Search icon

KEY CONSTRUCTION SERVICES LLC

Headquarter

Company Details

Name: KEY CONSTRUCTION SERVICES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 09 Sep 2013 (12 years ago)
Date of dissolution: 19 Nov 2013
Entity Number: 4456155
ZIP code: 12601
County: Dutchess
Place of Formation: New York
Address: 327-329 MAIN STREET, POUGHKEEPSIE, NY, United States, 12601

Links between entities

Type Company Name Company Number State
Headquarter of KEY CONSTRUCTION SERVICES LLC, CONNECTICUT 1109906 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KEY CONSTRUCTION SERVICES LLC 401K PROFIT SHARING PLAN & TRUST 2023 651265322 2024-07-08 KEY CONSTRUCTION SERVICES LLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 236200
Sponsor’s telephone number 8454541192
Plan sponsor’s address 4246 ALBANY POST RD, STE 13, HYDE PARK, NY, 12538
KEY CONSTRUCTION SERVICES LLC DEFINED BENEFIT PENSION PLAN AND TRUST 2023 651265322 2024-07-08 KEY CONSTRUCTION SERVICES LLC 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2017-01-01
Business code 236200
Sponsor’s telephone number 8452292100
Plan sponsor’s address 4246 ALBANY POST RD, STE 13, HYDE PARK, NY, 12538
KEY CONSTRUCTION SERVICES LLC 401K PROFIT SHARING PLAN & TRUST 2022 651265322 2023-09-11 KEY CONSTRUCTION SERVICES LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 236200
Sponsor’s telephone number 8454541192
Plan sponsor’s address 4246 ALBANY POST RD, STE 13, HYDE PARK, NY, 12538
KEY CONSTRUCTION SERVICES LLC DEFINED BENEFIT PENSION PLAN AND TRUST 2022 651265322 2023-09-11 KEY CONSTRUCTION SERVICES LLC 9
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2017-01-01
Business code 236200
Sponsor’s telephone number 8452292100
Plan sponsor’s address 4246 ALBANY POST RD, STE 13, HYDE PARK, NY, 12538
KEY CONSTRUCTION SERVICES LLC 401K PROFIT SHARING PLAN & TRUST 2021 651265322 2022-10-06 KEY CONSTRUCTION SERVICES LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 236200
Sponsor’s telephone number 8454541192
Plan sponsor’s address 4246 ALBANY POST RD, STE 13, HYDE PARK, NY, 12538
KEY CONSTRUCTION SERVICES LLC DEFINED BENEFIT PENSION PLAN AND TRUST 2021 651265322 2022-10-06 KEY CONSTRUCTION SERVICES LLC 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2017-01-01
Business code 236200
Sponsor’s telephone number 8452292100
Plan sponsor’s address 4246 ALBANY POST RD, STE 13, HYDE PARK, NY, 12538
KEY CONSTRUCTION SERVICES LLC 401K PROFIT SHARING PLAN & TRUST 2020 651265322 2021-10-15 KEY CONSTRUCTION SERVICES LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 236200
Sponsor’s telephone number 8454541192
Plan sponsor’s address 327-329 MAIN STREET, POUGHKEEPSIE, NY, 12601
KEY CONSTRUCTION SERVICES LLC DEFINED BENEFIT PENSION PLAN AND TRUST 2020 651265322 2021-10-15 KEY CONSTRUCTION SERVICES LLC 9
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2017-01-01
Business code 236200
Sponsor’s telephone number 8454541192
Plan sponsor’s address 327-329 MAIN STREET, POUGHKEEPSIE, NY, 12601
KEY CONSTRUCTION SERVICES LLC 401K PROFIT SHARING PLAN & TRUST 2019 651265322 2020-10-15 KEY CONSTRUCTION SERVICES LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 236200
Sponsor’s telephone number 8454541192
Plan sponsor’s address 327-329 MAIN STREET, POUGHKEEPSIE, NY, 12601
KEY CONSTRUCTION SERVICES LLC DEFINED BENEFIT PENSION PLAN AND TRUST 2019 651265322 2020-10-15 KEY CONSTRUCTION SERVICES LLC 8
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2017-01-01
Business code 236200
Sponsor’s telephone number 8454541192
Plan sponsor’s address 327-329 MAIN STREET, POUGHKEEPSIE, NY, 12601

DOS Process Agent

Name Role Address
ALFRED TORREGGIANI DOS Process Agent 327-329 MAIN STREET, POUGHKEEPSIE, NY, United States, 12601

Filings

Filing Number Date Filed Type Effective Date
131119000485 2013-11-19 ARTICLES OF DISSOLUTION 2013-11-19
130909000465 2013-09-09 ARTICLES OF ORGANIZATION 2013-09-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
340815869 0213100 2015-07-23 101 MAIN STREET, GOSHEN, NY, 10924
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2015-07-23
Emphasis L: FALL, P: LOCALTARG, L: LOCALTARG
Case Closed 2015-09-27

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260304 I01
Issuance Date 2015-08-13
Current Penalty 2100.0
Initial Penalty 2800.0
Final Order 2015-09-12
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.304(i)(1): Each circular hand-fed rip saw was not guarded by a hood which completely enclosed that portion of the saw blade above the table and that portion of the saw above the material being cut: (a) Room 104, Genealogy Records Room, On or about July 15, 2015 - the Ryobi BTS16 portable table saw that was used to rip trim lumber and backing was not equipped with a hood guard that encloses the top of the blade above the table.
Citation ID 01002
Citaton Type Other
Standard Cited 19260404 B01 I
Issuance Date 2015-08-13
Current Penalty 1575.0
Initial Penalty 2100.0
Final Order 2015-09-12
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.404(b)(1)(i): Employer did not use either ground fault circuit interrupters as specified in paragraph (b)(1)(ii) of this section, or an assured equipment grounding conductor program as specified in paragraph (b)(1)(iii) of this section to protect employees on construction sites: (a) Room 104, Genealogy Records Room, On or about July 15, 2015 - the Ryobi BTS16 portable table saw that was used to rip trim lumber and backing was not protected by a Ground Fault Circuit Interrupter (GFCI).
300593985 0215600 1996-10-23 775 W. 254TH STREET, BRONX, NY, 10463
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1996-10-23
Case Closed 1997-10-02

Related Activity

Type Referral
Activity Nr 200830164

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B01
Issuance Date 1996-12-13
Abatement Due Date 1996-12-18
Current Penalty 400.0
Initial Penalty 600.0
Nr Instances 5
Nr Exposed 2
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1996-12-13
Abatement Due Date 1996-12-18
Current Penalty 700.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 1996-12-13
Abatement Due Date 1996-12-18
Current Penalty 400.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 A13
Issuance Date 1996-12-13
Abatement Due Date 1996-12-18
Current Penalty 700.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01005
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1996-12-13
Abatement Due Date 1996-12-18
Current Penalty 700.0
Initial Penalty 1050.0
Nr Instances 3
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2960707108 2020-04-11 0202 PPP 327 - 329 MAIN ST, POUGHKEEPSIE, NY, 12601-2907
Loan Status Date 2022-05-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2174522
Loan Approval Amount (current) 2174522
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address POUGHKEEPSIE, DUTCHESS, NY, 12601-2907
Project Congressional District NY-18
Number of Employees 85
NAICS code 238310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 16194
Originating Lender Name NBT Bank National Association
Originating Lender Address Lakeville, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2217654.98
Forgiveness Paid Date 2022-04-15

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1817977 Intrastate Non-Hazmat 2023-07-08 1 2022 10 6 Private(Property)
Legal Name KEY CONSTRUCTION SERVICES LLC
DBA Name ALFRED TORREGIANNI
Physical Address 4246 ALBANY POST RD SUITE 1, HYDE PARK, NY, 12538, US
Mailing Address 4246 ALBANY POST RD SUITE 1, HYDE PARK, NY, 12538, US
Phone (845) 454-1192
Fax (845) 454-1193
E-mail JLL@CONTACTKCS.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 3
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 .6
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 3
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 1.5
Number of inspections with at least one Driver Fitness BASIC violation 1
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 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
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 1

Inspections

Unique report number of the inspection SPK0174684
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-10-16
ID that indicates the level of inspection Driver-Only
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 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
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 CHEV
License plate of the main unit 82258ML
License state of the main unit NY
Vehicle Identification Number of the main unit 54DCDW1B4HS800929
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 0
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 0
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection 0816014731
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-04-07
ID that indicates the level of inspection Driver-Only
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 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
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 CHEV
License plate of the main unit 82258ML
License state of the main unit NY
Vehicle Identification Number of the main unit 54DCDW1B4HS800929
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 0
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 0
Number of Hazardous Materials Compliance BASIC violations 0

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1603145 Other Contract Actions 2016-04-27 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 263000
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 2016-04-27
Termination Date 2017-07-11
Date Issue Joined 2017-04-26
Pretrial Conference Date 2016-08-23
Section 1332
Sub Section BC
Status Terminated

Parties

Name KEY CONSTRUCTION SERVICES LLC
Role Plaintiff
Name WERNERT CONSTRUCTION MA,
Role Defendant
1405127 Employee Retirement Income Security Act (ERISA) 2014-07-09 voluntarily
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 7
Filing Date 2014-07-09
Termination Date 2014-11-12
Section 1132
Status Terminated

Parties

Name TRUSTEES OF THE DISTRICT COUNC
Role Plaintiff
Name KEY CONSTRUCTION SERVICES LLC
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State