Name: | NEWBAUER CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 May 1998 (27 years ago) |
Entity Number: | 2263176 |
ZIP code: | 13733 |
County: | Chenango |
Place of Formation: | New York |
Principal Address: | 1328 COUNTY ROAD 39, BAINBRIDGE, NY, United States, 13733 |
Address: | 1328 COUNTY RD 39, BAINBRIDGE, NY, United States, 13733 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1328 COUNTY RD 39, BAINBRIDGE, NY, United States, 13733 |
Name | Role | Address |
---|---|---|
RAYMOND P. NEWBAUER | Chief Executive Officer | 1328 COUNTY RD 39, BAINBRIDGE, NY, United States, 13733 |
Start date | End date | Type | Value |
---|---|---|---|
2002-05-07 | 2006-05-19 | Address | 956 COUNTY ROAD 39, BAINBRIDGE, NY, 13733, USA (Type of address: Chief Executive Officer) |
2002-05-07 | 2006-05-19 | Address | 956 COUNTY ROAD 39, BAINBRIDGE, NY, 13733, USA (Type of address: Principal Executive Office) |
2002-05-07 | 2006-05-19 | Address | 956 COUNTY ROAD 39, BAINBRIDGE, NY, 13733, USA (Type of address: Service of Process) |
1998-05-27 | 2002-05-07 | Address | 956 COUNTY ROAD_39, BAINBRIDGE, NY, 13733, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200504060893 | 2020-05-04 | BIENNIAL STATEMENT | 2020-05-01 |
160510006924 | 2016-05-10 | BIENNIAL STATEMENT | 2016-05-01 |
140507006154 | 2014-05-07 | BIENNIAL STATEMENT | 2014-05-01 |
100526002685 | 2010-05-26 | BIENNIAL STATEMENT | 2010-05-01 |
080604002529 | 2008-06-04 | BIENNIAL STATEMENT | 2008-05-01 |
060519002582 | 2006-05-19 | BIENNIAL STATEMENT | 2006-05-01 |
040526002760 | 2004-05-26 | BIENNIAL STATEMENT | 2004-05-01 |
020507002875 | 2002-05-07 | BIENNIAL STATEMENT | 2002-05-01 |
980527000009 | 1998-05-27 | CERTIFICATE OF INCORPORATION | 1998-05-27 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
312370612 | 0215800 | 2009-07-30 | VILLAGE GREENE APARTMENTS, BIRDSALL ST, GREENE, NY, 13778 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 312369549 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 2009-07-17 |
Emphasis | L: FALL, S: FALL FROM HEIGHT |
Case Closed | 2009-11-13 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260453 B02 V |
Issuance Date | 2009-09-02 |
Abatement Due Date | 2009-09-08 |
Current Penalty | 1000.0 |
Initial Penalty | 1000.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260454 A |
Issuance Date | 2009-09-02 |
Abatement Due Date | 2009-10-05 |
Current Penalty | 1000.0 |
Initial Penalty | 1000.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 2009-05-28 |
Emphasis | L: FALL, S: COMMERCIAL CONSTR |
Case Closed | 2009-07-29 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260501 B13 |
Issuance Date | 2009-06-23 |
Abatement Due Date | 2009-06-26 |
Current Penalty | 750.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 03 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260503 A01 |
Issuance Date | 2009-06-23 |
Abatement Due Date | 2009-07-26 |
Current Penalty | 750.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 03 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3757907108 | 2020-04-12 | 0248 | PPP | 1328 COUNTY ROAD 39, BAINBRIDGE, NY, 13733-3297 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
4782048309 | 2021-01-23 | 0248 | PPS | 1328 County Road 39, Bainbridge, NY, 13733-3297 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 31 Mar 2025
Sources: New York Secretary of State