Search icon

BRIDGEWOOD CONSTRUCTION CORP.

Company Details

Name: BRIDGEWOOD CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Jan 1973 (52 years ago)
Date of dissolution: 29 Sep 1993
Entity Number: 250442
ZIP code: 11733
County: Suffolk
Place of Formation: New York
Address: 286 MAIN ST., E SETAUKET, NY, United States, 11733

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROY S. DRAGOTTA DOS Process Agent 286 MAIN ST., E SETAUKET, NY, United States, 11733

Filings

Filing Number Date Filed Type Effective Date
C259127-1 1998-04-16 ASSUMED NAME CORP INITIAL FILING 1998-04-16
DP-950688 1993-09-29 DISSOLUTION BY PROCLAMATION 1993-09-29
B374830-2 1986-06-26 ANNULMENT OF DISSOLUTION 1986-06-26
DP-8125 1981-03-25 DISSOLUTION BY PROCLAMATION 1981-03-25
A39312-4 1973-01-04 CERTIFICATE OF INCORPORATION 1973-01-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11547502 0214700 1983-07-26 MONTAUK HWY AT BAY AVE, Water Mill, NY, 11976
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-07-26
Case Closed 1983-08-05
11564762 0214700 1983-02-28 MONTONK HIWAY, Water Mill, NY, 11976
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-02-28
Case Closed 1983-03-15

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1983-03-07
Abatement Due Date 1983-02-28
Nr Instances 3
Citation ID 01002
Citaton Type Other
Standard Cited 19260450 B12
Issuance Date 1983-03-07
Abatement Due Date 1983-02-28
Nr Instances 3

Date of last update: 18 Mar 2025

Sources: New York Secretary of State