Search icon

L.K. COMSTOCK & COMPANY, INC.

Headquarter

Company Details

Name: L.K. COMSTOCK & COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Dec 1941 (83 years ago)
Date of dissolution: 31 Dec 2021
Entity Number: 53605
ZIP code: 10001
County: Suffolk
Place of Formation: New York
Address: 5 Penn Plaza 15th fl, New York, NY, United States, 10001
Principal Address: 5 PENN PLAZA, 15TH FLR, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 4100

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of L.K. COMSTOCK & COMPANY, INC., MISSISSIPPI 307074 MISSISSIPPI
Headquarter of L.K. COMSTOCK & COMPANY, INC., ALASKA 4014F ALASKA
Headquarter of L.K. COMSTOCK & COMPANY, INC., Alabama 000-854-062 Alabama
Headquarter of L.K. COMSTOCK & COMPANY, INC., MINNESOTA ab73013b-acd4-e011-a886-001ec94ffe7f MINNESOTA
Headquarter of L.K. COMSTOCK & COMPANY, INC., KENTUCKY 0060553 KENTUCKY
Headquarter of L.K. COMSTOCK & COMPANY, INC., FLORIDA 815868 FLORIDA
Headquarter of L.K. COMSTOCK & COMPANY, INC., RHODE ISLAND 000044000 RHODE ISLAND
Headquarter of L.K. COMSTOCK & COMPANY, INC., CONNECTICUT 0026868 CONNECTICUT
Headquarter of L.K. COMSTOCK & COMPANY, INC., IDAHO 148520 IDAHO
Headquarter of L.K. COMSTOCK & COMPANY, INC., ILLINOIS CORP_49819226 ILLINOIS

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
ZAF1M35B63X4 2023-12-16 1560 BROADWAY STE 1214, NEW YORK, NY, 10036, 1537, USA 1560 BROADWAY STE 1214, NEW YORK, NY, 10036, 1537, USA

Business Information

URL http://www.railworks.com
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2022-12-20
Initial Registration Date 2004-01-14
Entity Start Date 1904-01-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 238210

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ROBERT HICKEY
Address ONE NORTH LEXINGTON AVENUE, WHITE PLAINS, NY, 10601, 1722, USA
Title ALTERNATE POC
Name KENNETH WALKER
Address ONE NORTH LEXINGTON AVENUE, WHITE PLAINS, NY, 10601, 1722, USA
Government Business
Title PRIMARY POC
Name ANTHONY PINO
Address 1560 BROADWAY STE 1214, NEW YORK, NY, 10036, 1537, USA
Title ALTERNATE POC
Name ANTHONY PINO
Address 1560 BROADWAY STE 1214, NEW YORK, NY, 10036, 1537, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
3PPL5 Active Non-Manufacturer 2004-01-14 2024-09-10 2027-12-20 No data

Contact Information

POC ANTHONY PINO
Phone +1 212-729-2977
Fax +1 212-575-6101
Address 1560 BROADWAY STE 1214, NEW YORK, NY, 10036 1537, UNITED STATES

Ownership of Offeror Information

Highest Level Owner
Vendor Certified 2022-12-20
CAGE number 3GZ16
Company Name RAILWORKS CORPORATION
CAGE Last Updated 2024-03-02
Immediate Level Owner
Vendor Certified 2022-12-20
CAGE number 58AU8
Company Name RAILWORKS TRANSIT SYSTEMS, INC.
CAGE Last Updated 2024-03-01
List of Offerors (0) Information not Available

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
BEN D'ALESSANDRO Chief Executive Officer 83 CENTRAL AVE, E FARMINGDALE, NY, United States, 11735

DOS Process Agent

Name Role Address
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. DOS Process Agent 5 Penn Plaza 15th fl, New York, NY, United States, 10001

Permits

Number Date End date Type Address
Q022022084B18 2022-03-25 2022-04-01 OCCUPANCY OF ROADWAY AS STIPULATED QUEENS BOULEVARD, QUEENS, FROM STREET LONG ISLAND RAILROAD TO STREET SKILLMAN AVENUE
Q022022084B15 2022-03-25 2022-04-01 OCCUPANCY OF ROADWAY AS STIPULATED QUEENS BOULEVARD, QUEENS, FROM STREET SKILLMAN AVENUE TO STREET VAN DAM STREET
Q022022084B16 2022-03-25 2022-04-01 OCCUPANCY OF SIDEWALK AS STIPULATED QUEENS BOULEVARD, QUEENS, FROM STREET SKILLMAN AVENUE TO STREET VAN DAM STREET
Q022022084B17 2022-03-25 2022-04-01 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV QUEENS BOULEVARD, QUEENS, FROM STREET SKILLMAN AVENUE TO STREET VAN DAM STREET
Q022022084B26 2022-03-25 2022-04-01 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV ROOSEVELT AVENUE, QUEENS, FROM STREET 108 STREET TO STREET 111 STREET
Q022022084B25 2022-03-25 2022-04-01 OCCUPANCY OF SIDEWALK AS STIPULATED ROOSEVELT AVENUE, QUEENS, FROM STREET 108 STREET TO STREET 111 STREET
Q022022084B24 2022-03-25 2022-04-01 OCCUPANCY OF ROADWAY AS STIPULATED ROOSEVELT AVENUE, QUEENS, FROM STREET 108 STREET TO STREET 111 STREET
Q022022084B23 2022-03-25 2022-04-01 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV QUEENS BOULEVARD, QUEENS, FROM STREET 32 PLACE TO STREET VAN DAM STREET
Q022022084B22 2022-03-25 2022-04-01 OCCUPANCY OF SIDEWALK AS STIPULATED QUEENS BOULEVARD, QUEENS, FROM STREET 32 PLACE TO STREET VAN DAM STREET
Q022022084B21 2022-03-25 2022-04-01 OCCUPANCY OF ROADWAY AS STIPULATED QUEENS BOULEVARD, QUEENS, FROM STREET 32 PLACE TO STREET VAN DAM STREET

History

Start date End date Type Value
2024-01-30 2024-06-05 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 0.25
2022-11-03 2024-01-30 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 0.25
2022-05-28 2022-11-03 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 0.25
2022-03-04 2022-05-28 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 0.25
2022-03-04 2022-03-04 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 0.25
2021-11-20 2022-03-04 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 0.25
2021-11-20 2021-11-20 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 0.25
2021-10-20 2021-11-20 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 0.25
2021-10-15 2021-10-20 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 0.25
2021-09-27 2021-10-15 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 0.25

Filings

Filing Number Date Filed Type Effective Date
211228000384 2021-12-28 CERTIFICATE OF MERGER 2021-12-31
211220002572 2021-12-20 BIENNIAL STATEMENT 2021-12-20
191202061902 2019-12-02 BIENNIAL STATEMENT 2019-12-01
171204007064 2017-12-04 BIENNIAL STATEMENT 2017-12-01
151201006605 2015-12-01 BIENNIAL STATEMENT 2015-12-01
131204006247 2013-12-04 BIENNIAL STATEMENT 2013-12-01
120802001004 2012-08-02 CERTIFICATE OF AMENDMENT 2012-08-02
111229002796 2011-12-29 BIENNIAL STATEMENT 2011-12-01
091208002874 2009-12-08 BIENNIAL STATEMENT 2009-12-01
071217002298 2007-12-17 BIENNIAL STATEMENT 2007-12-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-06-13 No data 6 AVENUE, FROM STREET WEST 52 STREET TO STREET WEST 53 STREET No data Street Construction Inspections: CAR Re-Inspect Department of Transportation 00736 - L.K. COMSTOCK & COMPANY, INC. is out of business.
2024-06-09 No data 6 AVENUE, FROM STREET WEST 52 STREET TO STREET WEST 53 STREET No data Street Construction Inspections: CAR Re-Inspect Department of Transportation I found respondent failed to apply beige pedestrian markings and green bike lane markings after completion of work on a concrete roadway. CAR #20236580022 was issued 2/13/2023 prior to NOV being written.
2024-05-05 No data 6 AVENUE, FROM STREET WEST 52 STREET TO STREET WEST 53 STREET No data Street Construction Inspections: CAR Re-Inspect Department of Transportation Respondent failed to restore tan plaza surface, green paint and crosswalk solid while lane markings as required. No 0211-permit application found on NYCSTREETS - summons issued.
2023-11-04 No data 6 AVENUE, FROM STREET WEST 52 STREET TO STREET WEST 53 STREET No data Street Construction Inspections: CAR Re-Inspect Department of Transportation ATPO I observed that some of the lane markings in the crosswalk of west 52nd are missing. Respondent failed to restore in kind all roadway pavement markings. CAR 20236580022 was issued on 2/13/23.
2023-09-10 No data 6 AVENUE, FROM STREET WEST 52 STREET TO STREET WEST 53 STREET No data Street Construction Inspections: CAR Re-Inspect Department of Transportation Respondent failed to restore tan plaza surface and crosswalk solid while lane markings as required - summons issued. CAR re-inspection --> Summons issued.
2023-08-03 No data 6 AVENUE, FROM STREET WEST 52 STREET TO STREET WEST 53 STREET No data Street Construction Inspections: CAR Re-Inspect Department of Transportation IFO 1301 ( from CW of W52nd St ), NOV for work with multiple restored concrete panels missing Tan and Green paint as per existing roadway area. Respondent notified via CAR #20236580022 on 02/13/2023.
2023-06-10 No data 6 AVENUE, FROM STREET WEST 52 STREET TO STREET WEST 53 STREET No data Street Construction Inspections: CAR Re-Inspect Department of Transportation Respondent failed to restore tan plaza surface and crosswalk solid while lane markings as required - summons issued.
2023-04-09 No data 6 AVENUE, FROM STREET WEST 52 STREET TO STREET WEST 53 STREET No data Street Construction Inspections: CAR Re-Inspect Department of Transportation Respondents permanent restoration on a concrete roadway missing the white lane markings, Green Bike lane paint, and Plaza beige paint-granular surface. Respondent failed to restore street in kind as notified by CAR#20236580022 issued on 2/13/2023.
2023-03-16 No data ELTINGVILLE BOULEVARD, FROM STREET CORYN COURT TO STREET RICHMOND AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Sidewalk/curb was replaced in kind at the entrance to train station along bend opp Scalia Funeral Home.Monolithic pour on roadway - as per Yacca 3yrs is too long to issue CAR
2023-03-03 No data MC DONALD AVENUE, FROM STREET AVENUE S TO STREET COLIN PLACE No data Street Construction Inspections: Post-Audit Department of Transportation Work is still on going. Sidewalks and roadway in compliance

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
ELC 73364230 1982-05-12 1261902 1983-12-20
Trademark image
Register Principal
Mark Type Service Mark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 2004-09-25
Publication Date 1983-09-27
Date Cancelled 2004-09-25

Mark Information

Mark Literal Elements ELC
Standard Character Claim No
Mark Drawing Type 5 - AN ILLUSTRATION DRAWING WITH WORD(S)/LETTER(S)/NUMBER(S) IN STYLIZED FORM

Goods and Services

For Leasing of Vehicles-Namely, Autos, Vans, Trailers
International Class(es) 039 - Primary Class
U.S Class(es) 105
Class Status SECTION 8 - CANCELLED
First Use Feb. 17, 1982
Use in Commerce Mar. 01, 1982

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name L.K. COMSTOCK & COMPANY, INC.
Owner Address 201 EAST 42ND STREET NEW YORK, NEW YORK UNITED STATES 10017
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Correspondent Name/Address THOMAS R MORRISON, MORRISON LAW FIRM, 145 N FIFTH AVE, MOUNT VERNON, NEW YORK UNITED STATES 10550

Prosecution History

Date Description
2021-02-03 ASSIGNMENT OF OWNERSHIP NOT UPDATED AUTOMATICALLY
2004-09-25 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1989-09-27 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1989-06-01 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1983-12-20 REGISTERED-PRINCIPAL REGISTER
1983-09-27 PUBLISHED FOR OPPOSITION
1983-12-20 REGISTERED-PRINCIPAL REGISTER
1983-09-27 PUBLISHED FOR OPPOSITION
1983-09-27 PUBLISHED FOR OPPOSITION
1983-08-23 NOTICE OF PUBLICATION
1983-08-22 NOTICE OF PUBLICATION
1983-07-14 APPROVED FOR PUB - PRINCIPAL REGISTER
1983-04-25 CORRESPONDENCE RECEIVED IN LAW OFFICE
1982-11-04 NON-FINAL ACTION MAILED
1982-09-24 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1989-10-31

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345285720 0215000 2021-04-29 53RD STREET & LEXINGTON AVENUE , UPS ROOM, NEW YORK, NY, 10022
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2021-04-29
Case Closed 2022-05-06

Related Activity

Type Referral
Activity Nr 1762947
Safety Yes
Type Inspection
Activity Nr 1528137
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260021 B02
Issuance Date 2021-10-19
Abatement Due Date 2021-10-26
Current Penalty 12288.0
Initial Penalty 12288.0
Contest Date 2021-11-23
Final Order 2022-05-05
Nr Instances 1
Nr Exposed 1
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.21(b)(2): The employer did not adequately instruct its employees in the recognition and avoidance of unsafe conditions and the regulations applicable to the work environment to control or eliminate any hazards or other exposure to illness or injury. Location: 53rd St. & Lexington Ave, New York, NY. UPS Room. a) The employer did not adequately instruct its employees in the recognition and avoidance of unsafe conditions applicable to working near energized electrical equipment, to control or eliminate electric shock hazards on or about 4/26/2021.
313001125 0216000 2010-02-18 659 RHINELANDER AVE, BRONX, NY, 10462
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2010-02-18
Emphasis S: ELECTRICAL
Case Closed 2010-08-13

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260404 F06
Issuance Date 2010-03-22
Abatement Due Date 2010-03-25
Nr Instances 1
Nr Exposed 1
Gravity 01
113966949 0213600 1999-05-27 7725 LAKE ROAD, TOWN OF SOMERSET, NY, 14012
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 1999-05-28
Emphasis S: CONSTRUCTION
Case Closed 1999-08-13

Related Activity

Type Complaint
Activity Nr 202062923
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 1999-07-13
Abatement Due Date 1999-07-16
Current Penalty 1750.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 2
Gravity 03
106942543 0215000 1994-02-15 290 BROADWAY, NEW YORK, NY, 10007
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1994-03-02
Case Closed 1994-07-06

Related Activity

Type Referral
Activity Nr 901763839
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260404 B01 IIIG
Issuance Date 1994-05-10
Abatement Due Date 1994-05-13
Current Penalty 125.0
Initial Penalty 1125.0
Nr Instances 2
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260405 A02 IIE
Issuance Date 1994-05-10
Abatement Due Date 1994-05-13
Current Penalty 1000.0
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19260405 J01 I
Issuance Date 1994-05-10
Abatement Due Date 1994-05-13
Current Penalty 1000.0
Initial Penalty 1125.0
Nr Instances 4
Nr Exposed 1
Gravity 01
106185200 0215000 1992-03-25 126 MYRTLE AVENUE, BROOKLYN, NY, 11201
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1992-04-30
Case Closed 1992-06-09

Related Activity

Type Inspection
Activity Nr 101483642

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260403 B02 III
Issuance Date 1992-06-18
Abatement Due Date 1992-06-23
Initial Penalty 1875.0
Nr Instances 1
Nr Exposed 1
Gravity 03
100511765 0215000 1989-03-31 514 BAY STREET, STATEN ISLAND, NY, 10304
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1989-04-04
Case Closed 1989-06-19

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260300 B02
Issuance Date 1989-04-24
Abatement Due Date 1989-05-02
Current Penalty 400.0
Initial Penalty 400.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 B01 IIIA
Issuance Date 1989-04-24
Abatement Due Date 1989-04-28
Current Penalty 420.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 23
Gravity 06
Citation ID 01003
Citaton Type Serious
Standard Cited 19260404 B01 IIIG
Issuance Date 1989-04-24
Abatement Due Date 1989-04-28
Current Penalty 430.0
Initial Penalty 630.0
Nr Instances 4
Nr Exposed 5
Gravity 07
Citation ID 01004
Citaton Type Serious
Standard Cited 19260500 B02
Issuance Date 1989-04-24
Abatement Due Date 1989-04-27
Current Penalty 410.0
Initial Penalty 810.0
Nr Instances 4
Nr Exposed 15
Gravity 09
Citation ID 02001
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1989-04-24
Abatement Due Date 1989-04-28
Nr Instances 1
Nr Exposed 6
Gravity 02
Citation ID 02002
Citaton Type Other
Standard Cited 19260405 A02 IIE
Issuance Date 1989-04-24
Abatement Due Date 1989-04-27
Nr Instances 1
Nr Exposed 2
Gravity 01
2035079 0215800 1985-06-19 NINE MILE POINT UNIT #2, LYCOMING, NY, 13093
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1985-08-26
Case Closed 1985-10-24

Related Activity

Type Complaint
Activity Nr 71024194
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 1985-09-24
Abatement Due Date 1985-09-27
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260400 A
Issuance Date 1985-09-24
Abatement Due Date 1985-09-27
Current Penalty 420.0
Initial Penalty 420.0
Nr Instances 2
Nr Exposed 10
Citation ID 01003A
Citaton Type Serious
Standard Cited 19260400 H02
Issuance Date 1985-09-24
Abatement Due Date 1985-09-27
Current Penalty 640.0
Initial Penalty 640.0
Nr Instances 1
Nr Exposed 2
Citation ID 01003B
Citaton Type Serious
Standard Cited 19260401 A01
Issuance Date 1985-09-24
Abatement Due Date 1985-09-27
Nr Instances 1
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19260351 B03
Issuance Date 1985-09-24
Abatement Due Date 1985-09-27
Nr Instances 2
Nr Exposed 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260400 A
Issuance Date 1985-09-24
Abatement Due Date 1985-09-27
Nr Instances 1
Nr Exposed 2
Citation ID 02003
Citaton Type Other
Standard Cited 19260400 E
Issuance Date 1985-09-24
Abatement Due Date 1985-09-27
Nr Instances 1
Nr Exposed 3
Citation ID 02004
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1985-09-24
Abatement Due Date 1985-09-27
Nr Instances 1
Nr Exposed 6
Citation ID 02005
Citaton Type Other
Standard Cited 19260401 A01
Issuance Date 1985-09-24
Abatement Due Date 1985-09-27
Nr Instances 17
Nr Exposed 15
Citation ID 02006
Citaton Type Other
Standard Cited 19260401 J01
Issuance Date 1985-09-24
Abatement Due Date 1985-09-27
Nr Instances 1
Nr Exposed 10
Citation ID 02007
Citaton Type Other
Standard Cited 19260402 C01
Issuance Date 1985-09-24
Abatement Due Date 1985-09-27
Nr Instances 2
Nr Exposed 5
Citation ID 02008
Citaton Type Other
Standard Cited 19260450 A02
Issuance Date 1985-09-24
Abatement Due Date 1985-09-27
Nr Instances 4
Nr Exposed 4
Citation ID 02009
Citaton Type Other
Standard Cited 19260601 B01
Issuance Date 1985-09-24
Abatement Due Date 1985-09-27
Nr Instances 1
Nr Exposed 2
Citation ID 02010
Citaton Type Other
Standard Cited 19260601 B03
Issuance Date 1985-09-24
Abatement Due Date 1985-09-27
Nr Instances 1
Nr Exposed 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State