Name: | BRENNAN'S CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Nov 1994 (30 years ago) |
Entity Number: | 1871800 |
ZIP code: | 13813 |
County: | Essex |
Place of Formation: | New York |
Address: | 1218 EAST WINDSOR ROAD, NINEVEH, NY, United States, 13813 |
Principal Address: | 1218 E WINDSOR RD, NINEVEH, NY, United States, 13813 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARTIN BRENNAN | Chief Executive Officer | 1218 E WINDSOR RD, NINEVEH, NY, United States, 13813 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1218 EAST WINDSOR ROAD, NINEVEH, NY, United States, 13813 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141112002019 | 2014-11-12 | BIENNIAL STATEMENT | 2014-11-01 |
121120002448 | 2012-11-20 | BIENNIAL STATEMENT | 2012-11-01 |
101108002635 | 2010-11-08 | BIENNIAL STATEMENT | 2010-11-01 |
081031002253 | 2008-10-31 | BIENNIAL STATEMENT | 2008-11-01 |
061106003017 | 2006-11-06 | BIENNIAL STATEMENT | 2006-11-01 |
041220002123 | 2004-12-20 | BIENNIAL STATEMENT | 2004-11-01 |
021017002099 | 2002-10-17 | BIENNIAL STATEMENT | 2002-11-01 |
001106002404 | 2000-11-06 | BIENNIAL STATEMENT | 2000-11-01 |
981103002651 | 1998-11-03 | BIENNIAL STATEMENT | 1998-11-01 |
941130000394 | 1994-11-30 | CERTIFICATE OF INCORPORATION | 1994-11-30 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
110607116 | 0216000 | 1996-11-14 | RTE. 202 & BRIDGE STREET, GARNERVILLE, NY, 10993 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 110607108 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260501 B10 |
Issuance Date | 1997-01-15 |
Abatement Due Date | 1997-01-20 |
Current Penalty | 450.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 03 |
Citation ID | 01002A |
Citaton Type | Serious |
Standard Cited | 19260501 B14 |
Issuance Date | 1997-01-15 |
Abatement Due Date | 1997-01-20 |
Current Penalty | 450.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 03 |
Citation ID | 01002B |
Citaton Type | Serious |
Standard Cited | 19260503 A01 |
Issuance Date | 1997-01-15 |
Abatement Due Date | 1997-01-23 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 03 |
Citation ID | 01003A |
Citaton Type | Serious |
Standard Cited | 19261052 B01 |
Issuance Date | 1997-01-15 |
Abatement Due Date | 1997-01-20 |
Current Penalty | 360.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 02 |
Citation ID | 01003B |
Citaton Type | Serious |
Standard Cited | 19261052 C01 |
Issuance Date | 1997-01-15 |
Abatement Due Date | 1997-01-20 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 02 |
Citation ID | 01003C |
Citaton Type | Serious |
Standard Cited | 19261060 A |
Issuance Date | 1997-01-15 |
Abatement Due Date | 1997-01-23 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 02 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State