Search icon

MKH CONSTRUCTION, LLC

Company Details

Name: MKH CONSTRUCTION, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Mar 2003 (22 years ago)
Entity Number: 2879241
ZIP code: 14072
County: Erie
Place of Formation: New York
Address: MICHAEL K HAYES, 179 SANDPIPER LN, GRAND ISLAND, NY, United States, 14072

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent MICHAEL K HAYES, 179 SANDPIPER LN, GRAND ISLAND, NY, United States, 14072

History

Start date End date Type Value
2009-01-07 2011-03-29 Address 36 WINSTON ROAD, BUFFALO, NY, 14216, USA (Type of address: Service of Process)
2003-03-10 2009-01-07 Address 207 FOREST CREEK LANE, GRAND ISLAND, NY, 14072, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110329002066 2011-03-29 BIENNIAL STATEMENT 2011-03-01
090818003073 2009-08-18 BIENNIAL STATEMENT 2009-03-01
090107002095 2009-01-07 BIENNIAL STATEMENT 2007-03-01
050908002193 2005-09-08 BIENNIAL STATEMENT 2005-03-01
030529000150 2003-05-29 AFFIDAVIT OF PUBLICATION 2003-05-29
030529000144 2003-05-29 AFFIDAVIT OF PUBLICATION 2003-05-29
030310000112 2003-03-10 ARTICLES OF ORGANIZATION 2003-03-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315503490 0213600 2011-09-15 229 CLAYTON STREET, BUFFALO, NY, 14207
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2011-09-15
Emphasis L: FALL
Case Closed 2014-02-14

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 2011-11-14
Abatement Due Date 2011-11-17
Current Penalty 1800.0
Initial Penalty 1800.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260602 C01 II
Issuance Date 2011-11-14
Abatement Due Date 2011-11-17
Current Penalty 1800.0
Initial Penalty 1800.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2011-11-14
Abatement Due Date 2011-11-17
Current Penalty 1800.0
Initial Penalty 1800.0
Nr Instances 1
Nr Exposed 2
Gravity 01
311892145 0213600 2008-04-03 REDWOOD VILLAGE, CAROLINA STREET, BUFFALO, NY, 14201
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2008-04-03
Emphasis L: FALL, L: GUTREH, S: FALL FROM HEIGHT
Case Closed 2008-05-02

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2008-04-10
Abatement Due Date 2008-04-15
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19261052 C01 II
Issuance Date 2008-04-10
Abatement Due Date 2008-04-03
Current Penalty 300.0
Initial Penalty 382.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19260404 F06
Issuance Date 2008-04-10
Abatement Due Date 2008-04-15
Nr Instances 1
Nr Exposed 1
Gravity 01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State