Name: | ERECTION & WELDING CONTRACTORS LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 06 Sep 2006 (19 years ago) |
Branch of: | ERECTION & WELDING CONTRACTORS LLC, Connecticut (Company Number 0599812) |
Entity Number: | 3408750 |
ZIP code: | 06037 |
County: | Putnam |
Place of Formation: | Connecticut |
Activity Description: | Structural steel erectors, Misc. metals and fabrication. |
Address: | 190 NEW PARK DRIVE, BERLIN, CT, United States, 06037 |
Contact Details
Website http://www.erectionandwelding.com
Phone +1 860-828-9353
Name | Role | Address |
---|---|---|
ERECTION & WELDING CONTRACTORS LLC | DOS Process Agent | 190 NEW PARK DRIVE, BERLIN, CT, United States, 06037 |
Start date | End date | Type | Value |
---|---|---|---|
2006-09-06 | 2014-10-03 | Address | 27 PICKETT DISTRICT ROAD, NEW MILFORD, CT, 06776, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180904008644 | 2018-09-04 | BIENNIAL STATEMENT | 2018-09-01 |
160908006062 | 2016-09-08 | BIENNIAL STATEMENT | 2016-09-01 |
141003006418 | 2014-10-03 | BIENNIAL STATEMENT | 2014-09-01 |
121011006240 | 2012-10-11 | BIENNIAL STATEMENT | 2012-09-01 |
100916002177 | 2010-09-16 | BIENNIAL STATEMENT | 2010-09-01 |
080912002053 | 2008-09-12 | BIENNIAL STATEMENT | 2008-09-01 |
061212000192 | 2006-12-12 | CERTIFICATE OF PUBLICATION | 2006-12-12 |
060906000224 | 2006-09-06 | APPLICATION OF AUTHORITY | 2006-09-06 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
305776163 | 0216000 | 2004-03-18 | 289 DOBBS FERRY ROAD, WHITE PLAINS, NY, 10707 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 202027223 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260701 B |
Issuance Date | 2004-04-21 |
Abatement Due Date | 2004-04-26 |
Current Penalty | 750.0 |
Initial Penalty | 1000.0 |
Nr Instances | 200 |
Nr Exposed | 3 |
Gravity | 03 |
Inspection Type | Unprog Rel |
Scope | Complete |
Safety/Health | Health |
Close Conference | 2004-03-30 |
Case Closed | 2005-02-11 |
Related Activity
Type | Inspection |
Activity Nr | 305776148 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260150 A01 |
Issuance Date | 2004-04-15 |
Abatement Due Date | 2004-04-20 |
Current Penalty | 1000.0 |
Initial Penalty | 1500.0 |
Contest Date | 2004-06-15 |
Final Order | 2005-01-07 |
Nr Instances | 1 |
Nr Exposed | 4 |
Related Event Code (REC) | Referral |
Gravity | 10 |
Citation ID | 02001A |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 2004-04-15 |
Abatement Due Date | 2004-04-20 |
Contest Date | 2004-06-15 |
Final Order | 2005-01-07 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 01 |
Citation ID | 02001B |
Citaton Type | Other |
Standard Cited | 19101200 G08 |
Issuance Date | 2004-04-15 |
Abatement Due Date | 2004-04-20 |
Contest Date | 2004-06-15 |
Final Order | 2005-01-07 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State