Search icon

RAY BRIGHAM CONCRETE CONSTRUCTION CORPORATION

Company Details

Name: RAY BRIGHAM CONCRETE CONSTRUCTION CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Apr 1971 (54 years ago)
Entity Number: 305517
ZIP code: 14067
County: Niagara
Place of Formation: New York
Address: 8443 Slayton Settlement Rd, PO BOX 566, Gasport, NY, United States, 14067
Principal Address: 4029 S. QQUAKER ROAD, GASPORT, NY, United States, 14067

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RAY BRIGHAM CONCRETE CONSTRUCTION CORPORATION DOS Process Agent 8443 Slayton Settlement Rd, PO BOX 566, Gasport, NY, United States, 14067

Chief Executive Officer

Name Role Address
TOM BRIGHAM, JR. Chief Executive Officer P. O. BOX 566, LOCKPORT, NY, United States, 14095

History

Start date End date Type Value
2023-04-20 2023-04-20 Address P. O. BOX 566, LOCKPORT, NY, 14095, USA (Type of address: Chief Executive Officer)
2021-04-01 2023-04-20 Address 8443 SLAYTON SETTLEMENT ROAD, PO BOX 566, GASPORT, NY, 14067, USA (Type of address: Service of Process)
2013-04-12 2023-04-20 Address P. O. BOX 566, LOCKPORT, NY, 14095, USA (Type of address: Chief Executive Officer)
2011-09-22 2013-04-12 Address 4029 S. QUAKER ROAD, GASPORT, NY, 14067, USA (Type of address: Chief Executive Officer)
1999-06-02 2011-09-22 Address 4029 S. QQUAKER ROAD, GASPORT, NY, 14067, USA (Type of address: Principal Executive Office)
1999-06-02 2011-09-22 Address 4029 S. QUAKER ROAD, GASPORT, NY, 14067, USA (Type of address: Chief Executive Officer)
1993-01-21 1999-06-02 Address 640 RICHFIELD STREET, PO BOX 566, LOCKPORT, NY, 14094, USA (Type of address: Principal Executive Office)
1993-01-21 1999-06-02 Address 8431 SLAYTON SETTLEMENT ROAD, GASPORT, NY, 14067, USA (Type of address: Chief Executive Officer)
1993-01-21 2021-04-01 Address 640 RICHFIELD STREET, PO BOX 566, LOCKPORT, NY, 14094, USA (Type of address: Service of Process)
1972-04-10 1993-01-21 Address 8431 SLAYTON SETTLEMENT, RD., GASPORT, NY, 14067, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230420000942 2023-04-20 BIENNIAL STATEMENT 2023-04-01
210401060451 2021-04-01 BIENNIAL STATEMENT 2021-04-01
170404006035 2017-04-04 BIENNIAL STATEMENT 2017-04-01
150402006243 2015-04-02 BIENNIAL STATEMENT 2015-04-01
130412006105 2013-04-12 BIENNIAL STATEMENT 2013-04-01
110922002276 2011-09-22 BIENNIAL STATEMENT 2011-04-01
090408002809 2009-04-08 BIENNIAL STATEMENT 2009-04-01
C311443-2 2002-01-18 ASSUMED NAME CORP INITIAL FILING 2002-01-18
990602002196 1999-06-02 BIENNIAL STATEMENT 1999-04-01
000042002850 1993-08-18 BIENNIAL STATEMENT 1993-04-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347856189 0213600 2024-10-30 10 MEDTECH DRIVE, BATAVIA, NY, 14020
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2024-10-30
Emphasis N: FALL, P: FALL
Case Closed 2025-01-29

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260701 B
Issuance Date 2025-01-02
Current Penalty 1498.5
Initial Penalty 1998.0
Final Order 2025-01-08
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.701(b):All protruding reinforcing steel, onto and/or into which employees could fall, was not guarded to eliminate the hazard of impalement: a) On or about 10/30/2024, at the sidewalk area of the site, Batavia, NY. Employees, who were working on concrete placement of side walks, were exposed to impalement hazard by un-protected reinforcing steels used as side walk form supports (form stakes). Reinforcing steels were of #6 round and deformed rebars. NO ABATEMENT CERTIFICATION REQUIRED
339006389 0215800 2013-04-10 2223 E. GENESEE ST, SYRACUSE, NY, 13201
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2013-04-10
Emphasis P: FALL, L: FALL
Case Closed 2013-10-18

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2013-05-07
Current Penalty 3500.0
Initial Penalty 3500.0
Contest Date 2013-05-13
Final Order 2013-08-07
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(g)(1): Each employee on a scaffold more than 10 feet above a lower level were not protected from falling to that lower level: a) At the jobsite, on or about 4/10/13: An employee in the process of removing forms from a poured concrete wall while working from form scaffolding was not protected from falling 13 feet to the ground below
Citation ID 01001B
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2013-05-07
Current Penalty 0.0
Initial Penalty 3500.0
Contest Date 2013-05-13
Final Order 2013-08-07
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1053(b)(1): Where portable ladders were used for access to an upper landing surface and the ladders length allows, the ladder side rails did not extend at least 3 feet (.9 m) above the upper landing surface being accessed a) At the jobsite, on or about 4/10/13: The extension ladder used to access the form scaffolding did not extend 3 ft above the landing.
Citation ID 02001
Citaton Type Other
Standard Cited 19261053 B16
Issuance Date 2013-05-07
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2013-05-13
Final Order 2013-08-07
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1053(b)(16): Portable ladders with structural defects, such as, but not limited to, broken or missing rungs, cleats, or steps, broken or split rails, corroded components, or other faulty or defective components, were not either immediately marked in a manner that readily identifies them as defective, or tagged with "Do Not Use" or similar language, and were not withdrawn from service until repaired: a) At the jobsite, on or about 4/10/13: A broken fiberglass extension ladder was in a position to be used and was not tagged or marked to identify it as out of service.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3584428408 2021-02-05 0296 PPS 640 RICHFIELD STREET, LOCKPORT, NY, 14094
Loan Status Date 2022-02-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 158270
Loan Approval Amount (current) 158270
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOCKPORT, NIAGARA, NY, 14094
Project Congressional District NY-27
Number of Employees 25
NAICS code 238110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 159510.14
Forgiveness Paid Date 2021-11-26
9031707105 2020-04-15 0296 PPP 640 Richfield Street, LOCKPORT, NY, 14094
Loan Status Date 2020-12-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 190595
Loan Approval Amount (current) 190595
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address LOCKPORT, NIAGARA, NY, 14094-1000
Project Congressional District NY-24
Number of Employees 25
NAICS code 238110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 191712.46
Forgiveness Paid Date 2020-11-25

Date of last update: 18 Mar 2025

Sources: New York Secretary of State