Search icon

GREEN ISLAND CONTRACTING, LLC

Company Details

Name: GREEN ISLAND CONTRACTING, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Jan 2004 (21 years ago)
Entity Number: 2994365
ZIP code: 12183
County: Albany
Place of Formation: New York
Address: PO BOX 1502, GREEN ISLAND, NY, United States, 12183

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EMPIRE STATE HIGHWAY CONTRACTORS ASSOCIATION, INC RETIREMENT PLAN FOR THE EMPLOYEES OF GREEN ISLAND CONTRACTING, LLC. 2010 200578012 2011-09-13 GREEN ISLAND CONTRACTING, LLC. 83
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-06-01
Business code 237310
Sponsor’s telephone number 5182714485
Plan sponsor’s address 40 VETERANS MEMORIAL DRIVE, GREEN ISLAND, NY, 121830502

Plan administrator’s name and address

Administrator’s EIN 200578012
Plan administrator’s name GREEN ISLAND CONTRACTING, LLC.
Plan administrator’s address 40 VETERANS MEMORIAL DRIVE, GREEN ISLAND, NY, 121830502
Administrator’s telephone number 5182714485

Signature of

Role Plan administrator
Date 2011-09-13
Name of individual signing STANLEY DISTEFANO, JR
Role Employer/plan sponsor
Date 2011-09-13
Name of individual signing STANLEY DISTEFANO, JR
EMPIRE STATE HIGHWAY CONTRACTORS ASSOCIATION, INC RETIREMENT PLAN FOR THE EMPLOYEES OF GREEN ISLAND CONTRACTING, LLC. 2009 200578012 2010-10-11 GREEN ISLAND CONTRACTING, LLC. 86
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-06-01
Business code 237310
Sponsor’s telephone number 5182714485
Plan sponsor’s address 40 VETERANS MEMORIAL DRIVE, GREEN ISLAND, NY, 121830502

Plan administrator’s name and address

Administrator’s EIN 200578012
Plan administrator’s name GREEN ISLAND CONTRACTING, LLC.
Plan administrator’s address 40 VETERANS MEMORIAL DRIVE, GREEN ISLAND, NY, 121830502
Administrator’s telephone number 5182714485

Signature of

Role Plan administrator
Date 2010-10-11
Name of individual signing STANLEY DISTEFANO
Role Employer/plan sponsor
Date 2010-10-11
Name of individual signing STANLEY DISTEFANO

DOS Process Agent

Name Role Address
C/O STANLEY L. DISTEFANO JR. DOS Process Agent PO BOX 1502, GREEN ISLAND, NY, United States, 12183

Permits

Number Date End date Type Address
80310 No data 1981-10-01 Mined land permit 130 Sicker Road, Latham, NY, 12110 0157

History

Start date End date Type Value
2005-06-07 2018-01-04 Address 40 VETERANS MEMORIAL DRIVE, GREEN ISLAND, NY, 12183, USA (Type of address: Service of Process)
2004-01-02 2005-06-07 Address 10 SAGE ESTATE, ALBANY, NY, 12204, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180104006231 2018-01-04 BIENNIAL STATEMENT 2018-01-01
140108006241 2014-01-08 BIENNIAL STATEMENT 2014-01-01
120126002129 2012-01-26 BIENNIAL STATEMENT 2012-01-01
100114002724 2010-01-14 BIENNIAL STATEMENT 2010-01-01
080108002069 2008-01-08 BIENNIAL STATEMENT 2008-01-01
051221002441 2005-12-21 BIENNIAL STATEMENT 2006-01-01
050607000031 2005-06-07 CERTIFICATE OF CHANGE 2005-06-07
040602000899 2004-06-02 AFFIDAVIT OF PUBLICATION 2004-06-02
040602000895 2004-06-02 AFFIDAVIT OF PUBLICATION 2004-06-02
040102000247 2004-01-02 ARTICLES OF ORGANIZATION 2004-01-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313759854 0213100 2010-07-16 7TH & 19TH ST., WATERVLIET, NY, 12189
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2010-07-16
Emphasis S: TRENCHING, S: COMMERCIAL CONSTR, N: TRENCH
Case Closed 2010-08-18
313759425 0213100 2010-06-23 701 19TH ST., WATERVLIET, NY, 12189
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2010-06-23
Emphasis N: TRENCH
Case Closed 2010-06-24
313755431 0213100 2009-11-19 19TH STREET AND 4TH AVENUE, WATERVLIET, NY, 12189
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2009-11-19
Emphasis S: COMMERCIAL CONSTR, S: HWY STREET BRIDGE CONSTR, N: TRENCH, S: TRENCHING
Case Closed 2011-09-01

Related Activity

Type Referral
Activity Nr 200749422
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Willful
Standard Cited 19260652 A01
Issuance Date 2010-01-11
Abatement Due Date 2010-01-14
Current Penalty 28000.0
Initial Penalty 35000.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10
311981468 0213100 2009-09-28 19TH ST & 6TH AVE., WATERVLIET, NY, 12189
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2009-09-29
Emphasis N: TRENCH
Case Closed 2010-12-14

Related Activity

Type Complaint
Activity Nr 206766073
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260651 J01
Issuance Date 2009-11-19
Abatement Due Date 2009-11-24
Current Penalty 1470.0
Initial Penalty 2100.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 05
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260651 K01
Issuance Date 2009-11-19
Abatement Due Date 2009-11-24
Current Penalty 4200.0
Initial Penalty 6000.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 10
Citation ID 02002
Citaton Type Repeat
Standard Cited 19260652 A01
Issuance Date 2009-11-19
Abatement Due Date 2009-11-24
Current Penalty 4200.0
Initial Penalty 6000.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 10
311980833 0213100 2009-08-20 19TH ST & THIRD AVE., WATERVLIET, NY, 12189
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2009-08-21
Emphasis S: HWY STREET BRIDGE CONSTR, S: STRUCK-BY
Case Closed 2009-12-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260651 I03
Issuance Date 2009-10-08
Abatement Due Date 2009-10-14
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260651 K01
Issuance Date 2009-10-08
Abatement Due Date 2009-10-14
Current Penalty 2000.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 2009-10-08
Abatement Due Date 2009-10-14
Current Penalty 2000.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01004A
Citaton Type Serious
Standard Cited 19260651 K01
Issuance Date 2009-10-08
Abatement Due Date 2009-10-14
Current Penalty 2000.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01004B
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 2009-10-08
Abatement Due Date 2009-10-14
Nr Instances 1
Nr Exposed 1
Gravity 10
309382810 0215800 2006-07-10 ROUTE 31, CATO, NY, 13033
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2006-07-11
Emphasis L: BRIDGE
Case Closed 2006-11-28

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2006-11-09
Abatement Due Date 2006-12-12
Current Penalty 715.0
Initial Penalty 1100.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2006-11-09
Abatement Due Date 2006-12-12
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19100134 C02 I
Issuance Date 2006-11-09
Abatement Due Date 2006-12-12
Nr Instances 1
Nr Exposed 3
Gravity 01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1230357 Intrastate Non-Hazmat 2008-09-24 80000 2007 3 3 Private(Property)
Legal Name GREEN ISLAND CONTRACTING LLC
DBA Name -
Physical Address 40 VETERANS MEMORIAL DR, GREEN ISLAND, NY, 12183, US
Mailing Address PO BOX 1502, GREEN ISLAND, NY, 12183, US
Phone (518) 271-4485
Fax (518) 271-6292
E-mail GMANNING-GREENISLAND@NYCAP.RR.COM

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