Search icon

RUSSO CONSTRUCTION, INC.

Company Details

Name: RUSSO CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jun 2003 (22 years ago)
Entity Number: 2923076
ZIP code: 11362
County: Queens
Place of Formation: New York
Address: 248-27 VAN ZANDT AVENUE, DOUGLASTON, NY, United States, 11362
Principal Address: 10-21 CLINTONVILLE ST, WHITESTONE, NY, United States, 11357

Contact Details

Phone +1 718-357-3147

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RUSSO CONSTRUCTION INC 401(K) PROFIT SHARING PLAN & TRUST 2014 450518148 2017-05-03 RUSSO CONSTRUCTION INC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541990
Sponsor’s telephone number 7183573147
Plan sponsor’s address 24827 VAN ZANDT AVE, LITTLE NECK, NY, 11362

Signature of

Role Plan administrator
Date 2017-05-03
Name of individual signing MICHAEL RUSSO
Role Employer/plan sponsor
Date 2017-05-03
Name of individual signing MICHAEL RUSSO
RUSSO CONSTRUCTION INC 401 K PROFIT SHARING PLAN TRUST 2013 450518148 2014-07-15 RUSSO CONSTRUCTION INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541990
Sponsor’s telephone number 7183573147
Plan sponsor’s address 248-27 VAN ZANDT AVENUE, DOUGLASTON, NY, 11362

Signature of

Role Plan administrator
Date 2014-07-15
Name of individual signing MICHAEL RUSSO
RUSSO CONSTRUCTION INC 401 K PROFIT SHARING PLAN TRUST 2012 450518148 2013-06-17 RUSSO CONSTRUCTION INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541990
Sponsor’s telephone number 7183573147
Plan sponsor’s address 1021 CLINTONVILLE ST STE 2, WHITESTONE, NY, 113571845

Signature of

Role Plan administrator
Date 2013-06-17
Name of individual signing RUSSO CONSTRUCTION INC
RUSSO CONSTRUCTION INC 401 K PROFIT SHARING PLAN TRUST 2011 450518148 2013-06-17 RUSSO CONSTRUCTION 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541990
Sponsor’s telephone number 7183573147
Plan sponsor’s address 1021 CLINTONVILLE ST STE 2, WHITESTONE, NY, 113571845

Plan administrator’s name and address

Administrator’s EIN 450518148
Plan administrator’s name RUSSO CONSTRUCTION
Plan administrator’s address 1021 CLINTONVILLE ST STE 2, WHITESTONE, NY, 113571845
Administrator’s telephone number 7183573147

Signature of

Role Plan administrator
Date 2013-06-17
Name of individual signing RUSSO CONSTRUCTION
RUSSO CONSTRUCTION INC 401 K PROFIT SHARING PLAN TRUST 2010 450518148 2013-06-17 RUSSO CONSTRUCTION 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541990
Sponsor’s telephone number 7183573147
Plan sponsor’s address 10-21 CLINTONVILLE STREET, WHITESTONE, NY, 11357

Plan administrator’s name and address

Administrator’s EIN 450518148
Plan administrator’s name RUSSO CONSTRUCTION
Plan administrator’s address 10-21 CLINTONVILLE STREET, WHITESTONE, NY, 11357
Administrator’s telephone number 7183573147

Signature of

Role Plan administrator
Date 2013-06-17
Name of individual signing RUSSO CONSTRUCTION
RUSSO CONSTRUCTION INC 2009 450518148 2010-08-11 RUSSO CONSTRUCTION 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541990
Sponsor’s telephone number 7183573147
Plan sponsor’s address 10-21 CLINTONVILLE STREET, WHITESTONE, NY, 11357

Plan administrator’s name and address

Administrator’s EIN 450518148
Plan administrator’s name RUSSO CONSTRUCTION
Plan administrator’s address 10-21 CLINTONVILLE STREET, WHITESTONE, NY, 11357
Administrator’s telephone number 7183573147

Signature of

Role Plan administrator
Date 2010-08-11
Name of individual signing RUSSO CONSTRUCTION

Agent

Name Role Address
MICHAEL RUSSO Agent 248-27 VAN ZANDT AVENUE, DOUGLASTON, NY, 11362

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 248-27 VAN ZANDT AVENUE, DOUGLASTON, NY, United States, 11362

Chief Executive Officer

Name Role Address
MICHAEL RUSSO Chief Executive Officer 10-21 CLINTONVILLE ST, WHITESTONE, NY, United States, 11357

Licenses

Number Status Type Date End date
1198235-DCA Inactive Business 2011-09-22 2013-06-30

History

Start date End date Type Value
2005-08-17 2018-04-12 Address 10-21 CLINTONVILLE ST, WHITESTONE, NY, 11357, USA (Type of address: Service of Process)
2003-06-24 2005-08-17 Address 248-17 VAN ZANDT AVENUE, DOUGLASTON, NY, 11362, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180412000317 2018-04-12 CERTIFICATE OF CHANGE 2018-04-12
130626006200 2013-06-26 BIENNIAL STATEMENT 2013-06-01
110711003001 2011-07-11 BIENNIAL STATEMENT 2011-06-01
090623002160 2009-06-23 BIENNIAL STATEMENT 2009-06-01
070807003230 2007-08-07 BIENNIAL STATEMENT 2007-06-01
050817002527 2005-08-17 BIENNIAL STATEMENT 2005-06-01
030624000647 2003-06-24 CERTIFICATE OF INCORPORATION 2003-06-24

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2007-03-09 No data 163 STREET, FROM STREET CROSS ISLAND PARKWAY TO STREET CRYDERS LANE No data Street Construction Inspections: Post-Audit Department of Transportation No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
795266 RENEWAL INVOICED 2011-09-23 100 Home Improvement Contractor License Renewal Fee
696543 TRUSTFUNDHIC INVOICED 2011-09-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
795267 RENEWAL INVOICED 2009-09-19 100 Home Improvement Contractor License Renewal Fee
696545 FINGERPRINT INVOICED 2009-09-17 75 Fingerprint Fee
696544 TRUSTFUNDHIC INVOICED 2009-09-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
23871 PL VIO INVOICED 2009-01-05 75 PL - Padlock Violation
85925 PL VIO INVOICED 2008-01-10 180900 PL - Padlock Violation
795268 RENEWAL INVOICED 2007-05-09 100 Home Improvement Contractor License Renewal Fee
696548 TRUSTFUNDHIC INVOICED 2007-05-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
696546 FINGERPRINT INVOICED 2005-05-25 75 Fingerprint Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302944806 0215000 2001-01-02 416 BEDFORD AVE, NEW YORK, NY, 11211
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2001-01-02
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2001-03-08

Related Activity

Type Referral
Activity Nr 200856227
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260451 F03
Issuance Date 2001-01-22
Abatement Due Date 2001-01-30
Current Penalty 900.0
Initial Penalty 1500.0
Nr Instances 2
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 10
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260451 F04
Issuance Date 2001-01-22
Abatement Due Date 2001-01-30
Nr Instances 2
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 10
Citation ID 01001C
Citaton Type Serious
Standard Cited 19261051 A
Issuance Date 2001-01-22
Abatement Due Date 2001-01-25
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 F07
Issuance Date 2001-01-22
Abatement Due Date 2001-01-25
Current Penalty 900.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2001-01-22
Abatement Due Date 2001-02-04
Current Penalty 7000.0
Initial Penalty 7000.0
Nr Instances 5
Nr Exposed 7
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260501 B14
Issuance Date 2001-01-22
Abatement Due Date 2001-01-30
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 10
Nr Exposed 4
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2001-01-22
Abatement Due Date 2001-02-09
Current Penalty 900.0
Initial Penalty 1500.0
Nr Instances 7
Nr Exposed 7
Gravity 10
Citation ID 01006
Citaton Type Serious
Standard Cited 19261051 A
Issuance Date 2001-01-22
Abatement Due Date 2001-01-25
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 10
Citation ID 01007
Citaton Type Serious
Standard Cited 19261052 C01 II
Issuance Date 2001-01-22
Abatement Due Date 2001-01-30
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 5
Nr Exposed 7
Gravity 01
Citation ID 01008A
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2001-01-22
Abatement Due Date 2001-02-04
Current Penalty 4200.0
Nr Instances 5
Nr Exposed 7
Gravity 10
Citation ID 01008B
Citaton Type Serious
Standard Cited 19260501 B14
Issuance Date 2001-01-22
Abatement Due Date 2001-01-30
Nr Instances 10
Nr Exposed 4
Gravity 03
Citation ID 01008C
Citaton Type Serious
Standard Cited 19261052 C01 II
Issuance Date 2001-01-22
Abatement Due Date 2001-01-30
Nr Instances 5
Nr Exposed 7
Gravity 01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1602061 Intrastate Non-Hazmat 2007-01-31 - - 1 1 Private(Property)
Legal Name RUSSO CONSTRUCTION INC
DBA Name -
Physical Address 10-21 CLINTONVILLE ST, WHITESTONE, NY, 11357, US
Mailing Address 10-21 CLINTONVILLE ST, WHITESTONE, NY, 11357, US
Phone (718) 357-3147
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

Date of last update: 29 Mar 2025

Sources: New York Secretary of State