Search icon

SKANSKA KOCH, INC.

Company Details

Name: SKANSKA KOCH, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 27 Feb 1946 (79 years ago)
Entity Number: 34862
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 75-20 ASTORIA BLVD STE 200, EAST ELMHURST, NY, United States, 11370
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 22072

Chief Executive Officer

Name Role Address
DONALD FUSCO Chief Executive Officer 75-20 ASTORIA BLVD STE 200, EAST ELMHURST, NY, United States, 11370

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Permits

Number Date End date Type Address
B022025100B34 2025-04-10 2025-06-30 OCCUPANCY OF ROADWAY AS STIPULATED SOUTH 5 STREET, BROOKLYN, FROM STREET BEDFORD AVENUE TO STREET BERRY STREET
B022025100B33 2025-04-10 2025-06-30 PLACE MATERIAL ON STREET SOUTH 5 STREET, BROOKLYN, FROM STREET BEDFORD AVENUE TO STREET BERRY STREET
B022025006B42 2025-01-06 2025-03-31 OCCUPANCY OF ROADWAY AS STIPULATED SOUTH 5 STREET, BROOKLYN, FROM STREET BEDFORD AVENUE TO STREET BERRY STREET
B022025006B41 2025-01-06 2025-03-31 PLACE MATERIAL ON STREET SOUTH 5 STREET, BROOKLYN, FROM STREET BEDFORD AVENUE TO STREET BERRY STREET
M022024311A79 2024-11-06 2024-11-27 OCCUPANCY OF ROADWAY AS STIPULATED HARLEM RIVER DRIVE NB EXIT 21, MANHATTAN, FROM STREET MADISON AVENUE
X022024311B63 2024-11-06 2024-11-06 OCCUPANCY OF ROADWAY AS STIPULATED EXTERIOR STREET, BRONX, FROM STREET EAST 138 STREET
M022024311A80 2024-11-06 2024-11-27 OCCUPANCY OF ROADWAY AS STIPULATED EAST 135 STREET, MANHATTAN, FROM STREET MADISON AVENUE TO STREET PARK AVENUE
X002024309A05 2024-11-04 No data MISCELLANEOUS - EMBARGO WAIVER REQUEST No data
X022024309B94 2024-11-04 2024-11-27 OCCUPANCY OF ROADWAY AS STIPULATED EXTERIOR STREET, BRONX, FROM STREET EAST 138 STREET
B022024270D07 2024-09-26 2024-12-28 PLACE MATERIAL ON STREET SOUTH 5 STREET, BROOKLYN, FROM STREET BEDFORD AVENUE TO STREET BERRY STREET

History

Start date End date Type Value
2024-02-02 2024-02-02 Address 75-20 ASTORIA BLVD STE 200, EAST ELMHURST, NY, 11370, USA (Type of address: Chief Executive Officer)
2020-02-04 2024-02-02 Address 75-20 ASTORIA BLVD STE 200, EAST ELMHURST, NY, 11370, USA (Type of address: Chief Executive Officer)
2019-07-03 2024-02-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-07-03 2024-02-02 Address 80 STATE STREET, ALBANY, NY, 22072, 2543, USA (Type of address: Registered Agent)
2018-02-01 2020-02-04 Address 400 ROOSEVELT AVE, CARTERET, NJ, 07008, 3511, USA (Type of address: Chief Executive Officer)
2016-02-23 2018-02-01 Address 400 ROOSEVELT AVE, CARTERET, NJ, 07008, 3511, USA (Type of address: Chief Executive Officer)
2002-02-25 2016-02-23 Address 400 ROOSEVELT AVE, CARTERET, NJ, 07008, 3511, USA (Type of address: Chief Executive Officer)
2000-03-10 2002-02-25 Address 400 ROOSEVELT AVE, CARTERET, NJ, 07008, 3511, USA (Type of address: Chief Executive Officer)
2000-03-10 2019-07-03 Address 400 ROOSEVELT AVE, CARTERET, NJ, 07008, 3511, USA (Type of address: Service of Process)
2000-03-10 2020-02-04 Address 400 ROOSEVELT AVE, CARTERET, NJ, 07008, 3511, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240202001153 2024-02-02 BIENNIAL STATEMENT 2024-02-02
220215003029 2022-02-15 BIENNIAL STATEMENT 2022-02-15
200204060294 2020-02-04 BIENNIAL STATEMENT 2020-02-01
190703000778 2019-07-03 CERTIFICATE OF CHANGE 2019-07-03
180201006995 2018-02-01 BIENNIAL STATEMENT 2018-02-01
160223006060 2016-02-23 BIENNIAL STATEMENT 2016-02-01
140807002214 2014-08-07 BIENNIAL STATEMENT 2014-02-01
120419002983 2012-04-19 BIENNIAL STATEMENT 2012-02-01
100308002440 2010-03-08 BIENNIAL STATEMENT 2010-02-01
080508003513 2008-05-08 BIENNIAL STATEMENT 2008-02-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-03-29 No data SOUTH 5 STREET, FROM STREET BEDFORD AVENUE TO STREET BERRY STREET No data Street Construction Inspections: Active Department of Transportation No material on site at time of inspection .
2025-03-29 No data SOUTH 5 STREET, FROM STREET BEDFORD AVENUE TO STREET BERRY STREET No data Street Construction Inspections: Complaint Department of Transportation Jersey barriers and barrels occupying the parking lane without an active DOT permit on file.
2024-11-16 No data SOUTH 5 STREET, FROM STREET BEDFORD AVENUE TO STREET BERRY STREET No data Street Construction Inspections: NOV Re-Inspect Department of Transportation Permit obtained under B022024270D07
2024-10-30 No data SOUTH 5 STREET, FROM STREET BEDFORD AVENUE TO STREET BERRY STREET No data Street Construction Inspections: Complaint Department of Transportation jersey barriers stored within the parking lane are in compliance.
2024-09-25 No data SOUTH 5 STREET, FROM STREET BEDFORD AVENUE TO STREET BERRY STREET No data Street Construction Inspections: Pick-Up Department of Transportation Barriers stored - no permit / NOV issued
2023-12-27 No data SOUTH 5 STREET, FROM STREET BEDFORD AVENUE TO STREET BERRY STREET No data Street Construction Inspections: Active Department of Transportation OCCUPANCY OF ROADWAY AS STIPULATED, pass
2023-07-26 No data SOUTH 5 STREET, FROM STREET BEDFORD AVENUE TO STREET BERRY STREET No data Street Construction Inspections: Active Department of Transportation material not visible
2023-07-25 No data DRIGGS AVENUE, FROM STREET WILLIAMSBURG BRIDGE No data Street Construction Inspections: Active Department of Transportation material not visible
2023-07-25 No data DRIGGS AVENUE, FROM STREET SOUTH 5 STREET No data Street Construction Inspections: Active Department of Transportation material not visible
2023-06-22 No data QNSBORO BRDG APPROACH, FROM STREET EAST 57 STREET TO STREET EAST 58 STREET No data Street Construction Inspections: Active Department of Transportation NO WOK STARTED

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345943880 0215000 2021-11-17 MANHATTAN BRIDGE, NEW YORK, NY, 10002
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2021-11-17
Emphasis L: FALL

Related Activity

Type Inspection
Activity Nr 1564657
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 G01 II
Issuance Date 2022-05-16
Abatement Due Date 2022-05-26
Current Penalty 0.0
Initial Penalty 14502.0
Contest Date 2022-10-18
Final Order 2022-10-03
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Accident
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(g)(1)(ii):Each employee on a single-point or two-point adjustable suspension scaffold was not protected by both a personal fall arrest system and a guardrail system: On or about: November 17, 2021 Location: Manhattan Bridge, New York, NY 10002 (a) The employer did not ensure that employees working from an underdeck temporary movable platform supported by non-rigid roller chains were protected by both a personal fall arrest system and a guardrail system.
345125173 0215000 2021-01-22 GWB NORTH TOWER UPPER LEVEL, NEW YORK, NY, 10033
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2021-01-22
Emphasis N: AMPUTATE
Case Closed 2021-06-07

Related Activity

Type Referral
Activity Nr 1725943
Safety Yes
339149601 0215000 2013-06-27 WORLD TRADE 326 GRADE LEVEL OF WEST ABUTMENT, NEW YORK, NY, 10007
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2013-08-30
Emphasis L: FALL
Case Closed 2013-09-30

Related Activity

Type Referral
Activity Nr 826940
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260454 A
Issuance Date 2013-09-04
Abatement Due Date 2013-09-12
Current Penalty 7000.0
Initial Penalty 7000.0
Final Order 2013-09-27
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.454(a): The employer shall have each employee who performs work while on a scaffold trained by a person qualified in the subject matter to recognize the hazards associated with the type of scaffold being used and to understand the procedures to control or minimize those hazards. The training shall include the following areas, as applicable: June 27, 2013 Oculus Structure: There was inadequatge training regarding emergency procedures with regard to jammed platforms. The Skanska-Koch Inc. was previously cited for a violation of this occupational safety and health standard or its equivalent standard 1926.454(a) which was contained in OSHA inspection number 314881681 citation number 1 item number 1 and was affirmed as a final order on March 10, 2011, with respect to a workplace located at Williamsburg Bridge & Kent Yard.
314881681 0215000 2010-09-09 WILLIAMSBURG BRIDGE & KENT YARD, BROOKLYN, NY, 11211
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 2010-10-21
Emphasis S: FALL FROM HEIGHT, S: HWY STREET BRIDGE CONSTR, L: FALL
Case Closed 2011-05-31

Related Activity

Type Accident
Activity Nr 102559598

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 2010-12-21
Abatement Due Date 2011-01-07
Current Penalty 3000.0
Initial Penalty 4000.0
Contest Date 2011-01-10
Final Order 2011-05-06
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Accident
Gravity 10
313426561 0215600 2010-02-24 TRI-BOROUGH BRIDGE BY 23RD ST. & HOYT AVE, ASTORIA, NY, 11102
Inspection Type FollowUp
Scope NoInspection
Safety/Health Safety
Case Closed 2010-03-03

Related Activity

Type Inspection
Activity Nr 307611384
313236697 0215000 2009-05-20 ROOSEVELT ISLAND BRIDGE RECON EAST RIVER, NEW YORK, NY, 10044
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2009-05-20
Emphasis L: CONSTLOC
Case Closed 2009-05-20
307611384 0215600 2008-05-06 TRI-BOROUGH BRIDGE BY 23RD ST. & HOYT AVE, ASTORIA, NY, 11102
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 2008-05-15
Emphasis S: FALL FROM HEIGHT, L: FALL
Case Closed 2010-03-16

Related Activity

Type Accident
Activity Nr 100831270

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260760 A01
Issuance Date 2008-09-10
Abatement Due Date 2008-09-16
Current Penalty 3500.0
Initial Penalty 3500.0
Contest Date 2008-09-29
Final Order 2009-11-14
Nr Instances 1
Nr Exposed 2
Gravity 10

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2001632 Other Labor Litigation 2020-02-25 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount > 10000$
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2020-02-25
Termination Date 2021-02-09
Pretrial Conference Date 2020-06-30
Section 0216
Sub Section (B
Status Terminated

Parties

Name CORTESE,
Role Plaintiff
Name SKANSKA KOCH, INC.
Role Defendant
0802367 Employee Retirement Income Security Act (ERISA) 2008-03-07 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2008-03-07
Termination Date 2008-07-08
Section 1001
Status Terminated

Parties

Name LA BARBERA,
Role Plaintiff
Name SKANSKA KOCH, INC.
Role Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State