Search icon

BRIGHTON CONSTRUCTION CORP.

Company Details

Name: BRIGHTON CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jan 1998 (27 years ago)
Entity Number: 2218463
ZIP code: 11375
County: Queens
Place of Formation: New York
Address: 118-35 QUEENS BOULEVARD, FOREST HILLS, NY, United States, 11375

Shares Details

Shares issued 100

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
JOSHUA L. MUSS Chief Executive Officer 118-35 QUEENS BOULEVARD, FOREST HILLS, NY, United States, 11375

DOS Process Agent

Name Role Address
MUSS & MUSS DOS Process Agent 118-35 QUEENS BOULEVARD, FOREST HILLS, NY, United States, 11375

History

Start date End date Type Value
1998-01-15 2000-02-14 Address 118-35 QUEENS BOULEVARD, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120228002820 2012-02-28 BIENNIAL STATEMENT 2012-01-01
100126002868 2010-01-26 BIENNIAL STATEMENT 2010-01-01
080125002220 2008-01-25 BIENNIAL STATEMENT 2008-01-01
060209003236 2006-02-09 BIENNIAL STATEMENT 2006-01-01
040120002042 2004-01-20 BIENNIAL STATEMENT 2004-01-01
020104002034 2002-01-04 BIENNIAL STATEMENT 2002-01-01
000214002024 2000-02-14 BIENNIAL STATEMENT 2000-01-01
980115000699 1998-01-15 CERTIFICATE OF INCORPORATION 1998-01-15

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
698875 LICENSE INVOICED 2005-06-17 125 Home Improvement Contractor License Fee
698876 TRUSTFUNDHIC INVOICED 2005-06-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
698877 FINGERPRINT INVOICED 2005-06-16 75 Fingerprint Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305794752 0215000 2003-01-15 3205 CONEY ISLAND AVE, BROOKLYN, NY, 11235
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2003-01-17
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2003-10-16

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260153 J
Issuance Date 2003-07-14
Abatement Due Date 2003-07-22
Current Penalty 750.0
Initial Penalty 1750.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01002
Citaton Type Other
Standard Cited 19260503 A01
Issuance Date 2003-07-14
Abatement Due Date 2003-09-16
Current Penalty 1500.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260701 B
Issuance Date 2003-07-14
Abatement Due Date 2003-07-22
Current Penalty 1500.0
Initial Penalty 3500.0
Nr Instances 3
Nr Exposed 3
Gravity 10
Citation ID 01004A
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 2003-07-14
Abatement Due Date 2003-07-22
Current Penalty 1500.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01004B
Citaton Type Serious
Standard Cited 19261052 C12
Issuance Date 2003-07-14
Abatement Due Date 2003-07-22
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 02001A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2003-07-14
Abatement Due Date 2003-08-16
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 02001B
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 2003-07-14
Abatement Due Date 2003-09-16
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 02001C
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2003-07-14
Abatement Due Date 2003-09-16
Nr Instances 1
Nr Exposed 10
Gravity 01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State