Search icon

S&E BRIDGE & SCAFFOLD LLC

Company Details

Name: S&E BRIDGE & SCAFFOLD LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 31 Jan 2007 (18 years ago)
Entity Number: 3470576
ZIP code: 07072
County: Kings
Place of Formation: New York
Address: 700 Commercial Avenue, CARLSTADT, NJ, United States, 07072

Agent

Name Role
Registered Agent Revoked Agent

DOS Process Agent

Name Role Address
S&E BRIDGE & SCAFFOLD LLC DOS Process Agent 700 Commercial Avenue, CARLSTADT, NJ, United States, 07072

Permits

Number Date End date Type Address
M022025143C56 2025-05-23 2025-08-30 OCCUPANCY OF SIDEWALK AS STIPULATED GOUVERNEUR LANE, MANHATTAN, FROM STREET FRONT STREET TO STREET WATER STREET
M022025143C57 2025-05-23 2025-08-30 CROSSING SIDEWALK GOUVERNEUR LANE, MANHATTAN, FROM STREET FRONT STREET TO STREET WATER STREET
M012025143B47 2025-05-23 2025-07-01 INSTALL FENCE FRONT STREET, MANHATTAN, FROM STREET GOUVERNEUR LANE TO STREET OLD SLIP
M012025143B48 2025-05-23 2025-07-01 INSTALL FENCE OLD SLIP, MANHATTAN, FROM STREET FRONT STREET TO STREET WATER STREET
M022025143C58 2025-05-23 2025-08-30 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV GOUVERNEUR LANE, MANHATTAN, FROM STREET FRONT STREET TO STREET WATER STREET

History

Start date End date Type Value
2023-01-17 2025-01-13 Address 700 commercial avenue, CARLSTADT, NJ, 07072, USA (Type of address: Service of Process)
2019-01-28 2023-01-17 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2025-01-13 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-09-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2018-09-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250113000865 2025-01-13 BIENNIAL STATEMENT 2025-01-13
230117005025 2023-01-17 CERTIFICATE OF CHANGE BY ENTITY 2023-01-17
230112002504 2023-01-12 BIENNIAL STATEMENT 2023-01-01
210104062904 2021-01-04 BIENNIAL STATEMENT 2021-01-01
SR-46024 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

OSHA's Inspections within Industry

Inspection Summary

Date:
2009-01-06
Type:
Referral
Address:
580 PARK AVE., NEW YORK, NY, 10065
Safety Health:
Safety
Scope:
Complete

Date of last update: 28 Mar 2025

Sources: New York Secretary of State