Search icon

CORE CONTRACTING OF NY LLC

Company Details

Name: CORE CONTRACTING OF NY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Jun 2007 (18 years ago)
Entity Number: 3527908
ZIP code: 10550
County: Westchester
Place of Formation: New York
Address: 687 S COLUMBUS AVE, MOUNT VERNON, NY, United States, 10550

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 687 S COLUMBUS AVE, MOUNT VERNON, NY, United States, 10550

Form 5500 Series

Employer Identification Number (EIN):
260420703
Plan Year:
2017
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
15
Sponsors Telephone Number:

History

Start date End date Type Value
2007-06-07 2011-06-22 Address 800 CANAL STREET, MOUNT VERNON, NY, 10550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130802002258 2013-08-02 BIENNIAL STATEMENT 2013-06-01
110622002034 2011-06-22 BIENNIAL STATEMENT 2011-06-01
090605003002 2009-06-05 BIENNIAL STATEMENT 2009-06-01
070608000911 2007-06-08 CERTIFICATE OF AMENDMENT 2007-06-08
070607000684 2007-06-07 ARTICLES OF ORGANIZATION 2007-06-07

OSHA's Inspections within Industry

Inspection Summary

Date:
2010-01-22
Type:
Referral
Address:
CORNER OF NEPPERHAN AVE & ONEIDA STREET, YONKERS, NY, 10703
Safety Health:
Safety
Scope:
Partial

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(914) 668-0133
Add Date:
2008-02-28
Operation Classification:
Private(Property)
power Units:
23
Drivers:
6
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2016-06-24
Status:
Terminated
Nature Of Judgment:
monetary award and other
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
PICANI,
Party Role:
Plaintiff
Party Name:
CORE CONTRACTING OF NY LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2015-04-15
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TRUSTEES OF THE WESTCHE,
Party Role:
Plaintiff
Party Name:
CORE CONTRACTING OF NY LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2015-04-06
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
THE ANNUITY, WELFARE AN,
Party Role:
Plaintiff
Party Name:
CORE CONTRACTING OF NY LLC
Party Role:
Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State