Search icon

BRIDGE STREET CONTRACTING INC.

Company Details

Name: BRIDGE STREET CONTRACTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Sep 2005 (20 years ago)
Date of dissolution: 25 Aug 2011
Entity Number: 3256066
ZIP code: 11201
County: Kings
Place of Formation: New York
Address: 18 BRIDGE STREET, SUITE 1B, NEW YORK, NY, United States, 11201
Principal Address: 18 BRIDGE ST, SUITE 1B, BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 18 BRIDGE STREET, SUITE 1B, NEW YORK, NY, United States, 11201

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038

Chief Executive Officer

Name Role Address
ROBERT MOEZINIA Chief Executive Officer 18 BRIDGE ST, SUITE 1B, BROOKLYN, NY, United States, 11201

History

Start date End date Type Value
2007-11-01 2009-09-03 Address 18 BRIDGE ST, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2007-11-01 2009-09-03 Address 18 BRIDGE ST, BROOKLYN, NY, 11201, USA (Type of address: Principal Executive Office)
2005-09-14 2009-09-03 Address 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110825000084 2011-08-25 CERTIFICATE OF DISSOLUTION 2011-08-25
090903002257 2009-09-03 BIENNIAL STATEMENT 2009-09-01
071101002558 2007-11-01 BIENNIAL STATEMENT 2007-09-01
050914000613 2005-09-14 CERTIFICATE OF INCORPORATION 2005-09-14

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2007-01-31 No data BRIDGE STREET, FROM STREET JOHN STREET TO STREET PLYMOUTH STREET No data Street Construction Inspections: Post-Audit Department of Transportation No data
2007-01-30 No data BRIDGE STREET, FROM STREET JOHN STREET TO STREET PLYMOUTH STREET No data Street Construction Inspections: Post-Audit Department of Transportation No data

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312809817 0215000 2008-12-05 365 BROADWAY, NEW YORK, NY, 10013
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2008-12-22
Emphasis L: FALL, L: GUTREH, S: FALL FROM HEIGHT
Case Closed 2009-09-23

Related Activity

Type Complaint
Activity Nr 207059684
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 2009-01-02
Abatement Due Date 2009-01-10
Current Penalty 1350.0
Initial Penalty 1500.0
Contest Date 2009-02-18
Final Order 2009-07-16
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01002A
Citaton Type Other
Standard Cited 19260021 B02
Issuance Date 2009-01-02
Abatement Due Date 2009-01-10
Current Penalty 1500.0
Initial Penalty 1500.0
Contest Date 2009-02-18
Final Order 2009-07-16
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01002B
Citaton Type Other
Standard Cited 19260503 C03
Issuance Date 2009-01-02
Abatement Due Date 2009-02-04
Contest Date 2009-02-18
Final Order 2009-07-16
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19260403 I02 I
Issuance Date 2009-01-02
Abatement Due Date 2009-01-10
Current Penalty 1350.0
Initial Penalty 1500.0
Contest Date 2009-02-18
Final Order 2009-07-16
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01004
Citaton Type Other
Standard Cited 19260501 B04 I
Issuance Date 2009-01-02
Abatement Due Date 2009-01-10
Current Penalty 1050.0
Initial Penalty 1050.0
Contest Date 2009-02-18
Final Order 2009-07-16
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 02001A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2009-01-02
Abatement Due Date 2009-02-04
Contest Date 2009-02-18
Final Order 2009-07-16
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 02001B
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 2009-01-02
Abatement Due Date 2009-02-04
Contest Date 2009-02-18
Final Order 2009-07-16
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 02001C
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2009-01-02
Abatement Due Date 2009-02-04
Contest Date 2009-02-18
Final Order 2009-07-16
Nr Instances 1
Nr Exposed 10
Gravity 01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State