Search icon

BMB INSTALLATIONS OF NY INC.

Company Details

Name: BMB INSTALLATIONS OF NY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Oct 1997 (27 years ago)
Date of dissolution: 20 Jun 2002
Entity Number: 2195148
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 199 LEE AVE., STE, 136, BROOKLYN, NY, United States, 11211
Principal Address: 199 LEE AVE, STE 136, BROOKLYN, NY, United States, 11211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
M BREUER Chief Executive Officer 266 HEWES ST, BROOKLYN, NY, United States, 11211

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 199 LEE AVE., STE, 136, BROOKLYN, NY, United States, 11211

Filings

Filing Number Date Filed Type Effective Date
020620000900 2002-06-20 CERTIFICATE OF DISSOLUTION 2002-06-20
011106002778 2001-11-06 BIENNIAL STATEMENT 2001-10-01
000112002698 2000-01-12 BIENNIAL STATEMENT 1999-10-01
971031000375 1997-10-31 CERTIFICATE OF INCORPORATION 1997-10-31

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313236564 0215000 2009-05-06 200-210 WALLABOUT STREET, BROOKLYN, NY, 11211
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2009-05-06
Emphasis L: FALL
Case Closed 2010-02-22

Related Activity

Type Inspection
Activity Nr 313138976

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2009-08-20
Abatement Due Date 2009-09-01
Current Penalty 1125.0
Initial Penalty 1500.0
Contest Date 2009-09-24
Final Order 2009-11-30
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 F07
Issuance Date 2009-08-20
Abatement Due Date 2009-09-01
Current Penalty 1125.0
Initial Penalty 1500.0
Contest Date 2009-09-24
Final Order 2009-11-30
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2009-08-20
Abatement Due Date 2009-09-01
Current Penalty 1125.0
Initial Penalty 1500.0
Contest Date 2009-09-24
Final Order 2009-11-30
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 2009-08-20
Abatement Due Date 2009-09-09
Current Penalty 562.5
Initial Penalty 750.0
Contest Date 2009-09-24
Final Order 2009-11-30
Nr Instances 1
Nr Exposed 2
Gravity 03

Date of last update: 31 Mar 2025

Sources: New York Secretary of State