Search icon

ERECTION & WELDING CONTRACTORS LLC

Branch

Company Details

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

DOS Process Agent

Name Role Address
ERECTION & WELDING CONTRACTORS LLC DOS Process Agent 190 NEW PARK DRIVE, BERLIN, CT, United States, 06037

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305776163 0216000 2004-03-18 289 DOBBS FERRY ROAD, WHITE PLAINS, NY, 10707
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2004-04-20
Case Closed 2004-09-07

Related Activity

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
305776569 0216000 2004-03-18 289 DOBBS FERRY ROAD, WHITE PLAINS, NY, 10707
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