Search icon

BURTON-MARKOFF CONSTRUCTION CO., INC.

Company Details

Name: BURTON-MARKOFF CONSTRUCTION CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 May 1957 (68 years ago)
Entity Number: 165419
ZIP code: 13901
County: Broome
Place of Formation: New York
Address: 1237 CORNELL AVE, BINGHAMTON, NY, United States, 13901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JEFFREY MARKOFF DOS Process Agent 1237 CORNELL AVE, BINGHAMTON, NY, United States, 13901

Chief Executive Officer

Name Role Address
MRS. NORMA F MARKOFF Chief Executive Officer 1237 CORNELL AVE, BINGHAMTON, NY, United States, 13901

History

Start date End date Type Value
2003-04-28 2005-07-20 Address 1237 CORNELL AVE / PO BOX 2430, BINGHAMTON, NY, 13901, USA (Type of address: Principal Executive Office)
2003-04-28 2005-07-20 Address 1237 CORNELL AVE / PO BOX 2430, BINGHAMTON, NY, 13901, USA (Type of address: Service of Process)
1995-06-26 2003-04-28 Address 170 E ARTERIAL HWY, PO BOX 2430, BINGHAMTON, NY, 13901, USA (Type of address: Principal Executive Office)
1995-06-26 2003-04-28 Address 170 E ARTERIAL HWY, PO BOX 2430, BINGHAMTON, NY, 13901, USA (Type of address: Service of Process)
1957-05-23 1995-06-26 Address 18 MASON AVENUE, BINGHAMTON, NY, 13904, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
071024002185 2007-10-24 BIENNIAL STATEMENT 2007-05-01
050720002878 2005-07-20 BIENNIAL STATEMENT 2005-05-01
030428002212 2003-04-28 BIENNIAL STATEMENT 2003-05-01
010510002359 2001-05-10 BIENNIAL STATEMENT 2001-05-01
990514002072 1999-05-14 BIENNIAL STATEMENT 1999-05-01
970513003091 1997-05-13 BIENNIAL STATEMENT 1997-05-01
960823002478 1996-08-23 BIENNIAL STATEMENT 1996-05-01
950626002065 1995-06-26 BIENNIAL STATEMENT 1993-05-01
C186502-2 1992-03-16 ASSUMED NAME CORP INITIAL FILING 1992-03-16
64293 1957-05-23 CERTIFICATE OF INCORPORATION 1957-05-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106813173 0215800 1990-05-24 CORPORATE DRIVE, KIRKWOOD, NY, 13795
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1990-05-24
Case Closed 1990-08-06

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260652 C
Issuance Date 1990-07-05
Abatement Due Date 1990-07-10
Current Penalty 384.0
Initial Penalty 640.0
Nr Instances 1
Nr Exposed 5
Gravity 08
107650822 0215800 1989-12-07 YMCA 2026 FORD AVENUE, ONEONTA, NY, 13820
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1989-12-07
Case Closed 1990-03-12

Related Activity

Type Complaint
Activity Nr 73043754
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260150 C01 VIII
Issuance Date 1990-01-24
Abatement Due Date 1990-01-29
Current Penalty 187.0
Initial Penalty 250.0
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260350 J
Issuance Date 1990-01-24
Abatement Due Date 1990-01-29
Current Penalty 225.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 3
Gravity 06
100168111 0215800 1985-11-01 O'NEIL RD. KEITH CLARK INC., SIDNEY, NY, 13838
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-11-05
Case Closed 1985-12-23

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260400 H02
Issuance Date 1985-11-21
Abatement Due Date 1985-11-24
Nr Instances 3
Nr Exposed 4
Citation ID 01002
Citaton Type Other
Standard Cited 19260401 A01
Issuance Date 1985-11-21
Abatement Due Date 1985-11-24
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260601 B03
Issuance Date 1985-11-21
Abatement Due Date 1985-11-29
Nr Instances 1
Nr Exposed 1
Citation ID 01004
Citaton Type Other
Standard Cited 19260601 B04
Issuance Date 1985-11-21
Abatement Due Date 1985-11-24
Nr Instances 1
Nr Exposed 1
2036143 0215800 1985-07-02 S/END OF ANSON RD., ENDICOTT, NY, 13760
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-07-02
Case Closed 1985-07-02
12013793 0215800 1981-12-09 EAST END OF CORPORATE DRIVE, Kirkwood, NY, 13795
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-12-10
Case Closed 1982-02-18

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1981-12-17
Abatement Due Date 1981-12-20
Nr Instances 1

Date of last update: 01 Mar 2025

Sources: New York Secretary of State