Search icon

NEW YORK RIGGING CORP.

Company Details

Name: NEW YORK RIGGING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 May 2007 (18 years ago)
Entity Number: 3513610
ZIP code: 11378
County: Queens
Place of Formation: New York
Address: 58-85 54TH STREET, MASPETH, NY, United States, 11378
Principal Address: 58-85 54TH ST, MASPETH, NY, United States, 11378

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 58-85 54TH STREET, MASPETH, NY, United States, 11378

Chief Executive Officer

Name Role Address
HAROLD KUEMMEL Chief Executive Officer 58-85 54TH ST, MASPETH, NY, United States, 11378

Filings

Filing Number Date Filed Type Effective Date
090514002494 2009-05-14 BIENNIAL STATEMENT 2009-05-01
070507000645 2007-05-07 CERTIFICATE OF INCORPORATION 2007-05-07

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2013-05-28 No data 32 PLACE, FROM STREET 47 AVENUE TO STREET QUEENS BOULEVARD No data Street Construction Inspections: Post-Audit Department of Transportation Crane removed from location.
2013-02-08 No data 32 PLACE, FROM STREET 47 AVENUE TO STREET QUEENS BOULEVARD No data Street Construction Inspections: Post-Audit Department of Transportation Crane removed from location
2013-01-20 No data BERRIAN BOULEVARD, FROM STREET 41 STREET TO STREET 42 STREET No data Street Construction Inspections: Post-Audit Department of Transportation Roadway partly closed with jersey barriers, active permit in system
2012-09-10 No data BERRIAN BOULEVARD, FROM STREET 41 STREET TO STREET 42 STREET No data Street Construction Inspections: Post-Audit Department of Transportation Crane removed from location
2012-06-05 No data 46 STREET, FROM STREET GREENPOINT AVENUE TO STREET QUEENS BOULEVARD No data Street Construction Inspections: Post-Audit Department of Transportation Roadway accessible
2012-06-04 No data 48 STREET, FROM STREET GREENPOINT AVENUE TO STREET QUEENS BOULEVARD No data Street Construction Inspections: Post-Audit Department of Transportation Crane removed from location
2012-05-26 No data 32 PLACE, FROM STREET 47 AVENUE TO STREET QUEENS BOULEVARD No data Street Construction Inspections: Post-Audit Department of Transportation No Crane on site
2011-10-27 No data WEST 47 STREET, FROM STREET 7 AVENUE TO STREET BROADWAY No data Street Construction Inspections: Active Department of Transportation No data
2011-10-26 No data BROADWAY, FROM STREET WEST 47 STREET TO STREET WEST 48 STREET No data Street Construction Inspections: Active Department of Transportation No data
2011-10-25 No data WEST 42 STREET, FROM STREET 7 AVENUE TO STREET 8 AVENUE No data Street Construction Inspections: Active Department of Transportation No data

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1301689 Employee Retirement Income Security Act (ERISA) 2013-03-28 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2013-03-28
Termination Date 2013-11-15
Section 1132
Status Terminated

Parties

Name TRUSTEES OF THE PAPER PRODUCTS
Role Plaintiff
Name NEW YORK RIGGING CORP.
Role Defendant
1207532 Employee Retirement Income Security Act (ERISA) 2012-10-09 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 50000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award and other
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2012-10-09
Termination Date 2013-01-11
Section 1001
Status Terminated

Parties

Name THE ANNUITY, WELFARE AN,
Role Plaintiff
Name NEW YORK RIGGING CORP.
Role Defendant
1002945 Employee Retirement Income Security Act (ERISA) 2010-06-28 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2010-06-28
Termination Date 2010-10-25
Section 2911
Sub Section 29
Status Terminated

Parties

Name TRUSTEES OF THE LOCAL 813/27 W
Role Plaintiff
Name NEW YORK RIGGING CORP.
Role Defendant
1105088 Employee Retirement Income Security Act (ERISA) 2011-10-19 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2011-10-19
Termination Date 2012-09-26
Date Issue Joined 2012-04-10
Section 1132
Status Terminated

Parties

Name TRUSTEES OF THE PAPER P,
Role Plaintiff
Name NEW YORK RIGGING CORP.
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State