Search icon

WILDMAN & BERNHARDT CONSTRUCTION, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 71 WEST 35 ST, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
ROBERT H BERNHARDT Chief Executive Officer 71 W 35TH ST, NEW YORK, NY, United States, 10001

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302945852 0215000 2001-03-06 301 PARK AVENUE, NEW YORK, NY, 10022
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2001-03-06
Emphasis L: GUTREH, S: CONSTRUCTION
Case Closed 2001-03-09

Related Activity

Type Complaint
Activity Nr 202865135
Safety Yes
302942453 0215000 2000-08-31 148-150 READE STREET, NEW YORK, NY, 10013
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
300621166 0215000 1999-06-23 148-150 READE STREET, NEW YORK, NY, 10013
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