Search icon

BAY CONSTRUCTION, LLC

Company Details

Name: BAY CONSTRUCTION, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Apr 2002 (23 years ago)
Entity Number: 2754373
ZIP code: 11235
County: Kings
Place of Formation: New York
Address: 2748 EAST 26TH ST., BROOKLYN, NY, United States, 11235

Contact Details

Phone +1 718-596-9988

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 2748 EAST 26TH ST., BROOKLYN, NY, United States, 11235

Licenses

Number Status Type Date End date
1109043-DCA Inactive Business 2013-09-23 2015-02-28

Filings

Filing Number Date Filed Type Effective Date
080707002598 2008-07-07 BIENNIAL STATEMENT 2008-04-01
020412000429 2002-04-12 ARTICLES OF ORGANIZATION 2002-04-12

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2015-03-18 No data AVENUE T, FROM STREET FLATBUSH AVENUE TO STREET HENDRICKSON STREET No data Street Construction Inspections: Post-Audit Department of Transportation roadway cut
2013-11-22 No data AVENUE T, FROM STREET FLATBUSH AVENUE TO STREET HENDRICKSON STREET No data Street Construction Inspections: Post-Audit Department of Transportation curb
2013-04-23 No data AVENUE T, FROM STREET FLATBUSH AVENUE TO STREET HENDRICKSON STREET No data Street Construction Inspections: Post-Audit Department of Transportation curb ok
2012-10-05 No data AVENUE T, FROM STREET FLATBUSH AVENUE TO STREET HENDRICKSON STREET No data Street Construction Inspections: Post-Audit Department of Transportation No data
2007-10-03 No data SHARROTT AVENUE, FROM STREET CEMETERY RESURRECTION BDY TO STREET SHERWOOD AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No data
2007-01-05 No data AVENUE P, FROM STREET WEST 1 STREET TO STREET WEST 2 STREET No data Street Construction Inspections: Post-Audit Department of Transportation No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1704746 LICENSE REPL INVOICED 2014-06-12 15 License Replacement Fee
1212646 TRUSTFUNDHIC INVOICED 2013-09-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
657973 RENEWAL INVOICED 2013-09-23 75 Home Improvement Contractor License Renewal Fee
1212647 TRUSTFUNDHIC INVOICED 2011-12-29 200 Home Improvement Contractor Trust Fund Enrollment Fee
657974 RENEWAL INVOICED 2011-12-29 100 Home Improvement Contractor License Renewal Fee
107945 APPEAL INVOICED 2009-11-04 25 Appeal Filing Fee
1212649 CNV_TFEE INVOICED 2009-05-05 6 WT and WH - Transaction Fee
1212648 TRUSTFUNDHIC INVOICED 2009-05-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
657975 RENEWAL INVOICED 2009-05-05 100 Home Improvement Contractor License Renewal Fee
1212650 TRUSTFUNDHIC INVOICED 2007-06-26 200 Home Improvement Contractor Trust Fund Enrollment Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311919021 0213400 2009-03-30 1938 CLOVE ROAD, STATEN ISLAND, NY, 10304
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2009-03-30
Emphasis L: FALL, S: FALL FROM HEIGHT, S: COMMERCIAL CONSTR
Case Closed 2016-06-14

Related Activity

Type Referral
Activity Nr 202617791
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 2009-05-14
Abatement Due Date 2009-05-19
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2009-05-14
Abatement Due Date 2009-05-19
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2009-05-14
Abatement Due Date 2009-05-19
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 G04 I
Issuance Date 2009-05-14
Abatement Due Date 2009-05-19
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10

Date of last update: 30 Mar 2025

Sources: New York Secretary of State