Search icon

BEDFORD CONSTRUCTION CORP.

Company Details

Name: BEDFORD CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Mar 1986 (39 years ago)
Entity Number: 1066416
ZIP code: 10309
County: Richmond
Place of Formation: New York
Address: 221 INDUSTRIAL LOOP, STATEN ISLAND, NY, United States, 10309
Principal Address: 235 INDUSTRIAL LOOP, STATEN ISLAND, NY, United States, 10309

Contact Details

Phone +1 718-966-7537

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN A. BANKS Chief Executive Officer 235 INDUSTRIAL LOOP, STATEN ISLAND, NY, United States, 10309

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 221 INDUSTRIAL LOOP, STATEN ISLAND, NY, United States, 10309

Licenses

Number Status Type Date End date
1246576-DCA Inactive Business 2007-01-16 2015-02-28

History

Start date End date Type Value
2005-09-21 2008-05-22 Address 221 INDUSTRIAL LOOP, STATEN ISLAND, NY, 10309, USA (Type of address: Principal Executive Office)
2005-09-21 2008-05-22 Address 221 INDUSTRIAL LOOP, STATEN ISLAND, NY, 10309, USA (Type of address: Chief Executive Officer)
2002-07-11 2007-01-02 Address 221 INDUSTRIAL LOOP, STATEN ISLAND, NY, 10309, USA (Type of address: Service of Process)
1994-03-29 2005-09-21 Address 19 LIBERTY AVENUE, STATEN ISLAND, NY, 10304, USA (Type of address: Principal Executive Office)
1994-03-29 2002-07-11 Address 19 LIBERTY AVENUE, STATEN ISLAND, NY, 10304, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120508002753 2012-05-08 BIENNIAL STATEMENT 2012-03-01
100405002964 2010-04-05 BIENNIAL STATEMENT 2010-03-01
080522003265 2008-05-22 AMENDMENT TO BIENNIAL STATEMENT 2008-03-01
080313002044 2008-03-13 BIENNIAL STATEMENT 2008-03-01
070102000158 2007-01-02 CERTIFICATE OF AMENDMENT 2007-01-02

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
837028 TRUSTFUNDHIC INVOICED 2013-06-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
837035 RENEWAL INVOICED 2013-06-05 100 Home Improvement Contractor License Renewal Fee
837029 TRUSTFUNDHIC INVOICED 2011-07-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
837036 RENEWAL INVOICED 2011-07-13 100 Home Improvement Contractor License Renewal Fee
837030 TRUSTFUNDHIC INVOICED 2009-04-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
837038 RENEWAL INVOICED 2009-04-10 100 Home Improvement Contractor License Renewal Fee
837031 TRUSTFUNDHIC INVOICED 2007-05-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
837037 RENEWAL INVOICED 2007-05-25 100 Home Improvement Contractor License Renewal Fee
837032 LICENSE INVOICED 2007-01-16 25 Home Improvement Contractor License Fee
837033 FINGERPRINT INVOICED 2007-01-16 75 Fingerprint Fee

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-224708 Office of Administrative Trials and Hearings Issued Settled 2022-07-13 2500 2023-06-15 Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements

OSHA's Inspections within Industry

Inspection Summary

Date:
2008-06-26
Type:
Complaint
Address:
4-20/21 44TH AVENUE, LONG ISLAND CITY, NY, 11101
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2003-03-13
Type:
Referral
Address:
RICHMOND RD & LINCOLN AVE, STATEN ISLAND, NY, 10308
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1999-01-07
Type:
Planned
Address:
WEST FINGERBOARD ROAD, STATEN ISLAND, NY, 10305
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1994-09-14
Type:
Referral
Address:
188TH ST. & AVON RD., FRESH MEADOWS, NY, 11357
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1992-11-23
Type:
FollowUp
Address:
201 WOODROW RD., STATEN ISLAND, NY, 10312
Safety Health:
Safety
Scope:
Partial

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2005-10-20
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2004-01-30
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
CRANSTON
Party Role:
Plaintiff
Party Name:
BEDFORD CONSTRUCTION CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2003-09-12
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
BEDFORD CONSTRUCTION CORP.
Party Role:
Plaintiff
Party Name:
VIANIMI PIPE, INC
Party Role:
Defendant

Court Case Summary

Filing Date:
2003-02-25
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
BEDFORD CONSTRUCTION CORP.
Party Role:
Defendant
Party Name:
CRANSTON
Party Role:
Plaintiff

Date of last update: 16 Mar 2025

Sources: New York Secretary of State