Search icon

BFC CONSTRUCTION CORP.

Company Details

Name: BFC CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Jun 1992 (33 years ago)
Date of dissolution: 28 Jan 2009
Entity Number: 1643616
ZIP code: 11201
County: Kings
Place of Formation: New York
Address: 325 GOLD ST., 7TH FL., BROOKLYN, NY, United States, 11201
Principal Address: 2226 FIRST AVE, NEW YORK, NY, United States, 10029

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DONALD A CAPOCCIA Chief Executive Officer 2226 FIRST AVE, NEW YORK, NY, United States, 10029

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 325 GOLD ST., 7TH FL., BROOKLYN, NY, United States, 11201

History

Start date End date Type Value
2002-05-14 2007-07-18 Address 2226 FIRST AVE, NEW YORK, NY, 10029, 2307, USA (Type of address: Service of Process)
1993-06-24 2002-05-14 Address 2226 FIRST AVENUE, NEW YORK, NY, 10029, USA (Type of address: Chief Executive Officer)
1993-06-24 2002-05-14 Address 2226 FIRST AVENUE, NEW YORK, NY, 10029, USA (Type of address: Principal Executive Office)
1993-06-24 2002-05-14 Address 2226 FIRST AVENUE, NEW YORK, NY, 10029, USA (Type of address: Service of Process)
1992-06-12 1993-06-24 Address 275 MADISON AVENUE 37TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1748083 2009-01-28 DISSOLUTION BY PROCLAMATION 2009-01-28
070718000079 2007-07-18 CERTIFICATE OF CHANGE 2007-07-18
040712002108 2004-07-12 BIENNIAL STATEMENT 2004-06-01
020514002747 2002-05-14 BIENNIAL STATEMENT 2002-06-01
980911002203 1998-09-11 BIENNIAL STATEMENT 1998-06-01
930624002187 1993-06-24 BIENNIAL STATEMENT 1993-06-01
920612000049 1992-06-12 CERTIFICATE OF INCORPORATION 1992-06-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
102908506 0215000 1997-03-12 535-545 13TH STREET, NEW YORK, NY, 10009
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1997-03-14
Emphasis L: GUTREH
Case Closed 1997-09-24

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1997-04-08
Abatement Due Date 1997-05-23
Current Penalty 420.0
Initial Penalty 600.0
Nr Instances 1
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101200 G01
Issuance Date 1997-04-08
Abatement Due Date 1997-05-23
Nr Instances 1
Gravity 02
Citation ID 01001C
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1997-04-08
Abatement Due Date 1997-05-23
Nr Instances 1
Gravity 02
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260350 A01
Issuance Date 1997-04-08
Abatement Due Date 1997-04-11
Current Penalty 420.0
Initial Penalty 600.0
Nr Instances 1
Gravity 02
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260350 A09
Issuance Date 1997-04-08
Abatement Due Date 1997-04-11
Nr Instances 2
Gravity 02
Citation ID 01002C
Citaton Type Serious
Standard Cited 19260350 A10
Issuance Date 1997-04-08
Abatement Due Date 1997-04-11
Nr Instances 1
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260405 A02 IIE
Issuance Date 1997-04-08
Abatement Due Date 1997-04-11
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 1
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260405 J01 I
Issuance Date 1997-04-08
Abatement Due Date 1997-04-11
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 1
Gravity 10

Date of last update: 15 Mar 2025

Sources: New York Secretary of State