Name: | WILDMAN & BERNHARDT CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Nov 1973 (51 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 238733 |
ZIP code: | 10001 |
County: | Westchester |
Place of Formation: | New York |
Address: | 71 WEST 35 ST, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 71 WEST 35 ST, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
ROBERT H BERNHARDT | Chief Executive Officer | 71 W 35TH ST, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
1992-12-18 | 1999-12-06 | Address | 6 PONDFIELD DR, S. CHAPPAQUA, NY, 10514, USA (Type of address: Chief Executive Officer) |
1973-11-16 | 1992-12-18 | Address | 6 PONDFIELD DR., SO CHAPPAQUA, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2106342 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
991206002207 | 1999-12-06 | BIENNIAL STATEMENT | 1999-11-01 |
971124002364 | 1997-11-24 | BIENNIAL STATEMENT | 1997-11-01 |
931105002758 | 1993-11-05 | BIENNIAL STATEMENT | 1993-11-01 |
921218002262 | 1992-12-18 | BIENNIAL STATEMENT | 1992-11-01 |
A374945-2 | 1977-02-02 | CERTIFICATE OF AMENDMENT | 1977-02-02 |
A115952-4 | 1973-11-16 | CERTIFICATE OF INCORPORATION | 1973-11-16 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
302945852 | 0215000 | 2001-03-06 | 301 PARK AVENUE, NEW YORK, NY, 10022 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 202865135 |
Safety | Yes |
Inspection Type | Planned |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 2000-08-31 |
Emphasis | L: FALL, L: SCAFFOLD, S: CONSTRUCTION |
Case Closed | 2001-01-30 |
Related Activity
Type | Referral |
Activity Nr | 200855849 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260451 G01 |
Issuance Date | 2000-09-19 |
Abatement Due Date | 2000-09-23 |
Current Penalty | 1500.0 |
Initial Penalty | 3000.0 |
Contest Date | 2000-10-16 |
Final Order | 2001-01-22 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 10 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19260501 B04 I |
Issuance Date | 2000-09-19 |
Abatement Due Date | 2000-09-23 |
Current Penalty | 1000.0 |
Initial Penalty | 1500.0 |
Contest Date | 2000-10-16 |
Final Order | 2001-01-22 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 03 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260503 A01 |
Issuance Date | 2000-09-19 |
Abatement Due Date | 2000-09-27 |
Current Penalty | 1500.0 |
Initial Penalty | 1500.0 |
Contest Date | 2000-10-16 |
Final Order | 2001-01-22 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 03 |
Citation ID | 02001 |
Citaton Type | Serious |
Standard Cited | 19260502 B15 |
Issuance Date | 2000-09-19 |
Abatement Due Date | 2000-09-23 |
Current Penalty | 7000.0 |
Initial Penalty | 14000.0 |
Contest Date | 2000-10-16 |
Final Order | 2001-01-22 |
Nr Instances | 3 |
Nr Exposed | 2 |
Gravity | 10 |
Inspection Type | Accident |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 1999-09-03 |
Emphasis | L: FALL, S: CONSTRUCTION FATALITIES, S: CONSTRUCTION, L: GUTREH |
Case Closed | 2000-10-31 |
Related Activity
Type | Accident |
Activity Nr | 100850601 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260501 B01 |
Issuance Date | 1999-10-25 |
Abatement Due Date | 1999-10-29 |
Current Penalty | 1500.0 |
Initial Penalty | 3000.0 |
Contest Date | 1999-11-09 |
Final Order | 2000-05-04 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 10 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260850 A |
Issuance Date | 1999-10-25 |
Abatement Due Date | 1999-10-29 |
Current Penalty | 2100.0 |
Initial Penalty | 4200.0 |
Contest Date | 1999-11-09 |
Final Order | 2000-05-04 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 10 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260850 K |
Issuance Date | 1999-10-25 |
Abatement Due Date | 1999-10-29 |
Current Penalty | 1500.0 |
Initial Penalty | 3000.0 |
Contest Date | 1999-11-09 |
Final Order | 2000-05-04 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 10 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1999-10-25 |
Abatement Due Date | 1999-11-04 |
Contest Date | 1999-11-09 |
Final Order | 2000-05-04 |
Nr Instances | 8 |
Nr Exposed | 18 |
Gravity | 00 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State