Search icon

SOCO CONSTRUCTION COMPANY

Company Details

Name: SOCO CONSTRUCTION COMPANY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 29 Oct 2007 (17 years ago)
Entity Number: 3586166
ZIP code: 10168
County: New York
Place of Formation: Delaware
Foreign Legal Name: SOCO CONSTRUCTION COMPANY
Address: 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168
Principal Address: 1 PLUCKEMIN WAY, 2ND FL., BEDMINSTER, NJ, United States, 07921

Agent

Name Role Address
COGENCY GLOBAL INC. Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Chief Executive Officer

Name Role Address
MATTHEW LORENZO Chief Executive Officer 1 PLUCKEMIN WAY, 2ND FL., BEDMINSTER, NJ, United States, 07921

Permits

Number Date End date Type Address
Q012019219B35 2019-08-07 2019-09-05 OPEN SIDEWALK TO INSTALL FOUNDATION 38 STREET, QUEENS, FROM STREET 43 AVENUE TO STREET NYCTA SUBWAY
Q012019219B36 2019-08-07 2019-09-05 TRANSFORMER VAULT - IN SIDEWALK AREA 38 STREET, QUEENS, FROM STREET 43 AVENUE TO STREET NYCTA SUBWAY
Q012019176D66 2019-06-25 2019-07-27 OPEN SIDEWALK TO INSTALL FOUNDATION 38 STREET, QUEENS, FROM STREET 43 AVENUE TO STREET NYCTA SUBWAY
Q012019176D67 2019-06-25 2019-07-27 TRANSFORMER VAULT - IN SIDEWALK AREA 38 STREET, QUEENS, FROM STREET 43 AVENUE TO STREET NYCTA SUBWAY
Q012019149B30 2019-05-29 2019-06-27 OPEN SIDEWALK TO INSTALL FOUNDATION 38 STREET, QUEENS, FROM STREET 43 AVENUE TO STREET NYCTA SUBWAY
Q012019149B31 2019-05-29 2019-06-27 TRANSFORMER VAULT - IN SIDEWALK AREA 38 STREET, QUEENS, FROM STREET 43 AVENUE TO STREET NYCTA SUBWAY

History

Start date End date Type Value
2023-10-23 2025-03-27 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2023-10-23 2025-03-27 Address 1 PLUCKEMIN WAY, 2ND FL., BEDMINSTER, NJ, 07921, USA (Type of address: Chief Executive Officer)
2023-10-23 2025-03-27 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2019-11-18 2023-10-23 Address 1 PLUCKEMIN WAY, 2ND FL., BEDMINSTER, NJ, 07921, USA (Type of address: Chief Executive Officer)
2019-11-18 2023-10-23 Address 1 PLUCKEMIN WAY, 2ND FL., BEDMINSTER, NJ, 07921, USA (Type of address: Service of Process)
2017-10-03 2019-11-18 Address 1 PLUCKEMIN WAY, BEDMINSTER, NJ, 07921, USA (Type of address: Chief Executive Officer)
2015-10-02 2019-11-18 Address 1 PLUCKEMIN WAY, BEDMINSTER, NJ, 07921, USA (Type of address: Service of Process)
2015-10-02 2019-11-18 Address 1 PLUCKEMIN WAY, BEDMINSTER, NJ, 07921, USA (Type of address: Principal Executive Office)
2015-10-02 2017-10-03 Address 1 PLUCKEMIN WAY, BEDMINSTER, NJ, 07921, USA (Type of address: Chief Executive Officer)
2011-11-10 2015-10-02 Address 409 MAIN ST, CHESTER, NJ, 07930, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250327003825 2025-03-26 CERTIFICATE OF AMENDMENT 2025-03-26
231023002468 2023-10-23 CERTIFICATE OF CHANGE BY ENTITY 2023-10-23
191118060161 2019-11-18 BIENNIAL STATEMENT 2019-10-01
171003006813 2017-10-03 BIENNIAL STATEMENT 2017-10-01
151002006587 2015-10-02 BIENNIAL STATEMENT 2015-10-01
131015006926 2013-10-15 BIENNIAL STATEMENT 2013-10-01
111110002475 2011-11-10 BIENNIAL STATEMENT 2011-10-01
091208002299 2009-12-08 BIENNIAL STATEMENT 2009-10-01
071029000402 2007-10-29 APPLICATION OF AUTHORITY 2007-10-29

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-08-11 No data 38 STREET, FROM STREET 43 AVENUE TO STREET NYCTA SUBWAY No data Street Construction Inspections: Post-Audit Department of Transportation I observed the respondent has a plated excavation on sidewalk on 38th Street between 43rd Avenue & Queens Blvd without a DOT permit. The respondent was ID by permit Q012019219B36
2020-11-17 No data 38 STREET, FROM STREET 43 AVENUE TO STREET NYCTA SUBWAY No data Street Construction Inspections: Active Department of Transportation occupancy of roadway in compliance at time of inspection.
2020-11-17 No data QUEENS BOULEVARD, FROM STREET 38 STREET TO STREET 39 STREET No data Street Construction Inspections: Active Department of Transportation Crossing sidewalk not in use at this time.
2020-11-16 No data 38 STREET, FROM STREET 43 AVENUE TO STREET NYCTA SUBWAY No data Street Construction Inspections: Active Department of Transportation material placed on street at time of inspection.
2020-07-25 No data QUEENS BOULEVARD, FROM STREET 38 STREET TO STREET 39 STREET No data Street Construction Inspections: Active Department of Transportation Roadway occupancy in compliance
2020-07-24 No data 38 STREET, FROM STREET 43 AVENUE TO STREET NYCTA SUBWAY No data Street Construction Inspections: Active Department of Transportation Sidewalk occupancy in compliance(sidewalk closed).
2020-07-24 No data QUEENS BOULEVARD, FROM STREET 38 STREET TO STREET 39 STREET No data Street Construction Inspections: Active Department of Transportation Temporary construction signs posted
2020-07-23 No data 38 STREET, FROM STREET 43 AVENUE TO STREET NYCTA SUBWAY No data Street Construction Inspections: Active Department of Transportation No crossing sidewalk work at this time.
2020-05-06 No data QUEENS BOULEVARD, FROM STREET 38 STREET TO STREET 39 STREET No data Street Construction Inspections: Active Department of Transportation 1 Port o san placed in compliance
2020-05-05 No data 38 STREET, FROM STREET 43 AVENUE TO STREET NYCTA SUBWAY No data Street Construction Inspections: Active Department of Transportation No work started

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339675845 0216000 2014-04-14 184 WEST 237TH STREET, BRONX, NY, 10463
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2014-04-17
Emphasis L: FALL, L: LOCALTARG
Case Closed 2014-06-20

Related Activity

Type Complaint
Activity Nr 880494
Safety Yes
Type Inspection
Activity Nr 968290
Safety Yes
Type Inspection
Activity Nr 968632
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260405 E01
Issuance Date 2014-04-22
Abatement Due Date 2014-05-16
Current Penalty 0.0
Initial Penalty 3500.0
Final Order 2014-05-20
Nr Instances 1
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.405(e)(1): Cabinets, cutout boxes, fittings, boxes, and panelboard enclosures in damp or wet locations were not installed so as to prevent moisture or water from entering and accumulating within the enclosures: On or about 4/17/14 Location: 184 West 237th Street, Bronx NY 10463 a) Two temporary electrical service disconnects located in an open location were exposed to rain, snow, and other elements. The disconnects did not have a roof or canopy protecting them.
Citation ID 02001
Citaton Type Other
Standard Cited 19260502 B09
Issuance Date 2014-04-22
Abatement Due Date 2014-05-16
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2014-05-20
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.502(b)(9): The employer failed to ensure that wire rope used as a top rail was flagged at 6-foot intervals with high-visibility material: On or about 4/17/14 Location: 184 West 237th Street, Bronx, NY 10463 a) The wire rope used as the top rail guarding the elevator shaft was not flagged at 6 foot intervals.
100227479 0215000 1986-01-31 1372 BROADWAY, NEW YORK, NY, 10018
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-01-31
Case Closed 1986-02-03

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8908233 Other Contract Actions 1989-12-13 remanded to state court
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1989-12-13
Termination Date 1990-07-18
Section 1332

Parties

Name BARCLAYS BK OF NY
Role Plaintiff
Name SOCO CONSTRUCTION COMPANY
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State