Search icon

BPR DEVELOPMENT CORP.

Company Details

Name: BPR DEVELOPMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Sep 1989 (36 years ago)
Entity Number: 1384941
ZIP code: 10463
County: Bronx
Place of Formation: New York
Principal Address: 3152 ALBANY CRESCENT, BRONX, NY, United States, 10463
Address: 3154 ALBANY CRESCENT, BRONX, NY, United States, 10463

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVE ZERVOUDIS Chief Executive Officer 3152 ALBANY CRESCENT, BRONX, NY, United States, 10463

DOS Process Agent

Name Role Address
PROPERTY MANAGEMENT GROUP DOS Process Agent 3154 ALBANY CRESCENT, BRONX, NY, United States, 10463

History

Start date End date Type Value
1997-09-18 1999-11-12 Address 3152 ALBANY CRESCENT, BRONX, NY, 10463, USA (Type of address: Service of Process)
1993-09-30 1993-10-27 Address 3152 ALBANY CRESENT, BRONX, NY, 10463, USA (Type of address: Chief Executive Officer)
1993-09-30 1993-10-27 Address 3152 ALBANY CRESENT, BRONX, NY, 10463, USA (Type of address: Principal Executive Office)
1989-09-15 1997-09-18 Address 3152 ALBANY CRESCENT, BRONX, NY, 10463, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190903061382 2019-09-03 BIENNIAL STATEMENT 2019-09-01
190807060325 2019-08-07 BIENNIAL STATEMENT 2017-09-01
170517006136 2017-05-17 BIENNIAL STATEMENT 2015-09-01
131011002245 2013-10-11 BIENNIAL STATEMENT 2013-09-01
110920002797 2011-09-20 BIENNIAL STATEMENT 2011-09-01
090827002616 2009-08-27 BIENNIAL STATEMENT 2009-09-01
070913002412 2007-09-13 BIENNIAL STATEMENT 2007-09-01
060424002238 2006-04-24 BIENNIAL STATEMENT 2005-09-01
010827002473 2001-08-27 BIENNIAL STATEMENT 2001-09-01
991112002396 1999-11-12 BIENNIAL STATEMENT 1999-09-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
108940131 0215600 1991-10-01 1010-14 HOE AVENUE, BRONX, NY, 10459
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1991-10-01
Case Closed 1992-11-24

Related Activity

Type Referral
Activity Nr 901922047
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1991-11-27
Abatement Due Date 1991-11-30
Current Penalty 1625.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1991-11-27
Abatement Due Date 1992-01-31
Current Penalty 650.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 16
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260059 G08
Issuance Date 1991-11-27
Abatement Due Date 1992-01-31
Current Penalty 650.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 16
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1991-11-27
Abatement Due Date 1992-01-31
Current Penalty 650.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 16
Gravity 02
Citation ID 01005
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1991-11-27
Abatement Due Date 1991-12-04
Current Penalty 812.0
Initial Penalty 1250.0
Nr Instances 16
Nr Exposed 16
Related Event Code (REC) Referral
Gravity 03
Citation ID 01006
Citaton Type Serious
Standard Cited 19260150 C01 IV
Issuance Date 1991-11-27
Abatement Due Date 1991-12-06
Current Penalty 650.0
Initial Penalty 1000.0
Nr Instances 5
Nr Exposed 16
Gravity 02
Citation ID 01007
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1991-11-27
Abatement Due Date 1991-12-04
Current Penalty 650.0
Initial Penalty 1000.0
Nr Instances 2
Nr Exposed 4
Gravity 02
Citation ID 01008
Citaton Type Serious
Standard Cited 19260405 B01
Issuance Date 1991-11-27
Abatement Due Date 1991-12-05
Current Penalty 1300.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01009
Citaton Type Serious
Standard Cited 19260405 G02 III
Issuance Date 1991-11-27
Abatement Due Date 1991-12-04
Current Penalty 650.0
Initial Penalty 1000.0
Nr Instances 2
Nr Exposed 4
Gravity 02
Citation ID 01010
Citaton Type Serious
Standard Cited 19260500 B01
Issuance Date 1991-11-27
Abatement Due Date 1991-11-30
Current Penalty 1138.0
Initial Penalty 1750.0
Nr Instances 1
Nr Exposed 4
Gravity 05
Citation ID 01011
Citaton Type Serious
Standard Cited 19260500 C01
Issuance Date 1991-11-27
Abatement Due Date 1991-12-05
Current Penalty 812.0
Initial Penalty 1250.0
Nr Instances 100
Nr Exposed 16
Gravity 03
Citation ID 01012
Citaton Type Serious
Standard Cited 19260850 K
Issuance Date 1991-11-27
Abatement Due Date 1991-12-05
Current Penalty 812.0
Initial Penalty 1250.0
Nr Instances 2
Nr Exposed 16
Gravity 03
Citation ID 01013
Citaton Type Serious
Standard Cited 19260852 A
Issuance Date 1991-11-27
Abatement Due Date 1991-11-30
Current Penalty 488.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 7
Gravity 01
Citation ID 01014
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 1991-11-27
Abatement Due Date 1991-11-30
Current Penalty 650.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 16
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1991-11-27
Abatement Due Date 1991-11-30
Current Penalty 325.0
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 16
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100020 G01 I
Issuance Date 1991-11-27
Abatement Due Date 1992-01-31
Nr Instances 1
Nr Exposed 16
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100020 G01 II
Issuance Date 1991-11-27
Abatement Due Date 1992-01-31
Nr Instances 1
Nr Exposed 16
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19100020 G01 III
Issuance Date 1991-11-27
Abatement Due Date 1992-01-31
Nr Instances 1
Nr Exposed 16
Gravity 01
Citation ID 02005
Citaton Type Other
Standard Cited 19260051 C01
Issuance Date 1991-11-27
Abatement Due Date 1991-12-05
Nr Instances 1
Nr Exposed 16
Gravity 01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State