Search icon

OSTROWSKY BUILDERS, LLC

Company Details

Name: OSTROWSKY BUILDERS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 31 Dec 1996 (28 years ago)
Entity Number: 2097310
ZIP code: 13748
County: Broome
Place of Formation: New York
Address: 197 SCOFIELD ROAD, CONKLIN, NY, United States, 13748

DOS Process Agent

Name Role Address
OSTROWSKY BUILDERS, LLC DOS Process Agent 197 SCOFIELD ROAD, CONKLIN, NY, United States, 13748

History

Start date End date Type Value
2016-12-21 2024-12-04 Address 197 SCOFIELD ROAD, CONKLIN, NY, 13748, USA (Type of address: Service of Process)
2000-11-30 2016-12-21 Address 218 OAK ST, BINGHAMTON, NY, 13905, USA (Type of address: Service of Process)
1996-12-31 2000-11-30 Address 68 BELDEN ST., BINGHAMTON, NY, 13903, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241204003541 2024-12-04 BIENNIAL STATEMENT 2024-12-04
221203000421 2022-12-03 BIENNIAL STATEMENT 2022-12-01
201203061103 2020-12-03 BIENNIAL STATEMENT 2020-12-01
191203061746 2019-12-03 BIENNIAL STATEMENT 2018-12-01
161221006140 2016-12-21 BIENNIAL STATEMENT 2016-12-01
141204006727 2014-12-04 BIENNIAL STATEMENT 2014-12-01
121217006102 2012-12-17 BIENNIAL STATEMENT 2012-12-01
101222002209 2010-12-22 BIENNIAL STATEMENT 2010-12-01
081125003041 2008-11-25 BIENNIAL STATEMENT 2008-12-01
061128002445 2006-11-28 BIENNIAL STATEMENT 2006-12-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309379741 0215800 2006-03-07 106 FAIRGROUNDS MEMORIAL PARKWAY, ITHACA, NY, 14850
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2006-03-07
Case Closed 2006-04-13

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260403 B02
Issuance Date 2006-03-10
Abatement Due Date 2006-03-15
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19260404 F06
Issuance Date 2006-03-10
Abatement Due Date 2006-03-15
Nr Instances 1
Nr Exposed 1
Gravity 01

Date of last update: 01 Apr 2025

Sources: New York Secretary of State