Search icon

B & S CONSTRUCTION CORP.

Company Details

Name: B & S CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Nov 2001 (23 years ago)
Date of dissolution: 27 Jan 2010
Entity Number: 2701502
ZIP code: 11418
County: Queens
Place of Formation: New York
Address: 86-26 123RD STREET, RICHMOND HILL, NY, United States, 11418

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 86-26 123RD STREET, RICHMOND HILL, NY, United States, 11418

Chief Executive Officer

Name Role Address
BALDEU SINGH Chief Executive Officer 86-26 123RD STREET, RICHMOND HILL, NY, United States, 11418

History

Start date End date Type Value
2003-12-17 2008-01-30 Address 86-26 123RD ST, RICHMOND HILL, NY, 11418, USA (Type of address: Chief Executive Officer)
2003-12-17 2008-01-30 Address 86-26 123RD ST, RICHMOND HILL, NY, 11418, USA (Type of address: Principal Executive Office)
2003-12-17 2008-01-30 Address 86-26 123RD ST, RICHMOND HILL, NY, 11418, USA (Type of address: Service of Process)
2001-11-21 2003-12-17 Address 86-26 122ND PLACE, RICHMOND HILL, NY, 11418, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1846622 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
080130002729 2008-01-30 BIENNIAL STATEMENT 2007-11-01
060110003303 2006-01-10 BIENNIAL STATEMENT 2005-11-01
031217002629 2003-12-17 BIENNIAL STATEMENT 2003-11-01
011121000407 2001-11-21 CERTIFICATE OF INCORPORATION 2001-11-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300596178 0215600 1997-06-27 431 E. 138TH STREET, BRONX, NY, 10454
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1997-06-27
Case Closed 2000-09-26

Related Activity

Type Referral
Activity Nr 200830644
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1997-08-01
Abatement Due Date 1997-08-06
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260025 A
Issuance Date 1997-08-01
Abatement Due Date 1997-08-06
Current Penalty 1050.0
Initial Penalty 1050.0
Nr Instances 2
Nr Exposed 2
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 E09 IV
Issuance Date 1997-08-01
Abatement Due Date 1997-08-06
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 1997-08-01
Abatement Due Date 1997-08-06
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 2
Nr Exposed 2
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19260601 B03
Issuance Date 1997-08-01
Abatement Due Date 1997-08-06
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01006
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 1997-08-01
Abatement Due Date 1997-08-06
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01007
Citaton Type Serious
Standard Cited 19261053 B08
Issuance Date 1997-08-01
Abatement Due Date 1997-08-06
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01008
Citaton Type Serious
Standard Cited 19261053 B09
Issuance Date 1997-08-01
Abatement Due Date 1997-08-06
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02

Date of last update: 30 Mar 2025

Sources: New York Secretary of State