Search icon

D & D BUILDERS LLC

Company Details

Name: D & D BUILDERS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Apr 2002 (23 years ago)
Entity Number: 2756192
ZIP code: 10950
County: Orange
Place of Formation: New York
Address: 2 PRESHBURG BLVD. #201, MONROE, NY, United States, 10950

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 2 PRESHBURG BLVD. #201, MONROE, NY, United States, 10950

Filings

Filing Number Date Filed Type Effective Date
181107002005 2018-11-07 BIENNIAL STATEMENT 2018-04-01
050316002771 2005-03-16 BIENNIAL STATEMENT 2004-04-01
021023000641 2002-10-23 AFFIDAVIT OF PUBLICATION 2002-10-23
021023000642 2002-10-23 AFFIDAVIT OF PUBLICATION 2002-10-23
020418000120 2002-04-18 ARTICLES OF ORGANIZATION 2002-04-18

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
134508 PL VIO INVOICED 2011-02-18 16900 PL - Padlock Violation
134509 APPEAL INVOICED 2010-09-13 25 Appeal Filing Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
334132032 0213600 2012-04-19 4356 COMMERCE DRIVE, BATAVIA, NY, 14020
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2012-04-19
Emphasis L: FALL
Case Closed 2012-08-13
316226570 0213600 2012-01-06 4356 COMMERCE DRIVE, BATAVIA, NY, 14020
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2012-01-06
Emphasis L: FALL, L: LOCALTARG
Case Closed 2013-10-28

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2012-01-18
Abatement Due Date 2012-01-06
Current Penalty 2550.0
Initial Penalty 2550.0
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2012-01-18
Abatement Due Date 2012-02-20
Current Penalty 3000.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 1
Gravity 05

Date of last update: 30 Mar 2025

Sources: New York Secretary of State