Search icon

BENSONHURST CONSTRUCTION & DEVELOPERS LLC

Company Details

Name: BENSONHURST CONSTRUCTION & DEVELOPERS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Mar 2008 (17 years ago)
Entity Number: 3640662
ZIP code: 11214
County: Kings
Place of Formation: New York
Address: 2215 BATH AVENUE, BROOKLYN, NY, United States, 11214

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 2215 BATH AVENUE, BROOKLYN, NY, United States, 11214

Filings

Filing Number Date Filed Type Effective Date
080512000085 2008-05-12 CERTIFICATE OF PUBLICATION 2008-05-12
080306000213 2008-03-06 ARTICLES OF ORGANIZATION 2008-03-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315199588 0215000 2011-01-13 1218 PROSPECT AVENUE, BROOKLYN, NY, 11218
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2011-01-13
Emphasis S: FALL FROM HEIGHT, L: FALL
Case Closed 2011-01-25

Related Activity

Type Inspection
Activity Nr 314543430
314543430 0215000 2010-06-03 1218 PROSPECT AVENUE, BROOKLYN, NY, 11218
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2010-06-03
Emphasis L: FALL
Case Closed 2011-07-08

Related Activity

Type Referral
Activity Nr 202652517
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260405 G02 III
Issuance Date 2010-07-20
Abatement Due Date 2010-07-23
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B15
Issuance Date 2010-07-20
Abatement Due Date 2010-07-30
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 2010-07-20
Abatement Due Date 2010-07-30
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02

Date of last update: 28 Mar 2025

Sources: New York Secretary of State