Name: | TAPPAN ZEE CONSTRUCTORS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 20 Jul 2012 (13 years ago) |
Entity Number: | 4273567 |
ZIP code: | 12207 |
County: | Rockland |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2012-07-20 | 2024-07-11 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240711002023 | 2024-07-11 | BIENNIAL STATEMENT | 2024-07-11 |
220728000315 | 2022-07-28 | BIENNIAL STATEMENT | 2022-07-01 |
200713060056 | 2020-07-13 | BIENNIAL STATEMENT | 2020-07-01 |
180710006357 | 2018-07-10 | BIENNIAL STATEMENT | 2018-07-01 |
160721006198 | 2016-07-21 | BIENNIAL STATEMENT | 2016-07-01 |
140714007000 | 2014-07-14 | BIENNIAL STATEMENT | 2014-07-01 |
121031000103 | 2012-10-31 | CERTIFICATE OF PUBLICATION | 2012-10-31 |
120720000511 | 2012-07-20 | APPLICATION OF AUTHORITY | 2012-07-20 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
342830593 | 0216000 | 2017-12-06 | I-87 TAPPAN ZEE BRIDGE, NYACK, NY, 10960 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 1282746 |
Safety | Yes |
Type | Inspection |
Activity Nr | 1283063 |
Safety | Yes |
Inspection Type | Referral |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 2016-12-23 |
Emphasis | L: BRIDGE, L: FALL, L: HIGHWAY |
Case Closed | 2017-03-27 |
Related Activity
Type | Referral |
Activity Nr | 1167325 |
Safety | Yes |
Inspection Type | Referral |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 2016-07-21 |
Case Closed | 2017-12-11 |
Related Activity
Type | Referral |
Activity Nr | 1115569 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19261417 C01 |
Issuance Date | 2017-01-18 |
Abatement Due Date | 2017-01-25 |
Current Penalty | 9000.0 |
Initial Penalty | 12675.0 |
Contest Date | 2017-02-10 |
Final Order | 2017-12-21 |
Nr Instances | 1 |
Nr Exposed | 7 |
Related Event Code (REC) | Accident |
FTA Current Penalty | 0.0 |
Citation text line | 1926.1417(c)(1) The procedures applicable to the operation of the equipment, including rated capacities (load charts), recommended operating speeds, special hazard warnings, instructions, and operator's manual, must be readily available in the cab at all times for use by the operator: a) On or about July 19, 2016. The employer failed to maintain on the project site the manufacturer's manual for the separate vibratory pile driving hammer piece of equipment which was being lifted by the crane and used to drive piles in a cofferdam. During that pile driving activity, a pile was unexpectedly released from the vibratory hammer when the hammer was driving the pile already placed in the template for the cofferdam. |
Inspection Type | Complaint |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 2015-03-12 |
Case Closed | 2015-06-16 |
Related Activity
Type | Complaint |
Activity Nr | 927521 |
Safety | Yes |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 2015-02-27 |
Emphasis | P: BRIDGE, N: CTARGET, L: FALL, L: BRIDGE |
Case Closed | 2015-06-17 |
Related Activity
Type | Inspection |
Activity Nr | 1009632 |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260502 I02 |
Issuance Date | 2015-05-13 |
Abatement Due Date | 2015-06-16 |
Current Penalty | 4200.0 |
Initial Penalty | 6000.0 |
Final Order | 2015-06-05 |
Nr Instances | 25 |
Nr Exposed | 3 |
Gravity | 5 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1926.502(i)(2): All other covers were not capable of supporting, without failure, at least twice the weight of the employees, equipment, and materials that maybe be imposed on the cover at any one time: On or about 12/5/14 Location: New Tappan Zee Bridge, Rockland Trestle a) Numerous holes in the heavy timber decking of the trestle were covered by plywood sheeting that had deteriorated from water and traffic exposure and were not able to support the weight of employees walking and working in the area. |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19260502 I04 |
Issuance Date | 2015-05-13 |
Abatement Due Date | 2015-06-16 |
Current Penalty | 2400.0 |
Initial Penalty | 4000.0 |
Final Order | 2015-06-05 |
Nr Instances | 25 |
Nr Exposed | 3 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1926.502(i)(4): All covers were not color coded or marked with the word "HOLE" or "COVER" to provide warning of the hazard: On or about 12/5/14 Location: New Tappan Zee Bridge, Rockland Trestle a) Numerous holes in the heavy timber decking of the trestle were covered by plywood sheeting that had deteriorated from water and traffic exposure. The covers were not color coded or marked with the word "cover" or "hole". |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Health |
Close Conference | 2015-02-27 |
Emphasis | L: BRIDGE, N: CTARGET, P: BRIDGE |
Case Closed | 2015-06-17 |
Related Activity
Type | Inspection |
Activity Nr | 1009788 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260050 G |
Issuance Date | 2015-05-14 |
Abatement Due Date | 2015-05-26 |
Current Penalty | 2400.0 |
Initial Penalty | 4000.0 |
Final Order | 2015-06-05 |
Nr Instances | 4 |
Nr Exposed | 20 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1926.50(g): Where employees were exposed to injurious corrosive materials, suitable facilities for quick drenching or flushing of the eyes and body were not provided within the work area for immediate emergency use: Location: Rockland Trestle, various piers and concrete barges a) Employees pour, pump and mix Portland cement and the employer did not have suitable eye wash stations which meet the requirements of ANSI/ISEA Z358.1-2009; on or about 12/4/14. |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2002657 | Marine Personal Injury | 2020-03-30 | settled | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | TAPPAN ZEE CONSTRUCTORS, LLC |
Role | Plaintiff |
Name | UNKNOWN DEFENDANT, |
Role | Defendant |
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 | 2022-10-12 |
Termination Date | 2023-06-07 |
Section | 3030 |
Sub Section | 4 |
Status | Terminated |
Parties
Name | TAPPAN ZEE CONSTRUCTORS, LLC |
Role | Plaintiff |
Name | MILLER MARINE, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Both plaintiff and defendant demand 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 | 7 |
Filing Date | 2021-10-07 |
Termination Date | 2022-08-11 |
Date Issue Joined | 2022-01-06 |
Pretrial Conference Date | 2022-03-08 |
Section | 3010 |
Sub Section | 4 |
Status | Terminated |
Parties
Name | CHADWICK, JR. |
Role | Plaintiff |
Name | TAPPAN ZEE CONSTRUCTORS, LLC |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Both plaintiff and defendant demand 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 | 7 |
Filing Date | 2015-12-23 |
Termination Date | 2017-05-25 |
Date Issue Joined | 2016-03-07 |
Pretrial Conference Date | 2016-04-14 |
Section | 3010 |
Sub Section | 4 |
Status | Terminated |
Parties
Name | FRANK H. HOLDEN |
Role | Plaintiff |
Name | TAPPAN ZEE CONSTRUCTORS, LLC |
Role | Defendant |
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 | defendant |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2014-05-22 |
Termination Date | 2015-03-31 |
Date Issue Joined | 2014-06-11 |
Pretrial Conference Date | 2014-06-24 |
Section | 0001 |
Status | Terminated |
Parties
Name | UNITED BROTHERHOOD OF CARPENTE |
Role | Plaintiff |
Name | TAPPAN ZEE CONSTRUCTORS, LLC |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Both plaintiff and defendant demand jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 7 |
Filing Date | 2017-11-14 |
Termination Date | 2020-10-30 |
Date Issue Joined | 2019-07-10 |
Section | 1332 |
Sub Section | BC |
Status | Terminated |
Parties
Name | TAPPAN ZEE CONSTRUCTORS, LLC |
Role | Plaintiff |
Name | HOFFMAN INTERNATIONAL, , |
Role | Defendant |
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 | 2015-05-07 |
Termination Date | 2015-11-30 |
Pretrial Conference Date | 2015-07-29 |
Section | 1001 |
Status | Terminated |
Parties
Name | TRUSTEES OF THE NEW YOR, |
Role | Plaintiff |
Name | TAPPAN ZEE CONSTRUCTORS, LLC |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Both plaintiff and defendant demand jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | judgement on motion |
Nature Of Judgment | no monetary award |
Judgement | defendant |
Arbitration On Termination | Missing |
Office | 7 |
Filing Date | 2017-10-16 |
Termination Date | 2019-12-18 |
Date Issue Joined | 2018-01-05 |
Pretrial Conference Date | 2018-06-06 |
Section | 3010 |
Sub Section | 4 |
Status | Terminated |
Parties
Name | DOTY |
Role | Plaintiff |
Name | TAPPAN ZEE CONSTRUCTORS, LLC |
Role | Defendant |
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 | 7 |
Filing Date | 2016-04-13 |
Transfer Date | 2016-05-04 |
Termination Date | 2017-01-13 |
Date Issue Joined | 2016-11-29 |
Pretrial Conference Date | 2016-07-21 |
Section | 1332 |
Transfer Office | 1 |
Transfer Docket Number | 1602754 |
Transfer Origin | 1 |
Status | Terminated |
Parties
Name | TAPPAN ZEE CONSTRUCTORS, LLC |
Role | Plaintiff |
Name | X-TEC AG |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
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 | 2017-02-14 |
Termination Date | 2023-02-28 |
Date Issue Joined | 2017-04-25 |
Section | 3134 |
Sub Section | 2 |
Status | Terminated |
Parties
Name | TAPPAN ZEE CONSTRUCTORS, LLC |
Role | Plaintiff |
Name | MARION |
Role | Defendant |
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 | 7 |
Filing Date | 2016-01-07 |
Transfer Date | 2016-05-04 |
Termination Date | 2016-12-06 |
Date Issue Joined | 2016-11-29 |
Pretrial Conference Date | 2016-03-22 |
Section | 1332 |
Transfer Office | 1 |
Transfer Docket Number | 1600126 |
Transfer Origin | 1 |
Status | Terminated |
Parties
Name | TAPPAN ZEE CONSTRUCTORS, LLC |
Role | Plaintiff |
Name | MAXON INDUSTRIES, INC. |
Role | Defendant |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State