Search icon

B & G ELECTRICAL CONTRACTORS OF NY, LLC

Company Details

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

DOS Process Agent

Name Role Address
C/O THE WOLF LAW GROUP PC DOS Process Agent 114 OLD COUNTRY RD STE 116, MINEOLA, NY, United States, 11501

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309958932 0215000 2006-04-27 985 PARK AVE., NEW YORK, NY, 10028
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2006-05-08
Case Closed 2006-05-24

Violation Items

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
308511245 0215000 2005-02-01 506 6TH STREET, BROOKLYN, NY, 11215
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