Search icon

PLAZA CONSTRUCTION LLC

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

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
57VT6 Active Non-Manufacturer 2008-10-09 2024-03-22 2029-03-22 2025-03-20

Contact Information

POC DAVID WANG
Phone +1 201-245-4494
Address 360 LEXINGTON AVE FL 2, NEW YORK, NY, 10017 6502, UNITED STATES

Ownership of Offeror Information

Highest Level Owner
Vendor Certified 2024-03-22
CAGE number 7FV65
Company Name CSCEC HOLDING COMPANY, INC
CAGE Last Updated 2022-10-26
Immediate Level Owner
Vendor Certified 2024-03-22
CAGE number 7FPL8
Company Name PLAZA GROUP HOLDINGS LLC
CAGE Last Updated 2022-09-01
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PLAZA CONSTRUCTION LLC 2015 465046902 2016-10-13 PLAZA CONSTRUCTION LLC 390
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2015-01-01
Business code 236200
Sponsor’s telephone number 2128494764
Plan sponsor’s mailing address 1065 AVENUE OF THE AMERICAS FL 7, NEW YORK, NY, 100180828
Plan sponsor’s address 1065 AVENUE OF THE AMERICAS FL 7, NEW YORK, NY, 100180828

Number of participants as of the end of the plan year

Active participants 425

Signature of

Role Plan administrator
Date 2016-10-13
Name of individual signing LESTER RIVELIS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-10-13
Name of individual signing LESTER RIVELIS
Valid signature Filed with authorized/valid electronic signature

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

Permits

Number Date End date Type Address
M022025044B48 2025-02-13 2025-03-31 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV GREENWICH STREET, MANHATTAN, FROM STREET ALBANY STREET TO STREET THAMES STREET
M022025044B47 2025-02-13 2025-03-31 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV THAMES STREET, MANHATTAN, FROM STREET GREENWICH STREET TO STREET TRINITY PLACE
M022025029B37 2025-01-29 2025-03-31 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV THAMES STREET, MANHATTAN, FROM STREET GREENWICH STREET TO STREET TRINITY PLACE
M022025029B35 2025-01-29 2025-03-31 CROSSING SIDEWALK THAMES STREET, MANHATTAN, FROM STREET GREENWICH STREET TO STREET TRINITY PLACE
M022025029B36 2025-01-29 2025-03-31 OCCUPANCY OF ROADWAY AS STIPULATED THAMES STREET, MANHATTAN, FROM STREET GREENWICH STREET TO STREET TRINITY PLACE
B022025002B70 2025-01-02 2025-03-28 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 43 STREET, BROOKLYN, FROM STREET 3 AVENUE TO STREET 4 AVENUE
B022025002B75 2025-01-02 2025-03-28 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 4 AVENUE, BROOKLYN, FROM STREET 43 STREET TO STREET 44 STREET
B022025002B74 2025-01-02 2025-03-28 OCCUPANCY OF SIDEWALK AS STIPULATED 4 AVENUE, BROOKLYN, FROM STREET 43 STREET TO STREET 44 STREET
B022025002B73 2025-01-02 2025-03-28 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 43 STREET, BROOKLYN, FROM STREET 3 AVENUE TO STREET 4 AVENUE
B022025002B72 2025-01-02 2025-03-28 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 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)
2014-10-03 2018-04-02 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2014-10-03 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2014-05-22 2014-10-03 Address 1065 AVENUE OF THE AMERICAS, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2014-04-07 2014-05-22 Address 260 MADISON AVENUE, NEW YORK, NY, 10016, 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
180402007753 2018-04-02 BIENNIAL STATEMENT 2018-04-01
160401007147 2016-04-01 BIENNIAL STATEMENT 2016-04-01
141003000325 2014-10-03 CERTIFICATE OF CHANGE 2014-10-03
140617000475 2014-06-17 CERTIFICATE OF PUBLICATION 2014-06-17
140522000696 2014-05-22 CERTIFICATE OF CHANGE 2014-05-22

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-01-29 No data LEXINGTON AVENUE, FROM STREET EAST 56 STREET TO STREET EAST 57 STREET No data Street Construction Inspections: Active Department of Transportation Found nothing crossing the sidewalk at time of inspection.
2025-01-24 No data EAST 57 STREET, FROM STREET LEXINGTON AVENUE TO STREET PARK AVENUE No data Street Construction Inspections: Active Department of Transportation Found nothing crossing the sidewalk at time of inspection.
2024-12-31 No data THAMES STREET, FROM STREET GREENWICH STREET TO STREET TRINITY PLACE No data Street Construction Inspections: Active Department of Transportation NOV issued for having the Street fully closed at Greenwich Street but failed to post a fix sign stating the dates and times the Street closure. Stipulation 111 requires to post a fix sign with the dates and times 7 days prior to such closure.
2024-12-24 No data LEXINGTON AVENUE, FROM STREET EAST 56 STREET TO STREET EAST 57 STREET No data Street Construction Inspections: Active Department of Transportation TEMP. CONST. SIGNS/MARKINGS: ID # is on all signs that are posted.
2024-12-21 No data THAMES STREET, FROM STREET GREENWICH STREET TO STREET TRINITY PLACE No data Street Construction Inspections: Active Department of Transportation Sidewalk occupied as Stipulated with signs posted directing pedestrians to the opposite Sidewalk
2024-12-16 No data 43 STREET, FROM STREET 3 AVENUE TO STREET 4 AVENUE No data Street Construction Inspections: Active Department of Transportation There is no boom truck at the time of inspection
2024-12-13 No data THAMES STREET, FROM STREET GREENWICH STREET TO STREET TRINITY PLACE No data Street Construction Inspections: Active Department of Transportation Roadway occupied with concrete barriers with reflectors.
2024-12-05 No data 43 STREET, FROM STREET 3 AVENUE TO STREET 4 AVENUE No data Street Construction Inspections: Active Department of Transportation Work not started
2024-11-29 No data THAMES STREET, FROM STREET GREENWICH STREET TO STREET TRINITY PLACE No data Street Construction Inspections: Active Department of Transportation Found green plywood fence on roadway.
2024-11-20 No data THAMES STREET, FROM STREET GREENWICH STREET TO STREET TRINITY PLACE No data Street Construction Inspections: Active Department of Transportation NOV issued for the Respondent with the Sidewalk fully closed, but failed to post signs directing pedestrians to the opposite Sidewalk at Trinity Place Intersection and at both work zones in violation of Stip 011 of the above permit.

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346195696 0215000 2022-09-02 4308 4TH AVENUE, BROOKLYN, NY, 11232
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2022-09-02
Emphasis L: LOCALTARG, P: LOCALTARG
Case Closed 2023-01-19

Related Activity

Type Inspection
Activity Nr 1619578
Safety Yes
Type Inspection
Activity Nr 1619570
Safety Yes
Type Inspection
Activity Nr 1619571
Safety Yes
Type Inspection
Activity Nr 1619574
Safety Yes
Type Inspection
Activity Nr 1619579
Safety Yes
342119765 0216000 2017-01-03 1 ALEXANDER ST, YONKERS, NY, 10701
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2017-01-03
Emphasis N: CTARGET, P: CTARGET
Case Closed 2017-04-24
340180462 0215000 2015-01-13 70 PINE ST, NEW YORK, NY, 10038
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2015-01-13
Emphasis N: CTARGET, P: CTARGET
Case Closed 2016-02-24

Related Activity

Type Inspection
Activity Nr 1018091
Safety Yes
Type Inspection
Activity Nr 1018104
Safety Yes
Type Inspection
Activity Nr 1018412
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B14
Issuance Date 2015-07-02
Current Penalty 0.0
Initial Penalty 6930.0
Contest Date 2015-07-20
Final Order 2016-01-11
Nr Instances 1
Nr Exposed 1
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(14): Each employee working on, at, above, or near wall openings (including those with chutes attached), where the outside bottom edge of the wall opening was 6 feet (1.8 m) or more above lower levels and the inside bottom edge of the wall opening is less than 39 inches (1.0 M) above the walking/working surface, is not protected from falling by the use of a guardrail system, a safety net system, or a personal fall arrest system. Location: 70 Pine St., New York, NY. a) Employees were not protected from falling while walking/working near an unprotected elevator shaft/wall opening at the site. The employees were exposed to a potential fall of up to approximately 8 stories to the shaft floor below; on or about 1/13/15.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260502 I03
Issuance Date 2015-07-02
Current Penalty 0.0
Initial Penalty 3960.0
Contest Date 2015-07-20
Final Order 2016-01-11
Nr Instances 10
Nr Exposed 14
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.502(i)(3): All covers were not secured when installed so as to prevent accidental displacement by the wind, equipment, or employees. Location: 70 Pine St., New York, NY. a) Employer did not secure the hole covers as required. Employees were exposed to safety hazards, such as, but not limited to tripping and falls; on or about 1/13/15.
338949167 0215000 2013-02-26 194 BROADWAY, NEW YORK, NY, 10014
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2013-02-26
Case Closed 2013-03-26

Related Activity

Type Complaint
Activity Nr 804896
Health Yes
337531214 0215000 2012-11-23 55 WATER STREET, NEW YORK, NY, 11231
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2012-11-23
Emphasis L: SANDY
Case Closed 2013-04-12

Related Activity

Type Inspection
Activity Nr 752821
Safety Yes
Type Referral
Activity Nr 678991
Safety Yes
314121633 0215000 2009-12-07 640 8TH AVE, NEW YORK, NY, 10036
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2009-12-10
Emphasis S: FALL FROM HEIGHT, L: FALL
Case Closed 2010-03-04
312998982 0216000 2009-10-06 587 RIVER AVE., BRONX, NY, 10457
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2009-10-06
Case Closed 2009-10-06
312960321 0215000 2009-02-24 250 HUDSON STREET, NEW YORK, NY, 10016
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2009-02-24
Case Closed 2009-05-05

Related Activity

Type Complaint
Activity Nr 207134180
Health Yes

Date of last update: 19 Feb 2025

Sources: New York Secretary of State