Search icon

B & B CONSTRUCTION CO., INC.

Company Details

Name: B & B CONSTRUCTION CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Jun 1959 (66 years ago)
Date of dissolution: 14 Apr 1982
Entity Number: 120050
ZIP code: 14103
County: Orleans
Place of Formation: New York
Address: 591 MAHAR ST., MEDINA, NY, United States, 14103

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

DOS Process Agent

Name Role Address
B & B CONSTRUCTION CO., INC. DOS Process Agent 591 MAHAR ST., MEDINA, NY, United States, 14103

Filings

Filing Number Date Filed Type Effective Date
B539436-2 1987-08-31 ASSUMED NAME CORP INITIAL FILING 1987-08-31
A859214-4 1982-04-14 CERTIFICATE OF DISSOLUTION 1982-04-14
163097 1959-06-01 CERTIFICATE OF INCORPORATION 1959-06-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106753254 0215600 1992-05-20 1200 SENECA AVE., BRONX, NY, 10474
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1992-05-28
Emphasis L: GUTREH
Case Closed 1992-07-29

Related Activity

Type Referral
Activity Nr 901232827
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1992-06-25
Abatement Due Date 1992-06-30
Current Penalty 525.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 7
Related Event Code (REC) Referral
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1992-06-25
Abatement Due Date 1992-06-30
Current Penalty 525.0
Initial Penalty 525.0
Nr Instances 2
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19260416 E01
Issuance Date 1992-06-25
Abatement Due Date 1992-06-30
Nr Instances 1
Nr Exposed 2
Gravity 01
11934866 0235400 1978-05-11 STAR ST & ORIENT ST, Medina, NY, 10103
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1978-05-11
Emphasis N: TREX
Case Closed 1978-06-01

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260151 A03
Issuance Date 1978-05-16
Abatement Due Date 1978-05-22
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State