Search icon

J. KOKOLAKIS CONTRACTING, INC.

Headquarter

Company Details

Name: J. KOKOLAKIS CONTRACTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 May 1972 (53 years ago)
Entity Number: 331104
ZIP code: 34689
County: New York
Place of Formation: New York
Address: 202 EAST CENTER STREET, TARPON SPRINGS, FL, United States, 34689
Principal Address: 202 EAST CENTER ST, TARPON SPRINGS, FL, United States, 34689

Contact Details

Phone +1 212-563-0453

Shares Details

Shares issued 2800000

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of J. KOKOLAKIS CONTRACTING, INC., FLORIDA P18703 FLORIDA
Headquarter of J. KOKOLAKIS CONTRACTING, INC., CONNECTICUT 0550604 CONNECTICUT

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
NWMLSEK4HXN3 2025-01-08 202 E CENTER ST, TARPON SPRINGS, FL, 34689, 4360, USA 202 E. CENTER STREET, TARPON SPRINGS, FL, 34689, USA

Business Information

Doing Business As J KOKOLAKIS CONTRACTING INC
Congressional District 13
State/Country of Incorporation NY, USA
Activation Date 2024-01-11
Initial Registration Date 2001-09-21
Entity Start Date 1972-05-01
Fiscal Year End Close Date Apr 30

Service Classifications

NAICS Codes 236210, 236220, 237130, 237990, 238210

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MACHELL BAETENS
Role CORPORATE SEC/TREASURER
Address 202 E. CENTER STREET, TARPON SPRINGS, FL, 34689, 4360, USA
Title ALTERNATE POC
Name JOSEPH J. KOKOLAKIS
Role PRESIDENT
Address 202 E. CENTER STREET, TARPON SPRINGS, FL, 34689, USA
Government Business
Title PRIMARY POC
Name JOSEPH J. KOKOLAKIS
Role PRESIDENT
Address 202 E. CENTER STREET, TARPON SPRINGS, FL, 34689, 4360, USA
Title ALTERNATE POC
Name RODERICK C. VOIGT
Role EXEC VICE PRESIDENT
Address 202 E. CENTER STREET, TARPON SPRINGS, FL, 34689, USA
Past Performance
Title PRIMARY POC
Name ANDRIA SARTOR
Role DIRECTOR OF MARKETING
Address 202 E. CENTER STREET, TARPON SPRINGS, FL, 34689, USA
Title ALTERNATE POC
Name RODERICK C. VOIGT
Role EXEC VICE PRESIDENT
Address 202 E. CENTER STREET, TARPON SPRINGS, FL, 34689, 1946, USA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
J. KOKOLAKIS CONTRACTING, INC. 401(K) PROFIT SHARING PLAN 2017 112268317 2018-05-09 J. KOKOLAKIS CONTRACTING, INC. 90
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1981-05-01
Business code 236110
Sponsor’s telephone number 6317446417
Plan sponsor’s address 1500 OCEAN AVENUE, SUITE A, BOHEMIA, NY, 11716

Signature of

Role Plan administrator
Date 2018-05-09
Name of individual signing MACHELL BAETENS
Role Employer/plan sponsor
Date 2018-05-09
Name of individual signing MACHELL BAETENS
J. KOKOLAKIS CONTRACTING, INC. 401(K) PROFIT SHARING PLAN 2016 112268317 2017-06-22 J. KOKOLAKIS CONTRACTING, INC. 83
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1981-05-01
Business code 236110
Sponsor’s telephone number 6317446417
Plan sponsor’s address 1500 OCEAN AVENUE, SUITE A, BOHEMIA, NY, 11716

Signature of

Role Plan administrator
Date 2017-06-22
Name of individual signing JOSEPH J. KOKOLAKIS
Role Employer/plan sponsor
Date 2017-06-22
Name of individual signing JOSEPH J. KOKOLAKIS
J. KOKOLAKIS CONTRACTING, INC. 401(K) PROFIT SHARING PLAN 2015 112268317 2016-06-21 J. KOKOLAKIS CONTRACTING, INC. 109
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1981-05-01
Business code 236110
Sponsor’s telephone number 6317446417
Plan sponsor’s address 1500 OCEAN AVENUE, SUITE A, BOHEMIA, NY, 11716

Signature of

Role Plan administrator
Date 2016-06-21
Name of individual signing JOESPH J. KOKOLAKIS
Role Employer/plan sponsor
Date 2016-06-21
Name of individual signing JOESPH J. KOKOLAKIS
J. KOKOLAKIS CONTRACTING, INC. 401(K) PROFIT SHARING PLAN 2014 112268317 2015-05-27 J. KOKOLAKIS CONTRACTING, INC. 68
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1981-05-01
Business code 236110
Sponsor’s telephone number 6317446417
Plan sponsor’s address 1500 OCEAN AVENUE, SUITE A, BOHEMIA, NY, 11716

Signature of

Role Plan administrator
Date 2015-05-27
Name of individual signing JOSEPH KOKOLAKIS
Role Employer/plan sponsor
Date 2015-05-27
Name of individual signing JOSEPH KOKOLAKIS
J. KOKOLAKIS CONTRACTING, INC. 401(K) PROFIT SHARING PLAN 2013 112268317 2014-06-05 J. KOKOLAKIS CONTRACTING, INC. 92
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1981-05-01
Business code 236110
Sponsor’s telephone number 6317446417
Plan sponsor’s address 1500 OCEAN AVENUE, SUITE A, BOHEMIA, NY, 11716

Signature of

Role Plan administrator
Date 2014-06-05
Name of individual signing JOSEPH KOKOLAKIS
Role Employer/plan sponsor
Date 2014-06-05
Name of individual signing JOSEPH KOKOLAKIS
J. KOKOLAKIS CONTRACTING, INC. 401(K) PROFIT SHARING PLAN 2012 112268317 2013-07-17 J. KOKOLAKIS CONTRACTING, INC. 97
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1981-05-01
Business code 236110
Sponsor’s telephone number 6317446147
Plan sponsor’s address 1500 OCEAN AVENUE, BOHEMIA, NY, 11716

Plan administrator’s name and address

Administrator’s EIN 112268317
Plan administrator’s name J. KOKOLAKIS CONTRACTING, INC.
Plan administrator’s address 1500 OCEAN AVENUE, BOHEMIA, NY, 11716
Administrator’s telephone number 6317446147

Signature of

Role Plan administrator
Date 2013-07-17
Name of individual signing JOSEPH KOKOLAKIS
J. KOKOLAKIS CONTRACTING, INC. 401(K) PROFIT SHARING PLAN 2011 112268317 2012-08-07 J. KOKOLAKIS CONTRACTING, INC. 101
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1981-05-01
Business code 236110
Sponsor’s telephone number 6317446147
Plan sponsor’s address 1500 OCEAN AVENUE, BOHEMIA, NY, 11716

Plan administrator’s name and address

Administrator’s EIN 112268317
Plan administrator’s name J. KOKOLAKIS CONTRACTING, INC.
Plan administrator’s address 1500 OCEAN AVENUE, BOHEMIA, NY, 11716
Administrator’s telephone number 6317446147

Signature of

Role Plan administrator
Date 2012-08-07
Name of individual signing JOSEPH KOKOLAKIS
J. KOKOLAKIS CONTRACTING, INC. 401(K) PROFIT SHARING PLAN 2010 112268317 2011-07-06 J. KOKOLAKIS CONTRACTING, INC. 116
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1981-05-01
Business code 236110
Sponsor’s telephone number 6317446147
Plan sponsor’s address 1500 OCEAN AVENUE, BOHEMIA, NY, 11716

Plan administrator’s name and address

Administrator’s EIN 112268317
Plan administrator’s name J. KOKOLAKIS CONTRACTING, INC.
Plan administrator’s address 1500 OCEAN AVENUE, BOHEMIA, NY, 11716
Administrator’s telephone number 6317446147

Signature of

Role Plan administrator
Date 2011-07-05
Name of individual signing JOSEPH KOKOLAKIS
J. KOKOLAKIS CONTRACTING, INC. 401(K) PROFIT SHARING PLAN 2009 112268317 2010-06-24 J. KOKOLAKIS CONTRACTING, INC. 108
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1981-05-01
Business code 236110
Sponsor’s telephone number 6317446147
Plan sponsor’s address 1500 OCEAN AVENUE, BOHEMIA, NY, 11716

Plan administrator’s name and address

Administrator’s EIN 112268317
Plan administrator’s name J. KOKOLAKIS CONTRACTING, INC.
Plan administrator’s address 1500 OCEAN AVENUE, BOHEMIA, NY, 11716
Administrator’s telephone number 6317446147

Signature of

Role Plan administrator
Date 2010-06-23
Name of individual signing JOSEPH KOKOLAKIS

Chief Executive Officer

Name Role Address
JOSEPH KOKOLAKIS Chief Executive Officer 202 EAST CENTER ST, TARPON SPRINGS, FL, United States, 34689

DOS Process Agent

Name Role Address
J. KOKOLAKIS CONTRACTING, INC. DOS Process Agent 202 EAST CENTER STREET, TARPON SPRINGS, FL, United States, 34689

History

Start date End date Type Value
2024-11-20 2024-12-04 Shares Share type: NO PAR VALUE, Number of shares: 2800000, Par value: 0
2024-05-02 2024-11-20 Shares Share type: NO PAR VALUE, Number of shares: 2800000, Par value: 0
2024-05-02 2024-05-02 Address 202 EAST CENTER ST, TARPON SPRINGS, FL, 34689, USA (Type of address: Chief Executive Officer)
2023-11-21 2024-05-02 Shares Share type: NO PAR VALUE, Number of shares: 2800000, Par value: 0
2023-03-23 2024-05-02 Address 202 EAST CENTER ST, TARPON SPRINGS, FL, 34689, USA (Type of address: Chief Executive Officer)
2023-03-23 2023-11-21 Shares Share type: NO PAR VALUE, Number of shares: 2800000, Par value: 0
2023-03-23 2023-03-23 Address 202 EAST CENTER ST, TARPON SPRINGS, FL, 34689, USA (Type of address: Chief Executive Officer)
2023-03-23 2024-05-02 Address 202 EAST CENTER STREET, TARPON SPRINGS, FL, 34689, USA (Type of address: Service of Process)
2022-08-19 2023-03-23 Shares Share type: NO PAR VALUE, Number of shares: 2800000, Par value: 0
2022-04-08 2022-08-19 Shares Share type: NO PAR VALUE, Number of shares: 2800000, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240502004397 2024-05-02 BIENNIAL STATEMENT 2024-05-02
230323000948 2023-03-23 BIENNIAL STATEMENT 2022-05-01
210326000282 2021-03-26 CERTIFICATE OF AMENDMENT 2021-03-26
200505060548 2020-05-05 BIENNIAL STATEMENT 2020-05-01
180504006055 2018-05-04 BIENNIAL STATEMENT 2018-05-01
160510006069 2016-05-10 BIENNIAL STATEMENT 2016-05-01
140501006217 2014-05-01 BIENNIAL STATEMENT 2014-05-01
20120912063 2012-09-12 ASSUMED NAME LLC INITIAL FILING 2012-09-12
120426003138 2012-04-26 BIENNIAL STATEMENT 2010-05-01
080606002342 2008-06-06 BIENNIAL STATEMENT 2008-05-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DEFINITIVE CONTRACT AWARD W912DS05C0011 2008-08-12 2009-07-29 2009-07-29
Unique Award Key CONT_AWD_W912DS05C0011_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 61195920.50
Current Award Amount 0.00
Potential Award Amount 0.00

Description

Title WORK ASSOCIATED WITH CONSTRUCTION OF THE NEW LIBRARY/LEARNING CENTER
NAICS Code 236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product and Service Codes Y139: CONSTRUCT/OTHER EDUCATIONAL BLDGS

Recipient Details

Recipient J KOKOLAKIS CONTRACTING INC
UEI NWMLSEK4HXN3
Legacy DUNS 009704180
Recipient Address UNITED STATES, 585 ROUTE 25A, ROCKY POINT, SUFFOLK, NEW YORK, 11778
DEFINITIVE CONTRACT AWARD W912PQ08C0021 2008-09-24 2010-11-01 2010-11-01
Unique Award Key CONT_AWD_W912PQ08C0021_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 87886715.17
Current Award Amount 87886715.17
Potential Award Amount 87886715.17

Description

Title CONSTRUCT AFRC, FARMINGDALE, NY
NAICS Code 236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product and Service Codes Y119: CONSTRUCT/OTHER ADMIN & SVCS BLDGS

Recipient Details

Recipient J KOKOLAKIS CONTRACTING INC
UEI NWMLSEK4HXN3
Legacy DUNS 009704180
Recipient Address UNITED STATES, 585 ROUTE 25A, ROCKY POINT, SUFFOLK, NEW YORK, 117788886
DCA AWARD DTFANE07C00052 2008-09-22 2009-10-29 2009-10-29
Unique Award Key CONT_AWD_DTFANE07C00052_6920_-NONE-_-NONE-
Awarding Agency Department of Transportation
Link View Page

Description

Title BUILDING (ATCT)
NAICS Code 236210: INDUSTRIAL BUILDING CONSTRUCTION
Product and Service Codes Y121: CONSTRUCT/AIR TRAFFIC CONT TOWERS

Recipient Details

Recipient J KOKOLAKIS CONTRACTING INC
UEI NWMLSEK4HXN3
Legacy DUNS 009704180
Recipient Address UNITED STATES, 585 ROUTE 25A, ROCKY POINT, 117788886
DEFINITIVE CONTRACT AWARD N4008508C2103 2008-09-18 2009-09-27 2009-09-27
Unique Award Key CONT_AWD_N4008508C2103_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 1825575.36
Current Award Amount 13237575.36
Potential Award Amount 13237575.36

Description

Title RENOVATIONS OF MURPHY HALL, MMA
NAICS Code 236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product and Service Codes Y199: CONSTRUCT/MISC BLDGS

Recipient Details

Recipient J KOKOLAKIS CONTRACTING INC
UEI NWMLSEK4HXN3
Legacy DUNS 009704180
Recipient Address UNITED STATES, 585 ROUTE 25A, ROCKY POINT, SUFFOLK, NEW YORK, 117788886
DEFINITIVE CONTRACT AWARD DACA0103C0020 2007-10-16 2005-10-31 2005-10-31
Unique Award Key CONT_AWD_DACA0103C0020_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 7145071.00
Current Award Amount 0.00
Potential Award Amount 0.00

Description

Title PORT TAMPA SUPPORTING FACILITIE/SITE.
NAICS Code 236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product and Service Codes Y199: CONSTRUCT/MISC BLDGS

Recipient Details

Recipient J KOKOLAKIS CONTRACTING INC
UEI NWMLSEK4HXN3
Legacy DUNS 009704180
Recipient Address UNITED STATES, 585 ROUTE 25A, ROCKY POINT, SUFFOLK, NEW YORK, 11778
DEFINITIVE CONTRACT AWARD W912DS09C0012 2009-09-29 2012-04-07 2012-11-26
Unique Award Key CONT_AWD_W912DS09C0012_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 108081162.97
Current Award Amount 108106162.97
Potential Award Amount 108756162.97

Description

Title THE PURPOSE OF THIS MODIFICATION IS TO OBLIGATE FUNDS IN THE AMOUNT OF $50,037,727.53 INCREASING THE FUNDED AMOUNT OF CLIN 0002 FROM $43,031,000.00 TO $93,068,727.53.
NAICS Code 236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product and Service Codes Y119: CONSTRUCT/OTHER ADMIN & SVCS BLDGS

Recipient Details

Recipient J KOKOLAKIS CONTRACTING INC
UEI NWMLSEK4HXN3
Legacy DUNS 009704180
Recipient Address UNITED STATES, 1500 OCEAN AVE, BOHEMIA, SUFFOLK, NEW YORK, 117161946
DCA AWARD DTFAEN11C00520 2011-08-09 2011-08-09 2014-08-31
Unique Award Key CONT_AWD_DTFAEN11C00520_6920_-NONE-_-NONE-
Awarding Agency Department of Transportation
Link View Page

Description

Title CONSTRUCTION OF NEW AIRPORT TRAFFIC CONTROL TOWER (ATCT) FACILITY, FT. LAUDERDALE EXECUTIVE AIRPORT (FXE), FT. LAUDERDALE, FLORIDA TAS::69 8107::TAS
NAICS Code 236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product and Service Codes Y121: CONSTRUCT/AIR TRAFFIC CONT TOWERS

Recipient Details

Recipient J KOKOLAKIS CONTRACTING INC
UEI NWMLSEK4HXN3
Legacy DUNS 009704180
Recipient Address UNITED STATES, 1500 OCEAN AVE, BOHEMIA, 117161946
DEFINITIVE CONTRACT AWARD N6945011C0756 2011-06-03 2013-06-07 2013-06-07
Unique Award Key CONT_AWD_N6945011C0756_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 13138347.31
Current Award Amount 13138347.31
Potential Award Amount 13138347.31

Description

Title CONSTRUCTION OF JOINT AIR TRAFFIC CONTROL TOWER AT NAS-JRB NEW ORLEANS, LA
NAICS Code 236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product and Service Codes Y121: CONSTRUCT/AIR TRAFFIC CONT TOWERS

Recipient Details

Recipient J KOKOLAKIS CONTRACTING INC
UEI NWMLSEK4HXN3
Legacy DUNS 009704180
Recipient Address UNITED STATES, 1500 OCEAN AVE, BOHEMIA, SUFFOLK, NEW YORK, 117161946
DEFINITIVE CONTRACT AWARD W912QR12C0057 2012-09-25 2014-03-14 2014-03-14
Unique Award Key CONT_AWD_W912QR12C0057_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 13833651.00
Current Award Amount 13833651.00
Potential Award Amount 14574051.00

Description

Title CONSTRUCTION CONTRACT FOR THE BINGHAMTON ARC, NICHOLS, NY
NAICS Code 236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product and Service Codes Y1JZ: CONSTRUCTION OF MISCELLANEOUS BUILDINGS

Recipient Details

Recipient J KOKOLAKIS CONTRACTING INC
UEI NWMLSEK4HXN3
Legacy DUNS 009704180
Recipient Address UNITED STATES, 1500 OCEAN AVE STE A, BOHEMIA, SUFFOLK, NEW YORK, 117161946
DEFINITIVE CONTRACT AWARD W912DS18C0004 2018-04-30 2024-07-30 2024-07-30
Unique Award Key CONT_AWD_W912DS18C0004_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 34733561.94
Current Award Amount 34733561.94
Potential Award Amount 34733561.94

Description

Title A00035 R00038
NAICS Code 236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product and Service Codes Y1NB: CONSTRUCTION OF HEATING AND COOLING PLANTS

Recipient Details

Recipient J KOKOLAKIS CONTRACTING INC
UEI NWMLSEK4HXN3
Recipient Address UNITED STATES, 1500 OCEAN AVE STE A, BOHEMIA, SUFFOLK, NEW YORK, 117161924

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345234827 0216000 2021-04-06 2957 CROMPOND RD FRANKLIN D. ROOSEVELT PARK, YORKTOWN HEIGHTS, NY, 10598
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2021-04-06
Emphasis L: LOCALTARG, N: CTARGET, P: CTARGET
Case Closed 2021-04-07
339971376 0216000 2014-09-24 1508 WATERS PLACE, BRONX, NY, 10461
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2014-09-26
Case Closed 2014-10-03

Related Activity

Type Complaint
Activity Nr 911003
Safety Yes
313760720 0213100 2010-09-08 817 REYNOLDS RD., WEST POINT, NY, 10996
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2010-09-09
Emphasis S: POWERED IND VEHICLE, S: FALL FROM HEIGHT, S: ELECTRICAL, S: COMMERCIAL CONSTR, S: AMPUTATIONS, L: LOCALTARG, S: STRUCK-BY
Case Closed 2010-09-22
311139042 0214700 2009-09-14 BLDG R K STONY BROOK UNIVERSITY, STONY BROOK, NY, 11794
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2009-09-14
Case Closed 2009-09-17
311137525 0214700 2009-05-08 25 BAITING PLACE ROAD, FARMINGDALE, NY, 11735
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2009-05-08
Emphasis S: COMMERCIAL CONSTR
Case Closed 2009-09-16

Related Activity

Type Inspection
Activity Nr 311137517
310524517 0213100 2007-12-28 USMA LIBRARY, WEST POINT, NY, 10996
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2007-12-28
Emphasis L: FALL, S: COMMERCIAL CONSTR, S: ELECTRICAL, S: FALL FROM HEIGHT
Case Closed 2007-12-31
310522263 0213100 2007-08-14 USMA LIBRARY, WEST POINT, NY, 10996
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2007-08-14
Emphasis S: COMMERCIAL CONSTR, L: FALL, S: ELECTRICAL, S: FALL FROM HEIGHT
Case Closed 2007-08-15
310519723 0213100 2007-03-27 LIBRARY BLDG., WEST POINT, NY, 10996
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2007-03-27
Emphasis S: ELECTRICAL, L: FALL, S: COMMERCIAL CONSTR, S: FALL FROM HEIGHT
Case Closed 2007-04-03
309207579 0213100 2006-06-29 MCA LIBRARY, USMA WEST POINT, WEST POINT, NY, 10996
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2006-06-29
Emphasis L: FALL
Case Closed 2006-07-07
309203305 0213100 2005-12-13 LIBRARY BLDG., WEST POINT, NY, 10996
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2005-12-13
Emphasis L: FALL, N: TRENCH
Case Closed 2005-12-16
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2004-12-06
Emphasis L: FALL
Case Closed 2004-12-07

Related Activity

Type Complaint
Activity Nr 203954615
Safety Yes
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2004-08-24
Case Closed 2004-08-31
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2004-08-24
Emphasis L: FALL
Case Closed 2004-08-24
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2004-08-24
Case Closed 2004-08-31
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2004-08-24
Emphasis L: FALL
Case Closed 2004-10-04
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2004-02-19
Emphasis L: FALL
Case Closed 2004-05-17

Violation Items

Citation ID 01009
Citaton Type Serious
Standard Cited 19260501 B05
Issuance Date 2004-03-24
Abatement Due Date 2004-03-29
Current Penalty 1875.0
Initial Penalty 1875.0
Nr Instances 1
Nr Exposed 10
Gravity 03
Citation ID 01011A
Citaton Type Serious
Standard Cited 19260451 A06
Issuance Date 2004-03-24
Abatement Due Date 2004-03-29
Current Penalty 1875.0
Initial Penalty 1875.0
Nr Instances 1
Nr Exposed 10
Gravity 03
Citation ID 01011B
Citaton Type Serious
Standard Cited 19260451 F03
Issuance Date 2004-03-24
Abatement Due Date 2004-03-29
Nr Instances 1
Nr Exposed 10
Gravity 03
Citation ID 01012A
Citaton Type Serious
Standard Cited 19260451 B01 I
Issuance Date 2004-03-24
Abatement Due Date 2004-03-29
Current Penalty 1875.0
Initial Penalty 1875.0
Nr Instances 1
Nr Exposed 10
Gravity 03
Citation ID 01012B
Citaton Type Serious
Standard Cited 19260451 B04
Issuance Date 2004-03-24
Abatement Due Date 2004-03-29
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01012C
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2004-03-24
Abatement Due Date 2004-03-29
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01012D
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2004-03-24
Abatement Due Date 2004-03-29
Nr Instances 1
Nr Exposed 10
Gravity 03
Citation ID 01012E
Citaton Type Serious
Standard Cited 19260451 G04
Issuance Date 2004-03-24
Abatement Due Date 2004-03-29
Nr Instances 1
Nr Exposed 6
Gravity 03
Citation ID 01013A
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 2004-03-24
Abatement Due Date 2004-03-29
Current Penalty 1875.0
Initial Penalty 1875.0
Nr Instances 1
Nr Exposed 10
Gravity 03
Citation ID 01013B
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2004-03-24
Abatement Due Date 2004-03-29
Nr Instances 1
Nr Exposed 6
Gravity 03
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2002-10-31
Emphasis S: CONSTRUCTION, L: FALL
Case Closed 2002-11-04
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2002-10-31
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2002-11-05
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2002-10-31
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2002-11-05
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2002-03-26
Emphasis S: CONSTRUCTION
Case Closed 2002-03-27
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2000-07-11
Emphasis S: CONSTRUCTION
Case Closed 2000-10-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 2000-07-13
Abatement Due Date 2000-07-18
Current Penalty 1200.0
Initial Penalty 1200.0
Contest Date 2000-07-28
Final Order 2000-10-02
Nr Instances 1
Nr Exposed 1
Gravity 01
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2000-04-03
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2000-05-16

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260153 J
Issuance Date 2000-04-17
Abatement Due Date 2000-04-20
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19260153 O
Issuance Date 2000-04-14
Abatement Due Date 2000-04-19
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01003
Citaton Type Other
Standard Cited 19260404 B01 I
Issuance Date 2000-04-17
Abatement Due Date 2000-04-20
Nr Instances 1
Nr Exposed 2
Gravity 01
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1999-08-09
Emphasis S: CONSTRUCTION
Case Closed 1999-11-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260054 D
Issuance Date 1999-08-11
Abatement Due Date 1999-08-16
Current Penalty 337.0
Initial Penalty 675.0
Contest Date 1999-08-26
Final Order 1999-11-18
Nr Instances 1
Nr Exposed 2
Gravity 01
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1998-07-28
Case Closed 1998-07-28
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1993-12-01
Case Closed 1994-01-31

Related Activity

Type Referral
Activity Nr 901978452
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 B05
Issuance Date 1994-01-07
Abatement Due Date 1994-01-12
Current Penalty 500.0
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 5
Gravity 02
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1990-01-08
Case Closed 1990-01-19
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-06-29
Case Closed 1989-08-01

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1989-07-14
Abatement Due Date 1989-07-17
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1989-07-14
Abatement Due Date 1989-08-17
Nr Instances 5
Nr Exposed 15
Gravity 01
Citation ID 01003
Citaton Type Other
Standard Cited 19260403 A
Issuance Date 1989-07-14
Abatement Due Date 1989-07-15
Nr Instances 1
Nr Exposed 2
Gravity 01
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 1988-01-06
Case Closed 1988-02-12

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 E01 II
Issuance Date 1988-01-19
Abatement Due Date 1988-01-27
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 2
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-06-11
Case Closed 1982-06-14
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1980-05-30
Case Closed 1984-03-10
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1980-04-30
Case Closed 1980-06-02

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260400 H01
Issuance Date 1980-05-07
Abatement Due Date 1980-05-19
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 2
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260401 A01
Issuance Date 1980-05-07
Abatement Due Date 1980-05-19
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State