Search icon

BUILDLAND DEVELOPERS LLC

Company Details

Name: BUILDLAND DEVELOPERS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 22 Apr 2005 (20 years ago)
Date of dissolution: 11 Dec 2007
Entity Number: 3194779
ZIP code: 11358
County: Queens
Place of Formation: New York
Address: 43-66 162ND STREET, FLUSHING, NY, United States, 11358

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 43-66 162ND STREET, FLUSHING, NY, United States, 11358

Filings

Filing Number Date Filed Type Effective Date
071211000775 2007-12-11 ARTICLES OF DISSOLUTION 2007-12-11
070716002198 2007-07-16 BIENNIAL STATEMENT 2007-04-01
061213000702 2006-12-13 CERTIFICATE OF AMENDMENT 2006-12-13
050422000221 2005-04-22 ARTICLES OF ORGANIZATION 2005-04-22

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2012-09-13 No data MURRAY STREET, FROM STREET 34 AVENUE TO STREET 35 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation new curb install
2010-06-16 No data MURRAY STREET, FROM STREET 34 AVENUE TO STREET 35 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation curb reset,repaired
2008-02-01 No data NORTHERN BOULEVARD, FROM STREET 213 STREET TO STREET BELL BOULEVARD No data Street Construction Inspections: Pick-Up Department of Transportation FENCE ON NORTHERN BLVD. OBSTRUCTING S/W
2008-02-01 No data 213 STREET, FROM STREET 43 AVENUE TO STREET NORTHERN BOULEVARD No data Street Construction Inspections: Post-Audit Department of Transportation No data
2008-01-13 No data 213 STREET, FROM STREET 43 AVENUE TO STREET NORTHERN BOULEVARD No data Street Construction Inspections: Post-Audit Department of Transportation No data
2007-12-28 No data HYLAN BOULEVARD, FROM STREET NELSON AVENUE TO STREET TARLEE PLACE No data Street Construction Inspections: Post-Audit Department of Transportation No data
2007-12-19 No data 213 STREET, FROM STREET 43 AVENUE TO STREET NORTHERN BOULEVARD No data Street Construction Inspections: Active Department of Transportation No data
2007-12-18 No data NORTHERN BOULEVARD, FROM STREET 213 STREET TO STREET BELL BOULEVARD No data Street Construction Inspections: Active Department of Transportation No data
2007-11-11 No data BANNER AVENUE, FROM STREET BRIGHTON 8 STREET TO STREET GUIDER AVENUE No data Street Construction Inspections: Active Department of Transportation No data
2007-10-15 No data HYLAN BOULEVARD, FROM STREET NELSON AVENUE TO STREET TARLEE PLACE No data Street Construction Inspections: Active Department of Transportation No data

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307610162 0215600 2007-09-17 213-03 NORTHERN BLVD, BAYSIDE, NY, 11361
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2007-09-17
Emphasis S: COMMERCIAL CONSTR, L: FALL, S: FALL FROM HEIGHT, S: ELECTRICAL
Case Closed 2008-02-06

Related Activity

Type Referral
Activity Nr 200834570
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260403 B01
Issuance Date 2007-10-30
Abatement Due Date 2007-11-02
Current Penalty 900.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2007-10-30
Abatement Due Date 2007-11-02
Current Penalty 900.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2007-10-30
Abatement Due Date 2007-11-02
Current Penalty 900.0
Initial Penalty 1500.0
Nr Instances 2
Nr Exposed 4
Gravity 10
Citation ID 01004A
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2007-10-30
Abatement Due Date 2007-11-02
Current Penalty 900.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01004B
Citaton Type Serious
Standard Cited 19260501 B03
Issuance Date 2007-10-30
Abatement Due Date 2007-11-02
Initial Penalty 1500.0
Nr Instances 1
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19261052 B01
Issuance Date 2007-10-30
Abatement Due Date 2007-11-02
Current Penalty 350.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 8
Gravity 02
Citation ID 01006
Citaton Type Serious
Standard Cited 19261052 C01 II
Issuance Date 2007-10-30
Abatement Due Date 2007-11-02
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 8
Gravity 03
Citation ID 02001A
Citaton Type Other
Standard Cited 19260350 A01
Issuance Date 2007-10-30
Abatement Due Date 2007-11-02
Nr Instances 1
Nr Exposed 8
Gravity 01
Citation ID 02001B
Citaton Type Other
Standard Cited 19260350 A09
Issuance Date 2007-10-30
Abatement Due Date 2007-11-02
Nr Instances 1
Nr Exposed 8
Gravity 01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State