Search icon

JOSEPH BALDWIN CONSTRUCTION CO., INC.

Company Details

Name: JOSEPH BALDWIN CONSTRUCTION CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Nov 1993 (31 years ago)
Entity Number: 1770178
ZIP code: 13069
County: Oswego
Place of Formation: New York
Address: 665 SILK RD, FULTON, NY, United States, 13069

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOSEPH BALDWIN CONSTRUCTION CO., INC. DOS Process Agent 665 SILK RD, FULTON, NY, United States, 13069

Chief Executive Officer

Name Role Address
JOSEPH BALDWIN Chief Executive Officer 689 SILK RD, FULTON, NY, United States, 13069

History

Start date End date Type Value
1997-11-06 2015-11-03 Address 689 SILK RD, FULTON, NY, 13069, USA (Type of address: Principal Executive Office)
1997-11-06 2015-11-03 Address 689 SILK RD, FULTON, NY, 13069, USA (Type of address: Service of Process)
1996-01-10 1997-11-06 Address RR #6, BOX 4445 SILK ROAD, FULTON, NY, 13069, 4445, USA (Type of address: Chief Executive Officer)
1996-01-10 1997-11-06 Address RR #6, BOX 4445 SILK ROAD, FULTON, NY, 13069, 4445, USA (Type of address: Principal Executive Office)
1996-01-10 1997-11-06 Address RR #6, BOX 4445 SILK ROAD, FULTON, NY, 13069, 4445, USA (Type of address: Service of Process)
1993-11-05 1996-01-10 Address RR #6 SILK ROAD, FULTON, NY, 13069, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
151103007031 2015-11-03 BIENNIAL STATEMENT 2015-11-01
131112006861 2013-11-12 BIENNIAL STATEMENT 2013-11-01
111128002910 2011-11-28 BIENNIAL STATEMENT 2011-11-01
091119002080 2009-11-19 BIENNIAL STATEMENT 2009-11-01
071116002710 2007-11-16 BIENNIAL STATEMENT 2007-11-01
051213002833 2005-12-13 BIENNIAL STATEMENT 2005-11-01
031024002934 2003-10-24 BIENNIAL STATEMENT 2003-11-01
011029002513 2001-10-29 BIENNIAL STATEMENT 2001-11-01
991130002493 1999-11-30 BIENNIAL STATEMENT 1999-11-01
971125000202 1997-11-25 CERTIFICATE OF AMENDMENT 1997-11-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
332831205 0215800 2012-03-27 CHERRY ROAD SCHOOL, SYRACUSE, NY, 13219
Inspection Type Prog Related
Scope Partial
Safety/Health Health
Close Conference 2012-03-28
Emphasis N: SILICA
Case Closed 2012-03-28
315850859 0215800 2011-12-13 639 COUNTY ROUTE 32, PARISH, NY, 13131
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2011-12-13
Emphasis L: LOCALTARG, N: SILICA
Case Closed 2012-02-28

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100134 D01 III
Issuance Date 2012-02-13
Abatement Due Date 2012-03-14
Current Penalty 2100.0
Initial Penalty 2100.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100134 E01
Issuance Date 2012-02-13
Abatement Due Date 2012-03-14
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100134 F01
Issuance Date 2012-02-13
Abatement Due Date 2012-03-14
Nr Instances 1
Nr Exposed 2
Gravity 01
306311705 0215800 2003-09-17 JEFFERSON COUNTY COURT COMPLEX, 163 ARSENAL STREET, WATERTOWN, NY, 13601
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2003-09-17
Emphasis S: CONSTRUCTION, L: FALL
Case Closed 2004-12-23

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 H02 II
Issuance Date 2003-10-17
Abatement Due Date 2003-10-22
Current Penalty 1500.0
Initial Penalty 1500.0
Contest Date 2003-11-12
Final Order 2004-10-04
Nr Instances 5
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2003-10-17
Abatement Due Date 2003-10-22
Current Penalty 1500.0
Initial Penalty 1500.0
Contest Date 2003-11-12
Final Order 2004-10-04
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19260451 E01
Issuance Date 2003-10-17
Abatement Due Date 2003-10-22
Current Penalty 6000.0
Initial Penalty 6000.0
Contest Date 2003-11-12
Final Order 2004-10-04
Nr Instances 2
Nr Exposed 2
Gravity 10
Citation ID 02002
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2003-10-17
Abatement Due Date 2003-10-22
Current Penalty 7000.0
Initial Penalty 15000.0
Contest Date 2003-11-12
Final Order 2004-10-04
Nr Instances 3
Nr Exposed 3
Gravity 10
306310665 0215800 2003-07-22 3 SCHOOL DRIVE, PENN YAN, NY, 14527
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2003-07-22
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2003-11-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 A13
Issuance Date 2003-08-26
Abatement Due Date 2003-08-29
Current Penalty 875.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260451 B04
Issuance Date 2003-08-26
Abatement Due Date 2003-08-29
Current Penalty 875.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260451 G04 XV
Issuance Date 2003-08-26
Abatement Due Date 2003-08-29
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01003A
Citaton Type Serious
Standard Cited 19260451 A13
Issuance Date 2003-08-26
Abatement Due Date 2003-08-29
Current Penalty 875.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01003B
Citaton Type Serious
Standard Cited 19260451 B04
Issuance Date 2003-08-26
Abatement Due Date 2003-08-29
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01003C
Citaton Type Serious
Standard Cited 19260451 G04 XV
Issuance Date 2003-08-26
Abatement Due Date 2003-08-29
Nr Instances 1
Nr Exposed 1
Gravity 03
304589062 0215800 2002-01-17 ILION HIGH SCHOOL, PO BOX 480, ILION, NY, 13357
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2002-01-17
Emphasis S: CONSTRUCTION
Case Closed 2002-01-18
302694070 0215800 2001-01-18 ROME HIGH SCHOOL, GRIFFISS AFB, ROME, NY, 13440
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2001-01-18
Emphasis S: CONSTRUCTION
Case Closed 2002-01-25

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260150 C01 VI
Issuance Date 2001-03-09
Abatement Due Date 2001-03-17
Current Penalty 1200.0
Initial Penalty 1200.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260151 A03
Issuance Date 2001-03-09
Abatement Due Date 2001-03-17
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01001C
Citaton Type Serious
Standard Cited 19260153 H08
Issuance Date 2001-03-09
Abatement Due Date 2001-03-17
Initial Penalty 1200.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260153 H08
Issuance Date 2001-03-09
Abatement Due Date 2001-03-17
Initial Penalty 1200.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01003A
Citaton Type Serious
Standard Cited 19260451 F01
Issuance Date 2001-03-09
Abatement Due Date 2001-03-17
Current Penalty 1200.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01003B
Citaton Type Serious
Standard Cited 19260451 F03
Issuance Date 2001-03-09
Abatement Due Date 2001-03-17
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19260452 C02
Issuance Date 2001-03-09
Abatement Due Date 2001-03-17
Current Penalty 1200.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260451 G01
Issuance Date 2001-03-09
Abatement Due Date 2001-03-17
Current Penalty 2400.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 2
Gravity 03
302688718 0215800 1999-10-06 SENECA COUNTY CORRECTIONAL FACILITY, 6600 ROUTE 96, ROMULUS, NY, 14541
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1999-11-19
Emphasis S: CONSTRUCTION
Case Closed 1999-12-29

Related Activity

Type Referral
Activity Nr 200882579
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 1999-12-06
Abatement Due Date 1999-12-09
Current Penalty 625.0
Initial Penalty 1250.0
Nr Instances 2
Nr Exposed 5
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 G02
Issuance Date 1999-12-06
Abatement Due Date 1999-12-09
Current Penalty 625.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 2
Gravity 03

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1842488 Intrastate Hazmat 2014-01-15 10000 2013 4 6 Private(Property)
Legal Name JOSEPH BALDWIN CONSTRUCTION CO INC
DBA Name -
Physical Address 689 SILK ROAD, FULTON, NY, 13069, US
Mailing Address 689 SILK ROAD, FULTON, NY, 13069, US
Phone (315) 598-3526
Fax (315) 598-3528
E-mail MDUFFY@CNYMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 15 Mar 2025

Sources: New York Secretary of State