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
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 | |||||||||||||||||||||||||||||
|
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 |
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 |
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 |
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 |
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 |
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. |
Name | Role | Address |
---|---|---|
JOSEPH TEMPERINI | Agent | 149-07 14TH AVENUE, WHITESTONE, NY, 11357 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 149-07 14TH AVENUE, WHITESTONE, NY, United States, 11357 |
Name | Role | Address |
---|---|---|
JOSEPH TEMPERINI | Chief Executive Officer | 149-07 14TH AVE, WHITESTONE, NY, United States, 11357 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
314976911 | 0216000 | 2011-02-10 | 1095 E. TREMONT AVE., BRONX, NY, 10454 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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