Search icon

E.W. HOWELL CO., LLC

Company Details

Name: E.W. HOWELL CO., LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 May 2009 (16 years ago)
Entity Number: 3808810
ZIP code: 11803
County: Nassau
Place of Formation: Delaware
Address: 245 NEWTOWN ROAD SUITE 600, PLAINVIEW, NY, United States, 11803

Contact Details

Phone +1 516-921-7100

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
1J5D0 Active Non-Manufacturer 1999-02-22 2024-09-30 2029-09-30 2025-09-20

Contact Information

POC DAVID CASILLO
Phone +1 516-921-7100
Fax +1 516-921-0119
Address 245 NEWTOWN RD STE 600, PLAINVIEW, NASSAU, NY, 11803 4317, UNITED STATES

Ownership of Offeror Information

Highest Level Owner
Vendor Certified 2024-09-24
CAGE number SG564
Company Name OBAYASHI CORPORATION
CAGE Last Updated 2021-04-16
Immediate Level Owner
Vendor Certified 2024-09-24
CAGE number 7JFC8
Company Name OBAYASHI USA, LLC
CAGE Last Updated 2024-04-10
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
E.W. HOWELL CO., LLC DOS Process Agent 245 NEWTOWN ROAD SUITE 600, PLAINVIEW, NY, United States, 11803

Permits

Number Date End date Type Address
B022025104A24 2025-04-14 2025-04-18 TEMPORARY PEDESTRIAN WALK 7 AVENUE, BROOKLYN, FROM STREET 86 STREET TO STREET PARROTT PLACE
B022025104A25 2025-04-14 2025-04-18 OCCUPANCY OF SIDEWALK AS STIPULATED 7 AVENUE, BROOKLYN, FROM STREET 86 STREET TO STREET PARROTT PLACE
B012025101B61 2025-04-11 2025-04-18 RESET, REPAIR OR REPLACE CURB 7 AVENUE, BROOKLYN, FROM STREET 86 STREET TO STREET PARROTT PLACE
B012025101C22 2025-04-11 2025-04-18 RESET, REPAIR OR REPLACE CURB 86 STREET, BROOKLYN, FROM STREET 7 AVENUE TO STREET BATTERY AVENUE
B042025101A20 2025-04-11 2025-04-18 CONSTRUCT NEW SIDEWALK BLG. PAVEMENT 7 AVENUE, BROOKLYN, FROM STREET 86 STREET TO STREET PARROTT PLACE
B042025101A23 2025-04-11 2025-04-18 CONSTRUCT NEW SIDEWALK BLG. PAVEMENT 86 STREET, BROOKLYN, FROM STREET 7 AVENUE TO STREET BATTERY AVENUE
M022025085C11 2025-03-26 2025-06-01 OCCUPANCY OF ROADWAY AS STIPULATED CP LENOX APPROACH, MANHATTAN, FROM STREET WEST 110 STREET TO STREET EAST DRIVE
M022025085C12 2025-03-26 2025-06-01 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV CP LENOX APPROACH, MANHATTAN, FROM STREET WEST 110 STREET TO STREET EAST DRIVE
X022025078A55 2025-03-19 2025-06-27 CROSSING SIDEWALK BARTOW AVENUE, BRONX, FROM STREET ASCH LOOP TO STREET CO-OP CITY BOULEVARD
X022025078A56 2025-03-19 2025-06-27 OCCUPANCY OF ROADWAY AS STIPULATED BARTOW AVENUE, BRONX, FROM STREET ASCH LOOP TO STREET CO-OP CITY BOULEVARD

History

Start date End date Type Value
2010-08-10 2024-09-19 Address 245 NEWTOWN ROAD SUITE 600, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
2009-05-11 2010-08-10 Address 113 CROSSWAYS PARK DRIVE, WOODBURY, NY, 11797, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240919003049 2024-09-19 BIENNIAL STATEMENT 2024-09-19
210518060546 2021-05-18 BIENNIAL STATEMENT 2021-05-01
190613060378 2019-06-13 BIENNIAL STATEMENT 2019-05-01
170609006326 2017-06-09 BIENNIAL STATEMENT 2017-05-01
160502006478 2016-05-02 BIENNIAL STATEMENT 2015-05-01
131030006297 2013-10-30 BIENNIAL STATEMENT 2013-05-01
130107002361 2013-01-07 BIENNIAL STATEMENT 2012-05-01
100810000865 2010-08-10 CERTIFICATE OF CHANGE 2010-08-10
090710000156 2009-07-10 CERTIFICATE OF PUBLICATION 2009-07-10
090511000335 2009-05-11 APPLICATION OF AUTHORITY 2009-05-11

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-03-17 No data BARTOW AVENUE, FROM STREET ASCH LOOP TO STREET CO-OP CITY BOULEVARD No data Street Construction Inspections: Active Department of Transportation Sidewalk in compliance
2025-03-06 No data BATTERY PLACE, FROM STREET 1 PLACE TO STREET BEND No data Street Construction Inspections: Complaint Department of Transportation I observed multiple plastic construction barriers placed in the parking lane. Respondent was obstructing the street with construction materials/equipment without DOT permit on file. ID respondent by cited permit that expired on 2/27/25.
2025-02-27 No data BATTERY PLACE, FROM STREET 1 PLACE TO STREET BEND No data Street Construction Inspections: Pick-Up Department of Transportation I observed the respondent with 2 No Parking Anytime Temporary Construction signs posted without a valid NYCDOT permit on file . Respondent has been ID by permit M022024340B26 that is currently active.
2025-02-27 No data 7 AVENUE, FROM STREET 86 STREET TO STREET PARROTT PLACE No data Street Construction Inspections: Active Department of Transportation No work was done on r/w
2025-02-27 No data BATTERY AVENUE, FROM STREET 86 STREET TO STREET 88 STREET No data Street Construction Inspections: Active Department of Transportation No work was done on r/w
2025-02-27 No data BATTERY PLACE, FROM STREET 1 PLACE TO STREET BEND No data Street Construction Inspections: Active Department of Transportation Construction Barriers
2025-02-27 No data 86 STREET, FROM STREET 7 AVENUE TO STREET BATTERY AVENUE No data Street Construction Inspections: Active Department of Transportation No work was done on r/w
2025-02-22 No data BATTERY AVENUE, FROM STREET 86 STREET TO STREET 88 STREET No data Street Construction Inspections: Post-Audit Department of Transportation Expansion joints on newly installed sidewalk flags needs to be sealed.
2025-02-22 No data 86 STREET, FROM STREET 7 AVENUE TO STREET BATTERY AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Car issued.
2025-02-22 No data 7 AVENUE, FROM STREET 86 STREET TO STREET PARROTT PLACE No data Street Construction Inspections: Post-Audit Department of Transportation New sidewalk flags installed new permit # B012025051B37

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2492111 LICENSE INVOICED 2016-11-17 25 Home Improvement Contractor License Fee
2492110 TRUSTFUNDHIC INVOICED 2016-11-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
2492109 FINGERPRINT INVOICED 2016-11-17 75 Fingerprint Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347216004 0215000 2024-01-17 650 86TH STREET, BROOKLYN, NY, 11228
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2024-01-17
Emphasis L: LOCALTARG, P: LOCALTARG
Case Closed 2024-05-10

Related Activity

Type Inspection
Activity Nr 1721609
Safety Yes
Type Inspection
Activity Nr 1721604
Safety Yes
Type Inspection
Activity Nr 1721606
Safety Yes
Type Inspection
Activity Nr 1721610
Safety Yes
Type Inspection
Activity Nr 1721601
Safety Yes
Type Inspection
Activity Nr 1721605
Safety Yes
Type Inspection
Activity Nr 1721615
Safety Yes
Type Inspection
Activity Nr 1721613
Safety Yes
Type Inspection
Activity Nr 1721611
Safety Yes
Type Inspection
Activity Nr 1721608
Safety Yes
Type Inspection
Activity Nr 1721603
Safety Yes
307635565 0214700 2006-11-28 300 CENTER DRIVE, RIVERHEAD, NY, 11901
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2006-11-28
Emphasis S: COMMERCIAL CONSTR
Case Closed 2006-12-05
302700562 0214700 1999-11-17 GREEN ACRES MALL 500 WEST SUNRISE HIGHWAY, VALLEY STREAM, NY, 11580
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1999-11-17
Emphasis S: CONSTRUCTION, S: SILICA
Case Closed 1999-11-17

Related Activity

Type Complaint
Activity Nr 200150688
Safety Yes
Health Yes
300140910 0214700 1999-04-01 COLD SPRING HARBOR LAB, ROUTE 25A, LAUREL, NY, 11948
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1999-04-01
Emphasis S: CONSTRUCTION
Case Closed 1999-05-24

Related Activity

Type Complaint
Activity Nr 200149417
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 G01 VII
Issuance Date 1999-05-07
Abatement Due Date 1999-05-10
Current Penalty 4000.0
Initial Penalty 4000.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19261052 B01
Issuance Date 1999-05-07
Abatement Due Date 1999-05-10
Current Penalty 2800.0
Initial Penalty 2800.0
Nr Instances 1
Nr Exposed 3
Gravity 05
300139730 0214700 1998-11-06 SUNRISE ASSISTED LIVING, ROUTE 111, SMITHTOWN, NY, 11787
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1998-11-06
Emphasis S: CONSTRUCTION
Case Closed 1998-12-22
100561083 0214700 1989-03-03 MID ISLAND PLAZA, HICKSVILLE, NY, 11801
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-03-07
Case Closed 1989-06-01

Related Activity

Type Referral
Activity Nr 901342451
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260304 F
Issuance Date 1989-03-17
Abatement Due Date 1989-03-20
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260304 F
Issuance Date 1989-03-17
Abatement Due Date 1989-03-24
Nr Instances 1
Nr Exposed 1
Gravity 03
106176472 0215600 1988-03-17 BARTOW AVENUE, CO-OP CITY SHOPPING PLAZA, NY, 10475
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1988-04-13
Case Closed 1989-10-23

Related Activity

Type Complaint
Activity Nr 71842710
17673484 0214700 1987-06-08 201 OLD COUNTRY ROAD, MELVILLE, NY, 11747
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-06-09
Case Closed 1987-06-12

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1806732 Insurance 2018-11-27 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 order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-11-27
Termination Date 2020-04-06
Date Issue Joined 2019-06-10
Section 2201
Sub Section DJ
Status Terminated

Parties

Name PHILADELPHIA INDEMNITY INSURAN
Role Plaintiff
Name E.W. HOWELL CO., LLC
Role Defendant
1506603 Other Contract Actions 2016-03-22 other
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction diversity of citizenship
Jury Demand Defendant 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 2016-03-22
Termination Date 2016-06-01
Date Issue Joined 2016-03-22
Section 1332
Sub Section BC
Status Terminated

Parties

Name E.W. HOWELL CO., LLC
Role Plaintiff
Name METROPOLITAN STEEL INDUSTRIES,
Role Defendant
1506603 Other Contract Actions 2015-08-20 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Defendant 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 2015-08-20
Termination Date 2016-03-02
Date Issue Joined 2015-10-21
Section 1332
Sub Section BC
Status Terminated

Parties

Name E.W. HOWELL CO., LLC
Role Plaintiff
Name METROPOLITAN STEEL INDUSTRIES,
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State