Search icon

BIG DOG CONTRACTING, INC.

Company Details

Name: BIG DOG CONTRACTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Jul 1996 (29 years ago)
Date of dissolution: 28 Jul 2010
Entity Number: 2049625
ZIP code: 11746
County: Suffolk
Place of Formation: New York
Principal Address: 69 EVERT ST, HUNTINGTON STATION, NY, United States, 11746
Address: 717 EAST JERICHO TURNPIKE, SUITE 172, HUNTINGTON STATION, NY, United States, 11746

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DOREEN MENENDEZ Chief Executive Officer 69 EVERT ST, HUNTINGTON STATION, NY, United States, 11746

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 717 EAST JERICHO TURNPIKE, SUITE 172, HUNTINGTON STATION, NY, United States, 11746

Filings

Filing Number Date Filed Type Effective Date
DP-1861237 2010-07-28 DISSOLUTION BY PROCLAMATION 2010-07-28
021213002670 2002-12-13 BIENNIAL STATEMENT 2002-07-01
960719000328 1996-07-19 CERTIFICATE OF INCORPORATION 1996-07-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302706890 0214700 2001-04-23 7755 JERICHO TURNPIKE, WOODBURY, NY, 11797
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2001-06-05
Emphasis S: CONSTRUCTION, L: FALL
Case Closed 2001-10-23

Related Activity

Type Complaint
Activity Nr 200153849
Safety Yes
Health Yes
Type Inspection
Activity Nr 302706874

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 2001-09-10
Abatement Due Date 2001-09-13
Current Penalty 1500.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2001-09-10
Abatement Due Date 2001-09-13
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260501 B11
Issuance Date 2001-09-10
Abatement Due Date 2001-09-13
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01004
Citaton Type Other
Standard Cited 19260503 A01
Issuance Date 2001-09-10
Abatement Due Date 2001-09-27
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 6
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01005
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 2001-09-10
Abatement Due Date 2001-09-13
Current Penalty 600.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 27
Gravity 02

Date of last update: 14 Mar 2025

Sources: New York Secretary of State