Search icon

JOHN CIVETTA & SONS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JOHN CIVETTA & SONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jun 1971 (54 years ago)
Entity Number: 309653
ZIP code: 10472
County: Bronx
Place of Formation: New York
Principal Address: 1123 BRONX RIVER AVENUE, BRONX, NY, United States, 10472
Address: 1123 Bronx River Avenue, John Civetta & Sons, Inc., BRONX, NY, United States, 10472

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THEODORE CIVETTA Chief Executive Officer 1123 BRONX RIVER AVENUE, BRONX, NY, United States, 10472

DOS Process Agent

Name Role Address
JOHN CIVETTA & SONS, INC. DOS Process Agent 1123 Bronx River Avenue, John Civetta & Sons, Inc., BRONX, NY, United States, 10472

Unique Entity ID

Unique Entity ID:
HKK1D54CEYM3
CAGE Code:
3SAC5
UEI Expiration Date:
2026-01-20

Business Information

Doing Business As:
JOHN CIVETTA & SONS INC
Activation Date:
2025-01-22
Initial Registration Date:
2004-03-11

Commercial and government entity program

CAGE number:
3SAC5
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-01-22
CAGE Expiration:
2030-01-22
SAM Expiration:
2026-01-20

Contact Information

POC:
JOHN G. CIVETTA
Corporate URL:
www.civetta.com

Permits

Number Date End date Type Address
M152025182A12 2025-07-01 2025-07-28 DOT USE ONLY-FULL ROADWAY CLOSURE APPL'S EAST 47 STREET, MANHATTAN, FROM STREET PARK AVENUE TO STREET VANDERBILT AVENUE
M012025181A96 2025-06-30 2025-09-27 RAPID TRANSIT CONSTRUCT/ ALTERATION SIXTH AVENUE, MANHATTAN, FROM STREET SPRING STREET TO STREET BEND
M012025181B77 2025-06-30 2025-07-18 RAPID TRANSIT CONSTRUCT/ ALTERATION EAST 47 STREET, MANHATTAN, FROM STREET MADISON AVENUE TO STREET VANDERBILT AVENUE
M012025181B78 2025-06-30 2025-07-18 RAPID TRANSIT CONSTRUCT/ ALTERATION EAST 47 STREET, MANHATTAN, FROM STREET VANDERBILT AVENUE
M012025181B79 2025-06-30 2025-07-18 RAPID TRANSIT CONSTRUCT/ ALTERATION EAST 47 STREET, MANHATTAN, FROM STREET PARK AVENUE TO STREET VANDERBILT AVENUE

History

Start date End date Type Value
2025-07-23 2025-07-25 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2025-07-23 2025-07-23 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2025-07-07 2025-07-07 Address 1123 BRONX RIVER AVENUE, BRONX, NY, 10472, USA (Type of address: Chief Executive Officer)
2025-07-07 2025-07-23 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2025-07-02 2025-07-07 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250707001955 2025-07-07 BIENNIAL STATEMENT 2025-07-07
230912000096 2023-09-12 BIENNIAL STATEMENT 2023-06-01
210628000436 2021-06-28 BIENNIAL STATEMENT 2021-06-28
200630060242 2020-06-30 BIENNIAL STATEMENT 2019-06-01
160829006154 2016-08-29 BIENNIAL STATEMENT 2015-06-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
VA101F14C0020
Award Or Idv Flag:
AWARD
Award Type:
DCA
Action Obligation:
22397000.00
Base And Exercised Options Value:
22397000.00
Base And All Options Value:
22397000.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2014-09-17
Description:
CONSTRUCTION OF THE FLOOD PERIMETER WALL AT VAMC MANHATTAN CAMPUS NEW YORK, NY ''IGF::OT::IGF''
Naics Code:
237990: OTHER HEAVY AND CIVIL ENGINEERING CONSTRUCTION
Product Or Service Code:
Y1PZ: CONSTRUCTION OF OTHER NON-BUILDING FACILITIES

USAspending Awards / Financial Assistance

Date:
2020-05-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-2629000.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-07-11
Type:
Prog Related
Address:
6424 4TH AVENUE, BROOKLYN, NY, 11220
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2024-07-11
Type:
Unprog Rel
Address:
6424 4TH AVENUE, BROOKLYN, NY, 11220
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2021-04-30
Type:
Planned
Address:
N 10TH AVE., MOUNT VERNON, NY, 10550
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2021-04-08
Type:
Planned
Address:
3RD AVE 10 FISKE PLACE 5TH FLOOR, MOUNT VERNON, NY, 10550
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2016-01-13
Type:
Planned
Address:
VA MEDICAL CENTER, 423 E 23RD STREET, NEW YORK, NY, 10010
Safety Health:
Safety
Scope:
Complete

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(718) 991-8398
Add Date:
2006-04-18
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2022-03-30
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Role:
Plaintiff
Party Name:
JOHN CIVETTA & SONS, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2020-12-29
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
THE ANNUITY, PENSION, W,
Party Role:
Plaintiff
Party Name:
JOHN CIVETTA & SONS, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2010-04-12
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
ANNUITY, PENSION, WELFA,
Party Role:
Plaintiff
Party Name:
JOHN CIVETTA & SONS, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State