Search icon

SPARROW CONSTRUCTION CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: SPARROW CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Aug 1981 (44 years ago)
Entity Number: 718954
ZIP code: 10467
County: Bronx
Place of Formation: New York
Address: 3743 WHITE PLAINS RD, BRONX, NY, United States, 10467
Principal Address: 3743 WHITE PLAINS ROAD, BRONX, NY, United States, 10467

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RANDOLPH J SILVERSTEIN Chief Executive Officer 3743 WHITE PLAINS RD, BRONX, NY, United States, 10467

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3743 WHITE PLAINS RD, BRONX, NY, United States, 10467

Form 5500 Series

Employer Identification Number (EIN):
112595273
Plan Year:
2014
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
18
Sponsors Telephone Number:

History

Start date End date Type Value
1993-09-24 2000-08-28 Address 3743A WHITE PLAINS ROAD, BRONX, NY, 10467, USA (Type of address: Service of Process)
1993-04-06 2000-08-28 Address 100 BARRETT ROAD, LAWRENCE, NY, 00000, USA (Type of address: Chief Executive Officer)
1981-08-27 1993-09-24 Address 3743A WHITE PLAINS, RD., BRONX, NY, 10467, USA (Type of address: Service of Process)
1981-08-27 2024-09-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
140520002356 2014-05-20 BIENNIAL STATEMENT 2013-08-01
110823002514 2011-08-23 BIENNIAL STATEMENT 2011-08-01
090821002103 2009-08-21 BIENNIAL STATEMENT 2009-08-01
010817002195 2001-08-17 BIENNIAL STATEMENT 2001-08-01
000828002064 2000-08-28 BIENNIAL STATEMENT 1999-08-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2010-08-20
Type:
Unprog Rel
Address:
199 MOUNT EDEN PARKWAY, BRONX, NY, 10460
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1993-05-12
Type:
Referral
Address:
621 WATER STREET, NEW YORK, NY, 10002
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1992-06-25
Type:
Referral
Address:
60 WEST 109TH STREET, NEW YORK, NY, 10025
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1991-07-10
Type:
Accident
Address:
1791 PROSPECT AVENUE, BRONX, NY, 10459
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1991-06-27
Type:
Unprog Rel
Address:
MAUJER AND UNION AVENUE, BROOKLYN, NY, 11211
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2003-12-23
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Statutory Actions

Parties

Party Role:
Plaintiff
Party Name:
SPARROW CONSTRUCTION CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
1997-10-27
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Labor Management Relations Act

Parties

Party Name:
SPARROW CONSTRUCTION CORP.
Party Role:
Plaintiff
Party Name:
INT'L ASSOC. BRIDGE,
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State