Search icon

TRANSIT CONSTRUCTION CORP.

Headquarter

Company Details

Name: TRANSIT CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jun 2003 (22 years ago)
Entity Number: 2916382
ZIP code: 10710
County: Westchester
Place of Formation: New York
Address: 618 SAW MILL RIVER ROAD, STE 1, YONKERS, NY, United States, 10710
Principal Address: 618 SAW MILL RIVER RD, STE 1, YONKERS, NY, United States, 10710

Contact Details

Phone +1 914-476-0465

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of TRANSIT CONSTRUCTION CORP., CONNECTICUT 1359615 CONNECTICUT

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
ZJMDKAR1KWP6 2024-10-16 618 SAW MILL RIVER RD STE 8, YONKERS, NY, 10710, 4098, USA 618 SAW MILL RIVER ROAD, YONKERS, NY, 10710, 4098, USA

Business Information

URL www.transitcorp.com
Congressional District 16
State/Country of Incorporation NY, USA
Activation Date 2023-10-18
Initial Registration Date 2008-05-30
Entity Start Date 2003-06-06
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 236210, 236220, 237310, 237990, 238110, 238120
Product and Service Codes Y1GZ, Y1KA, Y1KB, Y1LB, Y1LZ, Y1ND, Y1NE, Y1PA, Y1PD, Y1QA

Points of Contacts

Electronic Business
Title PRIMARY POC
Name HENRY CONDRON
Address 618 SAW MILL RIVER ROAD, YONKERS, NY, 10710, 4098, USA
Government Business
Title PRIMARY POC
Name WILLIAM MASCETTA
Address 618 SAW MILL RIVER ROAD, YONKERS, NY, 10710, 4098, USA
Title ALTERNATE POC
Name ANTHONY D'IPPOLITO
Address 618 SAW MILL RIVER ROAD, YONKERS, NY, 10710, 4098, USA
Past Performance
Title PRIMARY POC
Name ANTHONY D'IPPOLITO
Address 618 SAW MILL RIVER ROAD, YONKERS, NY, 10710, 4098, USA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TRANSIT CONSTRUCTION CORP. 401(K) PROFIT SHARING PLAN 2023 200101439 2024-09-25 TRANSIT CONSTRUCTION CORP. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 236110
Sponsor’s telephone number 9144760465
Plan sponsor’s address 618 SAW MILL RIVER ROAD, YONKERS, NY, 10710

Signature of

Role Plan administrator
Date 2024-09-25
Name of individual signing MICHAEL LEFKOWITZ
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-09-25
Name of individual signing MICHAEL LEFKOWITZ
Valid signature Filed with authorized/valid electronic signature
TRANSIT CONSTRUCTION CORP. 401(K) PROFIT SHARING PLAN 2022 200101439 2023-06-07 TRANSIT CONSTRUCTION CORP. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 236110
Sponsor’s telephone number 9144760465
Plan sponsor’s address 618 SAW MILL RIVER ROAD, YONKERS, NY, 10710

Signature of

Role Plan administrator
Date 2023-06-07
Name of individual signing WILLIAM MASCETTA
Role Employer/plan sponsor
Date 2023-06-07
Name of individual signing WILLIAM MASCETTA
TRANSIT CONSTRUCTION CORP. 401(K) PROFIT SHARING PLAN 2021 200101439 2022-04-25 TRANSIT CONSTRUCTION CORP. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 236110
Sponsor’s telephone number 9144760465
Plan sponsor’s address 618 SAW MILL RIVER ROAD, YONKERS, NY, 10710

Signature of

Role Plan administrator
Date 2022-04-25
Name of individual signing MICHAEL LEFKOWITZ
Role Employer/plan sponsor
Date 2022-04-25
Name of individual signing MICHAEL LEFKOWITZ
TRANSIT CONSTRUCTION CORP. 401(K) PROFIT SHARING PLAN 2020 200101439 2021-01-26 TRANSIT CONSTRUCTION CORP. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 236110
Sponsor’s telephone number 9144760465
Plan sponsor’s address 618 SAW MILL RIVER ROAD, YONKERS, NY, 10710

Signature of

Role Plan administrator
Date 2021-01-26
Name of individual signing MICHAEL LEFKOWITZ
Role Employer/plan sponsor
Date 2021-01-26
Name of individual signing MICHAEL LEFKOWITZ
TRANSIT CONSTRUCTION CORP. 401(K) PROFIT SHARING PLAN 2019 200101439 2020-03-31 TRANSIT CONSTRUCTION CORP. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 236110
Sponsor’s telephone number 9144760465
Plan sponsor’s address 618 SAW MILL RIVER ROAD, YONKERS, NY, 10710

Signature of

Role Plan administrator
Date 2020-03-31
Name of individual signing MICHAEL LEFKOWITZ
Role Employer/plan sponsor
Date 2020-03-31
Name of individual signing MICHAEL LEFKOWITZ

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 618 SAW MILL RIVER ROAD, STE 1, YONKERS, NY, United States, 10710

Chief Executive Officer

Name Role Address
WILLIAM MASCETTA Chief Executive Officer 618 SAW MILL RIVER RD, STE 1, YONKERS, NY, United States, 10710

Permits

Number Date End date Type Address
X042021209A06 2021-07-28 2021-08-26 REPAIR SIDEWALK WEBSTER AVENUE, BRONX, FROM STREET BEDFORD PARK BOULEVARD TO STREET BOTANICAL SQUARE

History

Start date End date Type Value
2024-11-11 2024-12-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-17 2024-11-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-18 2024-05-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-04 2024-03-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-08-17 2007-06-27 Address 618 SAW MILL RIVER RD, STE 8, YONKERS, NY, 10710, USA (Type of address: Principal Executive Office)
2005-08-17 2007-06-27 Address 618 SAW MILL RIVER RD, STE 8, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer)
2005-08-17 2007-06-27 Address 618 S MILL RIVER RD, STE 8, YONKERS, NY, 10710, USA (Type of address: Service of Process)
2003-06-06 2005-08-17 Address 455 MARLBOROUGH RD, YONKERS, NY, 10701, USA (Type of address: Service of Process)
2003-06-06 2023-12-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210603061304 2021-06-03 BIENNIAL STATEMENT 2021-06-01
200616060263 2020-06-16 BIENNIAL STATEMENT 2019-06-01
150602007167 2015-06-02 BIENNIAL STATEMENT 2015-06-01
130606006312 2013-06-06 BIENNIAL STATEMENT 2013-06-01
110621003294 2011-06-21 BIENNIAL STATEMENT 2011-06-01
090619002104 2009-06-19 BIENNIAL STATEMENT 2009-06-01
070627002202 2007-06-27 BIENNIAL STATEMENT 2007-06-01
050817002249 2005-08-17 BIENNIAL STATEMENT 2005-06-01
030606000709 2003-06-06 CERTIFICATE OF INCORPORATION 2003-06-06

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-08-28 No data WEBSTER AVENUE, FROM STREET BEDFORD PARK BOULEVARD TO STREET BOTANICAL SQUARE No data Street Construction Inspections: Post-Audit Department of Transportation Sidewalk at bus stop in compliavce

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311282115 0216000 2008-03-05 1500 CENTRAL PARK AVENUE, YONKERS, NY, 10710
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2008-03-05
Emphasis S: HWY STREET BRIDGE CONSTR, S: FALL FROM HEIGHT, L: FALL, S: COMMERCIAL CONSTR
Case Closed 2008-08-14

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2008-03-24
Abatement Due Date 2008-03-27
Current Penalty 1900.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 C02
Issuance Date 2008-03-24
Abatement Due Date 2008-03-27
Current Penalty 500.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2008-03-24
Abatement Due Date 2008-03-27
Current Penalty 700.0
Initial Penalty 1750.0
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 F07
Issuance Date 2008-03-24
Abatement Due Date 2008-03-27
Current Penalty 500.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2008-03-24
Abatement Due Date 2008-03-27
Current Penalty 1900.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01006
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 2008-03-24
Abatement Due Date 2008-03-27
Current Penalty 500.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 3
Gravity 03
311282156 0216000 2008-03-05 1500 CENTRAL PARK AVENUE, YONKERS, NY, 10710
Inspection Type Prog Related
Scope Complete
Safety/Health Health
Close Conference 2008-03-07
Emphasis N: SILICA, S: COMMERCIAL CONSTR, S: SILICA
Case Closed 2008-09-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260095 A
Issuance Date 2008-03-26
Abatement Due Date 2008-04-07
Current Penalty 333.0
Initial Penalty 450.0
Nr Instances 2
Nr Exposed 6
Related Event Code (REC) Referral
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2008-03-26
Abatement Due Date 2008-03-31
Current Penalty 754.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2330048407 2021-02-03 0202 PPS 618 Saw Mill River Rd, Yonkers, NY, 10710-4098
Loan Status Date 2022-07-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1017105
Loan Approval Amount (current) 1017105
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Yonkers, WESTCHESTER, NY, 10710-4098
Project Congressional District NY-16
Number of Employees 38
NAICS code 237310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1030920.68
Forgiveness Paid Date 2022-06-13
6104717106 2020-04-14 0202 PPP 618 Saw Mill River Road Suite 1, Yonkers, NY, 10710-4098
Loan Status Date 2021-07-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 929900
Loan Approval Amount (current) 929900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Yonkers, WESTCHESTER, NY, 10710-4098
Project Congressional District NY-16
Number of Employees 28
NAICS code 237310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 940852.16
Forgiveness Paid Date 2021-06-16

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0970572 TRANSIT CONSTRUCTION CORP. - ZJMDKAR1KWP6 618 SAW MILL RIVER RD STE 8, YONKERS, NY, 10710-4098
Capabilities Statement Link -
Phone Number 914-476-0465
Fax Number 914-476-2051
E-mail Address wmascetta@transitcorp.com
WWW Page www.transitcorp.com
E-Commerce Website -
Contact Person WILLIAM MASCETTA
County Code (3 digit) 119
Congressional District 16
Metropolitan Statistical Area 5600
CAGE Code 53JT3
Year Established 2003
Accepts Government Credit Card No
Legal Structure Corporation
Ownership and Self-Certifications -
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords Construction, Highway, Street, Bridge
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name William Mascetta
Role President
Name Norman Fell
Role Secretary/Treasurer

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 237310
NAICS Code's Description Highway, Street, and Bridge Construction
Buy Green Yes
Code 236210
NAICS Code's Description Industrial Building Construction
Buy Green Yes
Code 236220
NAICS Code's Description Commercial and Institutional Building Construction
Buy Green Yes
Code 237990
NAICS Code's Description Other Heavy and Civil Engineering ConstructionGeneral $39.50m Small Business Size Standard: [Yes]Special $32.50m Dredging and Surface Cleanup Activities: [Yes] (4)
Buy Green Yes
Code 238110
NAICS Code's Description Poured Concrete Foundation and Structure Contractors
Buy Green No
Code 238120
NAICS Code's Description Structural Steel and Precast Concrete Contractors
Buy Green No

Export Profile (Trade Mission Online)

Exporter No
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1472890 Interstate 2023-09-18 12500 2020 5 2 Private(Property)
Legal Name TRANSIT CONSTRUCTION CORP
DBA Name -
Physical Address 618 SAW MILL RIVER ROAD, YONKERS, NY, 10710, US
Mailing Address 618 SAW MILL RIVER ROAD, YONKERS, NY, 10710, US
Phone (914) 476-0465
Fax (914) 476-2051
E-mail WMASCETTA@TRANSITCORP.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 4
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 .28
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 4
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 1
Number of inspections with at least one Driver Fitness BASIC violation 1
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 1

Inspections

Unique report number of the inspection SPWF091018
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-09-18
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 3
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit FORD
License plate of the main unit 12049KA
License state of the main unit NY
Vehicle Identification Number of the main unit 1FDXF46F5YED85811
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection SPWF090973
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-05-21
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 2
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit FORD
License plate of the main unit 12049KA
License state of the main unit NY
Vehicle Identification Number of the main unit 1FDXF46F5YED85811
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 1
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 1
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection SPWF090972
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-05-21
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 2
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit FORD
License plate of the main unit 50562NB
License state of the main unit NY
Vehicle Identification Number of the main unit 1FDAF57P46EA28992
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection SPWK071209
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-01-11
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 2
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit FORD
License plate of the main unit 32714NA
License state of the main unit NY
Vehicle Identification Number of the main unit 1FDAF57F13EA97870
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 1
Number of Unsafe Driving BASIC violations 1
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2024-05-21
Code of the violation 39141AF
Name of the BASIC Driver Fitness
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 1
The time weight that is assigned to a violation 2
The description of a violation Operating a property-carrying vehicle without possessing a valid medical certificate.
The description of the violation group Medical Certificate
The unit a violation is cited against Driver
The date of the inspection 2024-01-11
Code of the violation 3922C
Name of the BASIC Unsafe Driving
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 5
The time weight that is assigned to a violation 2
The description of a violation Failure to obey traffic control device
The description of the violation group Dangerous Driving
The unit a violation is cited against Driver

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0800576 Labor Management Relations Act 2008-01-23 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 7
Filing Date 2008-01-23
Termination Date 2008-03-07
Section 1132
Status Terminated

Parties

Name TRUSTEES OF THE TEAMSTE,
Role Plaintiff
Name TRANSIT CONSTRUCTION CORP.
Role Defendant
0906767 Employee Retirement Income Security Act (ERISA) 2009-07-30 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 no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2009-07-30
Termination Date 2009-11-05
Section 0185
Status Terminated

Parties

Name TRUSTEES OF THE TEAMSTE,
Role Plaintiff
Name TRANSIT CONSTRUCTION CORP.
Role Defendant
1400317 Employee Retirement Income Security Act (ERISA) 2014-01-16 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 no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2014-01-16
Termination Date 2014-08-18
Date Issue Joined 2014-03-07
Pretrial Conference Date 2014-05-28
Section 0185
Status Terminated

Parties

Name TRUSTEES OF THE OPERATI,
Role Plaintiff
Name TRANSIT CONSTRUCTION CORP.
Role Defendant
0809308 Labor Management Relations Act 2008-10-30 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 no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2008-10-30
Termination Date 2009-01-09
Section 0185
Status Terminated

Parties

Name TRUSTEES OF THE WESTCHE,
Role Plaintiff
Name TRANSIT CONSTRUCTION CORP.
Role Defendant
0804811 Labor Management Relations Act 2008-05-23 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 no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2008-05-23
Termination Date 2008-07-29
Section 1132
Status Terminated

Parties

Name TRUSTEES OF THE TEAMSTE,
Role Plaintiff
Name TRANSIT CONSTRUCTION CORP.
Role Defendant
0810286 Employee Retirement Income Security Act (ERISA) 2008-11-26 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 no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2008-11-26
Termination Date 2009-03-05
Section 0185
Sub Section EP
Status Terminated

Parties

Name TRUSTEES OF THE TEAMSTE,
Role Plaintiff
Name TRANSIT CONSTRUCTION CORP.
Role Defendant
0901078 Employee Retirement Income Security Act (ERISA) 2009-02-06 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 Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2009-02-06
Termination Date 2009-04-15
Section 1001
Status Terminated

Parties

Name TRUSTEES OF THE LABORER,
Role Plaintiff
Name TRANSIT CONSTRUCTION CORP.
Role Defendant
1409209 Employee Retirement Income Security Act (ERISA) 2014-11-19 transfer to another district
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 7
Filing Date 2014-11-19
Termination Date 2015-04-23
Date Issue Joined 2015-01-07
Pretrial Conference Date 2015-03-20
Section 0185
Status Terminated

Parties

Name TRUSTEES OF THE OPERATI,
Role Plaintiff
Name TRANSIT CONSTRUCTION CORP.
Role Defendant
1305842 Employee Retirement Income Security Act (ERISA) 2013-08-21 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 other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2013-08-21
Termination Date 2014-03-06
Date Issue Joined 2013-12-10
Section 1132
Status Terminated

Parties

Name TRUSTEES OF THE TEAMSTE,
Role Plaintiff
Name TRANSIT CONSTRUCTION CORP.
Role Defendant
2304835 Employee Retirement Income Security Act (ERISA) 2023-06-08 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 40000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2023-06-08
Termination Date 2023-09-11
Section 1001
Status Terminated

Parties

Name THE ANNUITY, WELFARE AN,
Role Plaintiff
Name TRANSIT CONSTRUCTION CORP.
Role Defendant
1308031 Employee Retirement Income Security Act (ERISA) 2013-11-12 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 pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2013-11-12
Termination Date 2014-12-12
Date Issue Joined 2013-12-05
Pretrial Conference Date 2014-03-26
Section 1132
Status Terminated

Parties

Name TRUSTEES OF THE NEW YOR,
Role Plaintiff
Name TRANSIT CONSTRUCTION CORP.
Role Defendant
0703959 Labor Management Relations Act 2007-05-22 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 7
Filing Date 2007-05-22
Termination Date 2007-07-18
Section 1132
Status Terminated

Parties

Name TRUSTEES OF THE TEAMSTERS LOCA
Role Plaintiff
Name TRANSIT CONSTRUCTION CORP.
Role Defendant
1904808 Employee Retirement Income Security Act (ERISA) 2019-08-21 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 pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-08-21
Termination Date 2020-01-08
Date Issue Joined 2019-10-11
Section 1132
Status Terminated

Parties

Name TRUSTEES OF THE PAVERS AND ROA
Role Plaintiff
Name TRANSIT CONSTRUCTION CORP.
Role Defendant
1204404 Employee Retirement Income Security Act (ERISA) 2012-06-05 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 missing
Arbitration On Termination Missing
Office 7
Filing Date 2012-06-05
Termination Date 2012-09-20
Section 1001
Status Terminated

Parties

Name THE ANNUITY, PENSION, W,
Role Plaintiff
Name TRANSIT CONSTRUCTION CORP.
Role Defendant
0702163 Employee Retirement Income Security Act (ERISA) 2007-03-14 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 64000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2007-03-14
Termination Date 2007-04-17
Section 1001
Status Terminated

Parties

Name THE ANNUITY, PENSION, WELFARE
Role Plaintiff
Name TRANSIT CONSTRUCTION CORP.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State