Search icon

BURBRO BUILDERS OF OHIO, INC.

Company Details

Name: BURBRO BUILDERS OF OHIO, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 01 May 1972 (53 years ago)
Entity Number: 328995
ZIP code: 10005
County: New York
Place of Formation: Ohio
Principal Address: 1057 TRUMBULL AVE, GIRARD, OH, United States, 44420
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
B RICHARD BURDMAN Chief Executive Officer 1057 TRUMBULL AVE, GIRARD, OH, United States, 44420

History

Start date End date Type Value
1999-10-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-10-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1998-05-18 1999-10-12 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1993-09-08 1996-05-22 Address 1057 TRUMBULL AVENUE, GIRARD, OH, 44420, USA (Type of address: Principal Executive Office)
1993-09-08 1996-05-22 Address 1057 TRUMBULL AVENUE, GIRARD, OH, 44420, USA (Type of address: Chief Executive Officer)
1988-09-26 1999-10-12 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1988-09-26 1998-05-18 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1972-05-01 1988-09-26 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1972-05-01 1988-09-26 Address 277 PARK AVE., NEW YORK, NY, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
SR-4509 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-4508 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
C350673-2 2004-07-28 ASSUMED NAME LLC INITIAL FILING 2004-07-28
020426002774 2002-04-26 BIENNIAL STATEMENT 2002-05-01
000614002313 2000-06-14 BIENNIAL STATEMENT 2000-05-01
991012000570 1999-10-12 CERTIFICATE OF CHANGE 1999-10-12
980518002214 1998-05-18 BIENNIAL STATEMENT 1998-05-01
960522002496 1996-05-22 BIENNIAL STATEMENT 1996-05-01
930908002117 1993-09-08 BIENNIAL STATEMENT 1993-05-01
B688436-2 1988-09-26 CERTIFICATE OF AMENDMENT 1988-09-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100491042 0215800 1987-08-25 RT. 104 E., OSWEGO, NY, 13126
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1987-08-26
Case Closed 1987-10-01

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1987-09-04
Abatement Due Date 1987-09-07
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1987-09-04
Abatement Due Date 1987-09-07
Current Penalty 210.0
Initial Penalty 210.0
Nr Instances 1
Nr Exposed 3
Citation ID 01003A
Citaton Type Serious
Standard Cited 19260404 A02
Issuance Date 1987-09-04
Abatement Due Date 1987-09-07
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 1
Citation ID 01003B
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1987-09-04
Abatement Due Date 1987-09-07
Nr Instances 1
Nr Exposed 1
Citation ID 01003C
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 1987-09-04
Abatement Due Date 1987-09-07
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1987-09-04
Abatement Due Date 1987-09-17
Nr Instances 1
Nr Exposed 10
10783264 0213100 1981-10-14 RT 10 AMES DISCOUNT & GRAND UN, Delhi, NY, 13753
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1981-10-14
Case Closed 1981-11-18

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260152 A01
Issuance Date 1981-10-20
Abatement Due Date 1981-10-27
Nr Instances 3
10846459 0213600 1981-04-16 35 WEST LAKE RD, Mayville, NY, 14757
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1981-04-16
Case Closed 1981-05-21

Related Activity

Type Complaint
Activity Nr 320214356

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260300 B02
Issuance Date 1981-04-27
Abatement Due Date 1981-04-30
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1981-04-27
Abatement Due Date 1981-04-30
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1981-04-27
Abatement Due Date 1981-04-30
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1981-04-27
Abatement Due Date 1981-04-30
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02003
Citaton Type Other
Standard Cited 19260150 A01
Issuance Date 1981-04-27
Abatement Due Date 1981-04-30
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19260450 A07
Issuance Date 1981-04-27
Abatement Due Date 1981-04-30
Nr Instances 1
10840684 0213600 1976-07-19 ROUTE 5 & NETTLE CREEK DRIVE, Angola, NY, 14047
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-07-19
Case Closed 1984-03-10
10840536 0213600 1976-06-25 ROUTE 5 & NETTLE CREEK DRIVE, Angola, NY, 14047
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1976-06-28
Case Closed 1976-08-18

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1976-07-13
Abatement Due Date 1976-07-16
Current Penalty 10.0
Initial Penalty 10.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1976-07-13
Abatement Due Date 1976-07-28
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260150 A01
Issuance Date 1976-07-13
Abatement Due Date 1976-07-16
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1976-07-13
Abatement Due Date 1976-07-16
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19260500 B05
Issuance Date 1976-07-13
Abatement Due Date 1976-07-16
Current Penalty 55.0
Initial Penalty 55.0
Nr Instances 49
Citation ID 01006
Citaton Type Other
Standard Cited 19260451 A14
Issuance Date 1976-07-13
Abatement Due Date 1976-07-16
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19260450 A01
Issuance Date 1976-07-13
Abatement Due Date 1976-07-16
Nr Instances 2
Citation ID 01008
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1976-07-13
Abatement Due Date 1976-07-16
Nr Instances 1
Citation ID 02001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1976-07-13
Abatement Due Date 1976-07-16
Current Penalty 550.0
Initial Penalty 550.0
Nr Instances 1
Related Event Code (REC) Complaint

Date of last update: 18 Mar 2025

Sources: New York Secretary of State