Search icon

BHI CONSTRUCTION INC.

Company Details

Name: BHI CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jun 1995 (30 years ago)
Entity Number: 1935312
ZIP code: 10007
County: New York
Place of Formation: New York
Address: 217 BROADWAY, NEW YORK, NY, United States, 10007
Principal Address: 305 E 40TH ST, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BHI CONSTRUCTION INC. DOS Process Agent 217 BROADWAY, NEW YORK, NY, United States, 10007

Chief Executive Officer

Name Role Address
ALBERT HARVY Chief Executive Officer 305 E 40TH ST, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2024-05-24 2025-03-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-21 2024-05-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-21 2024-05-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-21 2024-05-21 Address 305 E 40TH ST, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
1997-06-16 2024-05-21 Address 217 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
1997-06-16 2024-05-21 Address 305 E 40TH ST, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
1995-06-29 2024-05-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-06-29 1997-06-16 Address 217 BROADWAY, SUITE 515, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240521002337 2024-05-21 BIENNIAL STATEMENT 2024-05-21
130625002262 2013-06-25 BIENNIAL STATEMENT 2013-06-01
110630002594 2011-06-30 BIENNIAL STATEMENT 2011-06-01
090601002398 2009-06-01 BIENNIAL STATEMENT 2009-06-01
070709002357 2007-07-09 BIENNIAL STATEMENT 2007-06-01
050809002228 2005-08-09 BIENNIAL STATEMENT 2005-06-01
030516002571 2003-05-16 BIENNIAL STATEMENT 2003-06-01
010607002289 2001-06-07 BIENNIAL STATEMENT 2001-06-01
990616002554 1999-06-16 BIENNIAL STATEMENT 1999-06-01
970616002324 1997-06-16 BIENNIAL STATEMENT 1997-06-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
338956956 0215600 2013-03-13 170-60 UNION TURNPIKE #160, FRESH MEADOWS, NY, 11366
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2013-03-13
Case Closed 2013-06-03

Related Activity

Type Inspection
Activity Nr 895825
Safety Yes
Type Referral
Activity Nr 809267
Safety Yes
Type Inspection
Activity Nr 896174
Safety Yes
Type Inspection
Activity Nr 895718
Safety Yes
Type Inspection
Activity Nr 896225
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2013-05-20
Abatement Due Date 2013-05-20
Current Penalty 1200.0
Initial Penalty 1200.0
Final Order 2013-06-17
Nr Instances 1
Nr Exposed 12
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.100(a): Employees were not protected by protective helmets while working in the areas where there was a possible danger of head injury from impact, or from falling or flying objects, or from electrical shock and burns: A). On or about 03/13/13, at the site of 176-60 Union Turnpike. Fresh Meadows, NY Employees working in the ground floor were in danger of head injury from falling objects such as, but not limited to tools and materials from other employees who work on ladders above them. Protective helmets were not worn. ABATEMENT VERIFICATION IS NOT REQUIRED PURSUANT TO 29 CFR 1903.19.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State