Search icon

PLAZA CONSTRUCTION LLC

Company claim

Is this your business?

Get access!

Company Details

Name: PLAZA CONSTRUCTION LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Apr 2014 (11 years ago)
Entity Number: 4557390
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Contact Details

Phone +1 212-849-4800

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
57VT6
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-01-20
CAGE Expiration:
2030-01-20
SAM Expiration:
2026-01-16

Contact Information

POC:
DAVID WANG

Highest Level Owner

Vendor Certified:
2025-01-20
CAGE number:
7FV65
Company Name:
CSCEC HOLDING COMPANY, INC

Immediate Level Owner

Vendor Certified:
2025-01-20
CAGE number:
7FPL8
Company Name:
PLAZA GROUP HOLDINGS LLC

Form 5500 Series

Employer Identification Number (EIN):
465046902
Plan Year:
2015
Number Of Participants:
390
Sponsors Telephone Number:

Permits

Number Date End date Type Address
B022025125A29 2025-05-05 2025-07-10 PLACE MATERIAL ON STREET 43 STREET, BROOKLYN, FROM STREET 3 AVENUE TO STREET 4 AVENUE
B022025125A30 2025-05-05 2025-07-10 CROSSING SIDEWALK 43 STREET, BROOKLYN, FROM STREET 3 AVENUE TO STREET 4 AVENUE
B022025125A22 2025-05-05 2025-07-10 OCCUPANCY OF SIDEWALK AS STIPULATED 4 AVENUE, BROOKLYN, FROM STREET 43 STREET TO STREET 44 STREET
B022025125A23 2025-05-05 2025-07-10 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 4 AVENUE, BROOKLYN, FROM STREET 43 STREET TO STREET 44 STREET
B022025125A31 2025-05-05 2025-07-10 PLACE CONSTRUCTION OFFICE TRAILER ON STREET 43 STREET, BROOKLYN, FROM STREET 3 AVENUE TO STREET 4 AVENUE

History

Start date End date Type Value
2024-04-02 2024-10-30 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2024-04-02 2024-10-30 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2020-04-10 2024-04-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-04-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-04-02 2020-04-10 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241030019205 2024-10-29 CERTIFICATE OF CHANGE BY ENTITY 2024-10-29
240402004686 2024-04-02 BIENNIAL STATEMENT 2024-04-02
220422001459 2022-04-22 BIENNIAL STATEMENT 2022-04-01
200410060395 2020-04-10 BIENNIAL STATEMENT 2020-04-01
SR-67194 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28

OSHA's Inspections within Industry

Inspection Summary

Date:
2022-09-02
Type:
Planned
Address:
4308 4TH AVENUE, BROOKLYN, NY, 11232
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2017-01-03
Type:
Planned
Address:
1 ALEXANDER ST, YONKERS, NY, 10701
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2015-01-13
Type:
Planned
Address:
70 PINE ST, NEW YORK, NY, 10038
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2013-02-26
Type:
Complaint
Address:
194 BROADWAY, NEW YORK, NY, 10014
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2012-11-23
Type:
Unprog Rel
Address:
55 WATER STREET, NEW YORK, NY, 11231
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2018-10-01
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
False Claims Act

Parties

Party Name:
MCVEIGH
Party Role:
Plaintiff
Party Name:
PLAZA CONSTRUCTION LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2000-08-16
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
PLAZA CONSTRUCTION LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
1997-07-10
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
PLAZA CONSTRUCTION LLC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State