Search icon

BASILE BUILDERS GROUP INC.

Company Details

Name: BASILE BUILDERS GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Mar 1998 (27 years ago)
Entity Number: 2234582
ZIP code: 11209
County: Kings
Place of Formation: New York
Principal Address: C/O SYLVESTER J SICHENZE, ESQ, 7703 5TH AVENUE, BROOKLYN, NY, United States, 11209
Address: 7703 5TH AVENUE, BROOKLYN, NY, United States, 11209

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BASILE BUILDERS GROUP 401(K) PROFIT SHARING PLAN 2010 113492423 2010-10-25 BASILE BUILDERS GROUP 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-07-01
Business code 236110
Sponsor’s telephone number 2129659300
Plan sponsor’s address 408 GREENWICH STREET, NEW YORK, NY, 10013

Plan administrator’s name and address

Administrator’s EIN 113492423
Plan administrator’s name BASILE BUILDERS GROUP
Plan administrator’s address 408 GREENWICH STREET, NEW YORK, NY, 10013
Administrator’s telephone number 2129659300

Signature of

Role Plan administrator
Date 2010-10-25
Name of individual signing ROCCO BASILE
Role Employer/plan sponsor
Date 2010-10-25
Name of individual signing ROCCO BASILE
BASILE BUILDERS GROUP 401(K) PROFIT SHARING PLAN 2009 113492423 2010-08-18 BASILE BUILDERS GROUP 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-07-01
Business code 236110
Sponsor’s telephone number 2129659300
Plan sponsor’s address 321A GREENWICH STREET, NEW YORK, NY, 10013

Plan administrator’s name and address

Administrator’s EIN 113492423
Plan administrator’s name BASILE BUILDERS GROUP
Plan administrator’s address 321A GREENWICH STREET, NEW YORK, NY, 10013
Administrator’s telephone number 2129659300

Signature of

Role Plan administrator
Date 2010-08-18
Name of individual signing ROCCO BASILE
Role Employer/plan sponsor
Date 2010-08-18
Name of individual signing ROCCO BASILE

DOS Process Agent

Name Role Address
C/O SYLVESTER J. SICHENZE, ESQ. DOS Process Agent 7703 5TH AVENUE, BROOKLYN, NY, United States, 11209

Chief Executive Officer

Name Role Address
CARMELA BASILE Chief Executive Officer C/O SYLVESTER J SICHENZE, ESQ, 7703 5TH AVENUE, BROOKLYN, NY, United States, 11209

History

Start date End date Type Value
2011-12-05 2015-02-26 Address 65 VESTRY STREET, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
2011-12-05 2015-02-26 Address 65 VESTRY STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2011-04-19 2015-01-21 Address 65 VESTRY STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2010-02-16 2011-04-19 Address 408 GREENWICH STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2009-09-18 2009-12-04 Name AVO CONSTRUCTION CORP.
2008-04-09 2011-12-05 Address 321A GREENWICH ST, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
2008-04-09 2011-12-05 Address 321A GREENWICH ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2008-04-09 2010-02-16 Address 321A GREENWICH ST, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2005-01-25 2008-04-09 Address 1444 73RD ST, BROOKLYN, NY, 11228, USA (Type of address: Chief Executive Officer)
2005-01-25 2008-04-09 Address 1444 73RD ST, BROOKLYN, NY, 11228, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
150226002061 2015-02-26 BIENNIAL STATEMENT 2014-03-01
150121000902 2015-01-21 CERTIFICATE OF CHANGE 2015-01-21
130411002556 2013-04-11 BIENNIAL STATEMENT 2012-03-01
111205002380 2011-12-05 BIENNIAL STATEMENT 2010-03-01
110419000121 2011-04-19 CERTIFICATE OF CHANGE 2011-04-19
100216000063 2010-02-16 CERTIFICATE OF CHANGE 2010-02-16
091204000307 2009-12-04 CERTIFICATE OF AMENDMENT 2009-12-04
090918000033 2009-09-18 CERTIFICATE OF AMENDMENT 2009-09-18
080409003037 2008-04-09 BIENNIAL STATEMENT 2008-03-01
050125002258 2005-01-25 BIENNIAL STATEMENT 2004-03-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2013-09-14 No data 74 STREET, FROM STREET 3 AVENUE TO STREET 4 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation pass
2013-08-24 No data 73 STREET, FROM STREET 14 AVENUE TO STREET 15 AVENUE No data Street Construction Inspections: CAR Re-Inspect Department of Transportation Two different joints remain unsealed. CAR passed but NOV # E 182 579 587 issued .
2013-07-17 No data 73 STREET, FROM STREET 14 AVENUE TO STREET 15 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation SEAL ALL THE EXPANSION JOINTS ON THE S/W
2013-07-02 No data 67 STREET, FROM STREET 14 AVENUE TO STREET 15 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation curb
2013-06-30 No data BALTIC STREET, FROM STREET CLINTON STREET TO STREET COURT STREET No data Street Construction Inspections: Post-Audit Department of Transportation swk
2013-06-08 No data 4 AVENUE, FROM STREET 100 STREET TO STREET 101 STREET No data Street Construction Inspections: Post-Audit Department of Transportation curb out of guarantee.
2013-06-05 No data 73 STREET, FROM STREET 14 AVENUE TO STREET 15 AVENUE No data Street Construction Inspections: CAR Re-Inspect Department of Transportation Joint sealer applied
2013-04-13 No data 73 STREET, FROM STREET 14 AVENUE TO STREET 15 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Seal expansion joints on sidewalk.
2012-10-13 No data 11 AVENUE, FROM STREET PROSPECT AVENUE TO STREET SHERMAN STREET No data Street Construction Inspections: Post-Audit Department of Transportation No data
2012-09-18 No data CROPSEY AVENUE, FROM STREET BAY 34 STREET TO STREET BAY 35 STREET No data Street Construction Inspections: Post-Audit Department of Transportation no fence at this time

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309235646 0215000 2005-08-30 379 KINGS HIGHWAY, BROOKLYN, NY, 11223
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2005-08-30
Emphasis L: CONSTLOC, L: FALL
Case Closed 2005-10-07

Related Activity

Type Referral
Activity Nr 202394243
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 2005-09-26
Abatement Due Date 2005-10-06
Current Penalty 487.5
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 10
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2005-09-26
Abatement Due Date 2005-10-13
Nr Instances 1
Nr Exposed 10
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 2005-09-26
Abatement Due Date 2005-10-13
Current Penalty 487.5
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260405 A02 IIE
Issuance Date 2005-09-26
Abatement Due Date 2005-10-06
Current Penalty 390.0
Initial Penalty 600.0
Nr Instances 6
Nr Exposed 10
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2005-09-26
Abatement Due Date 2005-09-29
Current Penalty 975.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19260502 I03
Issuance Date 2005-09-26
Abatement Due Date 2005-10-04
Current Penalty 390.0
Initial Penalty 600.0
Nr Instances 6
Nr Exposed 10
Gravity 02
Citation ID 01006
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2005-09-26
Abatement Due Date 2005-10-13
Current Penalty 975.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01007
Citaton Type Serious
Standard Cited 19261052 C01 I
Issuance Date 2005-09-26
Abatement Due Date 2005-10-06
Current Penalty 390.0
Initial Penalty 600.0
Nr Instances 6
Nr Exposed 10
Gravity 02

Date of last update: 14 Mar 2025

Sources: New York Secretary of State