Search icon

FRONTIER-KEMPER CONSTRUCTORS, INC.

Company Details

Name: FRONTIER-KEMPER CONSTRUCTORS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 15 Apr 1985 (40 years ago)
Entity Number: 989484
ZIP code: 10005
County: New York
Place of Formation: Indiana
Principal Address: 15900 OLDEN STREET, SYLMAR, CA, United States, 91342
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
FRONTIER-KEMPER CONSTRUCTORS, INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
WALTER DAVID ROGSTAD Chief Executive Officer 15900 OLDEN STREET, SYLMAR, CA, United States, 91342

History

Start date End date Type Value
2023-04-26 2023-04-26 Address 15900 OLDEN STREET, SYLMAR, CA, 91342, USA (Type of address: Chief Executive Officer)
2021-04-29 2023-04-26 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-04-10 2021-04-29 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2019-04-10 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-04-26 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2017-04-03 2023-04-26 Address 15900 OLDEN STREET, SYLMAR, CA, 91342, USA (Type of address: Chief Executive Officer)
2015-04-06 2017-04-03 Address 1695 ALLEN ROAD, P.O. BOX 6690, EVANSVILLE, IN, 47719, 0690, USA (Type of address: Chief Executive Officer)
2013-04-01 2017-04-03 Address 1695 ALLEN ROAD, P.O. BOX 6690, EVANSVILLE, IN, 47719, 0690, USA (Type of address: Principal Executive Office)
2013-04-01 2015-04-06 Address 1695 ALLEN ROAD, P.O. BOX 6690, EVANSVILLE, IN, 47719, 0690, USA (Type of address: Chief Executive Officer)
2012-03-08 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230426003041 2023-04-26 BIENNIAL STATEMENT 2023-04-01
210429060181 2021-04-29 BIENNIAL STATEMENT 2021-04-01
190410060615 2019-04-10 BIENNIAL STATEMENT 2019-04-01
SR-13676 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-13675 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170403006193 2017-04-03 BIENNIAL STATEMENT 2017-04-01
150406006843 2015-04-06 BIENNIAL STATEMENT 2015-04-01
130401006434 2013-04-01 BIENNIAL STATEMENT 2013-04-01
120308000897 2012-03-08 CERTIFICATE OF CHANGE 2012-03-08
110511002697 2011-05-11 BIENNIAL STATEMENT 2011-04-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-12-15 No data EAST 51 STREET, FROM STREET MADISON AVENUE TO STREET PARK AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation aka 350 now curb is in compliance
2018-02-20 No data EAST 51 STREET, FROM STREET MADISON AVENUE TO STREET PARK AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation Closing off 32' X 6'9" of the Sidewalk with a Chain-Link fence with an expired permit, AKA 350 Park Avenue on East 51st Street
2017-08-23 No data EAST 51 STREET, FROM STREET MADISON AVENUE TO STREET PARK AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation RESET, REPAIR OR REPLACE CURB-PROTECTED.
2017-08-02 No data EAST 52 STREET, FROM STREET MADISON AVENUE TO STREET PARK AVENUE No data Street Construction Inspections: Active Department of Transportation No crossing sidewalk at this time.
2017-08-02 No data PARK AVENUE, FROM STREET EAST 46 STREET TO STREET EAST 47 STREET No data Street Construction Inspections: Post-Audit Department of Transportation RESET, REPAIR OR REPLACE CURB. I/F/O 250
2017-07-20 No data EAST 51 STREET, FROM STREET MADISON AVENUE TO STREET PARK AVENUE No data Street Construction Inspections: Active Department of Transportation shanty on the sidewalk AKA 350 Park avenue
2017-07-15 No data EAST 51 STREET, FROM STREET MADISON AVENUE TO STREET PARK AVENUE No data Street Construction Inspections: Active Department of Transportation Roadway is clear
2017-07-13 No data EAST 55 STREET, FROM STREET MADISON AVENUE TO STREET PARK AVENUE No data Street Construction Inspections: Active Department of Transportation place material on the street i/f/o 57 east 55 street
2017-05-26 No data EAST 49 STREET, FROM STREET MADISON AVENUE TO STREET PARK AVENUE No data Street Construction Inspections: Active Department of Transportation No Crossing Sidewalk at this time.
2017-05-25 No data EAST 50 STREET, FROM STREET MADISON AVENUE TO STREET PARK AVENUE No data Street Construction Inspections: Active Department of Transportation Wash out Box not on site.

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341180008 0215000 2016-01-13 EAST ACCESS TUNNEL 48TH STREET & MADISON AVENUE, NEW YORK, NY, 10017
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2016-01-13
Emphasis L: FALL
Case Closed 2016-09-01

Related Activity

Type Referral
Activity Nr 1053755
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260502 B03
Issuance Date 2016-06-09
Current Penalty 7000.0
Initial Penalty 7000.0
Final Order 2016-06-28
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.502(b)(3): Guardrail systems were not capable of withstanding, without failure, a force of at least 200 pounds (890 N) applied within 2 inches (5.1 cm) of the top edge, in any outward or downward direction, at any point along the top edge. Site: East Access 48th Street & Madison Avenue New York, NY On or about 1/12/16 a) Guardrail system failed to protect an employee. An employee fell from approximately 6 to the ground below when a guardrail on the work area known as the cross flue broke.
308664853 0215000 2005-07-15 HUDSON ST. & HOUSTON ST., NEW YORK, NY, 10014
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2005-07-25
Emphasis N: SILICA, S: SILICA
Case Closed 2005-10-05

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260095 A
Issuance Date 2005-09-07
Abatement Due Date 2005-09-26
Current Penalty 900.0
Initial Penalty 1200.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260350 A10
Issuance Date 2005-09-07
Abatement Due Date 2005-09-12
Current Penalty 900.0
Initial Penalty 1200.0
Nr Instances 1
Nr Exposed 2
Gravity 02
17818022 0213600 1985-09-17 SENECA-NORTON TUNNEL SYSTEMS, ST. PAUL ST., ROCHESTER, NY, 14617
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-09-19
Case Closed 1985-10-24

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1985-09-24
Abatement Due Date 1985-10-04
Nr Instances 1
Nr Exposed 6
Citation ID 01002
Citaton Type Other
Standard Cited 19260402 A08
Issuance Date 1985-09-24
Abatement Due Date 1985-10-02
Nr Instances 1
Nr Exposed 6
Citation ID 01003
Citaton Type Other
Standard Cited 19260402 A10
Issuance Date 1985-09-24
Abatement Due Date 1985-10-04
Nr Instances 1
Nr Exposed 6
Citation ID 01004
Citaton Type Other
Standard Cited 19260800 H01
Issuance Date 1985-09-24
Abatement Due Date 1985-10-04
Nr Instances 1
Nr Exposed 6

Date of last update: 17 Mar 2025

Sources: New York Secretary of State