Search icon

B.B.C. 3RD AVE. CORP.

Company Details

Name: B.B.C. 3RD AVE. CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Mar 2006 (19 years ago)
Entity Number: 3340236
ZIP code: 11040
County: Nassau
Place of Formation: New York
Address: 58 TOTTENHAM PL, NEW HYDE PARK, NY, United States, 11040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LLOYD DURGADEEN Chief Executive Officer 107-14 92 ND ST., OZONE PARK, NY, United States, 11417

DOS Process Agent

Name Role Address
DAYNANAND GOSINE DOS Process Agent 58 TOTTENHAM PL, NEW HYDE PARK, NY, United States, 11040

History

Start date End date Type Value
2008-03-26 2012-04-30 Address 35 SCOTT ST, NEW HYDE PARK, NY, 11040, USA (Type of address: Principal Executive Office)
2006-03-28 2012-04-30 Address 35 SCOTT STREET, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140502002435 2014-05-02 BIENNIAL STATEMENT 2014-03-01
120430002249 2012-04-30 BIENNIAL STATEMENT 2012-03-01
100415002590 2010-04-15 BIENNIAL STATEMENT 2010-03-01
080326002218 2008-03-26 BIENNIAL STATEMENT 2008-03-01
060328000336 2006-03-28 CERTIFICATE OF INCORPORATION 2006-03-28

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2015-01-10 No data 3 AVENUE, FROM STREET CLAREMONT PARKWAY TO STREET EAST 171 STREET No data Street Construction Inspections: Post-Audit Department of Transportation steel face curbs
2014-06-26 No data 3 AVENUE, FROM STREET CLAREMONT PARKWAY TO STREET EAST 171 STREET No data Street Construction Inspections: Post-Audit Department of Transportation No data
2013-12-07 No data 3 AVENUE, FROM STREET CLAREMONT PARKWAY TO STREET EAST 171 STREET No data Street Construction Inspections: Post-Audit Department of Transportation No data
2013-10-22 No data 3 AVENUE, FROM STREET CLAREMONT PARKWAY TO STREET EAST 171 STREET No data Street Construction Inspections: Active Department of Transportation No data
2013-09-23 No data 3 AVENUE, FROM STREET CLAREMONT PARKWAY TO STREET EAST 171 STREET No data Street Construction Inspections: Active Department of Transportation No data
2013-05-25 No data 3 AVENUE, FROM STREET CLAREMONT PARKWAY TO STREET EAST 171 STREET No data Street Construction Inspections: Active Department of Transportation No data
2013-05-08 No data 3 AVENUE, FROM STREET CLAREMONT PARKWAY TO STREET EAST 171 STREET No data Street Construction Inspections: Active Department of Transportation No data
2013-03-05 No data 3 AVENUE, FROM STREET CLAREMONT PARKWAY TO STREET EAST 171 STREET No data Street Construction Inspections: Active Department of Transportation No data
2013-03-04 No data 3 AVENUE, FROM STREET CLAREMONT PARKWAY TO STREET EAST 171 STREET No data Street Construction Inspections: Active Department of Transportation No data
2013-01-18 No data 3 AVENUE, FROM STREET CLAREMONT PARKWAY TO STREET EAST 171 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
314978867 0216000 2011-06-30 3825-3827 3RD AVE., BRONX, NY, 10456
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2011-07-14
Emphasis S: HISPANIC, L: FALL, S: FALL FROM HEIGHT
Case Closed 2014-03-03

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260416 E01
Issuance Date 2011-07-19
Abatement Due Date 2011-07-22
Current Penalty 1000.0
Initial Penalty 2160.0
Contest Date 2011-09-07
Final Order 2011-12-26
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Imminent Danger
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2011-07-19
Abatement Due Date 2011-07-22
Current Penalty 1400.0
Initial Penalty 3780.0
Contest Date 2011-09-07
Final Order 2011-12-26
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Imminent Danger
Gravity 10

Date of last update: 28 Mar 2025

Sources: New York Secretary of State