Search icon

SITEWORK MANAGEMENT, INC.

Company Details

Name: SITEWORK MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 May 2003 (22 years ago)
Entity Number: 2902081
ZIP code: 11749
County: Suffolk
Place of Formation: New York
Address: 100-8 PATCO CT, ISLANDIA, NY, United States, 11749

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 100-8 PATCO CT, ISLANDIA, NY, United States, 11749

Chief Executive Officer

Name Role Address
JOHN TRUSCELLO Chief Executive Officer 100-8 PATCO CT, ISLANDIA, NY, United States, 11749

History

Start date End date Type Value
2007-06-14 2009-05-08 Address 100-8 PATCO CT, ISLANDIA, NY, 11749, USA (Type of address: Chief Executive Officer)
2005-08-18 2007-06-14 Address 205 KNICKERBOCKER AVE, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
2005-08-18 2007-06-14 Address 205 KNICKERBOCKER AVE, BOHEMIA, NY, 11716, USA (Type of address: Principal Executive Office)
2005-08-18 2007-06-14 Address 205 KNICKERBOCKER AVE, BOHEMIA, NY, 11716, USA (Type of address: Service of Process)
2003-05-05 2005-08-18 Address 205 KNICKERBOCKER AVENUE, BOHEMIA, NY, 11716, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110628002835 2011-06-28 BIENNIAL STATEMENT 2011-05-01
090508002327 2009-05-08 BIENNIAL STATEMENT 2009-05-01
070614002316 2007-06-14 BIENNIAL STATEMENT 2007-05-01
050818002766 2005-08-18 BIENNIAL STATEMENT 2005-05-01
030522000245 2003-05-22 CERTIFICATE OF AMENDMENT 2003-05-22
030505000004 2003-05-05 CERTIFICATE OF INCORPORATION 2003-05-05

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1230310 Intrastate Non-Hazmat 2004-03-31 - - 1 2 Private(Property)
Legal Name SITEWORK MANAGEMENT INC
DBA Name -
Physical Address 205 KNICKERBOCKER AVE, BOHEMIA, NY, 11716, US
Mailing Address 205 KNICKERBOCKER AVE, BOHEMIA, NY, 11716, US
Phone (631) 218-0520
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1403052 Employee Retirement Income Security Act (ERISA) 2014-05-15 other
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 plaintiff
Arbitration On Termination Missing
Office 2
Filing Date 2014-05-15
Termination Date 2016-10-10
Section 0185
Sub Section EP
Status Terminated

Parties

Name TRUSTEES OF LABORERS UNION LOC
Role Plaintiff
Name SITEWORK MANAGEMENT, INC.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State