Search icon

BEST BRONX CONSTRUCTION CORP.

Company Details

Name: BEST BRONX CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Dec 1992 (32 years ago)
Date of dissolution: 19 Sep 1996
Entity Number: 1689800
ZIP code: 10462
County: Bronx
Place of Formation: New York
Address: 665 SAGAMORE STREET, BRONX, NY, United States, 10462

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN BOWEN Chief Executive Officer 114 LAWRENCE PARK TERRACE, BRONXVILLE, NY, United States, 10708

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 665 SAGAMORE STREET, BRONX, NY, United States, 10462

History

Start date End date Type Value
1992-12-28 1994-02-07 Address 3301 LACONIA AVENUE, BRONX, NY, 10469, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
960919000035 1996-09-19 CERTIFICATE OF DISSOLUTION 1996-09-19
940207002110 1994-02-07 BIENNIAL STATEMENT 1993-12-01
921228000203 1992-12-28 CERTIFICATE OF INCORPORATION 1992-12-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106721178 0216000 1995-02-22 COLONIAL AND WOLF'S LANE, PELHAM, NY, 10803
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1995-02-22
Case Closed 1996-10-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B10
Issuance Date 1995-05-15
Abatement Due Date 1995-05-18
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 1995-05-15
Abatement Due Date 1995-05-18
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260701 B
Issuance Date 1995-05-15
Abatement Due Date 1995-05-18
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 1995-04-17
Abatement Due Date 1995-04-20
Current Penalty 300.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 3
Gravity 02

Date of last update: 15 Mar 2025

Sources: New York Secretary of State