Search icon

H&L CONTRACTING, LLC

Headquarter

Company Details

Name: H&L CONTRACTING, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Nov 2013 (11 years ago)
Entity Number: 4485103
ZIP code: 11788
County: Suffolk
Place of Formation: New York
Address: 140 adams ave, suite B14, HAUPPAUGE, NY, United States, 11788

Links between entities

Type Company Name Company Number State
Headquarter of H&L CONTRACTING, LLC, FLORIDA M18000003087 FLORIDA

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 140 adams ave, suite B14, HAUPPAUGE, NY, United States, 11788

Permits

Number Date End date Type Address
CK8Q-2018427-13537 2018-04-27 2018-05-01 OVER DIMENSIONAL VEHICLE PERMITS No data
CK8Q-2018427-13452 2018-04-27 2018-05-01 OVER DIMENSIONAL VEHICLE PERMITS No data
EVQN-2018424-13091 2018-04-24 2018-04-26 OVER DIMENSIONAL VEHICLE PERMITS No data
EVQN-2018424-13099 2018-04-24 2018-04-26 OVER DIMENSIONAL VEHICLE PERMITS No data
SBS9-2018423-12920 2018-04-23 2018-04-25 OVER DIMENSIONAL VEHICLE PERMITS No data
SBS9-2018423-12968 2018-04-23 2018-04-25 OVER DIMENSIONAL VEHICLE PERMITS No data
ZB7J-201835-7301 2018-03-05 2018-03-07 OVER DIMENSIONAL VEHICLE PERMITS No data
ZB7J-201835-7307 2018-03-05 2018-03-07 OVER DIMENSIONAL VEHICLE PERMITS No data
SWCW-2018227-6467 2018-02-27 2018-03-01 OVER DIMENSIONAL VEHICLE PERMITS No data
SWCW-2018227-6501 2018-02-27 2018-03-01 OVER DIMENSIONAL VEHICLE PERMITS No data

History

Start date End date Type Value
2023-10-03 2025-03-21 Address 140 adams ave, suite B14, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
2013-11-12 2023-10-03 Address 63 MAIN STREET, CENTER MORICHES, NY, 11934, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250321001745 2025-03-21 BIENNIAL STATEMENT 2025-03-21
231003002053 2023-10-02 CERTIFICATE OF CHANGE BY ENTITY 2023-10-02
191104060381 2019-11-04 BIENNIAL STATEMENT 2019-11-01
180327006161 2018-03-27 BIENNIAL STATEMENT 2017-11-01
140123000282 2014-01-23 CERTIFICATE OF PUBLICATION 2014-01-23
131112010030 2013-11-12 ARTICLES OF ORGANIZATION 2013-11-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346358146 0214700 2022-11-23 SMITH POINT COUNTY MARINA EAST CONCOURSE EAST CONCOURSE, SHIRLEY, NY, 11967
Inspection Type Fat/Cat
Scope Complete
Safety/Health Safety
Close Conference 2022-11-23
Case Closed 2024-02-26

Related Activity

Type Accident
Activity Nr 1971409

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2023-05-15
Abatement Due Date 2023-06-09
Current Penalty 0.0
Initial Penalty 8595.0
Contest Date 2023-06-07
Final Order 2023-11-27
Nr Instances 1
Nr Exposed 7
Related Event Code (REC) Referral
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.21(b)(2):The employer did not instruct each employee in the recognition and avoidance of unsafe condition(s) and the regulation(s) applicable to his work environment to control or eliminate any hazard(s) or other exposure to illness or injury: Smith Point Marine County Park Canal, employee operating a 24 foot aluminum center console workboat without wearing a personal floatation device not informed of the hazard of drowning if the PFD was not worn when operating the boat. On or about 11/18/22. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 2023-05-15
Abatement Due Date 2023-05-25
Current Penalty 0.0
Initial Penalty 8595.0
Contest Date 2023-06-07
Final Order 2023-11-27
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Accident
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.28(a):Appropriate personal protective equipment was not worn by employee(s) in all operations where there was exposure to hazardous conditions: Smith Point Marine County Park Canal, employee operated an aluminum 24 foot center console work boat without wearing a personal floatation device. On or about 11/18/22. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.
Citation ID 01003
Citaton Type Serious
Standard Cited 19260106 D
Issuance Date 2023-05-15
Abatement Due Date 2023-05-25
Current Penalty 8595.0
Initial Penalty 8595.0
Contest Date 2023-06-07
Final Order 2023-11-27
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.106(d): A lifesaving skiff was not immediately available at locations where employees were working over or adjacent to water: Smith Point Marine County Park Canal, Employee was operating a 24 foot center console boat in the canal and the employer did not have a life saving skiff available at the site. On or about 11/18/22. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.
344401310 0214700 2019-10-22 GRANT ST. GUY LOMBARDO AVE, FREEPORT, NY, 11520
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2019-10-22
Emphasis L: HIGHWAY
Case Closed 2021-09-27

Related Activity

Type Inspection
Activity Nr 1439461
Safety Yes
Type Inspection
Activity Nr 1440202
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260200 G01
Issuance Date 2020-03-12
Abatement Due Date 2020-03-31
Current Penalty 12145.0
Initial Penalty 12145.0
Final Order 2020-04-07
Nr Instances 1
Nr Exposed 9
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.200(g)(1): Legible signs are not posted in construction areas at point of hazard. a) Worksite, The intersection of Grant Street and Guy Lombardo Avenue, Freeport, New York - The employer did not provide at least one advance warning sign to warn road users that roadwork was taking place or what actions the road user must take to drive through the work zone; on or about 10/22/2019. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260201 A
Issuance Date 2020-03-12
Abatement Due Date 2020-03-31
Current Penalty 12145.0
Initial Penalty 12145.0
Final Order 2020-04-07
Nr Instances 1
Nr Exposed 9
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.201(a): Signaling by flaggers and the use of flaggers, including warning garments worn by flaggers did not conform to Part VI of the Manual on Uniform Traffic Control Devices, [incorporated by reference, see �1926.6], 2009 Edition, Section 6E.07 (Flagger Procedures), in that the employer did not ensure that flaggers did not use hand signals alone for the direction of traffic: a) Worksite, intersection of Grant Street and Guy Lombardo Avenue, Freeport, New York - An employee was conducting Temporary Traffic Control at an active work zone and stopped vehicular traffic using hand signals alone; on or about 10/22/2019. Note: In addition to abatement certification, the employer is required to submit abatement documentation for this item in accordance with 29 CFR 1903.19.

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2304482 Insurance 2023-06-16 voluntarily
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 2
Filing Date 2023-06-16
Termination Date 2024-09-04
Date Issue Joined 2023-10-26
Section 2201
Sub Section DJ
Status Terminated

Parties

Name TRAVELERS PROPERTY CASU,
Role Plaintiff
Name H&L CONTRACTING, LLC
Role Defendant
2004858 Marine Personal Injury 2020-10-09 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 other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2020-10-09
Termination Date 2021-01-26
Date Issue Joined 2020-11-17
Section 0688
Status Terminated

Parties

Name DITULLIO
Role Plaintiff
Name H&L CONTRACTING, LLC
Role Defendant
1500815 Marine Personal Injury 2015-02-17 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 1100000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2015-02-17
Termination Date 2015-08-24
Date Issue Joined 2015-06-19
Section 0688
Status Terminated

Parties

Name GILDE
Role Plaintiff
Name H&L CONTRACTING, LLC
Role Defendant
2201273 Other Personal Property Damage 2022-02-15 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 pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-02-15
Termination Date 2024-08-01
Date Issue Joined 2022-05-31
Pretrial Conference Date 2022-08-10
Section 1333
Status Terminated

Parties

Name H&L CONTRACTING, LLC
Role Plaintiff
Name JERSEY CENTRAL POWER & ,
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State