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 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
DANIEL L BAKER | Chief Executive Officer | 900 N GARVER RD, MONROE, OH, United States, 45050 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
342187572 | 0216000 | 2017-01-17 | 55 BANK ST., WHITE PLAINS, NY, 10601 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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. |
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 |
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 |
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