Search icon

BUILDERS GROUP LLC

Headquarter

Company Details

Name: BUILDERS GROUP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 May 1998 (27 years ago)
Entity Number: 2255614
ZIP code: 10006
County: New York
Place of Formation: New York
Address: ATTENTION: CHIEF FINANCIAL OFF, 45 BROADWAY 4TH FLOOR, NEW YORK, NY, United States, 10006

Links between entities

Type Company Name Company Number State
Headquarter of BUILDERS GROUP LLC, CONNECTICUT 0653037 CONNECTICUT
Headquarter of BUILDERS GROUP LLC, ILLINOIS LLC_00442488 ILLINOIS

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent ATTENTION: CHIEF FINANCIAL OFF, 45 BROADWAY 4TH FLOOR, NEW YORK, NY, United States, 10006

History

Start date End date Type Value
2013-04-15 2024-05-07 Address ATTENTION: CHIEF FINANCIAL OFF, 45 BROADWAY 4TH FLOOR, NEW YORK, NY, 10006, USA (Type of address: Service of Process)
2013-03-27 2013-04-15 Address ATTN: GREGORY PIZZARELLI, 2 RECTOR STREET, SUITE 1100, NEW YORK, NY, 10006, USA (Type of address: Service of Process)
2010-07-08 2013-03-27 Address ATTN: CFO, 50 BROAD STREET / 6TH FL, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2005-09-26 2010-07-08 Address ATTN: CHIEF FINANCIAL OFFICER, 50 BROAD STREET, 6TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2003-04-08 2005-09-26 Address 115 BROADWAY, 18TH FLOOR, NEW YORK, NY, 10006, USA (Type of address: Service of Process)
1998-05-04 2003-04-08 Address ONE WALL STREET COURT, 15TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240507000191 2024-05-07 BIENNIAL STATEMENT 2024-05-07
220328000244 2022-03-28 BIENNIAL STATEMENT 2020-05-01
180702002006 2018-07-02 BIENNIAL STATEMENT 2018-05-01
130415001133 2013-04-15 CERTIFICATE OF CHANGE 2013-04-15
130327006079 2013-03-27 BIENNIAL STATEMENT 2012-05-01
100708002042 2010-07-08 BIENNIAL STATEMENT 2010-05-01
080505002327 2008-05-05 BIENNIAL STATEMENT 2008-05-01
060511002631 2006-05-11 BIENNIAL STATEMENT 2006-05-01
050926000107 2005-09-26 CERTIFICATE OF CHANGE 2005-09-26
040421002065 2004-04-21 BIENNIAL STATEMENT 2004-05-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
308229533 0215000 2004-10-14 450 W 37TH ST., NEW YORK, NY, 10018
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2004-10-20
Emphasis L: FALL
Case Closed 2005-08-15

Related Activity

Type Complaint
Activity Nr 205071731
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260025 A
Issuance Date 2004-11-02
Abatement Due Date 2004-11-05
Current Penalty 616.0
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2004-11-02
Abatement Due Date 2004-11-05
Current Penalty 2052.0
Initial Penalty 3000.0
Nr Instances 3
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260501 B06
Issuance Date 2004-11-02
Abatement Due Date 2004-11-10
Current Penalty 1024.0
Initial Penalty 1500.0
Nr Instances 2
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19260501 B14
Issuance Date 2004-11-02
Abatement Due Date 2004-11-10
Current Penalty 2052.0
Initial Penalty 3000.0
Nr Instances 3
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19260501 C
Issuance Date 2004-11-02
Abatement Due Date 2004-11-10
Current Penalty 2052.0
Initial Penalty 3000.0
Nr Instances 2
Nr Exposed 10
Gravity 10
Citation ID 01006
Citaton Type Serious
Standard Cited 19260502 B02
Issuance Date 2004-11-02
Abatement Due Date 2004-11-10
Current Penalty 1024.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01007
Citaton Type Serious
Standard Cited 19260502 B03
Issuance Date 2004-11-02
Abatement Due Date 2004-11-10
Current Penalty 2052.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01008
Citaton Type Serious
Standard Cited 19261052 C01 II
Issuance Date 2004-11-02
Abatement Due Date 2004-11-10
Current Penalty 2052.0
Initial Penalty 3000.0
Nr Instances 3
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01009
Citaton Type Serious
Standard Cited 19261052 C08
Issuance Date 2004-11-02
Abatement Due Date 2004-11-10
Current Penalty 1024.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 04
Citation ID 01010
Citaton Type Serious
Standard Cited 19261052 C12
Issuance Date 2004-11-02
Abatement Due Date 2004-11-10
Current Penalty 2052.0
Initial Penalty 3000.0
Nr Instances 3
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 10
307660050 0216000 2004-07-07 86 MAIN STREET, YONKERS, NY, 10701
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2004-07-28
Emphasis L: FALL
Case Closed 2005-01-14

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B04 II
Issuance Date 2004-08-03
Abatement Due Date 2004-08-06
Current Penalty 300.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260502 B01
Issuance Date 2004-08-03
Abatement Due Date 2004-08-06
Current Penalty 800.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260502 B02 I
Issuance Date 2004-08-03
Abatement Due Date 2004-08-06
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260502 I04
Issuance Date 2004-08-03
Abatement Due Date 2004-08-06
Current Penalty 850.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 2004-08-03
Abatement Due Date 2004-08-06
Current Penalty 850.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 1
Gravity 03

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0705464 Other Contract Actions 2007-06-08 motion before trial
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2007-06-08
Termination Date 2009-09-30
Date Issue Joined 2007-08-24
Section 1332
Sub Section NR
Status Terminated

Parties

Name BUILDERS GROUP LLC
Role Plaintiff
Name QWEST COMMUNICATIONS CORPORATI
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State