Search icon

B & D CONTRACTING, LLC

Company Details

Name: B & D CONTRACTING, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 09 Nov 2007 (17 years ago)
Date of dissolution: 19 Jan 2017
Entity Number: 3592045
ZIP code: 10306
County: Richmond
Place of Formation: New York
Address: 176 BEACON AVENUE, STATEN ISLAND, NY, United States, 10306

Contact Details

Phone +1 917-379-6040

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 176 BEACON AVENUE, STATEN ISLAND, NY, United States, 10306

Licenses

Number Status Type Date End date
1275355-DCA Inactive Business 2008-01-07 2013-06-30

History

Start date End date Type Value
2007-11-09 2015-02-06 Address 167 FAIRVIEW AVE., STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170119000442 2017-01-19 ARTICLES OF DISSOLUTION 2017-01-19
150206000468 2015-02-06 CERTIFICATE OF CHANGE 2015-02-06
131127002343 2013-11-27 BIENNIAL STATEMENT 2013-11-01
111117002103 2011-11-17 BIENNIAL STATEMENT 2011-11-01
091029003010 2009-10-29 BIENNIAL STATEMENT 2009-11-01
080130000063 2008-01-30 CERTIFICATE OF PUBLICATION 2008-01-30
071109000826 2007-11-09 ARTICLES OF ORGANIZATION 2007-11-09

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
893915 TRUSTFUNDHIC INVOICED 2011-04-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
940060 RENEWAL INVOICED 2011-04-20 100 Home Improvement Contractor License Renewal Fee
893916 TRUSTFUNDHIC INVOICED 2009-04-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
940061 RENEWAL INVOICED 2009-04-09 100 Home Improvement Contractor License Renewal Fee
893919 TRUSTFUNDHIC INVOICED 2008-01-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
893918 FINGERPRINT INVOICED 2008-01-07 75 Fingerprint Fee
893917 LICENSE INVOICED 2008-01-07 100 Home Improvement Contractor License Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17810185 0213100 1985-12-23 I.B.M. PLANT,BLDG. 338, E. FISHKILL, NY, 12590
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-12-31
Case Closed 1986-02-05

Related Activity

Type Complaint
Activity Nr 70887930
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260401 A01
Issuance Date 1986-01-09
Abatement Due Date 1986-01-12
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 1
Nr Exposed 2
1035781 0213100 1984-12-17 RT 55, LA GRANGE, NY, 12540
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-12-17
Case Closed 1985-01-22

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260150 C01 I
Issuance Date 1984-12-27
Abatement Due Date 1985-01-03
Nr Instances 1
Nr Exposed 2

Date of last update: 28 Mar 2025

Sources: New York Secretary of State