Search icon

F.M.C. CONSTRUCTION, LLC

Company Details

Name: F.M.C. CONSTRUCTION, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 11 Dec 2002 (22 years ago)
Date of dissolution: 25 Feb 2019
Entity Number: 2844180
ZIP code: 10005
County: Nassau
Place of Formation: New York
Address: 110 WALL ST, 2ND FL, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 110 WALL ST, 2ND FL, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2002-12-11 2006-12-01 Address 50 WEST 67TH STREET, NEW YORK, NY, 10023, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190225001322 2019-02-25 ARTICLES OF DISSOLUTION 2019-02-25
101227002121 2010-12-27 BIENNIAL STATEMENT 2010-12-01
081117002140 2008-11-17 BIENNIAL STATEMENT 2008-12-01
061201002082 2006-12-01 BIENNIAL STATEMENT 2006-12-01
041221002142 2004-12-21 BIENNIAL STATEMENT 2004-12-01
030207000700 2003-02-07 CERTIFICATE OF AMENDMENT 2003-02-07
021211000310 2002-12-11 ARTICLES OF ORGANIZATION 2003-01-03

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-05-17 No data MASPETH AVENUE, FROM STREET CONSELYEA STREET TO STREET KINGSLAND AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation seam btw Curb and road in concrete yet this site was passed since work was done in 2011 nothing that can be done now way over 3 years done
2014-03-24 No data 11 AVENUE, FROM STREET WEST 55 STREET TO STREET WEST 56 STREET No data Street Construction Inspections: Post-Audit Department of Transportation No data
2014-03-14 No data 11 AVENUE, FROM STREET WEST 56 STREET No data Street Construction Inspections: Post-Audit Department of Transportation No data
2013-12-31 No data MASPETH AVENUE, FROM STREET CONSELYEA STREET TO STREET KINGSLAND AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation curb and s/w okay.
2013-10-17 No data HUGHES AVENUE, FROM STREET EAST 182 STREET TO STREET OAK TREE PLACE No data Street Construction Inspections: Post-Audit Department of Transportation No data
2013-10-09 No data WEST 59 STREET, FROM STREET 5 AVENUE TO STREET GRAND ARMY PLAZA No data Street Construction Inspections: Post-Audit Department of Transportation REPAIR SIDEWALK
2013-08-16 No data 11 AVENUE, FROM STREET WEST 55 STREET TO STREET WEST 56 STREET No data Street Construction Inspections: Post-Audit Department of Transportation REPAIR OF SIDEWALK WAS DONE
2013-08-16 No data 11 AVENUE, FROM STREET WEST 56 STREET No data Street Construction Inspections: Post-Audit Department of Transportation REPAIR OF SIDEWALK IS DONE
2012-06-07 No data MOORE STREET, FROM STREET PEARL STREET TO STREET WATER STREET No data Street Construction Inspections: Post-Audit Department of Transportation REQUEST TO WORK DURING EMBARGO
2012-05-23 No data HUGHES AVENUE, FROM STREET EAST 182 STREET TO STREET OAK TREE PLACE No data Street Construction Inspections: Post-Audit Department of Transportation roadway pave

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309235653 0215000 2005-08-31 155 WEST 21ST STREET, NEW YORK, NY, 10002
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2005-08-31
Emphasis N: TRENCH
Case Closed 2006-08-04

Related Activity

Type Referral
Activity Nr 202394250
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260651 J02
Issuance Date 2005-09-28
Abatement Due Date 2005-10-06
Current Penalty 1500.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 12
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260651 K01
Issuance Date 2005-09-28
Abatement Due Date 2005-10-06
Current Penalty 1500.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 12
Related Event Code (REC) Referral
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2005-09-28
Abatement Due Date 2005-10-06
Current Penalty 600.0
Initial Penalty 1200.0
Nr Instances 2
Nr Exposed 12
Gravity 02

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0810642 Employee Retirement Income Security Act (ERISA) 2008-12-08 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 order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2008-12-08
Termination Date 2009-06-01
Section 1132
Status Terminated

Parties

Name TRUSTEES OF THE OPERATI,
Role Plaintiff
Name F.M.C. CONSTRUCTION, LLC
Role Defendant
0804566 Employee Retirement Income Security Act (ERISA) 2008-11-12 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 order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2008-11-12
Termination Date 2009-05-15
Section 1132
Status Terminated

Parties

Name LOCAL #46 MLIC LATH,
Role Plaintiff
Name F.M.C. CONSTRUCTION, LLC
Role Defendant
1105392 Employee Retirement Income Security Act (ERISA) 2011-08-02 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 610000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2011-08-02
Termination Date 2015-08-28
Date Issue Joined 2011-10-04
Section 1132
Status Terminated

Parties

Name MASON TENDERS DISTRICT ,
Role Plaintiff
Name F.M.C. CONSTRUCTION, LLC
Role Defendant
0501884 Employee Retirement Income Security Act (ERISA) 2005-04-18 settled
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 Exempt
Office 2
Filing Date 2005-04-18
Termination Date 2006-01-17
Section 1132
Status Terminated

Parties

Name FLANAGAN, AS A TRUSTEE OF THE
Role Plaintiff
Name F.M.C. CONSTRUCTION, LLC
Role Defendant
0601297 Employee Retirement Income Security Act (ERISA) 2006-03-22 voluntarily
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 2006-03-22
Termination Date 2006-07-19
Section 1132
Status Terminated

Parties

Name BRICKLAYERS INSURANCE AND WELF
Role Plaintiff
Name F.M.C. CONSTRUCTION, LLC
Role Defendant
0603468 Employee Retirement Income Security Act (ERISA) 2006-07-17 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 2006-07-17
Termination Date 2006-10-04
Section 1132
Status Terminated

Parties

Name CEMENT AND CONCRETE WORKERS DI
Role Plaintiff
Name F.M.C. CONSTRUCTION, LLC
Role Defendant
0801277 Employee Retirement Income Security Act (ERISA) 2008-03-28 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 entered
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2008-03-28
Termination Date 2008-05-21
Section 1132
Status Terminated

Parties

Name BRICKLAYERS INSURANCE A,
Role Plaintiff
Name F.M.C. CONSTRUCTION, LLC
Role Defendant
0501275 Employee Retirement Income Security Act (ERISA) 2005-03-09 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 7000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Mandatory
Office 1
Filing Date 2005-03-09
Termination Date 2005-11-23
Date Issue Joined 2005-04-28
Section 1132
Status Terminated

Parties

Name KING
Role Plaintiff
Name F.M.C. CONSTRUCTION, LLC
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State