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
Name | Role | Address |
---|---|---|
B & B CONSTRUCTION CO., INC. | DOS Process Agent | 591 MAHAR ST., MEDINA, NY, United States, 14103 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
106753254 | 0215600 | 1992-05-20 | 1200 SENECA AVE., BRONX, NY, 10474 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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