Search icon

WELKIN MECHANICAL, LLC

Company Details

Name: WELKIN MECHANICAL, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Mar 2008 (17 years ago)
Entity Number: 3650237
ZIP code: 11021
County: Nassau
Place of Formation: New York
Address: 1010 NORTHERN BLVD., SUITE 204, GREAT NECK, NY, United States, 11021

Contact Details

Phone +1 718-554-2800

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
M4ZKAHPKH3X3 2024-07-20 1010 NORTHERN BLVD, STE 200, GREAT NECK, NY, 11021, 5320, USA 1010 NORTHERN BLVD, GREAT NECK, NY, 11021, USA

Business Information

Division Name WELKIN MECHANICAL LLC
Division Number WELKIN MEC
Congressional District 03
State/Country of Incorporation NY, USA
Activation Date 2023-07-25
Initial Registration Date 2009-01-21
Entity Start Date 2008-04-11
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name SEAN ALEXANDER
Role PRESIDENT
Address 1010 NORTHERN BLVD, SUITE 204, GREAT NECK, NY, 11021, 5326, USA
Government Business
Title PRIMARY POC
Name SEAN ALEXANDER
Role PRESIDENT
Address 1010 NORTHERN BLVD, GREAT NECK, NY, 11021, 5326, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
54UJ6 Obsolete Non-Manufacturer 2008-07-11 2024-09-17 No data 2025-09-13

Contact Information

POC SEAN ALEXANDER
Phone +1 718-554-2800
Fax +1 718-554-2839
Address 1010 NORTHERN BLVD, GREAT NECK, NY, 11021 5320, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
WELKIN MECHANICAL, LLC DOS Process Agent 1010 NORTHERN BLVD., SUITE 204, GREAT NECK, NY, United States, 11021

Permits

Number Date End date Type Address
X012024086B18 2024-03-26 2024-06-15 NYC PARKS - RECONSTRUCTION CONTRACT PROSPECT AVENUE, BRONX, FROM STREET EAST 181 STREET TO STREET EAST 182 STREET
X012024086B12 2024-03-26 2024-06-15 NYC PARKS - RECONSTRUCTION CONTRACT PROSPECT AVENUE, BRONX, FROM STREET EAST 181 STREET TO STREET EAST 182 STREET
X022024086A48 2024-03-26 2024-06-15 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV PROSPECT AVENUE, BRONX, FROM STREET EAST 181 STREET TO STREET EAST 182 STREET
X022024086A47 2024-03-26 2024-06-15 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV PROSPECT AVENUE, BRONX, FROM STREET EAST 181 STREET TO STREET EAST 182 STREET
X022024086A46 2024-03-26 2024-06-15 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV PROSPECT AVENUE, BRONX, FROM STREET EAST 181 STREET TO STREET EAST 182 STREET
X022024086A45 2024-03-26 2024-06-15 OCCUPANCY OF SIDEWALK AS STIPULATED PROSPECT AVENUE, BRONX, FROM STREET EAST 181 STREET TO STREET EAST 182 STREET
X022024086A44 2024-03-26 2024-06-15 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET PROSPECT AVENUE, BRONX, FROM STREET EAST 181 STREET TO STREET EAST 182 STREET
X022024086A43 2024-03-26 2024-06-15 OCCUPANCY OF ROADWAY AS STIPULATED PROSPECT AVENUE, BRONX, FROM STREET EAST 181 STREET TO STREET EAST 182 STREET
X022024086A42 2024-03-26 2024-06-15 PLACE MATERIAL ON STREET PROSPECT AVENUE, BRONX, FROM STREET EAST 181 STREET TO STREET EAST 182 STREET
X022024086A41 2024-03-26 2024-06-15 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV PROSPECT AVENUE, BRONX, FROM STREET EAST 181 STREET TO STREET EAST 182 STREET

History

Start date End date Type Value
2021-03-12 2024-03-04 Address 1010 NORTHERN BLVD., SUITE 204, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2021-03-08 2021-03-12 Address 1010 NORTHERN BLVD., SUITE 200, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2017-10-26 2021-03-08 Address 1720 WHITESTONE EXPRESSWAY, 3RD FL, WHITESTONE, NY, 11357, USA (Type of address: Service of Process)
2009-07-03 2017-10-26 Address 14-45 117TH STREET, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process)
2008-03-27 2009-07-03 Address 25-15 ULMER STREET, COLLEGE POINT, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240304001906 2024-03-04 BIENNIAL STATEMENT 2024-03-04
220301000486 2022-03-01 BIENNIAL STATEMENT 2022-03-01
210312060022 2021-03-12 BIENNIAL STATEMENT 2020-03-01
210308000229 2021-03-08 CERTIFICATE OF CHANGE 2021-03-08
171026000579 2017-10-26 CERTIFICATE OF CHANGE 2017-10-26
140721002041 2014-07-21 BIENNIAL STATEMENT 2014-03-01
120418002922 2012-04-18 BIENNIAL STATEMENT 2012-03-01
110425002127 2011-04-25 BIENNIAL STATEMENT 2010-03-01
090703000597 2009-07-03 CERTIFICATE OF CHANGE 2009-07-03
090630000736 2009-06-30 CERTIFICATE OF PUBLICATION 2009-06-30

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-04-29 No data 31 ROAD, FROM STREET 137 STREET TO STREET LINDEN PLACE No data Street Construction Inspections: Active Department of Transportation Power Packs not visible
2022-08-30 No data MADISON STREET, FROM STREET MARCUS GARVEY BOULEVARD TO STREET THROOP AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation A/T/P/O I OBSERVED A PLATED EXCAVATION BELONGING TO THE ABOVE RESPONDENT WITHOUT A VALID PERMIT ON FILE. LAST PERMIT B012022200C37 WORK END ON 8/5/22 PERMITTEE ID BY PERMIT.
2022-07-15 No data JUNIPER BLVD SOUTH, FROM STREET 77 PLACE TO STREET 78 STREET No data Street Construction Inspections: Complaint Department of Transportation Complaint Verified: There are two construction debris containers on roadway, However permit stipulation 204 allow for storage of equipment/materials within work zone. No action taken. no crew on site.
2022-07-14 No data JUNIPER BLVD SOUTH, FROM STREET 77 PLACE TO STREET 78 STREET No data Street Construction Inspections: Complaint Department of Transportation Complaint Verified: There are barriers within sidewalk/parking lane, However contractor maintaining 5' clear sidewalk for pedestrians as per CEC-12-124 AND AMENDMENT #1. Plated excavation across roadway and sidewalk in front of park.
2022-03-16 No data BRONXWOOD AVENUE, FROM STREET EAST 233 STREET TO STREET EAST 234 STREET No data Street Construction Inspections: Post-Audit Department of Transportation Curb in place
2022-02-26 No data EAST 233 STREET, FROM STREET BRONXWOOD AVENUE TO STREET BRONXWOOD AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Curb in place
2022-02-02 No data FLATLANDS AVENUE, FROM STREET EAST 108 STREET TO STREET WILLIAMS AVENUE No data Street Construction Inspections: Active Department of Transportation No occupancy at this time.
2022-02-02 No data FLATLANDS AVENUE, FROM STREET LOUISIANA AVENUE TO STREET WILLIAMS AVENUE No data Street Construction Inspections: Active Department of Transportation right done at this time
2022-01-13 No data FLATLANDS AVENUE, FROM STREET LOUISIANA AVENUE TO STREET WILLIAMS AVENUE No data Street Construction Inspections: Active Department of Transportation No debris container onsite at time of inspection.
2022-01-13 No data FLATLANDS AVENUE, FROM STREET EAST 108 STREET TO STREET WILLIAMS AVENUE No data Street Construction Inspections: Active Department of Transportation Occupancy of roadway in compliance.

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-217952 Office of Administrative Trials and Hearings Issued Settled 2019-09-18 2500 2019-12-10 Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341879302 0215000 2016-10-26 2591 KNAPP ST., BROOKLYN, NY, 11235
Inspection Type Fat/Cat
Scope Partial
Safety/Health Safety
Close Conference 2016-10-28
Case Closed 2017-06-01

Related Activity

Type Accident
Activity Nr 1150600

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260106 C
Issuance Date 2017-04-24
Abatement Due Date 2017-05-04
Current Penalty 6338.0
Initial Penalty 6338.0
Final Order 2017-05-19
Nr Instances 1
Nr Exposed 4
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.106(c): Ring buoys with at least 90 feet of line were not provided and readily available for emergency rescue operations. a) Jobsite, chlorine contact tank effluent channel: The employer did not provide ring buoys on site for emergency rescue of employees from water in the event of a failure of the operation of fall protection devices or a lapse in their use. On or about 10/26/16.
339755316 0215000 2014-05-05 TUDOR SUBSTATION EAST 42ND STREET, NEW YORK, NY, 10017
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2014-05-05
Emphasis L: FALL
Case Closed 2014-09-18

Related Activity

Type Referral
Activity Nr 888554
Safety Yes

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2426180 Intrastate Non-Hazmat 2015-08-17 - - 1 1 Private(Property)
Legal Name WELKIN MECHANICAL LLC
DBA Name -
Physical Address 14-45 117TH STREET, COLLEGE POINT, NY, 11356, US
Mailing Address 14-45 117TH STREET, COLLEGE POINT, NY, 11356, US
Phone (718) 554-2411
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Crashes

Unique state report number for the incident NY4018011500
Sequence number for each vehicle involved in a crash 1
The date a incident occurred 2024-01-26
State abbreviation NY
Total number of fatalities reported in the crash 0
Total number of injuries reported in the crash 1
The vehicle involved in the accident was towed from the scene N
Hazardous materials were released during the accident N
Description of the trafficway Two-Way Trafficway Not Divided
Description of the access control Partial Access Control
Description of the road surface condition Wet
Description of the weather condition Rain
Description of the light condition Dawn
Vehicle Identification number (VIN) 3BKJHM6X3MF582472
Vehicle license number 78228NB
Vehicle license state NY
The severity weight that is assigned to the incident 2
The time weight that is assigned to the incident 2
Sequence number 1

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1902082 Other Contract Actions 2019-04-10 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-04-10
Termination Date 2019-06-03
Date Issue Joined 2019-05-17
Section 1332
Sub Section BC
Status Terminated

Parties

Name NATIONAL WATER MAIN CLEANING C
Role Plaintiff
Name WELKIN MECHANICAL, LLC
Role Defendant
1402090 Other Contract Actions 2014-03-25 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2014-03-25
Termination Date 2014-04-24
Section 1332
Sub Section OC
Status Terminated

Parties

Name CONTI OF NEW YORK LLC
Role Plaintiff
Name WELKIN MECHANICAL, LLC
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State