Search icon

BUDGET CRANE & HOE, CORP.

Company Details

Name: BUDGET CRANE & HOE, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 May 2000 (25 years ago)
Entity Number: 2505537
ZIP code: 11693
County: Nassau
Place of Formation: New York
Address: 609 CROSS BAY BLVD, BROAD CHANNEL, NY, United States, 11693
Principal Address: 131 DOUGHTY BLVD, INWOOD, NY, United States, 11096

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BERNARD KEENAN Chief Executive Officer 131 DOUGHTY BLVD, INWOOD, NY, United States, 11096

DOS Process Agent

Name Role Address
C/O THOMAS MONAGHAN DOS Process Agent 609 CROSS BAY BLVD, BROAD CHANNEL, NY, United States, 11693

Filings

Filing Number Date Filed Type Effective Date
060508002543 2006-05-08 BIENNIAL STATEMENT 2006-05-01
040723002414 2004-07-23 BIENNIAL STATEMENT 2004-05-01
000502000791 2000-05-02 CERTIFICATE OF INCORPORATION 2000-05-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305565962 0215000 2002-07-02 626 CLASSON AVE, BROOKLYN, NY, 11238
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2002-10-23
Emphasis S: CONSTRUCTION FATALITIES
Case Closed 2003-01-17

Related Activity

Type Accident
Activity Nr 102351251

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260601 B02 II
Issuance Date 2002-10-25
Abatement Due Date 2002-11-07
Current Penalty 350.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260601 B04
Issuance Date 2002-10-25
Abatement Due Date 2002-11-07
Current Penalty 825.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Accident
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260601 B14
Issuance Date 2002-10-25
Abatement Due Date 2002-11-07
Current Penalty 825.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 4
Gravity 10

Date of last update: 31 Mar 2025

Sources: New York Secretary of State