Name: | KBE BUILDING CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Dec 1985 (39 years ago) |
Branch of: | KBE BUILDING CORPORATION, Connecticut (Company Number 0042460) |
Entity Number: | 1045442 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Connecticut |
Principal Address: | 76 BATTERSON PARK ROAD, FARMINGTON, CT, United States, 06032 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
MICHAEL A KOLAKOWSKI | Chief Executive Officer | 76 BATTERSON PARK ROAD, FARMINGTON, CT, United States, 06032 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-16 | 2024-04-16 | Address | 76 BATTERSON PARK ROAD, FARMINGTON, CT, 06032, USA (Type of address: Chief Executive Officer) |
2017-12-04 | 2024-04-16 | Address | 76 BATTERSON PARK ROAD, FARMINGTON, CT, 06032, USA (Type of address: Chief Executive Officer) |
2015-12-01 | 2017-12-04 | Address | 30 BATTERSON PARK ROAD, FARMINGTON, CT, 06032, USA (Type of address: Chief Executive Officer) |
2015-12-01 | 2017-12-04 | Address | 30 BATTERSON PARK BLVD, FARMINGTON, CT, 06032, USA (Type of address: Principal Executive Office) |
2015-10-19 | 2015-12-01 | Address | 76 BATTERSON PARK BLVD, FARMINGTON, CT, 06032, USA (Type of address: Principal Executive Office) |
2015-10-19 | 2015-12-01 | Address | 76 BATTERSON PARK ROAD, FARMINGTON, CT, 06032, USA (Type of address: Chief Executive Officer) |
2013-12-02 | 2015-10-19 | Address | 30 BATTERSON PARK ROAD, FARMINGTON, CT, 06034, 4052, USA (Type of address: Principal Executive Office) |
2010-09-17 | 2024-04-16 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2006-05-19 | 2010-09-17 | Address | 30 BATTERSON PARK ROAD, FARMINGTONORD, CT, 06034, 4052, USA (Type of address: Service of Process) |
2006-05-19 | 2013-12-02 | Address | 30 BATTERSON PARK ROAD, FARMINGTON, CT, 06034, 4052, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240416003142 | 2024-04-16 | BIENNIAL STATEMENT | 2024-04-16 |
211208002273 | 2021-12-08 | BIENNIAL STATEMENT | 2021-12-08 |
191202062414 | 2019-12-02 | BIENNIAL STATEMENT | 2019-12-01 |
171204008056 | 2017-12-04 | BIENNIAL STATEMENT | 2017-12-01 |
151201006542 | 2015-12-01 | BIENNIAL STATEMENT | 2015-12-01 |
151019002021 | 2015-10-19 | AMENDMENT TO BIENNIAL STATEMENT | 2013-12-01 |
131202006158 | 2013-12-02 | BIENNIAL STATEMENT | 2013-12-01 |
111122002974 | 2011-11-22 | BIENNIAL STATEMENT | 2011-12-01 |
100917002821 | 2010-09-17 | BIENNIAL STATEMENT | 2009-12-01 |
090514000395 | 2009-05-14 | CERTIFICATE OF AMENDMENT | 2009-05-14 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
347321408 | 0216000 | 2024-03-04 | 600 LAKE ST., WEST HARRISON, NY, 10604 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 1732131 |
Safety | Yes |
Type | Referral |
Activity Nr | 2137667 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260150 C01 VIII |
Issuance Date | 2024-08-15 |
Abatement Due Date | 2024-09-11 |
Current Penalty | 0.0 |
Initial Penalty | 6222.0 |
Final Order | 2024-09-09 |
Nr Instances | 3 |
Nr Exposed | 10 |
Related Event Code (REC) | Referral |
Gravity | 1 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1926.150(c)(1)(viii): Portable fire extinguishers were not inspected periodically in accordance with maintenance and use of portable fire extinguishers, N.F.P.A. No. 10A-1970. On or about: March 4, 2024 Location: 600 Lake St., West Harrison, NY 10604 a) CSHO observed 3 fire extinguishers through-out the site that were set on the ground and not on mounting hooks or mounting stands. One of the three fire extinguishers were used to keep a door open. Workers exposed to tripping and straining hazards. |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260405 G02 III |
Issuance Date | 2024-08-15 |
Abatement Due Date | 2024-09-11 |
Current Penalty | 0.0 |
Initial Penalty | 0.0 |
Final Order | 2024-09-09 |
Nr Instances | 3 |
Nr Exposed | 10 |
Related Event Code (REC) | Referral |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1926.405(g)(2)(iii): Flexible cords were not used in continuous lengths without splice or tap. On or about: March 4, 2024 Location: 600 Lake St., West Harrison, NY 10604 a) CSHO observed flexible electrical cords spliced and wrapped with black electrical tape. |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 2022-05-31 |
Emphasis | L: LOCALTARG, P: LOCALTARG |
Case Closed | 2022-10-06 |
Inspection Type | Complaint |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 2021-10-25 |
Emphasis | L: FALL |
Case Closed | 2023-04-18 |
Related Activity
Type | Complaint |
Activity Nr | 1826975 |
Safety | Yes |
Type | Inspection |
Activity Nr | 1560013 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260021 B02 |
Issuance Date | 2022-03-15 |
Abatement Due Date | 2022-04-01 |
Current Penalty | 0.0 |
Initial Penalty | 9324.0 |
Contest Date | 2022-04-06 |
Final Order | 2022-07-25 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 5 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1926.21(b)(2): The employer shall instruct each employee in the recognition and avoidance of unsafe conditions and the regulations applicable to his work environment to control or eliminate any hazards or other exposure to illness or injury. a) One Jefferson Ferry Drive, South Setauket, NY: The employer did not train his employees in the recognition of unsafe conditions where metal decking was being installed at a new construction building; on or about 10/2/2021. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19. |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 2019-02-07 |
Emphasis | N: CTARGET, P: CTARGET |
Case Closed | 2019-02-26 |
Related Activity
Type | Inspection |
Activity Nr | 1377615 |
Safety | Yes |
Type | Inspection |
Activity Nr | 1377115 |
Safety | Yes |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State