Search icon

TANGENT CONSTRUCTION INC.

Company Details

Name: TANGENT CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Mar 2005 (20 years ago)
Entity Number: 3180385
ZIP code: 10001
County: Westchester
Place of Formation: New York
Principal Address: 224 WEST 35TH STREET, SUITE 604, NEW YORK, NY, United States, 10001
Address: 224 W 35TH ST, SUITE 604, NEW YORK, NY, United States, 10001

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
TANGENT CONSTRUCTION INC. RETIREMENT PLAN 2023 352249698 2024-05-01 TANGENT CONSTRUCTION INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 238300
Sponsor’s telephone number 6468591810
Plan sponsor’s address 25 W. 31ST ST. - SUITE #301, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2024-05-01
Name of individual signing LIAM HANLEY
TANGENT CONSTRUCTION INC. PENSION PLAN 2023 352249698 2024-05-01 TANGENT CONSTRUCTION INC. 9
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2020-01-01
Business code 238300
Sponsor’s telephone number 6468591810
Plan sponsor’s address 25 W. 31ST ST. - SUITE #301, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2024-05-01
Name of individual signing LIAM HANLEY
TANGENT CONSTRUCTION INC. PENSION PLAN 2022 352249698 2023-07-26 TANGENT CONSTRUCTION INC. 11
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2020-01-01
Business code 238300
Sponsor’s telephone number 6468591810
Plan sponsor’s address 25 W. 31ST ST. - SUITE #301, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2023-07-26
Name of individual signing LIAM HANLEY
TANGENT CONSTRUCTION INC. RETIREMENT PLAN 2022 352249698 2023-07-26 TANGENT CONSTRUCTION INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 238300
Sponsor’s telephone number 6468591810
Plan sponsor’s address 25 W. 31ST ST. - SUITE #301, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2023-07-26
Name of individual signing LIAM HANLEY
TANGENT CONSTRUCTION INC. RETIREMENT PLAN 2021 352249698 2022-06-13 TANGENT CONSTRUCTION INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 238300
Sponsor’s telephone number 6468591810
Plan sponsor’s address 25 W. 31ST ST. - SUITE #301, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2022-06-13
Name of individual signing LIAM HANLEY
TANGENT CONSTRUCTION INC. PENSION PLAN 2021 352249698 2022-06-13 TANGENT CONSTRUCTION INC. 8
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2020-01-01
Business code 238300
Sponsor’s telephone number 6468591810
Plan sponsor’s address 25 W. 31ST ST. - SUITE #301, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2022-06-13
Name of individual signing LIAM HANLEY
TANGENT CONSTRUCTION INC. RETIREMENT PLAN 2020 352249698 2021-09-03 TANGENT CONSTRUCTION INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 238300
Sponsor’s telephone number 2122398410
Plan sponsor’s address 25 W. 31ST ST. - SUITE #301, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2021-09-03
Name of individual signing LIAM HANLEY
TANGENT CONSTRUCTION INC. PENSION PLAN 2020 352249698 2021-09-03 TANGENT CONSTRUCTION INC. 0
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2020-01-01
Business code 238300
Sponsor’s telephone number 2122398410
Plan sponsor’s address 25 W. 31ST ST. - SUITE #301, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2021-09-03
Name of individual signing LIAM HANLEY
TANGENT CONSTRUCTION INC. RETIREMENT PLAN 2019 352249698 2020-07-13 TANGENT CONSTRUCTION INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 238300
Sponsor’s telephone number 2122398410
Plan sponsor’s address 25 W. 31ST ST. - SUITE #301, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2020-07-13
Name of individual signing LIAM HANLEY
TANGENT CONSTRUCTION INC. RETIREMENT PLAN 2018 352249698 2019-08-26 TANGENT CONSTRUCTION INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 238300
Sponsor’s telephone number 2122398410
Plan sponsor’s address 224 W. 35TH ST., SUITE 604, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2019-08-26
Name of individual signing LIAM HANLEY

DOS Process Agent

Name Role Address
TANGENT CONSTRUCTION INC. DOS Process Agent 224 W 35TH ST, SUITE 604, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
LIAM HANLEY Chief Executive Officer 224 WEST 35TH STREET, SUITE 604, NEW YORK, NY, United States, 10001

Permits

Number Date End date Type Address
M042024318A08 2024-11-13 2024-11-14 REPAIR SIDEWALK MADISON AVENUE, MANHATTAN, FROM STREET EAST 42 STREET TO STREET EAST 43 STREET
M022024318B88 2024-11-13 2024-11-14 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV MADISON AVENUE, MANHATTAN, FROM STREET EAST 42 STREET TO STREET EAST 43 STREET
M022024228F12 2024-08-15 2024-09-01 CROSSING SIDEWALK EAST 56 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET MADISON AVENUE
M022024228F15 2024-08-15 2024-09-01 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV EAST 56 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET MADISON AVENUE
M022024228F14 2024-08-15 2024-09-01 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV EAST 56 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET MADISON AVENUE
M022024228F13 2024-08-15 2024-09-01 OCCUPANCY OF ROADWAY AS STIPULATED EAST 56 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET MADISON AVENUE
M022024228F16 2024-08-15 2024-09-01 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV EAST 56 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET MADISON AVENUE
M152024222A07 2024-08-09 2024-09-01 DOT USE ONLY-FULL ROADWAY CLOSURE APPL'S EAST 56 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET MADISON AVENUE
M042024096A14 2024-04-05 2024-04-18 REPAIR SIDEWALK MADISON AVENUE, MANHATTAN, FROM STREET EAST 59 STREET TO STREET EAST 60 STREET
M022024096C74 2024-04-05 2024-04-18 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV MADISON AVENUE, MANHATTAN, FROM STREET EAST 59 STREET TO STREET EAST 60 STREET

History

Start date End date Type Value
2024-05-08 2024-10-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-08 2024-05-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-03-21 2019-03-06 Address 224 WEST 35TH STREET, SUITE 604, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2007-06-06 2011-03-21 Address 224 WEST 35TH ST, STE 604, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2007-06-06 2011-03-21 Address 224 WEST 35TH ST, STE 604, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2007-06-06 2011-03-21 Address 224 WEST 35TH ST, STE 604, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2005-03-22 2007-06-06 Address 66 EMPIRE STREET, YONKERS, NY, 10704, USA (Type of address: Service of Process)
2005-03-22 2024-05-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
190306060174 2019-03-06 BIENNIAL STATEMENT 2019-03-01
170301006064 2017-03-01 BIENNIAL STATEMENT 2017-03-01
150302006094 2015-03-02 BIENNIAL STATEMENT 2015-03-01
130308006084 2013-03-08 BIENNIAL STATEMENT 2013-03-01
110321002631 2011-03-21 BIENNIAL STATEMENT 2011-03-01
090406002097 2009-04-06 BIENNIAL STATEMENT 2009-03-01
070606002506 2007-06-06 BIENNIAL STATEMENT 2007-03-01
050322000505 2005-03-22 CERTIFICATE OF INCORPORATION 2005-03-22

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-12-23 No data 10 AVENUE, FROM STREET WEST 29 STREET TO STREET WEST 30 STREET No data Street Construction Inspections: Post-Audit Department of Transportation Found 4 flush to grade sidewalk flags within the sidewalk area of the roadway in the south west corner of segment. Joints installed and sealed.
2024-02-24 No data WEST 34 STREET, FROM STREET 5 AVENUE TO STREET BROADWAY No data Street Construction Inspections: Post-Audit Department of Transportation REPAIR SIDEWALK
2023-12-30 No data 6 AVENUE, FROM STREET WEST 34 STREET TO STREET WEST 35 STREET No data Street Construction Inspections: Post-Audit Department of Transportation No work has been done at this time, permit expired.
2023-06-26 No data 10 AVENUE, FROM STREET WEST 29 STREET TO STREET WEST 30 STREET No data Street Construction Inspections: Active Department of Transportation No work started yet.
2023-02-14 No data EAST 8 STREET, FROM STREET BROADWAY TO STREET LAFAYETTE STREET No data Street Construction Inspections: Active Department of Transportation RDWY occurs in compliance.
2022-10-09 No data 6 AVENUE, FROM STREET WEST 43 STREET TO STREET WEST 44 STREET No data Street Construction Inspections: Active Department of Transportation Portion of gray tinted sidewalk enclosed.
2021-08-16 No data 6 AVENUE, FROM STREET GRAND STREET TO STREET SULLIVAN STREET No data Street Construction Inspections: Active Department of Transportation Compressor
2020-08-28 No data WEST 45 STREET, FROM STREET 6 AVENUE TO STREET 7 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation work not done permit expired
2020-04-24 No data PARK AVENUE SOUTH, FROM STREET EAST 18 STREET TO STREET EAST 19 STREET No data Street Construction Inspections: CAR Re-Inspect Department of Transportation REPAIR SIDEWALK: Expansion joints have been sealed.
2020-02-28 No data EAST 29 STREET, FROM STREET MADISON AVENUE TO STREET PARK AVENUE SOUTH No data Street Construction Inspections: Active Department of Transportation OCCUPANCY OF SIDEWALK AS STIPULATED

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1749886 Intrastate Non-Hazmat 2012-10-10 40000 2011 1 1 Exempt For Hire
Legal Name TANGENT CONSTRUCTION INC
DBA Name -
Physical Address 224 W 35TH STREET, NEW YORK, NY, 10001, US
Mailing Address 224 W 35TH STREET, NEW YORK, NY, 10001, US
Phone (212) 239-8410
Fax (212) 239-8411
E-mail TANGENTCONSTRUCTION@VERIZON.NET

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 2
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 .25
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 2
Vehicle Maintenance BASIC Roadside Performance measure value 1.25
Total Number of Vehicle Inspections for the measurement period 2
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 1
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 1
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

Inspections

Unique report number of the inspection M604900112
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-10-17
ID that indicates the level of inspection Full
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 3
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit HINO
License plate of the main unit 47002MM
License state of the main unit NY
Vehicle Identification Number of the main unit JHHSDM2H9KK008884
Decal number of the main unit 34640711
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection PABS000644
State abbreviation that indicates the state the inspector is from NJ
The date of the inspection 2023-10-05
ID that indicates the level of inspection Full
State abbreviation that indicates where the inspection occurred NJ
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit HINO
License plate of the main unit 47002MM
License state of the main unit NY
Vehicle Identification Number of the main unit JHHSDM2H9KK008884
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 3
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 1
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 2
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2023-10-05
Code of the violation 39617C
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 4
The time weight that is assigned to a violation 1
The description of a violation Operating a CMV without proof of a periodic inspection
The description of the violation group Inspection Reports
The unit a violation is cited against Vehicle main unit
The date of the inspection 2023-10-05
Code of the violation 3922WC
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 1
The time weight that is assigned to a violation 1
The description of a violation Wheel (Mud) Flaps missing or defective
The description of the violation group Windshield/ Glass/ Markings
The unit a violation is cited against Vehicle main unit
The date of the inspection 2023-10-05
Code of the violation 39141AF
Name of the BASIC Driver Fitness
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 1
The time weight that is assigned to a violation 1
The description of a violation Operating a property-carrying vehicle without possessing a valid medical certificate.
The description of the violation group Medical Certificate
The unit a violation is cited against Driver

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1507856 Civil Rights Employment 2015-10-05 want of prosecution
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-10-05
Termination Date 2016-01-05
Section 2000
Sub Section E
Fee Status FP
Status Terminated

Parties

Name RAGOO
Role Plaintiff
Name TANGENT CONSTRUCTION INC.
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State