-
Home Page
›
-
Counties
›
-
Westchester
›
-
10506
›
-
BEDROCK BUILDERS, LLC
Company Details
Name: |
BEDROCK BUILDERS, LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
02 Dec 1997 (27 years ago)
|
Entity Number: |
2203940 |
ZIP code: |
10506
|
County: |
Westchester |
Place of Formation: |
New York |
Address: |
55 CEDAR HIL ROAD, BEDFORD, NY, United States, 10506 |
DOS Process Agent
Name |
Role |
Address |
M. STOLL
|
DOS Process Agent
|
55 CEDAR HIL ROAD, BEDFORD, NY, United States, 10506
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
980330000545
|
1998-03-30
|
CERTIFICATE OF AMENDMENT
|
1998-03-30
|
971202000145
|
1997-12-02
|
ARTICLES OF ORGANIZATION
|
1997-12-02
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
108658360
|
0215600
|
1994-03-09
|
PUBLIC SCHOOL 51Q 87-49 117TH STREET, RICHMOND HILL, NY, 11418
|
|
Inspection Type |
Prog Related
|
Scope |
Complete
|
Safety/Health |
Safety
|
Close Conference |
1994-03-09
|
Case Closed |
1994-06-24
|
Violation Items
Citation ID |
01001 |
Citaton Type |
Serious |
Standard Cited |
19260404 B01 I |
Issuance Date |
1994-04-21 |
Abatement Due Date |
1994-04-26 |
Current Penalty |
750.0 |
Initial Penalty |
1750.0 |
Nr Instances |
1 |
Nr Exposed |
1 |
Gravity |
05 |
|
Citation ID |
01002 |
Citaton Type |
Serious |
Standard Cited |
19260404 F06 |
Issuance Date |
1994-04-21 |
Abatement Due Date |
1994-04-26 |
Current Penalty |
750.0 |
Initial Penalty |
1750.0 |
Nr Instances |
1 |
Nr Exposed |
1 |
Gravity |
03 |
|
|
Date of last update: 31 Mar 2025
Sources:
New York Secretary of State