Search icon

BENSON CONSTRUCTION CORP.

Company Details

Name: BENSON CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Dec 1993 (31 years ago)
Entity Number: 1777788
ZIP code: 13027
County: Onondaga
Place of Formation: New York
Address: 2567 ELLSWORTH ROAD, BALDWINSVILLE, NY, United States, 13027

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD M. BENSON Chief Executive Officer 2567 ELLSWORTH ROAD, BALDWINSVILLE, NY, United States, 13027

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2567 ELLSWORTH ROAD, BALDWINSVILLE, NY, United States, 13027

Filings

Filing Number Date Filed Type Effective Date
040108002212 2004-01-08 BIENNIAL STATEMENT 2003-12-01
011217002031 2001-12-17 BIENNIAL STATEMENT 2001-12-01
000124002367 2000-01-24 BIENNIAL STATEMENT 1999-12-01
971210002283 1997-12-10 BIENNIAL STATEMENT 1997-12-01
960105002063 1996-01-05 BIENNIAL STATEMENT 1995-12-01
931207000347 1993-12-07 CERTIFICATE OF INCORPORATION 1993-12-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346762412 0213600 2023-06-06 422 EAST STATE STREET, OLEAN, NY, 14760
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2023-06-06
Emphasis P: TRENCH, N: TRENCH, N: CTARGET
Case Closed 2023-10-13

Related Activity

Type Inspection
Activity Nr 1676249
Safety Yes
Type Inspection
Activity Nr 1676256
Safety Yes
Type Inspection
Activity Nr 1676259
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260651 C02
Issuance Date 2023-09-29
Current Penalty 4687.5
Initial Penalty 6250.0
Final Order 2023-10-09
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.651(c)(2):Means of egress from trench excavations. A stairway, ladder, ramp or other safe means of egress shall be located in trench excavations that are 4 feet (1.22 m) or more in depth so as to require no more than 25 feet (7.62 m) of lateral travel for employees; a) On or about 6/6/23 at a water line project located at 422 East State Street, Olean, New York; employees were in an excavation to replace a fire hydrant. Employees were in and excavation approximately 5'-5" deep without a ladder or other proper means of egress. NO ABATEMENT CERTIFICATION REQUIRED
Citation ID 01002
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 2023-09-29
Current Penalty 5859.75
Initial Penalty 7813.0
Final Order 2023-10-09
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.652(a)(1): 29 CFR 1926.652(a)(1) Each employee in an excavation was not protected from cave-ins by an adequate protective system designed in accordance with 29 CFR 1926.652(b) or (c): a) On or about 6/6/23 at a water line project located at 422 East State Street, Olean, New York; employees were in an excavation to replace a fire hydrant. The excavation was approximately 5'-5" deep in the work area with vertical walls and was not properly protected from cave-ins. NO ABATEMENT CERTIFICATION REQUIRED
100645589 0213600 1987-07-20 ST. MARY'S ON THE HILL, LANCASTER, NY, 14086
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1987-07-20
Case Closed 1987-07-20

Related Activity

Type Inspection
Activity Nr 100522226
100522226 0213600 1987-06-15 ST. MARY'S ON THE HILL, LANCASTER, NY, 14086
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1987-06-15
Case Closed 1987-12-21

Related Activity

Type Referral
Activity Nr 900977596
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1987-06-25
Abatement Due Date 1987-06-29
Current Penalty 120.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 2
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260451 A04
Issuance Date 1987-06-25
Abatement Due Date 1987-06-29
Current Penalty 140.0
Initial Penalty 280.0
Nr Instances 1
Nr Exposed 2
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260451 A13
Issuance Date 1987-06-25
Abatement Due Date 1987-06-29
Nr Instances 1
Nr Exposed 6
Citation ID 01002C
Citaton Type Serious
Standard Cited 19260451 D07
Issuance Date 1987-06-25
Abatement Due Date 1987-06-29
Nr Instances 1
Nr Exposed 2
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1987-06-25
Abatement Due Date 1987-06-29
Current Penalty 140.0
Initial Penalty 280.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 U03
Issuance Date 1987-06-25
Abatement Due Date 1987-06-29
Current Penalty 140.0
Initial Penalty 280.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
Citation ID 02001
Citaton Type Other
Standard Cited 19260252 A
Issuance Date 1987-06-25
Abatement Due Date 1987-06-29
Nr Instances 1
Nr Exposed 1

Date of last update: 15 Mar 2025

Sources: New York Secretary of State