Search icon

BC CONSTRUCTION INC.

Company Details

Name: BC CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Feb 1995 (30 years ago)
Date of dissolution: 29 Dec 1999
Entity Number: 1896971
ZIP code: 10467
County: Bronx
Place of Formation: New York
Address: 4214 VAN COURTLAND PARK EAST, BRONX, NY, United States, 10467

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PATRICK MCMAHON DOS Process Agent 4214 VAN COURTLAND PARK EAST, BRONX, NY, United States, 10467

Filings

Filing Number Date Filed Type Effective Date
DP-1419042 1999-12-29 DISSOLUTION BY PROCLAMATION 1999-12-29
950223000156 1995-02-23 CERTIFICATE OF INCORPORATION 1995-02-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315501916 0213600 2011-07-05 1532 MILITARY ROAD, NIAGARA FALLS, NY, 14304
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2011-07-06
Emphasis L: FALL
Case Closed 2014-02-14

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2011-09-30
Abatement Due Date 2011-10-05
Current Penalty 3000.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 1
Gravity 05
310147103 0213400 2007-05-24 2965 VETERANS RD. WEST, STATEN ISLAND, NY, 10309
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2007-05-24
Emphasis S: HISPANIC, S: FALL FROM HEIGHT, L: FALL, S: COMMERCIAL CONSTR
Case Closed 2012-05-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B01
Issuance Date 2007-06-12
Abatement Due Date 2007-07-06
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2007-06-12
Abatement Due Date 2007-07-06
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2007-06-12
Abatement Due Date 2007-07-06
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01002C
Citaton Type Serious
Standard Cited 19261060 A
Issuance Date 2007-06-12
Abatement Due Date 2007-07-06
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2007-06-12
Abatement Due Date 2007-06-22
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Gravity 10
303367650 0213100 2000-04-05 ROUTE 9, QUEENSBURY, NY, 12801
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2000-04-05
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2000-04-07

Date of last update: 14 Mar 2025

Sources: New York Secretary of State