Search icon

NASDI, LLC

Company Details

Name: NASDI, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Jan 2009 (16 years ago)
Entity Number: 3759558
ZIP code: 12210
County: New York
Place of Formation: Delaware
Address: ONE COMMERCE PLAZA, 99 WASHINGTON AVE., SUITE 805A, ALBANY, NY, United States, 12210

DOS Process Agent

Name Role Address
INCORP SERVICES, INC. DOS Process Agent ONE COMMERCE PLAZA, 99 WASHINGTON AVE., SUITE 805A, ALBANY, NY, United States, 12210

Agent

Name Role Address
INCORP SERVICES, INC. Agent ONE COMMERCE PLAZA, 99 WASHINGTON AVE., SUITE 805A, ALBANY, NY, 12210

Permits

Number Date End date Type Address
FGZI-2018104-33161 2018-10-04 2018-10-05 OVER DIMENSIONAL VEHICLE PERMITS No data

History

Start date End date Type Value
2017-07-11 2017-09-11 Address 39 OLYMPIA AVE, WOBURN, MA, 01801, USA (Type of address: Service of Process)
2009-01-06 2017-09-11 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2009-01-06 2017-07-11 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190108060864 2019-01-08 BIENNIAL STATEMENT 2019-01-01
170911000743 2017-09-11 CERTIFICATE OF CHANGE 2017-09-11
170711006136 2017-07-11 BIENNIAL STATEMENT 2017-01-01
130118006348 2013-01-18 BIENNIAL STATEMENT 2013-01-01
120918002060 2012-09-18 BIENNIAL STATEMENT 2011-01-01
090311000099 2009-03-11 CERTIFICATE OF PUBLICATION 2009-03-11
090106000650 2009-01-06 APPLICATION OF AUTHORITY 2009-01-06

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-05-25 No data FR CAPODANNO BOULEVARD, FROM STREET SAND LANE TO STREET SEAVIEW AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation CURB
2018-09-15 No data FR CAPODANNO BOULEVARD, FROM STREET SAND LANE TO STREET SEAVIEW AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation CURB WAS INSTALLED
2018-09-10 No data FR CAPODANNO BOULEVARD, FROM STREET SAND LANE TO STREET SEAVIEW AVENUE No data Street Construction Inspections: Complaint Department of Transportation Found many safety barrels marked "NASDI" in the center median in area of uturn/etc., was possibly placed due to protruding water found at unnamed intersection across from Ocean Breeze Athletic Complex at beach parking lot. CAR will be issud to DEP.
2018-05-22 No data FR CAPODANNO BOULEVARD, FROM STREET SAND LANE TO STREET SEAVIEW AVENUE No data Street Construction Inspections: CAR Re-Inspect Department of Transportation issued to wrong permittee. protest accepted
2018-05-19 No data FR CAPODANNO BOULEVARD, FROM STREET SAND LANE TO STREET SEAVIEW AVENUE No data Street Construction Inspections: Active Department of Transportation A 6' X 4' TEMP RESTORATION IS BROKEN OUT & SUNKEN DOWN 4" BELOW ADJACENT R/WAY. @#625 200' FROM ENTRANCE TO TRACK FACILITY
2018-05-19 No data FR CAPODANNO BOULEVARD, FROM STREET SAND LANE TO STREET SEAVIEW AVENUE No data Street Construction Inspections: CAR Re-Inspect Department of Transportation this nica was issued in error, contractor working will be installing elect conduit/ dep water is expected to address cut in street ....
2017-11-05 No data FR CAPODANNO BOULEVARD, FROM STREET SAND LANE TO STREET SEAVIEW AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Curb.
2017-10-08 No data FR CAPODANNO BOULEVARD, FROM STREET SAND LANE TO STREET SEAVIEW AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Curb
2017-07-14 No data FR CAPODANNO BOULEVARD, FROM STREET SAND LANE TO STREET SEAVIEW AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Curb installed
2017-05-04 No data FR CAPODANNO BOULEVARD, FROM STREET SAND LANE TO STREET SEAVIEW AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Curb ok

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1105364 Employee Retirement Income Security Act (ERISA) 2011-11-02 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 pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2011-11-02
Termination Date 2014-05-06
Date Issue Joined 2012-07-23
Section 1132
Status Terminated

Parties

Name GESUALDI,
Role Plaintiff
Name NASDI, LLC
Role Defendant
1606591 Employee Retirement Income Security Act (ERISA) 2016-11-29 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 6000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-11-29
Termination Date 2017-01-05
Section 1001
Status Terminated

Parties

Name THE ANNUITY, PENSION, W,
Role Plaintiff
Name NASDI, LLC
Role Defendant
1606587 Employee Retirement Income Security Act (ERISA) 2016-11-29 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 6000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-11-29
Termination Date 2017-01-17
Section 1001
Status Terminated

Parties

Name THE ANNUITY, WELFARE AN,
Role Plaintiff
Name NASDI, LLC
Role Defendant
1401061 Other Contract Actions 2014-02-19 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2014-02-19
Termination Date 2020-02-20
Date Issue Joined 2016-05-23
Pretrial Conference Date 2014-11-06
Section 1332
Sub Section BC
Status Terminated

Parties

Name SUPERIOR SITE WORK, INC.
Role Plaintiff
Name NASDI, LLC
Role Defendant
2007055 Labor Management Relations Act 2020-08-31 settled
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 entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-08-31
Termination Date 2023-05-15
Section 0185
Sub Section LM
Status Terminated

Parties

Name TRUSTEES OF THE NEW YOR,
Role Plaintiff
Name NASDI, LLC
Role Defendant
1703578 Other Contract Actions 2017-05-12 other
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 other
Nature Of Judgment monetary award only
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2017-05-12
Termination Date 2023-03-10
Date Issue Joined 2017-12-01
Section 1332
Status Terminated

Parties

Name NASDI, LLC
Role Plaintiff
Name SKANSKA KOCH INC. KIEWIT INFRA
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State