Search icon

NEW YORK HOIST, LLC

Company Details

Name: NEW YORK HOIST, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 31 Mar 2003 (22 years ago)
Entity Number: 2889034
ZIP code: 10464
County: Queens
Place of Formation: New York
Address: 155-157 PILOT STREET, BRONX, NY, United States, 10464

Agent

Name Role Address
TIMOTHY P. MCCOLGAN, ESQ. Agent 4 KIEFFER LANE, KINGSTON, NY, 12401

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 155-157 PILOT STREET, BRONX, NY, United States, 10464

Permits

Number Date End date Type Address
X152025148A71 2025-05-28 2025-07-06 DOT USE ONLY-FULL ROADWAY CLOSURE APPL'S HOE AVENUE, BRONX, FROM STREET BEND TO STREET JENNINGS STREET
M022025127C22 2025-05-07 2025-06-12 OCCUPANCY OF SIDEWALK AS STIPULATED AMSTERDAM AVENUE, MANHATTAN, FROM STREET WEST 147 STREET TO STREET WEST 148 STREET
M022025127C21 2025-05-07 2025-06-12 OCCUPANCY OF ROADWAY AS STIPULATED AMSTERDAM AVENUE, MANHATTAN, FROM STREET WEST 147 STREET TO STREET WEST 148 STREET
M022025127C20 2025-05-07 2025-06-12 PLACE CRANE OR SHOVEL ON STREET AMSTERDAM AVENUE, MANHATTAN, FROM STREET WEST 147 STREET TO STREET WEST 148 STREET
X022025120B07 2025-04-30 2025-05-12 PLACE CRANE OR SHOVEL ON STREET VAN CORTLANDT PARK SOUTH, BRONX, FROM STREET MDE SB EN VAN CORTLANDT PRK S TO STREET REVIEW PLACE

History

Start date End date Type Value
2025-01-06 2025-03-31 Address 4 KIEFFER LANE, KINGSTON, NY, 12401, USA (Type of address: Registered Agent)
2025-01-06 2025-03-31 Address 155-157 PILOT STREET, BRONX, NY, 10464, USA (Type of address: Service of Process)
2024-05-01 2025-01-06 Address 155-157 PILOT STREET, BRONX, NY, 10464, USA (Type of address: Service of Process)
2024-05-01 2025-01-06 Address 4 KIEFFER LANE, KINGSTON, NY, 12401, USA (Type of address: Registered Agent)
2023-03-01 2024-05-01 Address 20 DUZINE RD, NEW PALTZ, NY, 12561, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250331002618 2025-03-31 BIENNIAL STATEMENT 2025-03-31
250106002231 2024-12-19 CERTIFICATE OF PUBLICATION 2024-12-19
240501040777 2024-04-30 CERTIFICATE OF CHANGE BY ENTITY 2024-04-30
230301004820 2023-03-01 BIENNIAL STATEMENT 2023-03-01
210901001905 2021-09-01 BIENNIAL STATEMENT 2021-09-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2015-05-19
Type:
Planned
Address:
42-12 28TH STREET, ASTORIA, NY, 11101
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2013-01-10
Type:
Unprog Rel
Address:
24 JOHN STREET, NEW YORK, NY, 10038
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2011-03-29
Type:
Prog Related
Address:
70 BRUCKNER BLVD, BRONX, NY, 10454
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2008-10-09
Type:
Unprog Rel
Address:
890 WASHINGTON AVE, BRONX, NY, 10451
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2007-12-27
Type:
Planned
Address:
50 W 15TH ST, NEW YORK, NY, 10011
Safety Health:
Safety
Scope:
Complete

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2011-04-07
Operation Classification:
Private(Property)
power Units:
4
Drivers:
4
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2013-06-18
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
ROSADO,
Party Role:
Plaintiff
Party Name:
NEW YORK HOIST, LLC
Party Role:
Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State