
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2009-07-28
Emphasis N: TRENCH, S: TRENCHING
Case Closed 2010-05-18

Related Activity

Type Referral
Activity Nr 202650834
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260651 K01
Issuance Date 2009-09-21
Abatement Due Date 2009-10-01
Current Penalty 1750.0
Initial Penalty 3500.0
Contest Date 2009-10-14
Final Order 2010-02-24
Nr Instances 1
Nr Exposed 5
Gravity 10
Citation ID 01002
Citaton Type Other
Standard Cited 19260652 A01
Issuance Date 2009-09-21
Abatement Due Date 2009-09-24
Current Penalty 1750.0
Initial Penalty 3500.0
Contest Date 2009-10-14
Final Order 2010-02-24
Nr Instances 2
Nr Exposed 5
Gravity 10
300593787 0215600 1996-09-30 87TH RD., QUEENS, NY, 11474
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1996-09-30
Case Closed 1996-09-30
17883778 0215000 1991-03-01 ATLANTIC & FLATBUSH AVENUE, BROOKLYN, NY, 11226
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1991-03-01
Case Closed 1991-03-12
17772013 0215000 1987-02-25 ELLIS ISLAND, NEW YORK, NY, 10004
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1987-05-08
Case Closed 1987-10-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260652 B
Issuance Date 1987-06-01
Abatement Due Date 1987-06-04
Current Penalty 350.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19260652 H
Issuance Date 1987-06-01
Abatement Due Date 1987-06-04
Current Penalty 350.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 2
100220409 0215600 1986-05-12 BRONX ZOO, ELEPHANT HOUSE, BRONX, NY, 10465
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1986-05-13
Case Closed 1986-06-18

Related Activity

Type Referral
Activity Nr 900847724
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 B01
Issuance Date 1986-05-21
Abatement Due Date 1986-05-29
Current Penalty 140.0
Initial Penalty 160.0
Nr Instances 1
Nr Exposed 3
Citation ID 02001
Citaton Type Other
Standard Cited 19260500 E01 IV
Issuance Date 1986-05-20
Abatement Due Date 1986-05-28
Nr Instances 1
Nr Exposed 2
100616259 0215600 1986-05-09 BRONX ZOO, ELEPHANT HOUSE, BRONX, NY, 10458
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1986-05-15
Emphasis N: TRENCH
Case Closed 1986-06-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260652 B
Issuance Date 1986-05-19
Abatement Due Date 1986-05-19
Current Penalty 200.0
Initial Penalty 250.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260652 H
Issuance Date 1986-05-19
Abatement Due Date 1986-05-19
Current Penalty 150.0
Initial Penalty 250.0
Nr Instances 1
Nr Exposed 1
100244862 0215600 1985-10-04 BRONX ZOO, ELEPHANT HOUSE, BRONX, NY, 10465
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-10-04
Case Closed 1985-12-23

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1985-10-10
Abatement Due Date 1985-10-17
Current Penalty 80.0
Initial Penalty 160.0
Nr Instances 3
Nr Exposed 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19260400 H01
Issuance Date 1985-10-10
Abatement Due Date 1985-10-17
Current Penalty 80.0
Initial Penalty 160.0
Nr Instances 1
Nr Exposed 1
Citation ID 01003A
Citaton Type Serious
Standard Cited 19260350 A07
Issuance Date 1985-10-10
Abatement Due Date 1985-10-17
Current Penalty 80.0
Initial Penalty 160.0
Nr Instances 1
Nr Exposed 4
Citation ID 01003B
Citaton Type Serious
Standard Cited 19260350 J
Issuance Date 1985-10-10
Abatement Due Date 1985-10-17
Nr Instances 1
Nr Exposed 4
11484573 0214700 1973-06-01 101 ST AND LEWIS AVE IN 102 ST, NY, 11368
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-06-01
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260652 H
Issuance Date 1973-06-04
Abatement Due Date 1973-06-08
Current Penalty 45.0
Initial Penalty 45.0
Contest Date 1973-06-15
Nr Instances 1
Citation ID 02001
Citaton Type Serious
Standard Cited 19260550 A15 I
Issuance Date 1973-06-04
Abatement Due Date 1973-06-07
Current Penalty 650.0
Initial Penalty 650.0
Nr Instances 1

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0801578 Employee Retirement Income Security Act (ERISA) 2008-02-15 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 43000
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2008-02-15
Termination Date 2008-08-13
Section 1001
Status Terminated

Parties

Name THE ANNUITY, WELFARE AN,
Role Plaintiff
Name TROCOM CONSTRUCTION CORP.
Role Defendant
1504537 Other Contract Actions 2015-06-11 remanded to state court
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 6000000
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-06-11
Termination Date 2015-10-26
Section 1441
Sub Section NR
Status Terminated

Parties

Name TROCOM CONSTRUCTION CORP.
Role Plaintiff
Name CONSOLIDATED EDISON COM,
Role Defendant
0801561 Employee Retirement Income Security Act (ERISA) 2008-04-15 default
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 order decided
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2008-04-15
Termination Date 2008-06-20
Date Issue Joined 2008-06-08
Section 1001
Status Terminated

Parties

Name ANNUITY, PENSION, WELFA,
Role Plaintiff
Name TROCOM CONSTRUCTION CORP.
Role Defendant
0800844 Employee Retirement Income Security Act (ERISA) 2008-02-28 voluntarily
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 Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2008-02-28
Termination Date 2008-09-10
Section 1001
Status Terminated

Parties

Name MASINO,
Role Plaintiff
Name TROCOM CONSTRUCTION CORP.
Role Defendant
1004044 Employee Retirement Income Security Act (ERISA) 2010-09-03 settled
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 no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2010-09-03
Termination Date 2011-05-23
Date Issue Joined 2010-11-05
Section 1001
Status Terminated

Parties

Name MASINO,
Role Plaintiff
Name TROCOM CONSTRUCTION CORP.
Role Defendant
0904814 Employee Retirement Income Security Act (ERISA) 2009-11-04 voluntarily
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 Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2009-11-04
Termination Date 2010-02-12
Section 1001
Status Terminated

Parties

Name MASINO,
Role Plaintiff
Name TROCOM CONSTRUCTION CORP.
Role Defendant
0703210 Employee Retirement Income Security Act (ERISA) 2007-08-03 voluntarily
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 Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2007-08-03
Termination Date 2008-08-15
Section 1001
Status Terminated

Parties

Name MASINO
Role Plaintiff
Name TROCOM CONSTRUCTION CORP.
Role Defendant
1504529 Other Contract Actions 2015-06-11 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 2500000
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-06-11
Termination Date 2015-10-26
Section 1441
Sub Section NR
Status Terminated

Parties

Name TROCOM CONSTRUCTION CORP.
Role Plaintiff
Name THE CITY OF NEW YORK ,
Role Defendant
1504526 Other Contract Actions 2015-06-11 remanded to state court
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 3500000
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-06-11
Termination Date 2015-10-26
Section 1441
Sub Section NR
Status Terminated

Parties

Name TROCOM CONSTRUCTION CORP.
Role Plaintiff
Name CITY OF NEW YORK
Role Defendant
1504443 Other Contract Actions 2015-06-09 remanded to state court
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 > 10000$
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-06-09
Termination Date 2015-10-26
Section 1441
Sub Section NR
Status Terminated

Parties

Name TROCOM CONSTRUCTION CORP.
Role Plaintiff
Name THE CITY OF NEW YORK ,
Role Defendant
1306358 Employee Retirement Income Security Act (ERISA) 2013-11-18 settled
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 no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2013-11-18
Termination Date 2014-07-29
Date Issue Joined 2014-02-14
Section 1001
Status Terminated

Parties

Name THE ANNUITY, WELFARE AN,
Role Plaintiff
Name TROCOM CONSTRUCTION CORP.
Role Defendant
1004777 Other Labor Litigation 2010-10-19 settled
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 other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2010-10-19
Termination Date 2013-06-28
Date Issue Joined 2012-04-23
Section 0010
Status Terminated

Parties

Name BLASTERS, DRILLRUNNERS AND MIN
Role Plaintiff
Name TROCOM CONSTRUCTION CORP.
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State