Search icon

BALL CONSTRUCTION INC.

Company Details

Name: BALL CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jan 1999 (26 years ago)
Entity Number: 2337444
ZIP code: 10012
County: Nassau
Place of Formation: New York
Address: 568 BROADWAY, STE 607, NEW YORK, NY, United States, 10012

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVEN BALL Chief Executive Officer 568 BROADWAY, STE 607, NEW YORK, NY, United States, 10012

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 568 BROADWAY, STE 607, NEW YORK, NY, United States, 10012

History

Start date End date Type Value
2001-02-15 2005-02-11 Address 568 BROADWAY, STE. 504, NEW YORK, NY, 10012, 3225, USA (Type of address: Chief Executive Officer)
2001-02-15 2005-02-11 Address 568 BROADWAY, STE. 504, NEW YORK, NY, 10012, 3225, USA (Type of address: Principal Executive Office)
2001-02-15 2005-02-11 Address 568 BROADWAY, STE. 504, NEW YORK, NY, 10012, 3225, USA (Type of address: Service of Process)
1999-01-21 2001-02-15 Address 100 JERICOH QUADRANGLE, SUITE 214, JERICHO, NY, 11753, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070118003139 2007-01-18 BIENNIAL STATEMENT 2007-01-01
050211003150 2005-02-11 BIENNIAL STATEMENT 2005-01-01
030213002678 2003-02-13 BIENNIAL STATEMENT 2003-01-01
010215002483 2001-02-15 BIENNIAL STATEMENT 2001-01-01
990121000834 1999-01-21 CERTIFICATE OF INCORPORATION 1999-01-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304684525 0214700 2004-01-21 1111 MARCUS AVE., LAKE SUCCESS, NY, 11042
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2004-04-26
Emphasis L: FALL
Case Closed 2004-08-31

Related Activity

Type Inspection
Activity Nr 304684087

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260501 B12
Issuance Date 2004-04-28
Abatement Due Date 2004-05-04
Current Penalty 1500.0
Initial Penalty 2500.0
Contest Date 2004-05-19
Final Order 2004-08-09
Nr Instances 2
Nr Exposed 2
Gravity 10

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1867601 Intrastate Non-Hazmat 2009-03-20 57000 2009 1 1 Auth. For Hire
Legal Name BALL CONSTRUCTION
DBA Name -
Physical Address 5172 CASCADE RD, LAKE PLACID, NY, 12946, US
Mailing Address 5172 CASCADE RD, LAKE PLACID, NY, 12946, US
Phone (518) 524-0974
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 31 Mar 2025

Sources: New York Secretary of State