Search icon

B & G INDUSTRIES, LLC

Company Details

Name: B & G INDUSTRIES, 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: 3083495
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
120917000168 2012-09-17 ARTICLES OF DISSOLUTION 2012-09-17
100723002115 2010-07-23 BIENNIAL STATEMENT 2010-07-01
080718002700 2008-07-18 BIENNIAL STATEMENT 2008-07-01
060629002212 2006-06-29 BIENNIAL STATEMENT 2006-07-01
040727000912 2004-07-27 ARTICLES OF ORGANIZATION 2004-07-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
113920466 0214700 1992-01-02 VOICE RD., CARLE PLACE, NY, 11514
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1992-01-02
Case Closed 1992-04-07

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 B07
Issuance Date 1992-01-29
Abatement Due Date 1992-02-01
Current Penalty 875.0
Initial Penalty 1750.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1992-01-29
Abatement Due Date 1992-02-01
Current Penalty 437.5
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 1
Gravity 03

Date of last update: 29 Mar 2025

Sources: New York Secretary of State