Name: | B & G ELECTRICAL CONTRACTORS OF NY, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 27 Jul 2004 (21 years ago) |
Date of dissolution: | 17 Sep 2012 |
Entity Number: | 3083492 |
ZIP code: | 11501 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 114 OLD COUNTRY RD STE 116, MINEOLA, NY, United States, 11501 |
Name | Role | Address |
---|---|---|
C/O THE WOLF LAW GROUP PC | DOS Process Agent | 114 OLD COUNTRY RD STE 116, MINEOLA, NY, United States, 11501 |
Start date | End date | Type | Value |
---|---|---|---|
2004-07-27 | 2008-07-18 | Address | 185 WILLIS AVENUE, MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120917000245 | 2012-09-17 | ARTICLES OF DISSOLUTION | 2012-09-17 |
100723002112 | 2010-07-23 | BIENNIAL STATEMENT | 2010-07-01 |
080718002738 | 2008-07-18 | BIENNIAL STATEMENT | 2008-07-01 |
060629002205 | 2006-06-29 | BIENNIAL STATEMENT | 2006-07-01 |
040727000906 | 2004-07-27 | ARTICLES OF ORGANIZATION | 2004-07-27 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
309958932 | 0215000 | 2006-04-27 | 985 PARK AVE., NEW YORK, NY, 10028 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260405 A02 IIE |
Issuance Date | 2006-05-11 |
Abatement Due Date | 2006-05-19 |
Current Penalty | 800.0 |
Initial Penalty | 1600.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 02 |
Inspection Type | Prog Related |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 2005-03-09 |
Emphasis | L: FALL |
Case Closed | 2005-04-19 |
Related Activity
Type | Complaint |
Activity Nr | 205242654 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260404 B01 I |
Issuance Date | 2005-03-10 |
Abatement Due Date | 2005-03-15 |
Current Penalty | 1750.0 |
Initial Penalty | 1750.0 |
Nr Instances | 8 |
Nr Exposed | 2 |
Gravity | 03 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260451 C01 II |
Issuance Date | 2005-03-10 |
Abatement Due Date | 2005-03-16 |
Current Penalty | 1050.0 |
Initial Penalty | 1050.0 |
Nr Instances | 1 |
Nr Exposed | 20 |
Gravity | 01 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260451 E04 XII |
Issuance Date | 2005-03-10 |
Abatement Due Date | 2005-03-16 |
Current Penalty | 1400.0 |
Initial Penalty | 1400.0 |
Nr Instances | 1 |
Nr Exposed | 20 |
Gravity | 02 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19260451 E08 |
Issuance Date | 2005-03-10 |
Abatement Due Date | 2005-03-16 |
Current Penalty | 1050.0 |
Initial Penalty | 1050.0 |
Nr Instances | 1 |
Nr Exposed | 20 |
Gravity | 01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State