Search icon

CONSIGLI CONSTRUCTION NY, LLC

Company Details

Name: CONSIGLI CONSTRUCTION NY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Jun 2009 (16 years ago)
Entity Number: 3824434
ZIP code: 10528
County: Dutchess
Place of Formation: New York
Address: 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
5LDA1 Active Non-Manufacturer 2009-07-21 2024-03-10 2026-12-14 2023-01-07

Contact Information

POC TIM BARRY
Phone +1 508-326-6305
Address 199 WEST RD STE 100, PLEASANT VALLEY, DUTCHESS, NY, 12569 7975, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner
Vendor Certified 2021-12-09
CAGE number 7AZC9
Company Name CONSIGLI BUILDING GROUP, INC.
CAGE Last Updated 2024-02-24
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CONSIGLI CONSTRUCTION NY, LLC PROFIT SHARING/401(K) PLAN AND TRUST 2019 270402100 2020-06-30 CONSIGLI CONSTRUCTION NY, LLC 121
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-09-01
Business code 236200
Sponsor’s telephone number 8456351800
Plan sponsor’s mailing address 199 WEST ROAD, SUITE 100, PLEASANT VALLEY, NY, 12569
Plan sponsor’s address 199 WEST ROAD, SUITE 100, PLEASANT VALLEY, NY, 12569

Number of participants as of the end of the plan year

Active participants 95
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 37
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 120
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 11
CONSIGLI CONSTRUCTION NY, LLC PROFIT SHARING/401(K) PLAN AND TRUST 2018 270402100 2019-07-16 CONSIGLI CONSTRUCTION NY, LLC 144
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-09-01
Business code 236200
Sponsor’s telephone number 8456351800
Plan sponsor’s mailing address 199 WEST ROAD, SUITE 100, PLEASANT VALLEY, NY, 12569
Plan sponsor’s address 199 WEST ROAD, SUITE 100, PLEASANT VALLEY, NY, 12569

Number of participants as of the end of the plan year

Active participants 87
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 31
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 103
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 16
CONSIGLI CONSTRUCTION NY, LLC PROFIT SHARING/401(K) PLAN AND TRUST 2017 270402100 2018-09-12 CONSIGLI CONSTRUCTION NY, LLC 133
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-09-01
Business code 236200
Sponsor’s telephone number 8456351800
Plan sponsor’s mailing address 199 WEST ROAD, SUITE 100, PLEASANT VALLEY, NY, 12569
Plan sponsor’s address 199 WEST ROAD, SUITE 100, PLEASANT VALLEY, NY, 12569

Number of participants as of the end of the plan year

Active participants 114
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 27
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 107
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 11
CONSIGLI CONSTRUCTION NY, LLC PROFIT SHARING/401(K) PLAN AND TRUST 2016 270402100 2017-08-09 CONSIGLI CONSTRUCTION NY, LLC 133
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-09-01
Business code 236200
Sponsor’s telephone number 8456351800
Plan sponsor’s mailing address 199 WEST ROAD, SUITE 100, PLEASANT VALLEY, NY, 12569
Plan sponsor’s address 199 WEST ROAD, SUITE 100, PLEASANT VALLEY, NY, 12569

Number of participants as of the end of the plan year

Active participants 105
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 27
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 104
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 7

DOS Process Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. DOS Process Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

History

Start date End date Type Value
2021-06-03 2023-06-01 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2016-02-12 2021-06-03 Address 72 SUMNER STREET, MILFORD, MA, 01757, USA (Type of address: Service of Process)
2009-06-19 2016-02-12 Address 72 SUMNER STREET, MILFORD, MA, 01757, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230601003103 2023-06-01 BIENNIAL STATEMENT 2023-06-01
210603061799 2021-06-03 BIENNIAL STATEMENT 2021-06-01
190617060447 2019-06-17 BIENNIAL STATEMENT 2019-06-01
170612006397 2017-06-12 BIENNIAL STATEMENT 2017-06-01
160212006201 2016-02-12 BIENNIAL STATEMENT 2015-06-01
160208000565 2016-02-08 CERTIFICATE OF AMENDMENT 2016-02-08
130711006289 2013-07-11 BIENNIAL STATEMENT 2013-06-01
110712002368 2011-07-12 BIENNIAL STATEMENT 2011-06-01
090819000279 2009-08-19 CERTIFICATE OF PUBLICATION 2009-08-19
090619000497 2009-06-19 ARTICLES OF ORGANIZATION 2009-06-19

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD NAMANAS10M0022 2010-09-08 2012-04-11 2012-04-11
Unique Award Key CONT_AWD_NAMANAS10M0022_8800_-NONE-_-NONE-
Awarding Agency National Archives and Records Administration
Link View Page

Description

Title NLFDR RENOVATION CONSTRUCTION
NAICS Code 236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product and Service Codes Z111: MAINT-REP-ALT/OFFICE BLDGS

Recipient Details

Recipient CONSIGLI CONSTRUCTION NY, LLC
UEI EGGXWJKNN1M1
Legacy DUNS 791718307
Recipient Address UNITED STATES, 199 WEST RD # 100, PLEASANT VALLEY, 125697975
PO AWARD NAMABF12M0002 2012-09-19 2013-10-26 2013-10-26
Unique Award Key CONT_AWD_NAMABF12M0002_8800_-NONE-_-NONE-
Awarding Agency National Archives and Records Administration
Link View Page

Description

Title FDR PHASE 2 CONSTRUCTION SERVICES
NAICS Code 236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product and Service Codes Z2AA: REPAIR OR ALTERATION OF OFFICE BUILDINGS

Recipient Details

Recipient CONSIGLI CONSTRUCTION NY, LLC
UEI EGGXWJKNN1M1
Legacy DUNS 791718307
Recipient Address UNITED STATES, 199 WEST RD STE 100, PLEASANT VALLEY, 125697975

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344228689 0213100 2019-08-13 629 COLUMBIA STREET EXTENSION, LATHAM, NY, 12110
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2019-08-13
Emphasis N: CTARGET, P: CTARGET
Case Closed 2019-08-28

Related Activity

Type Inspection
Activity Nr 1422872
Safety Yes
343995346 0213100 2019-05-07 16 SHERIDAN AVE, ALBANY, NY, 12207
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2019-05-07
Emphasis L: LOCALTARG, P: LOCALTARG
Case Closed 2019-07-23

Related Activity

Type Complaint
Activity Nr 1451534
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260405 B01
Issuance Date 2019-06-17
Abatement Due Date 2019-06-27
Current Penalty 0.0
Initial Penalty 6138.0
Final Order 2019-07-17
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.405(b)(1): Unused openings in cabinets, boxes and fittings were not effectively closed. a) On May 7, 2019, and at times prior two openings on the top of panel box "power 5," on the 3rd floor, were not effectively closed, which exposed employees to energized parts inside.
Citation ID 02001
Citaton Type Other
Standard Cited 19260403 H
Issuance Date 2019-06-17
Abatement Due Date 2019-07-05
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2019-07-17
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Complaint
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.403(h): Each service, feeder, and branch circuit was not legibly marked at its disconnecting means or overcurrent device to indicate its purpose, nor located and arranged so that the purpose is evident. a) on May 7, 2019. and at times prior, 3rd floor, circuit breakers in temporary power panel boxes labeled "power 5" were not marked to indicate purpose. b) on May 7, 2019. and at times prior, 4th floor, circuit breakers in temporary power panel box labeled "power 7" were not marked to indicate purpose.

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2127651 Intrastate Non-Hazmat 2018-11-28 2500 2015 1 3 Private(Property)
Legal Name CONSIGLI CONSTRUCTION NY LLC
DBA Name -
Physical Address 199 WEST ROAD SUITE 100, PLEASANT VALLEY, NY, 12569, US
Mailing Address 199 WEST ROAD SUITE 100, PLEASANT VALLEY, NY, 12569, US
Phone (845) 635-1800
Fax (845) 635-8548
E-mail TBARRY@CONSIGLI.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
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 1
Vehicle Maintenance BASIC Roadside Performance measure value 10
Total Number of Vehicle Inspections for the measurement period 1
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 1
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 1
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

Inspections

Unique report number of the inspection SPC0179234
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-09-20
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 1
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 1
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit GMC
License plate of the main unit 2903592
License state of the main unit IN
Vehicle Identification Number of the main unit 7GZ37TCG9LN005100
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 1
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 1
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2023-09-20
Code of the violation 39375A3
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation Y
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 2
The severity weight that is assigned to a violation 8
The time weight that is assigned to a violation 1
The description of a violation Tire-flat and/or audible air leak
The description of the violation group Tires
The unit a violation is cited against Vehicle main unit

Date of last update: 27 Mar 2025

Sources: New York Secretary of State