Search icon

BRYN MAWR CONTRACTING, INC.

Company Details

Name: BRYN MAWR CONTRACTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Jun 1999 (26 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 2393859
ZIP code: 10701
County: Westchester
Place of Formation: New York
Address: 540 PALMER RD, YONKERS, NY, United States, 10701
Principal Address: 179 FOREST AVE, YONKERS, NY, United States, 10705

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LINDA DELIETO DOS Process Agent 540 PALMER RD, YONKERS, NY, United States, 10701

Chief Executive Officer

Name Role Address
LINDA DELIETO Chief Executive Officer 540 PALMER RD, YONKERS, NY, United States, 10701

History

Start date End date Type Value
1999-06-30 2001-06-04 Address 540 PALMER ROAD, YONKERS, NY, 10701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2111491 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
010604002775 2001-06-04 BIENNIAL STATEMENT 2001-06-01
990630000398 1999-06-30 CERTIFICATE OF INCORPORATION 1999-06-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302809652 0216000 2001-02-08 CLAYTON PARK APARTMENTS, EASTVIEW AVE, WHITE PLAINS, NY, 10603
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2001-02-20
Emphasis S: CONSTRUCTION
Case Closed 2001-03-23

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260405 A02 III
Issuance Date 2001-02-21
Abatement Due Date 2001-02-26
Current Penalty 450.0
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260416 E01
Issuance Date 2001-02-21
Abatement Due Date 2001-02-26
Current Penalty 1050.0
Initial Penalty 2100.0
Nr Instances 4
Nr Exposed 1
Gravity 05

Date of last update: 31 Mar 2025

Sources: New York Secretary of State