Search icon

B & V CONTRACTING CORP.

Company Details

Name: B & V CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Nov 1995 (29 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 1971208
ZIP code: 11360
County: Queens
Place of Formation: New York
Address: 200-01 28TH AVE, BAYSIDE, NY, United States, 11360

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 200-01 28TH AVE, BAYSIDE, NY, United States, 11360

Chief Executive Officer

Name Role Address
ARCANGELO FIACCO Chief Executive Officer 200-01 28TH AVE, BAYSIDE, NY, United States, 11360

History

Start date End date Type Value
1998-03-23 2004-01-28 Address 200-11 28TH AVE, BAYSIDE, NY, 11360, USA (Type of address: Chief Executive Officer)
1998-03-23 2004-01-28 Address 200-11 28TH AVE, BAYSIDE, NY, 11360, USA (Type of address: Principal Executive Office)
1998-03-23 2004-01-28 Address 200-11 28TH AVE, BAYSIDE, NY, 11360, USA (Type of address: Service of Process)
1995-11-06 2021-10-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-11-06 1998-03-23 Address 200-1 28TH AVENUE, BAYSIDE, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2143037 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
080125002981 2008-01-25 BIENNIAL STATEMENT 2007-11-01
040128002731 2004-01-28 BIENNIAL STATEMENT 2003-11-01
020128002432 2002-01-28 BIENNIAL STATEMENT 2001-11-01
980323002269 1998-03-23 BIENNIAL STATEMENT 1997-11-01
951106000521 1995-11-06 CERTIFICATE OF INCORPORATION 1995-11-06

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-12-17 No data 60 AVENUE, FROM STREET 264 STREET TO STREET BEND No data Street Construction Inspections: Pick-Up Department of Transportation A/T/P/O. I observed a construction container (equipment) belonging to the above respondent stored on the roadway without a valid permit on file. site is unattended.
2014-04-02 No data NORTHERN BOULEVARD, FROM STREET 72 STREET TO STREET 73 STREET No data Street Construction Inspections: Post-Audit Department of Transportation curb installed
2013-10-18 No data BROADWAY, FROM STREET 23 STREET TO STREET 25 STREET No data Street Construction Inspections: Post-Audit Department of Transportation CURB INSTALLED
2013-09-28 No data NORTHERN BOULEVARD, FROM STREET 72 STREET TO STREET 73 STREET No data Street Construction Inspections: Post-Audit Department of Transportation STEEL CURB INSTALLED
2013-08-30 No data NORTHERN BOULEVARD, FROM STREET 72 STREET TO STREET 73 STREET No data Street Construction Inspections: Post-Audit Department of Transportation STEEL CURB OK
2013-04-07 No data BROADWAY, FROM STREET 23 STREET TO STREET 25 STREET No data Street Construction Inspections: Post-Audit Department of Transportation Curb in good condition
2013-01-12 No data NORTHERN BOULEVARD, FROM STREET 72 STREET TO STREET 73 STREET No data Street Construction Inspections: Post-Audit Department of Transportation curb
2012-08-25 No data BROADWAY, FROM STREET 23 STREET TO STREET 25 STREET No data Street Construction Inspections: Post-Audit Department of Transportation CURB-OK
2012-08-21 No data BROADWAY, FROM STREET 23 STREET TO STREET 25 STREET No data Street Construction Inspections: Post-Audit Department of Transportation No data
2012-07-11 No data 28 AVENUE, FROM STREET 216 STREET TO STREET LITTLE NECK BOULEVARD No data Street Construction Inspections: Post-Audit Department of Transportation curb

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307667642 0216000 2005-08-19 941 & 951 HOE AVENUE, BRONX, NY, 10472
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2005-09-29
Case Closed 2007-02-17

Related Activity

Type Complaint
Activity Nr 205174634
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 2005-09-30
Abatement Due Date 2005-10-05
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 3
Nr Exposed 4
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 B01 II
Issuance Date 2005-09-30
Abatement Due Date 2005-10-05
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 2
Nr Exposed 4
Gravity 03
307663005 0216000 2005-02-09 1011 WASHINGTON AVE, BRONX, NY, 10452
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2005-02-25
Emphasis L: FALL, S: AMPUTATIONS
Case Closed 2005-07-08

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 2005-02-28
Abatement Due Date 2005-03-03
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2005-02-28
Abatement Due Date 2005-03-03
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 3
Nr Exposed 1
Gravity 10
302807003 0216000 2000-11-29 946-948 LEGGETT AVE., BRONX, NY, 10455
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2000-12-07
Emphasis S: CONSTRUCTION
Case Closed 2002-05-29

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 2000-12-13
Abatement Due Date 2000-12-18
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 4
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19261052 B01
Issuance Date 2000-12-13
Abatement Due Date 2000-12-18
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 4
Nr Exposed 1
Gravity 03

Date of last update: 14 Mar 2025

Sources: New York Secretary of State