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 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | H&L CONTRACTING, LLC, FLORIDA | M18000003087 | FLORIDA |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 140 adams ave, suite B14, HAUPPAUGE, NY, United States, 11788 |
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 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
346358146 | 0214700 | 2022-11-23 | SMITH POINT COUNTY MARINA EAST CONCOURSE EAST CONCOURSE, SHIRLEY, NY, 11967 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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. |
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. |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2304482 | Insurance | 2023-06-16 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | TRAVELERS PROPERTY CASU, |
Role | Plaintiff |
Name | H&L CONTRACTING, 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 | 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 |
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 |
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