Search icon

BCI CONSTRUCTION, INC.

Headquarter

Company Details

Name: BCI CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 May 1993 (32 years ago)
Entity Number: 1728661
ZIP code: 12204
County: Columbia
Place of Formation: New York
Address: 20 LOUDONVILLE ROAD, ALBANY, NY, United States, 12204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of BCI CONSTRUCTION, INC., CONNECTICUT 0574862 CONNECTICUT

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
5YVS4 Obsolete Non-Manufacturer 2010-04-14 2024-03-10 2023-02-28 No data

Contact Information

POC ROBERT FORTUNE
Phone +1 518-426-3200
Fax +1 518-426-5205
Address 20 LOUDONVILLE RD, ALBANY, NY, 12204 1509, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BCI CONSTRUCTION, INC. 401(K) PROFIT SHARING PLAN 2019 141762131 2020-10-15 BCI CONSTRUCTION, INC. 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 236110
Sponsor’s telephone number 5184263200
Plan sponsor’s address 20 LOUDONVILLE ROAD, ALBANY, NY, 12204
BCI CONSTRUCTION, INC. 401(K) PROFIT SHARING PLAN 2018 141762131 2019-10-08 BCI CONSTRUCTION, INC. 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 236110
Sponsor’s telephone number 5184263200
Plan sponsor’s address 20 LOUDONVILLE ROAD, ALBANY, NY, 12204
BCI CONSTRUCTION, INC. 401(K) PROFIT SHARING PLAN 2017 141762131 2018-09-10 BCI CONSTRUCTION, INC. 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 236110
Sponsor’s telephone number 5184263200
Plan sponsor’s address 20 LOUDONVILLE ROAD, ALBANY, NY, 12204
BCI CONSTRUCTION, INC. 401(K) PROFIT SHARING PLAN 2016 141762131 2017-08-18 BCI CONSTRUCTION, INC. 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 236110
Sponsor’s telephone number 5184263200
Plan sponsor’s address 20 LOUDONVILLE ROAD, ALBANY, NY, 12204
BCI CONSTRUCTION, INC. 401(K) PROFIT SHARING PLAN 2016 141762131 2017-08-18 BCI CONSTRUCTION, INC. 37
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 236110
Sponsor’s telephone number 5184263200
Plan sponsor’s address 20 LOUDONVILLE ROAD, ALBANY, NY, 12204
BCI CONSTRUCTION, INC. 401(K) PROFIT SHARING PLAN 2015 141762131 2016-07-15 BCI CONSTRUCTION, INC. 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 236110
Sponsor’s telephone number 5184263200
Plan sponsor’s address 20 LOUDONVILLE ROAD, ALBANY, NY, 12204
BCI CONSTRUCTION, INC. 401(K) PROFIT SHARING PLAN 2014 141762131 2015-06-22 BCI CONSTRUCTION, INC. 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 236110
Sponsor’s telephone number 5184263200
Plan sponsor’s address 20 LOUDONVILLE ROAD, ALBANY, NY, 12204
BCI CONSTRUCTION, INC. 401(K) PROFIT SHARING PLAN 2013 141762131 2014-06-10 BCI CONSTRUCTION, INC. 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 236110
Sponsor’s telephone number 5184263200
Plan sponsor’s address 20 LOUDONVILLE ROAD, ALBANY, NY, 12204
BCI CONSTRUCTION, INC. 401(K) PROFIT SHARING PLAN 2012 141762131 2013-06-14 BCI CONSTRUCTION, INC. 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 236110
Sponsor’s telephone number 5184263200
Plan sponsor’s address 20 LOUDONVILLE ROAD, ALBANY, NY, 12204

Signature of

Role Plan administrator
Date 2013-06-14
Name of individual signing MICHAEL BENSON
Role Employer/plan sponsor
Date 2013-06-14
Name of individual signing MICHAEL BENSON
BCI CONSTRUCTION, INC. 401(K) PROFIT SHARING PLAN 2011 141762131 2012-08-14 BCI CONSTRUCTION, INC. 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 236110
Sponsor’s telephone number 5184263200
Plan sponsor’s address 20 LOUDONVILLE ROAD, ALBANY, NY, 12204

Plan administrator’s name and address

Administrator’s EIN 141762131
Plan administrator’s name BCI CONSTRUCTION, INC.
Plan administrator’s address 20 LOUDONVILLE ROAD, ALBANY, NY, 12204
Administrator’s telephone number 5184263200

Signature of

Role Plan administrator
Date 2012-08-14
Name of individual signing MICHAEL BENSON
Role Employer/plan sponsor
Date 2012-08-14
Name of individual signing MICHAEL BENSON

DOS Process Agent

Name Role Address
BCI CONSTRUCTION, INC. DOS Process Agent 20 LOUDONVILLE ROAD, ALBANY, NY, United States, 12204

Chief Executive Officer

Name Role Address
MICHAEL BENSON Chief Executive Officer 20 LOUDONVILLE ROAD, ALBANY, NY, United States, 12204

History

Start date End date Type Value
2023-08-30 2023-08-30 Address 20 LOUDONVILLE ROAD, ALBANY, NY, 12204, 1519, USA (Type of address: Chief Executive Officer)
2023-08-30 2023-08-30 Address 20 LOUDONVILLE ROAD, ALBANY, NY, 12204, USA (Type of address: Chief Executive Officer)
2023-04-14 2023-08-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-05 2023-04-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-06-14 2023-08-30 Address 20 LOUDONVILLE ROAD, ALBANY, NY, 12204, 1519, USA (Type of address: Service of Process)
2011-06-14 2023-08-30 Address 20 LOUDONVILLE ROAD, ALBANY, NY, 12204, 1519, USA (Type of address: Chief Executive Officer)
2001-05-16 2011-06-14 Address 20 LOUDONVILLE ROAD, ALBANY, NY, 12204, 1519, USA (Type of address: Service of Process)
2001-05-16 2011-06-14 Address 20 LOUDONVILLE ROAD, ALBANY, NY, 12204, 1519, USA (Type of address: Principal Executive Office)
2001-05-16 2011-06-14 Address 20 LOUDONVILLE RD, ALBANY, NY, 12204, 1519, USA (Type of address: Chief Executive Officer)
1999-05-26 2001-05-16 Address 100 NORTH MOHAWK ST, COHOES, NY, 12047, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230830002443 2023-08-30 BIENNIAL STATEMENT 2023-05-01
190625060250 2019-06-25 BIENNIAL STATEMENT 2019-05-01
170516006344 2017-05-16 BIENNIAL STATEMENT 2017-05-01
150521006194 2015-05-21 BIENNIAL STATEMENT 2015-05-01
130605006980 2013-06-05 BIENNIAL STATEMENT 2013-05-01
110614002037 2011-06-14 BIENNIAL STATEMENT 2011-05-01
090507002354 2009-05-07 BIENNIAL STATEMENT 2009-05-01
070525002294 2007-05-25 BIENNIAL STATEMENT 2007-05-01
050630002501 2005-06-30 BIENNIAL STATEMENT 2005-05-01
030429002474 2003-04-29 BIENNIAL STATEMENT 2003-05-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DEFINITIVE CONTRACT AWARD DOLJ109630513 2010-06-30 2014-11-17 2014-12-17
Unique Award Key CONT_AWD_DOLJ109630513_1605_-NONE-_-NONE-
Awarding Agency Department of Labor
Link View Page

Award Amounts

Obligated Amount 20686950.25
Current Award Amount 20702164.25
Potential Award Amount 20702164.25

Description

Title MOD 0027 INCORPORATES ADDITIONAL SERVICES.
NAICS Code 236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product and Service Codes Y119: CONSTRUCT/OTHER ADMIN & SVCS BLDGS

Recipient Details

Recipient BCI CONSTRUCTION, INC.
UEI PFH5D6LNV826
Legacy DUNS 807902861
Recipient Address UNITED STATES, 20 LOUDONVILLE RD, ALBANY, ALBANY, NEW YORK, 122041509

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341094902 0213100 2015-12-03 365 BROADWAY, SARATOGA SPRINGS, NY, 12866
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2015-12-03
Emphasis N: CTARGET, P: CTARGET
Case Closed 2016-06-14

Related Activity

Type Inspection
Activity Nr 1109414
Safety Yes
Type Inspection
Activity Nr 1109463
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19261053 B04
Issuance Date 2016-01-06
Current Penalty 0.0
Initial Penalty 5600.0
Contest Date 2016-01-26
Final Order 2016-05-31
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1053(b)(4): Ladder(s) were used for purposes other than the purpose for which they were designed: a) Jobsite - On or about December 3, 2015, a step ladder was being used by an employee in an unopened condition to stand on to install temporary plywood to close in the front of the hotel which was being reconstructed. The BCI Construction, Inc. was previously cited for a violation of this occupational safety and health standard which was contained in OSHA inspection number 313764698, citation number 1, item number 2 and was affirmed as a final order on January 10, 2012, with respect to a workplace located at the Pleasant Valley School, 1097 Forest Road, Schenectady NY 12303.
340478296 0213100 2015-03-19 ADELPHI HOTEL 365 BROADWAY, SARATOGA SPRINGS, NY, 12866
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2015-03-19
Emphasis P: LOCALTARG, L: LOCALTARG, L: FALL
Case Closed 2015-03-25
339933053 0213100 2014-09-04 SOUTH WASTEWATER TREATMENT PLANT 209 CHURCH STREET, ALBANY, NY, 12202
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2014-09-04
Emphasis L: FALL, L: LOCALTARG, P: LOCALTARG
Case Closed 2015-02-19

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260404 B01 I
Issuance Date 2014-09-24
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2014-10-10
Final Order 2015-01-20
Nr Instances 1
Nr Exposed 3
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.404(b)(1)(i): Employer did not use either ground fault circuit interrupters as specified in paragraph (b)(1)(ii) of this section, or an assured equipment grounding conductor program as specified in paragraph (b)(1)(iii) of this section to protect employees on construction sites: (a) South Side of the Jobsite - on or about September 4, 2014 - electric tools were not protected by a Ground Fault Circuit Interrupter (GFCI).
339484263 0213100 2013-11-14 151 MENANDS, LOUDONVILLE, NY, 12211
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2013-11-14
Case Closed 2015-06-23

Related Activity

Type Complaint
Activity Nr 861864
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260021 B02
Issuance Date 2014-05-02
Abatement Due Date 2015-04-20
Current Penalty 4900.0
Initial Penalty 4900.0
Contest Date 2014-05-14
Final Order 2015-03-13
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.21(b)(2): The employer did not instruct each employee in the recognition and avoidance of unsafe conditions and the regulations applicable to his/her work environment to control or eliminate any hazards or other exposure to illness or injury: a). On or about 11/13/13, at 151 Menands Loudonville, NY 12211, for an employee working in the basement. The employee was exposed to Carbon Monoxide at an 8 hour Time Weighted Average of 120.4 ppm (SAE=0.303), which is 2.41 times the OSHA permissible exposure limit (PEL) of 50 ppm. Employee exposure was determined by post exposure carboxyhemoglobin (COHB) measurement. The employer did not educate employees on recognizing symptoms associated with carbon monoxide overexposure.
Citation ID 01002A
Citaton Type Serious
Standard Cited 19101000 A02
Issuance Date 2014-05-02
Abatement Due Date 2014-05-20
Current Penalty 0.0
Initial Penalty 4900.0
Contest Date 2014-05-14
Final Order 2015-03-13
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1000(a)(2): Other substances -- 8-hour Time Weighted Averages. An employee's exposure to any substance in Table Z-1, the exposure limit of which is not preceded by a "C", exceeded the 8-hour Time Weighted Average given for that substance any 8-hour work shift of a 40-hour work week: a). On or about 11/13/13, at 151 Menands Loudonville, NY 12211, for an employee working in the basement. The employee was exposed to Carbon Monoxide at an 8 hour Time Weighted Average of 120.4 ppm (SAE=0.303), which is 2.41 times the OSHA permissible exposure limit (PEL) of 50 ppm. Employee exposure was determined by post exposure carboxyhemoglobin (COHB) measurement.
Citation ID 01002B
Citaton Type Serious
Standard Cited 19101000 E
Issuance Date 2014-05-02
Abatement Due Date 2014-05-20
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2014-05-14
Final Order 2015-03-13
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1000(e): To achieve compliance with paragraphs (a) through (d) of this section, administrative or engineering controls were not first determined and implemented whenever feasible. When such controls are not feasible to achieve full compliance, protective equipment or any other protective measures was not used to keep the exposure of employees to air contaminants within the limits prescribed in this section: a). On or about 11/13/13, at 151 Menands Loudonville, NY 12211, for an employee working in the basement. The employee was exposed to Carbon Monoxide at an 8 hour Time Weighted Average of 120.4 ppm (SAE=0.303), which is 2.41 times the OSHA permissible exposure limit (PEL) of 50 ppm. Employee exposure was determined by post exposure carboxyhemoglobin (COHB) measurement. The employer did not implement administrative or engineering controls.
339418055 0213100 2013-09-17 LOUDON HOUSE 151 MENAND ROAD, LOUDONVILLE, NY, 12211
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2013-09-17
Emphasis L: LOCALTARG, L: FALL, P: LOCALTARG
Case Closed 2013-09-19
339002305 0213100 2013-04-05 59 HECTCHELTOWN RD., SCHENECTADY, NY, 12303
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2013-04-05
Emphasis N: CTARGET, P: CTARGET
Case Closed 2014-07-29

Related Activity

Type Inspection
Activity Nr 900117
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260300 B01
Issuance Date 2013-05-06
Abatement Due Date 2013-05-16
Current Penalty 0.0
Initial Penalty 2380.0
Contest Date 2013-05-17
Final Order 2013-12-23
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.300(b)(1): Power operated tool(s), designed to accommodate guards, were not equipped with such guards when in use: a) Jobsite, 59 Hectcheltown Rd. Schenectady, NY- On or about 04/05/13- DeWalt DW744 table saw used to rip cut wood blocking was missing anti-kick back pawls.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260304 F
Issuance Date 2013-05-06
Abatement Due Date 2013-05-16
Current Penalty 0.0
Initial Penalty 2975.0
Contest Date 2013-05-17
Final Order 2013-12-23
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.304(f): Other requirements. All woodworking tools and machinery shall meet other applicable requirements of American National Standards Institute, 01.1-1961, Safety Code for Woodworking Machinery. a) Jobsite, 59 Hectcheltown Rd. Schenectady, NY- On or about 04/05/13- DeWalt DW744 table saw used to rip cut wood blocking was not equipped with a magnetic anti restart.
337985014 0213100 2012-12-20 3169 ROUTE 145, EAST DURHAM, NY, 12423
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 2012-12-20
Case Closed 2013-09-05

Related Activity

Type Inspection
Activity Nr 796701
Health Yes
Type Complaint
Activity Nr 705831
Health Yes
Type Inspection
Activity Nr 799781
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19101200 E02 I
Issuance Date 2013-02-27
Abatement Due Date 2013-04-03
Current Penalty 0.0
Initial Penalty 2380.0
Contest Date 2013-03-14
Final Order 2013-08-08
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(2)(i): At a multi-employer workplace, the employer's hazard communication program did not include methods the employer used to provide other employers with on-site access to a material safety data sheet for each hazardous chemical the other employer(s)' employees may be exposed to while working: (Construction Reference: 1926.59) (a) On or about 12/20/2012 at 3169 Route 145, employees were exposed to chemical hazards because the employer failed to ensure that the hazard communication program effectively communicated a means of access to employees for the MSDSs utilized during the ongoing construction project. These chemicals included but were not limited to PRO INDUSTRIAL High Performance Epoxy (Part B) Hardener, PRO INDUSTRIAL High Performance Epoxy (Part A) Pure White steel deck epoxy paint, and STONCLAD GS AMINE concrete floor coating.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101200 G01
Issuance Date 2013-02-27
Abatement Due Date 2013-04-03
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2013-03-14
Final Order 2013-08-08
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(g)(1): The employer did not have a material safety data sheet for each hazardous chemical which they used: (Construction Reference: 1926.59) (a) On or about 12/20/2012 at 3169 Route 145, employees were exposed to chemical hazards because the employer did not provide employees access to MSDSs for chemicals used during the ongoing construction project. These chemicals included but were not necessarily limited to STONCLAD GS AMINE concrete floor coating.
Citation ID 01001C
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2013-02-27
Abatement Due Date 2013-04-03
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2013-03-14
Final Order 2013-08-08
Nr Instances 2
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h)(1): Employees were not provided effective information and training on hazardous chemicals in their work area at the time of their initial assignment and whenever a new hazard that the employees had not been previously trained about was introduced into their work area: (Construction Reference: 1926.59) (a) On or about 12/20/2012 at 3169 Route 145, the employer failed to ensure that staff working in the area where STONHARD contractors were installing concrete floor coating had been trained on the hazards associated with these chemicals. (b) On or about 12/20/2012 at 3169 Route 145, the employer failed to ensure that staff working in the area where PRO INDUSTRIAL High Performance Epoxy (Part B) Hardener and PRO INDUSTRIAL High Performance Epoxy (Part A) Pure White steel deck epoxy paint had been provided information and training on the chemical hazards associated with these chemicals.
334699980 0213100 2012-06-14 78 WASHINGTON AVE., SCHENECTADY, NY, 12305
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2012-06-14
Emphasis L: LOCALTARG
Case Closed 2013-05-28

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260405 A02 II E
Issuance Date 2012-10-03
Current Penalty 0.0
Initial Penalty 1669.0
Contest Date 2012-10-26
Final Order 2013-04-24
Nr Instances 4
Nr Exposed 2
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.405(a)(2)(ii)(E): Lamps used in temporary wiring for general illumination were not protected from accidental contact or breakage: a) Production Studio, on or about 6/14/2012, Four temporary lights were missing half their protective covers exposing two R.W. Dake employees to shock and burn hazards while topping off the drywall using a 10 ladder in the same room.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260405 G02 IV
Issuance Date 2012-10-03
Current Penalty 0.0
Initial Penalty 1669.0
Contest Date 2012-10-26
Final Order 2013-04-24
Nr Instances 1
Nr Exposed 2
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.405(g)(2)(iv): Flexible cords were not connected to devices and fittings so that strain relief is provided to prevent pull from being directly transmitted to joints or terminal screws: a) Production Studio, on or about 6/14/2012,The red cord powering the Rigid 960 Power Threading Machine was pulled away from its strain relief fixture exposing Condor Fire Sprinkler employees to shock and burn hazards.
333958023 0213100 2012-04-23 SARATOGA WOODLAWN AVE. PARKING DECK WOODLAWN AVE., SARATOGA SPRINGS, NY, 12866
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2012-04-23
Emphasis N: TRENCH
Case Closed 2012-04-23

Related Activity

Type Complaint
Activity Nr 316440
Safety Yes
313764698 0213100 2011-07-26 PLEASANT VALLEY SCHOOL 1097 FOREST RD, SCHENECTADY, NY, 12303
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2011-07-26
Emphasis S: FALL FROM HEIGHT, S: COMMERCIAL CONSTR, L: FALL
Case Closed 2014-10-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260095 A
Issuance Date 2011-08-18
Abatement Due Date 2011-08-23
Current Penalty 6300.0
Initial Penalty 6300.0
Contest Date 2011-08-30
Final Order 2012-01-10
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01002
Citaton Type Other
Standard Cited 19261053 B04
Issuance Date 2011-08-18
Abatement Due Date 2011-08-23
Current Penalty 1000.0
Initial Penalty 2295.0
Contest Date 2011-08-30
Final Order 2012-01-10
Nr Instances 1
Nr Exposed 1
Gravity 01
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2007-11-14
Emphasis L: FALL, S: COMMERCIAL CONSTR, S: FALL FROM HEIGHT
Case Closed 2007-11-14
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2006-10-24
Emphasis S: TRENCHING, S: STRUCK-BY, S: COMMERCIAL CONSTR, N: TRENCH
Case Closed 2007-06-21

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 2006-12-19
Abatement Due Date 2006-12-22
Current Penalty 875.0
Initial Penalty 875.0
Contest Date 2007-01-19
Final Order 2007-06-07
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260652 C04
Issuance Date 2006-12-19
Abatement Due Date 2006-12-22
Current Penalty 875.0
Initial Penalty 875.0
Contest Date 2007-01-19
Final Order 2007-06-07
Nr Instances 1
Nr Exposed 3
Gravity 03
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2006-10-11
Emphasis S: POWERED IND VEHICLE, S: TRENCHING, S: COMMERCIAL CONSTR, S: FALL FROM HEIGHT, S: ELECTRICAL, N: TRENCH, L: FALL
Case Closed 2006-10-12
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2006-06-23
Case Closed 2006-06-23
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2003-07-17
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2003-09-05

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260304 F
Issuance Date 2003-07-29
Abatement Due Date 2003-08-01
Current Penalty 487.5
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260304 I01
Issuance Date 2003-07-29
Abatement Due Date 2003-08-01
Current Penalty 487.5
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2003-07-29
Abatement Due Date 2003-08-01
Current Penalty 975.0
Initial Penalty 1500.0
Nr Instances 2
Nr Exposed 2
Gravity 10
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1998-05-05
Case Closed 1998-05-05

Date of last update: 15 Mar 2025

Sources: New York Secretary of State