Name: | BBR CONTRACTING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Aug 1994 (31 years ago) |
Entity Number: | 1843414 |
ZIP code: | 11232 |
County: | Kings |
Place of Formation: | New York |
Address: | 163 22ND STREET, BROOKLYN, NY, United States, 11232 |
Contact Details
Phone +1 718-788-5447
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EVANGELOS ARDAVANIS | Chief Executive Officer | 526 OVINGTON AVENUE, BROOKLYN, NY, United States, 11209 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 163 22ND STREET, BROOKLYN, NY, United States, 11232 |
Start date | End date | Type | Value |
---|---|---|---|
2021-08-06 | 2022-01-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2004-09-13 | 2006-07-25 | Address | 526 OVINGTON AVE, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer) |
2004-09-13 | 2006-07-25 | Address | 163 22ND ST, BROOKLYN, NY, 11232, USA (Type of address: Principal Executive Office) |
2002-08-30 | 2004-09-13 | Address | 526 OVINGTON AVE, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer) |
2000-07-24 | 2002-08-30 | Address | 526 OVINGTON AVE., BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer) |
2000-07-24 | 2006-07-25 | Address | 163 22ND STREET, BROOKLYN, NY, 11232, USA (Type of address: Service of Process) |
2000-07-24 | 2004-09-13 | Address | 163 22ND STREET, BROOKLYN, NY, 11232, 1105, USA (Type of address: Principal Executive Office) |
1998-08-10 | 2000-07-24 | Address | 163 22ND ST, BROOKLYN, NY, 11232, 1105, USA (Type of address: Principal Executive Office) |
1998-08-10 | 2000-07-24 | Address | 163 22ND ST, BROOKLYN, NY, 11232, 1105, USA (Type of address: Service of Process) |
1996-09-18 | 1998-08-10 | Address | 526 OVINGTON AVE, BROOKLYN, NY, 11209, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060725002269 | 2006-07-25 | BIENNIAL STATEMENT | 2006-08-01 |
040913002147 | 2004-09-13 | BIENNIAL STATEMENT | 2004-08-01 |
020830002212 | 2002-08-30 | BIENNIAL STATEMENT | 2002-08-01 |
000724002514 | 2000-07-24 | BIENNIAL STATEMENT | 2000-08-01 |
980810002413 | 1998-08-10 | BIENNIAL STATEMENT | 1998-08-01 |
960918002465 | 1996-09-18 | BIENNIAL STATEMENT | 1996-08-01 |
940811000079 | 1994-08-11 | CERTIFICATE OF INCORPORATION | 1994-08-11 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2015-08-28 | No data | 77 STREET, FROM STREET 5 AVENUE TO STREET 6 AVENUE | No data | Street Construction Inspections: CAR Re-Inspect | Department of Transportation | As per policy, limit NOV’s issued for this defect. Permittee placed on hold. |
2015-08-23 | No data | 77 STREET, FROM STREET 5 AVENUE TO STREET 6 AVENUE | No data | Street Construction Inspections: CAR Re-Inspect | Department of Transportation | A/T/P/O I observed the respondent failed to seal expansion joints as per subsection. Failed to seal expansion joints on sidewalk. Notified prior by car # 20154510117 dated 1/13/2015 |
2015-07-18 | No data | 77 STREET, FROM STREET 5 AVENUE TO STREET 6 AVENUE | No data | Street Construction Inspections: CAR Re-Inspect | Department of Transportation | ATPO I observed the above respondent fail to seal the expansion joints it installed on the sidewalk. CAR # 20154510117 was issued to respondent to correct said condition. |
2015-06-06 | No data | 77 STREET, FROM STREET 5 AVENUE TO STREET 6 AVENUE | No data | Street Construction Inspections: CAR Re-Inspect | Department of Transportation | failed to seal expansion joints or repaired sidewalk as per CAR # 20154510117 |
2015-01-13 | No data | 77 STREET, FROM STREET 5 AVENUE TO STREET 6 AVENUE | No data | Street Construction Inspections: Post-Audit | Department of Transportation | please seal expansion joints in new sidewalk flags in front 518 77 st . |
2014-11-11 | No data | OVINGTON AVENUE, FROM STREET 3 AVENUE TO STREET 4 AVENUE | No data | Street Construction Inspections: Post-Audit | Department of Transportation | No new sidewalk work at location. |
2014-10-17 | No data | 77 STREET, FROM STREET 5 AVENUE TO STREET 6 AVENUE | No data | Street Construction Inspections: Active | Department of Transportation | active sw |
2014-09-06 | No data | OVINGTON AVENUE, FROM STREET 3 AVENUE TO STREET 4 AVENUE | No data | Street Construction Inspections: Post-Audit | Department of Transportation | Sidewalk not repaired. |
2014-08-17 | No data | 77 STREET, FROM STREET 5 AVENUE TO STREET 6 AVENUE | No data | Street Construction Inspections: Post-Audit | Department of Transportation | No 2014 work performed. |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
345367502 | 0216000 | 2021-06-17 | 195 S GREELEY AVE, CHAPPAQUA, NY, 10514 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 1778019 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260501 B01 |
Issuance Date | 2021-07-14 |
Current Penalty | 1963.0 |
Initial Penalty | 2926.0 |
Final Order | 2021-08-17 |
Nr Instances | 1 |
Nr Exposed | 3 |
Related Event Code (REC) | Complaint |
Gravity | 5 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1926.501(b)(1): Each employee on a walking/working surface with an unprotected side or edge which was 6 feet (1.8 m) or more above a lower level was not protected from falling by the use of guardrail systems, safety net systems, or personal fall arrest systems: Location: 195 S Greeley Ave, Chappaqua, NY 10514 (Chappaqua Public Library) - In the back a) On or about June 17, 2021, three employees were exposed to a fall hazard of approximately 20ft when throwing garbage over the edge of the building into a dumpster. |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19261053 B01 |
Issuance Date | 2021-07-14 |
Current Penalty | 1963.0 |
Initial Penalty | 2926.0 |
Final Order | 2021-08-17 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 5 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1926.1053(b)(1):Where portable ladders were used for access to an upper landing surface and the ladder's length allows, the ladder side rails did not extend at least 3 feet (.9 m) above the upper landing surface being accessed: Location: 195 S Greeley Ave, Chappaqua, NY 10514 (Chappaqua Public Library) - In the back a) On or about June 17, 2021, three employees were exposed to a fall hazard of approximately 14ft when using a portable ladder as access to a roof that was only extended approximately 2ft above the upper landing surface being accessed. |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19261053 B04 |
Issuance Date | 2021-07-14 |
Current Penalty | 1574.0 |
Initial Penalty | 2341.0 |
Final Order | 2021-08-17 |
Nr Instances | 1 |
Nr Exposed | 3 |
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: Location: 195 S Greeley Ave, Chappaqua, NY 10514 (Chappaqua Public Library) - In the back a) On or about June 17, 2021, three employees were exposed to a fall hazard when using an A-Frame ladder as access to a roof that was used closed and propped up against the wall. |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8511998406 | 2021-02-13 | 0202 | PPP | 163 22nd St, Brooklyn, NY, 11232-1105 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2106110 | Fair Labor Standards Act | 2021-11-03 | other | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | RENE, |
Role | Plaintiff |
Name | BBR CONTRACTING CORP. |
Role | Defendant |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State