Search icon

BACHAR BUILDERS, INC.

Company Details

Name: BACHAR BUILDERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Apr 2001 (24 years ago)
Entity Number: 2624346
ZIP code: 13039
County: Onondaga
Place of Formation: New York
Address: 6135 PALISADES DRIVE, CICERO, NY, United States, 13039
Principal Address: 6135 PALISADES DR, CICERO, NY, United States, 13039

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6135 PALISADES DRIVE, CICERO, NY, United States, 13039

Chief Executive Officer

Name Role Address
MICHAEL BACHAR Chief Executive Officer 6135 PALISADES DR, CICERO, NY, United States, 13039

Filings

Filing Number Date Filed Type Effective Date
030417002178 2003-04-17 BIENNIAL STATEMENT 2003-04-01
010404000423 2001-04-04 CERTIFICATE OF INCORPORATION 2001-04-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309378933 0215800 2006-02-08 CONNELLY ACRES APARTMENTS, MAPLE ROAD, CAMILLUS, NY, 13031
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2006-02-08
Case Closed 2007-03-15

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2006-02-15
Abatement Due Date 2006-02-21
Current Penalty 360.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2006-02-15
Abatement Due Date 2006-03-05
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2006-02-15
Abatement Due Date 2006-02-21
Current Penalty 360.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 3
Gravity 02

Date of last update: 30 Mar 2025

Sources: New York Secretary of State