Search icon

TEMPERINI MECHANICAL INC.

Company Details

Name: TEMPERINI MECHANICAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Nov 2004 (20 years ago)
Entity Number: 3123856
ZIP code: 11357
County: Queens
Place of Formation: New York
Principal Address: 149-07 14TH AVE, WHITESTONE, NY, United States, 11357
Address: 149-07 14TH AVENUE, WHITESTONE, NY, United States, 11357

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
TEMPERINI MECHANICAL, INC. 401(K) PLAN 2011 201872074 2012-07-31 TEMPERINI MECHANICAL, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 238220
Sponsor’s telephone number 7187460533
Plan sponsor’s address 149-07 14TH AVE, WHITESTONE, NY, 11357

Plan administrator’s name and address

Administrator’s EIN 201872074
Plan administrator’s name TEMPERINI MECHANICAL, INC.
Plan administrator’s address 149-07 14TH AVE, WHITESTONE, NY, 11357
Administrator’s telephone number 7187460533

Signature of

Role Plan administrator
Date 2012-07-31
Name of individual signing JOE TEMPERINI
TEMPERINI MECHANICAL, INC. 401(K) PLAN 2011 201872074 2012-07-30 TEMPERINI MECHANICAL, INC. 10
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 238220
Sponsor’s telephone number 7187460533
Plan sponsor’s address 149-07 14TH AVE, WHITESTONE, NY, 11357

Plan administrator’s name and address

Administrator’s EIN 201872074
Plan administrator’s name TEMPERINI MECHANICAL, INC.
Plan administrator’s address 149-07 14TH AVE, WHITESTONE, NY, 11357
Administrator’s telephone number 7187460533

Signature of

Role Plan administrator
Date 2012-07-30
Name of individual signing JOE TEMPERINI
TEMPERINI MECHANICAL INC 401 K PROFIT SHARING PLAN TRUST 2010 201872074 2012-07-31 TEMPERINI MECHANICAL INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 238220
Sponsor’s telephone number 7187460533
Plan sponsor’s address 149-07 14TH AVE, WHITESTONE, NY, 11357

Plan administrator’s name and address

Administrator’s EIN 201872074
Plan administrator’s name TEMPERINI MECHANICAL INC
Plan administrator’s address 149-07 14TH AVE, WHITESTONE, NY, 11357
Administrator’s telephone number 7187460533

Signature of

Role Plan administrator
Date 2012-07-31
Name of individual signing JOSEPH TEMPERINI
TEMPERINI MECHANICAL INC 401 K PROFIT SHARING PLAN TRUST 2010 201872074 2011-08-08 TEMPERINI MECHANICAL INC 8
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 238220
Sponsor’s telephone number 7187460533
Plan sponsor’s address 149-07 14TH AVE, WHITESTONE, NY, 11357

Plan administrator’s name and address

Administrator’s EIN 201872074
Plan administrator’s name TEMPERINI MECHANICAL INC
Plan administrator’s address 149-07 14TH AVE, WHITESTONE, NY, 11357
Administrator’s telephone number 7187460533

Signature of

Role Plan administrator
Date 2011-08-08
Name of individual signing TEMPERINI MECHANICAL INC
TEMPERINI MECHANICAL INC 401 K PROFIT SHARING PLAN TRUST 2009 201872074 2012-07-31 TEMPERINI MECHANICAL INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 238220
Sponsor’s telephone number 7187460533
Plan sponsor’s address 149-07 14TH AVE, WHITESTONE, NY, 11357

Plan administrator’s name and address

Administrator’s EIN 201872074
Plan administrator’s name TEMPERINI MECHANICAL INC.
Plan administrator’s address 149-07 14TH AVE, WHITESTONE, NY, 11357
Administrator’s telephone number 7187460533

Signature of

Role Plan administrator
Date 2012-07-31
Name of individual signing JOSEPH TEMPERINI
TEMPERINI MECHANICAL INC 401 K PROFIT SHARING PLAN TRUST 2009 201872074 2011-08-08 TEMPERINI MECHANICAL INC. 7
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 238220
Sponsor’s telephone number 7187460533
Plan sponsor’s address 149-07 14TH AVE, WHITESTONE, NY, 11357

Plan administrator’s name and address

Administrator’s EIN 201872074
Plan administrator’s name TEMPERINI MECHANICAL INC.
Plan administrator’s address 149-07 14TH AVE, WHITESTONE, NY, 11357
Administrator’s telephone number 7187460533

Signature of

Role Plan administrator
Date 2011-08-08
Name of individual signing TEMPERINI MECHANICAL INC.

Agent

Name Role Address
JOSEPH TEMPERINI Agent 149-07 14TH AVENUE, WHITESTONE, NY, 11357

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 149-07 14TH AVENUE, WHITESTONE, NY, United States, 11357

Chief Executive Officer

Name Role Address
JOSEPH TEMPERINI Chief Executive Officer 149-07 14TH AVE, WHITESTONE, NY, United States, 11357

History

Start date End date Type Value
2022-06-09 2024-02-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-09-16 2022-06-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-10-31 2010-11-05 Address 11-14 MAIN AVE, ASTORIA, NY, 11102, USA (Type of address: Chief Executive Officer)
2006-10-31 2010-11-05 Address 11-14 MAIN AVE, ASTORIA, NY, 11102, USA (Type of address: Principal Executive Office)
2006-10-31 2010-04-15 Address 11-14 MAIN AVE, ASTORIA, NY, 11102, USA (Type of address: Service of Process)
2004-11-09 2021-09-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-11-09 2006-10-31 Address 150-44 12TH ROAD, WHITESTONE, NY, 11357, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
101105002851 2010-11-05 BIENNIAL STATEMENT 2010-11-01
100415000283 2010-04-15 CERTIFICATE OF CHANGE 2010-04-15
061031002652 2006-10-31 BIENNIAL STATEMENT 2006-11-01
041109000132 2004-11-09 CERTIFICATE OF INCORPORATION 2004-11-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314976911 0216000 2011-02-10 1095 E. TREMONT AVE., BRONX, NY, 10454
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2011-02-28
Emphasis S: FALL FROM HEIGHT, L: FALL
Case Closed 2012-08-07

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2011-03-02
Abatement Due Date 2011-03-07
Initial Penalty 1620.0
Contest Date 2011-03-28
Final Order 2011-10-26
Nr Instances 2
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2011-03-02
Abatement Due Date 2011-03-07
Initial Penalty 2160.0
Contest Date 2011-03-28
Final Order 2011-10-26
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2011-03-02
Abatement Due Date 2011-03-07
Initial Penalty 2160.0
Contest Date 2011-03-28
Final Order 2011-10-26
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2011-03-02
Abatement Due Date 2011-03-07
Initial Penalty 3780.0
Contest Date 2011-03-28
Final Order 2011-10-26
Nr Instances 1
Nr Exposed 2
Gravity 10
308658335 0215000 2005-04-06 1536 3RD AVENUE, NEW YORK, NY, 10028
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2005-04-06
Emphasis L: FALL, L: GUTREH
Case Closed 2005-09-30

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 2005-05-02
Abatement Due Date 2005-05-20
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2005-05-02
Abatement Due Date 2005-05-20
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 2005-05-02
Abatement Due Date 2005-05-20
Current Penalty 900.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01004A
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 2005-05-02
Abatement Due Date 2005-05-20
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01004B
Citaton Type Serious
Standard Cited 19260405 A02 IIJ
Issuance Date 2005-05-02
Abatement Due Date 2005-05-20
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01004C
Citaton Type Serious
Standard Cited 19260405 A02 IIJ
Issuance Date 2005-05-02
Abatement Due Date 2005-05-20
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01004D
Citaton Type Serious
Standard Cited 19260405 G02 III
Issuance Date 2005-05-02
Abatement Due Date 2005-05-20
Nr Instances 1
Nr Exposed 1
Gravity 03

Date of last update: 29 Mar 2025

Sources: New York Secretary of State