Search icon

BAY RIDGE CONSTRUCTION, INC.

Branch

Company Details

Name: BAY RIDGE CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Feb 1991 (34 years ago)
Date of dissolution: 26 Mar 2003
Branch of: BAY RIDGE CONSTRUCTION, INC., Florida (Company Number P23000066478)
Entity Number: 1510760
ZIP code: 33431
County: New York
Place of Formation: Florida
Address: C/O MARK GOLD, 1900 CORP., BLVD NW STE 300 E, BOCA RATON, FL, United States, 33431
Principal Address: 6415 LAKE WORTH ROAD, SUITE 204, LAKE WORTH, FL, United States, 33463

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

Chief Executive Officer

Name Role Address
DUNCAN MILLER Chief Executive Officer 6415 LAKE WORTH ROAD, SUITE 204, LAKE WORTH, FL, United States, 33463

DOS Process Agent

Name Role Address
RACHLIN & COHEN/GOLDSTEIN LEWIN & CO DOS Process Agent C/O MARK GOLD, 1900 CORP., BLVD NW STE 300 E, BOCA RATON, FL, United States, 33431

History

Start date End date Type Value
1994-04-05 1997-02-27 Address MARK GOLD, 1900 CORP. BLVD NW SUITE 300 E, BOCA RATON, FL, 33431, USA (Type of address: Service of Process)
1991-02-21 1999-12-03 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1991-02-21 1994-04-05 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1635461 2003-03-26 ANNULMENT OF AUTHORITY 2003-03-26
991203000926 1999-12-03 CERTIFICATE OF CHANGE 1999-12-03
970227002256 1997-02-27 BIENNIAL STATEMENT 1997-02-01
940405002505 1994-04-05 BIENNIAL STATEMENT 1994-02-01
910221000420 1991-02-21 APPLICATION OF AUTHORITY 1991-02-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106911183 0213600 1989-08-25 WALDEN GALLERIA MALL STORE #D101, CHEEKTOWAGA, NY, 14225
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-08-25
Case Closed 1989-10-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1989-09-19
Abatement Due Date 1989-10-06
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1989-09-19
Abatement Due Date 1989-10-06
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19260059 G01
Issuance Date 1989-09-19
Abatement Due Date 1989-10-06
Nr Instances 1
Nr Exposed 1
Gravity 01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State