Search icon

RAILWORKS TRANSIT, INC.

Headquarter

Company Details

Name: RAILWORKS TRANSIT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Dec 1982 (42 years ago)
Date of dissolution: 31 Dec 2021
Entity Number: 782670
ZIP code: 12207
County: Suffolk
Place of Formation: New York
Principal Address: 83 CENTRAL AVENUE, FARMINGDALE, NY, United States, 11735
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of RAILWORKS TRANSIT, INC., FLORIDA F11000000156 FLORIDA

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
XVG2ECJE6X37 2022-10-20 83 CENTRAL AVE, FARMINGDALE, NY, 11735, 6901, USA 83 CENTRAL AVENUE, EAST FARMINGDALE, NY, 11735, 6901, USA

Business Information

URL www.railworks.com
Division Name TRACK / CIVIL / MECHANICAL
Congressional District 02
State/Country of Incorporation NY, USA
Activation Date 2021-10-22
Initial Registration Date 2004-04-01
Entity Start Date 1982-12-16
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 236220, 237990, 485112
Product and Service Codes J022, K022, Y1LB, Y1LC, Y1NZ

Points of Contacts

Electronic Business
Title PRIMARY POC
Name NICK VAROLIAN
Role ESTIMATOR
Address 83 CENTRAL AVE, FARMINGDALE, NY, 11735, USA
Government Business
Title PRIMARY POC
Name MICHAEL ESPOSITO
Role VICE PRESIDENT
Address 83 CENTRAL AVENUE, FARMINGDALE, NY, 11735, USA
Past Performance Information not Available

DOS Process Agent

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

Chief Executive Officer

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

History

Start date End date Type Value
2021-10-20 2021-11-04 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
2021-10-14 2021-10-20 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
2021-09-27 2021-10-14 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
2021-09-14 2021-09-27 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
2010-12-23 2020-12-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2000-12-28 2010-12-23 Address 83 CENTRAL AVE, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2000-12-28 2010-12-23 Address 83 CENTRAL AVE, FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office)
2000-10-12 2021-12-29 Name RAILWORKS TRANSIT, INC.
1999-09-28 2000-10-12 Name RWKS TRANSIT, INC.
1999-09-28 2010-12-23 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211229000335 2021-12-29 CERTIFICATE OF MERGER 2021-12-31
201201060406 2020-12-01 BIENNIAL STATEMENT 2020-12-01
181204006753 2018-12-04 BIENNIAL STATEMENT 2018-12-01
161201007193 2016-12-01 BIENNIAL STATEMENT 2016-12-01
141229006290 2014-12-29 BIENNIAL STATEMENT 2014-12-01
121226006213 2012-12-26 BIENNIAL STATEMENT 2012-12-01
101223002312 2010-12-23 BIENNIAL STATEMENT 2010-12-01
081209002633 2008-12-09 BIENNIAL STATEMENT 2008-12-01
070402002164 2007-04-02 BIENNIAL STATEMENT 2006-12-01
050509002035 2005-05-09 BIENNIAL STATEMENT 2004-12-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-07-23 No data ATLANTIC AVENUE, FROM STREET 120 STREET TO STREET 121 STREET No data Street Construction Inspections: Active Department of Transportation occupancy of roadway
2016-01-28 No data ATLANTIC AVENUE, FROM STREET 120 STREET TO STREET 121 STREET No data Street Construction Inspections: Active Department of Transportation Two Trailer
2015-12-01 No data ATLANTIC AVENUE, FROM STREET 120 STREET TO STREET 121 STREET No data Street Construction Inspections: Active Department of Transportation partial roadway closing on both side of rail road

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339962433 0215000 2014-09-19 UNDERGROUND TUNNEL FROM 92ND ST. TO 87TH ST. ON 2ND AVE., NEW YORK, NY, 10128
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2014-10-03
Case Closed 2015-04-12

Related Activity

Type Referral
Activity Nr 909690
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2015-03-10
Current Penalty 4500.0
Initial Penalty 4500.0
Final Order 2015-04-01
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 5
FTA Current Penalty 0.0
Citation text line OSH ACT of 1970 Section (5)(a)(1): The employer did not furnish employment and a place of employment which were free from recognized hazards that were causing or likely to cause death or serious physical harm to employees, in that employees were exposed to the hazard of being struck by piping. a) Underground subway tunnel: Employees were struck by inadequately secured concrete delivery piping during slick pipe cleaning operations that utilized compressed air. On or about 09/11/14. Among other feasible and acceptable means of abatement would be to include following: 1) Canadian Standards Association (CSA) Z151-09 Concrete pumps and placing booms, section 6.5 "Cleaning of the boom pipeline", 6.5.1 item (b) states, "the system to be cleaned has been secured against movement." 2) Concrete Pump Delivery Industry Guidelines by Cement Concrete & Aggregates Australia (CCAA), section 6.4 "Line Cleaning (one site)", under "Risk Control". it (h) states, "Keep all workers away from the discharge end while the concrete is under pressure."

Date of last update: 17 Mar 2025

Sources: New York Secretary of State