Search icon

F. J. SCIAME CONSTRUCTION CO., INC.

Headquarter

Company Details

Name: F. J. SCIAME CONSTRUCTION CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jun 1975 (50 years ago)
Entity Number: 372420
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 14 WALL ST 2ND FLR, NEW YORK, NY, United States, 10005

Contact Details

Phone +1 212-232-2005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of F. J. SCIAME CONSTRUCTION CO., INC., CONNECTICUT 0520006 CONNECTICUT

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
3U8E5 Obsolete Non-Manufacturer 2004-05-05 2024-02-28 2024-02-14 No data

Contact Information

POC MICHAEL J. PORCELLI
Phone +1 212-232-2200
Fax +1 212-248-5313
Address 14 WALL ST 2ND FL, NEW YORK, NY, 10005 2141, 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
THE CORPORATION DOS Process Agent 14 WALL ST 2ND FLR, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
JOSEPH MIZZI Chief Executive Officer 14 WALL ST 2ND FLR, NEW YORK, NY, United States, 10005

Licenses

Number Status Type Date End date
1423186-DCA Inactive Business 2012-03-27 2021-02-28
1191726-DCA Inactive Business 2007-09-26 2009-06-30

History

Start date End date Type Value
2022-11-03 2024-07-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-11 2022-11-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-01-03 2013-01-11 Address 14 WALL STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2001-06-25 2013-01-03 Address 80 SOUTH ST, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2001-06-25 2013-01-11 Address 80 SOUTH ST, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office)
2001-06-25 2013-01-11 Address 80 SOUTH ST, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
1997-06-09 2001-06-25 Address 247 WATER STREET, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
1993-07-08 2001-06-25 Address 247 WATER STREET, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office)
1993-07-08 1997-06-09 Address 247 WATER STREET, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
1993-07-08 2001-06-25 Address 247 WATER STREET, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20170427042 2017-04-27 ASSUMED NAME LLC INITIAL FILING 2017-04-27
150603007068 2015-06-03 BIENNIAL STATEMENT 2015-06-01
130620006100 2013-06-20 BIENNIAL STATEMENT 2013-06-01
130111002320 2013-01-11 BIENNIAL STATEMENT 2011-06-01
130103000779 2013-01-03 CERTIFICATE OF CHANGE 2013-01-03
070620002696 2007-06-20 BIENNIAL STATEMENT 2007-06-01
050819002372 2005-08-19 BIENNIAL STATEMENT 2005-06-01
030603002979 2003-06-03 BIENNIAL STATEMENT 2003-06-01
010625002754 2001-06-25 BIENNIAL STATEMENT 2001-06-01
970609002534 1997-06-09 BIENNIAL STATEMENT 1997-06-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-03-29 No data JAY STREET, FROM STREET JOHNSON STREET TO STREET TILLARY STREET No data Street Construction Inspections: Post-Audit Department of Transportation NEW CURB AT 285 JAY STREET
2021-01-25 No data TILLARY STREET, FROM STREET BRIDGE STREET TO STREET JAY STREET No data Street Construction Inspections: Post-Audit Department of Transportation NEW CURB OK ON 3 SIDED NEW BUILDING
2020-10-22 No data JAY STREET, FROM STREET JOHNSON STREET TO STREET TILLARY STREET No data Street Construction Inspections: Post-Audit Department of Transportation check swk out of guarantee at 285 Jay St- swk sealed
2020-07-16 No data TILLARY STREET, FROM STREET BRIDGE STREET TO STREET JAY STREET No data Street Construction Inspections: Post-Audit Department of Transportation NEW CURB OK ON 3 SIDED NEW BUILDING
2020-06-09 No data JOHNSON STREET, FROM STREET JAY STREET TO STREET LAWRENCE STREET No data Street Construction Inspections: Post-Audit Department of Transportation RWY ALONG PK LANE RESURFACED BY BUILDING OPERATION
2020-04-05 No data JAY STREET, FROM STREET JOHNSON STREET TO STREET TILLARY STREET No data Street Construction Inspections: CAR Re-Inspect Department of Transportation NEW PERM RESTORATION IN PARKING LANE OF RWY WITH NEW PERMIT#B012020036A85 EXP 3/17/20
2020-02-23 No data JAY STREET, FROM STREET JOHNSON STREET TO STREET TILLARY STREET No data Street Construction Inspections: Post-Audit Department of Transportation Curb reveal installed in front of building #285 JAY STREET in compliance
2020-02-23 No data TILLARY STREET, FROM STREET BRIDGE STREET TO STREET JAY STREET No data Street Construction Inspections: Post-Audit Department of Transportation Curb reveal installed in front of building #285 JAY STREET in compliance
2020-02-23 No data JOHNSON STREET, FROM STREET JAY STREET TO STREET LAWRENCE STREET No data Street Construction Inspections: Post-Audit Department of Transportation Access cover located in the sidewalk in front of building #285 JAY STREET in compliance
2020-02-09 No data JOHNSON STREET, FROM STREET JAY STREET TO STREET LAWRENCE STREET No data Street Construction Inspections: Post-Audit Department of Transportation Access cover installed in the roadway of the driving lane 35 FEET from corner JAY STREET aka # 285 JAY STREET in compliance

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1137691 TRUSTFUNDHIC INVOICED 2013-06-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
1225968 RENEWAL INVOICED 2013-06-27 100 Home Improvement Contractor License Renewal Fee
1137690 LICENSE INVOICED 2012-03-28 75 Home Improvement Contractor License Fee
1137689 TRUSTFUNDHIC INVOICED 2012-03-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
1137688 CNV_TFEE INVOICED 2012-03-28 6.849999904632568 WT and WH - Transaction Fee
793339 RENEWAL INVOICED 2007-09-27 100 Home Improvement Contractor License Renewal Fee
793287 TRUSTFUNDHIC INVOICED 2007-09-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
793283 FINGERPRINT INVOICED 2005-04-04 75 Fingerprint Fee
793286 FINGERPRINT INVOICED 2005-03-25 75 Fingerprint Fee
793284 TRUSTFUNDHIC INVOICED 2005-03-25 250 Home Improvement Contractor Trust Fund Enrollment Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341566214 0215000 2016-06-21 285 JAY ST., BROOKLYN, NY, 11201
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2016-06-21
Emphasis L: LOCALTARG, P: LOCALTARG
Case Closed 2016-10-22

Related Activity

Type Inspection
Activity Nr 1156631
Safety Yes
Type Inspection
Activity Nr 1156625
Safety Yes
315261164 0215000 2011-02-08 150 WEST 83RD ST., NEW YORK, NY, 10024
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2011-02-08
Emphasis L: FALL
Case Closed 2011-02-09
313426025 0215600 2009-12-10 3601 35TH AVE, ASTORIA, NY, 11106
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2010-04-05
Emphasis S: COMMERCIAL CONSTR, S: STRUCK-BY
Case Closed 2010-04-29

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2010-04-05
Abatement Due Date 2010-04-08
Current Penalty 785.0
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260351 E
Issuance Date 2010-04-05
Abatement Due Date 2010-04-08
Current Penalty 785.0
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100134 K06
Issuance Date 2010-04-05
Abatement Due Date 2010-04-08
Nr Instances 1
Nr Exposed 5
Gravity 01
312209620 0215000 2008-05-13 2 COLUMBUS CIRCLE, NEW YORK, NY, 10019
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2008-05-15
Case Closed 2008-07-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260405 A02 IIE
Issuance Date 2008-06-27
Abatement Due Date 2008-07-07
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 01
311632251 0215000 2008-01-04 41 COOPER SQUARE, NEW YORK, NY, 10003
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2008-01-04
Case Closed 2008-03-04

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260416 E02
Issuance Date 2008-02-13
Abatement Due Date 2008-02-21
Current Penalty 1600.0
Initial Penalty 1600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
311157366 0215000 2007-07-12 2 COLUMBUS CIRCLE, NEW YORK, NY, 10019
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2007-07-12
Case Closed 2007-07-12
309654242 0215000 2006-03-08 2 COLUMBUS CIRCLE, NEW YORK, NY, 10019
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2006-03-08
Emphasis L: FALL, L: GUTREH
Case Closed 2006-03-08

Related Activity

Type Complaint
Activity Nr 205768401
Safety Yes
307663724 0216000 2005-03-07 310 E.KINGSBRIDGE, BRONX, NY, 10458
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2005-04-11
Emphasis S: AMPUTATIONS, L: FALL
Case Closed 2005-07-08

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2005-04-13
Abatement Due Date 2005-04-18
Current Penalty 1219.0
Initial Penalty 1625.0
Nr Instances 2
Nr Exposed 5
Gravity 03
308511088 0215000 2005-01-25 231 MADISON AVE., NEW YORK, NY, 10016
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2005-01-26
Emphasis L: FALL
Case Closed 2005-03-14

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 B05 I
Issuance Date 2005-02-02
Abatement Due Date 2005-02-07
Current Penalty 3000.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 8
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 G01 VII
Issuance Date 2005-02-02
Abatement Due Date 2005-02-07
Current Penalty 3000.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 8
Gravity 10
Citation ID 01003A
Citaton Type Serious
Standard Cited 19260451 B05 I
Issuance Date 2005-02-02
Abatement Due Date 2005-02-07
Current Penalty 3000.0
Nr Instances 1
Nr Exposed 8
Gravity 10
Citation ID 01003B
Citaton Type Serious
Standard Cited 19260451 G01 VII
Issuance Date 2005-02-02
Abatement Due Date 2005-02-07
Nr Instances 1
Nr Exposed 8
Gravity 10
308278738 0215000 2004-12-06 61 ST. JAMES PLACE, BROOKLYN, NY, 11238
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2004-12-06
Emphasis L: FALL
Case Closed 2004-12-06

Related Activity

Type Inspection
Activity Nr 308229939
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2004-11-15
Emphasis L: FALL
Case Closed 2004-12-16

Related Activity

Type Complaint
Activity Nr 205172836
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2004-11-22
Abatement Due Date 2004-11-26
Current Penalty 4000.0
Initial Penalty 4000.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B04 II
Issuance Date 2004-11-22
Abatement Due Date 2004-11-30
Current Penalty 2800.0
Initial Penalty 2800.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2004-06-21
Emphasis L: FALL
Case Closed 2004-09-09

Related Activity

Type Referral
Activity Nr 202392908
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260501 A02
Issuance Date 2004-08-03
Abatement Due Date 2004-08-11
Current Penalty 3000.0
Initial Penalty 3000.0
Nr Instances 2
Nr Exposed 3
Related Event Code (REC) Accident
Gravity 10
Hazard UNAPEQUIP
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2003-09-15
Emphasis S: CONSTRUCTION
Case Closed 2004-06-01

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260350 A09
Issuance Date 2003-09-18
Abatement Due Date 2003-09-23
Initial Penalty 1600.0
Nr Instances 1
Nr Exposed 9
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260350 A10
Issuance Date 2003-09-18
Abatement Due Date 2003-09-23
Nr Instances 1
Nr Exposed 9
Gravity 02
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2003-06-10
Emphasis S: CONSTRUCTION
Case Closed 2003-09-26

Related Activity

Type Referral
Activity Nr 202391405
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260350 A09
Issuance Date 2003-08-19
Abatement Due Date 2003-08-22
Current Penalty 900.0
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260501 B04 I
Issuance Date 2003-08-19
Abatement Due Date 2003-08-22
Current Penalty 3000.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 02002
Citaton Type Repeat
Standard Cited 19101200 E01
Issuance Date 2003-08-19
Abatement Due Date 2003-09-01
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 03001
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 2003-08-19
Abatement Due Date 2003-09-08
Nr Instances 1
Nr Exposed 2
Gravity 01
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2002-02-05
Emphasis S: CONSTRUCTION
Case Closed 2002-04-04

Related Activity

Type Complaint
Activity Nr 203593793
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260405 B02
Issuance Date 2002-02-27
Abatement Due Date 2002-03-04
Current Penalty 600.0
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260405 D
Issuance Date 2002-02-27
Abatement Due Date 2002-03-04
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B04 I
Issuance Date 2002-02-27
Abatement Due Date 2002-03-04
Current Penalty 900.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260405 A02 IIE
Issuance Date 2002-02-27
Abatement Due Date 2002-02-27
Current Penalty 1000.0
Initial Penalty 1800.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2001-04-18
Emphasis L: FALL, S: CONSTRUCTION, L: SCAFFOLD
Case Closed 2001-05-07

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260405 A02 IIE
Issuance Date 2001-04-20
Abatement Due Date 2001-04-28
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 8
Gravity 01
Citation ID 02001A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2001-04-20
Abatement Due Date 2001-05-23
Nr Instances 1
Nr Exposed 8
Gravity 01
Citation ID 02001B
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2001-04-20
Abatement Due Date 2001-05-23
Nr Instances 1
Nr Exposed 8
Gravity 01
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1994-10-18
Emphasis L: GUTREH
Case Closed 1994-12-06

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260403 I02 I
Issuance Date 1994-11-07
Abatement Due Date 1994-11-10
Current Penalty 875.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1994-11-07
Abatement Due Date 1994-11-10
Current Penalty 875.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260404 F01 IVA
Issuance Date 1994-11-07
Abatement Due Date 1994-11-10
Current Penalty 875.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19260854 E
Issuance Date 1994-11-07
Abatement Due Date 1994-11-10
Current Penalty 1750.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19261052 C04
Issuance Date 1994-11-07
Abatement Due Date 1994-11-10
Current Penalty 700.0
Initial Penalty 1000.0
Nr Instances 2
Nr Exposed 2
Gravity 02
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-07-10
Case Closed 1984-07-11
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1980-06-13
Case Closed 1980-08-26

Related Activity

Type Complaint
Activity Nr 320383383

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260050 F
Issuance Date 1980-06-20
Abatement Due Date 1980-06-24
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1980-06-20
Abatement Due Date 1980-06-30
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State