Name: | AGENCY CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Aug 1981 (44 years ago) |
Entity Number: | 715393 |
ZIP code: | 10601 |
County: | Westchester |
Place of Formation: | New York |
Address: | ONE NORTH LEXINGTON AVENUE, WHITE PLAINS, NY, United States, 10601 |
Principal Address: | 526 FAYETTE AVE, MAMARONECK, NY, United States, 10543 |
Shares Details
Shares issued 10000
Share Par Value 0
Type NO PAR VALUE
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
GDHNVGLL4AD8 | 2025-04-30 | 526 FAYETTE AVE, MAMARONECK, NY, 10543, 2212, USA | P O BOX 266, MAMARONECK, NY, 10543, 0266, USA | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Congressional District | 16 |
State/Country of Incorporation | NY, USA |
Activation Date | 2024-05-02 |
Initial Registration Date | 2001-12-28 |
Entity Start Date | 1980-01-15 |
Fiscal Year End Close Date | Jun 30 |
Service Classifications
NAICS Codes | 236118, 236210, 236220, 237110, 237990, 238110, 238120, 238140, 238160, 238190, 238210, 238220, 238290, 238310, 238320, 238330, 238350, 238390, 238910, 238990, 334512, 541330, 541350 |
Product and Service Codes | Z2AA, Z2AZ, Z2CA, Z2DA, Z2DZ, Z2FC, Z2JA, Z2QA |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | GREGORY C MASONE |
Address | 526 FAYETTE AVE, MAMARONECK, NY, 10543, 0266, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | GREGORY C MASONE |
Address | 526 FAYETTE AVE, MAMARONECK, NY, 10543, 0266, USA |
Past Performance | |
---|---|
Title | PRIMARY POC |
Name | GREGORY MASONE |
Address | PO BOX 266, 526 FAYETTE AVE, MAMARONECK, NY, 10543, 0266, USA |
Title | ALTERNATE POC |
Name | JOSEPH MASONE |
Address | 526 FAYETTE AVE, MAMARONECK, NY, 10543, USA |
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0JLM9 | Active | Non-Manufacturer | 1989-10-18 | 2024-05-02 | 2029-05-02 | 2025-04-30 | |||||||||||||||
|
POC | GREGORY C. MASONE |
Phone | +1 914-698-1151 |
Fax | +1 914-381-5996 |
Address | 526 FAYETTE AVE, MAMARONECK, NY, 10543 2212, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | Information not Available |
---|
Immediate Level Owner | Information not Available |
---|
List of Offerors (0) | Information not Available |
---|
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
AGENCY CONSTRUCTION CORP. PROFIT SHARING PLAN | 2022 | 133088248 | 2024-04-04 | AGENCY CONSTRUCTION CORP. | 11 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-04-04 |
Name of individual signing | GREGORY M. MASONE |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 2006-07-01 |
Business code | 236200 |
Sponsor’s telephone number | 9146981151 |
Plan sponsor’s address | P.O. BOX 266, 526 FAYETTE AVENUE, MAMARONECK, NY, 10543 |
Signature of
Role | Plan administrator |
Date | 2022-10-17 |
Name of individual signing | GREGORY M. MASONE |
Name | Role | Address |
---|---|---|
GREGORY M MASONE | Chief Executive Officer | 526 FAYETTE AVE, MAMARONECK, NY, United States, 10543 |
Name | Role | Address |
---|---|---|
C/O DELBELLO DONNELLAN WEINGARTEN WISE & WIEDERKEHR, LLP | DOS Process Agent | ONE NORTH LEXINGTON AVENUE, WHITE PLAINS, NY, United States, 10601 |
Number | Type | End date |
---|---|---|
31MA0696957 | CORPORATE BROKER | 2025-04-28 |
109913885 | REAL ESTATE PRINCIPAL OFFICE | No data |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-17 | 2023-04-17 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
2023-04-17 | 2023-08-22 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
2018-12-07 | 2023-04-17 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
2018-12-07 | 2023-08-23 | Address | ONE NORTH LEXINGTON AVENUE, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process) |
1999-09-10 | 2018-12-07 | Address | ATTN LEE WEIDEALLER, 1 N LEXINGTON AVE, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process) |
1995-08-02 | 2023-08-23 | Address | 526 FAYETTE AVE, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer) |
1981-08-06 | 1999-09-10 | Address | 20 SOUTH BROADWAY, YONKERS, NY, 10701, USA (Type of address: Service of Process) |
1981-08-06 | 2018-12-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230823003819 | 2023-08-22 | CERTIFICATE OF AMENDMENT | 2023-08-22 |
181207000215 | 2018-12-07 | CERTIFICATE OF AMENDMENT | 2018-12-07 |
150810006057 | 2015-08-10 | BIENNIAL STATEMENT | 2015-08-01 |
130806006045 | 2013-08-06 | BIENNIAL STATEMENT | 2013-08-01 |
110908002242 | 2011-09-08 | BIENNIAL STATEMENT | 2011-08-01 |
090821002124 | 2009-08-21 | BIENNIAL STATEMENT | 2009-08-01 |
070822002956 | 2007-08-22 | BIENNIAL STATEMENT | 2007-08-01 |
051006002282 | 2005-10-06 | BIENNIAL STATEMENT | 2005-08-01 |
030806002608 | 2003-08-06 | BIENNIAL STATEMENT | 2003-08-01 |
010807002216 | 2001-08-07 | BIENNIAL STATEMENT | 2001-08-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
339586307 | 0215000 | 2014-02-12 | 205 EAST 36TH STREET, NEW YORK, NY, 10016 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 958510 |
Safety | Yes |
Type | Inspection |
Activity Nr | 959871 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260034 C |
Issuance Date | 2014-05-12 |
Current Penalty | 1700.0 |
Initial Penalty | 2000.0 |
Final Order | 2014-05-30 |
Nr Instances | 1 |
Nr Exposed | 30 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1926.34(c): Means of egress was not continually maintained free of all obstructions or impediments to full instant use in the case of fire or other emergency. Location: 205 West 36th Street, New York, NY. First Floor. The rampway emergency exit that led from the second floor to the first floor was obstructed with cinder blocks, cement mixer equipment and other materials. On or about 02/12/2014. |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260100 A |
Issuance Date | 2014-05-12 |
Abatement Due Date | 2014-05-22 |
Current Penalty | 0.0 |
Initial Penalty | 2000.0 |
Final Order | 2014-05-30 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 5 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1926.100(a): Employees working in areas where there was a possible danger of head injury from impact, or falling or flying objects, or from electrical shock and burns, were not protected by protective helmets: Location: 205 West 36th Street, New York, NY. First Floor. Employees working on a tubular welded scaffold were constructing a wall with cinder blocks. Employees were not protected by protective helmet from possible danger of head injury from impact and by falling/flying objects. On or about 02/12/2014. |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 2006-04-18 |
Case Closed | 2006-04-19 |
Inspection Type | Planned |
Scope | NoInspection |
Safety/Health | Safety |
Case Closed | 1998-02-19 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1988-12-06 |
Case Closed | 1988-12-12 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19030002 A01 |
Issuance Date | 1988-12-08 |
Abatement Due Date | 1988-12-11 |
Nr Instances | 1 |
Nr Exposed | 1 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2306117702 | 2020-05-01 | 0202 | PPP | 526 FAYETTE AVE, MAMARONECK, NY, 10543 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 17 Mar 2025
Sources: New York Secretary of State