Search icon

BAKER CONCRETE CONSTRUCTION, INC.

Company Details

Name: BAKER CONCRETE CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 11 Apr 1988 (37 years ago)
Entity Number: 1251911
ZIP code: 10005
County: New York
Place of Formation: Ohio
Principal Address: 900 NORTH GARVER RD, MONROE, OH, United States, 45050
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
DANIEL L BAKER Chief Executive Officer 900 N GARVER RD, MONROE, OH, United States, 45050

History

Start date End date Type Value
2024-04-22 2024-04-22 Address 900 N GARVER RD, MONROE, OH, 45050, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-04-22 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-04-22 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2012-11-01 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-06-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2006-05-09 2024-04-22 Address 900 N GARVER RD, MONROE, OH, 45050, USA (Type of address: Chief Executive Officer)
2003-08-18 2012-06-12 Address 875 AVE OF AMERICAS STE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2003-08-11 2012-11-01 Address NATIONAL REGISTERED AGENTS INC, 875 AVE OF AMERICAS SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2000-02-15 2003-08-18 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2000-01-07 2003-08-11 Address 900 NORTH GARVER RD, MONROE, OH, 45050, 1277, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240422000267 2024-04-22 BIENNIAL STATEMENT 2024-04-22
220406000410 2022-04-06 BIENNIAL STATEMENT 2022-04-01
200401061223 2020-04-01 BIENNIAL STATEMENT 2020-04-01
SR-85523 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-85522 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180405006358 2018-04-05 BIENNIAL STATEMENT 2018-04-01
160406006103 2016-04-06 BIENNIAL STATEMENT 2016-04-01
140423006110 2014-04-23 BIENNIAL STATEMENT 2014-04-01
121101000659 2012-11-01 CERTIFICATE OF CHANGE 2012-11-01
120615002242 2012-06-15 BIENNIAL STATEMENT 2012-04-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342187572 0216000 2017-01-17 55 BANK ST., WHITE PLAINS, NY, 10601
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2017-01-17
Emphasis L: FALL
Case Closed 2017-06-12

Related Activity

Type Referral
Activity Nr 1193817
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260501 A02
Issuance Date 2017-04-11
Current Penalty 9054.0
Initial Penalty 9054.0
Final Order 2017-05-08
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(a)(2): Employees were allowed to work on surfaces which did not have the requisite strength and structural integrity: On or about: 1/17/2017 Location: 11th floor, 55 Bank street, White Plains NY An employee installing rebar on the 11th deck floor slab form work and stepped on a unsecured plywood form causing a fall of approx. 10 feet to the next lower level.
2117034 0215800 1994-01-14 8827 OLD RIVER RD. P.O. BOX 0, MARCY, NY, 13403
Inspection Type Prog Related
Scope Partial
Safety/Health Health
Close Conference 1994-02-25
Case Closed 1994-04-28

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260052 A
Issuance Date 1994-03-31
Abatement Due Date 1994-04-05
Current Penalty 1785.0
Initial Penalty 2975.0
Nr Instances 2
Nr Exposed 16
Gravity 05
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260052 D01
Issuance Date 1994-03-31
Abatement Due Date 1994-05-03
Nr Instances 2
Nr Exposed 16
Gravity 05
101543221 0215800 1994-01-14 8827 OLD RIVER RD. P.O. BOX 0, MARCY, NY, 13403
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1994-02-25
Case Closed 1995-05-09

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260054 A
Issuance Date 1994-04-22
Abatement Due Date 1994-04-27
Current Penalty 1125.0
Initial Penalty 1125.0
Contest Date 1994-05-13
Final Order 1995-04-10
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19260054 B
Issuance Date 1994-04-22
Abatement Due Date 1994-04-27
Current Penalty 600.0
Initial Penalty 1125.0
Contest Date 1994-05-13
Final Order 1995-04-10
Nr Instances 1
Nr Exposed 1
Gravity 01
18150987 0215800 1989-05-10 HIGHWAY 26 & BEDLAM ROAD, FORT DRUM, NY, 13603
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1989-06-14
Case Closed 1990-02-07

Related Activity

Type Referral
Activity Nr 901205013
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260059 F05
Issuance Date 1989-08-23
Abatement Due Date 1989-08-28
Initial Penalty 420.0
Contest Date 1989-09-11
Final Order 1990-01-10
Nr Instances 2
Nr Exposed 35
Gravity 07
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 B01 II
Issuance Date 1989-08-23
Abatement Due Date 1989-08-28
Current Penalty 420.0
Initial Penalty 640.0
Contest Date 1989-09-11
Final Order 1990-01-10
Nr Instances 3
Nr Exposed 3
Gravity 08
Citation ID 02001
Citaton Type Other
Standard Cited 19260054 B
Issuance Date 1989-08-23
Abatement Due Date 1989-08-26
Contest Date 1989-09-11
Final Order 1990-01-10
Nr Instances 1
Nr Exposed 7
Gravity 02

Date of last update: 16 Mar 2025

Sources: New York Secretary of State