Search icon

D & B BROTHERS CONSTRUCTION INC.

Company Details

Name: D & B BROTHERS CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jun 2008 (17 years ago)
Entity Number: 3685251
ZIP code: 11365
County: Queens
Place of Formation: New York
Address: 68-14 FRESH MEADOW LANE, FRESH MEADOW, NY, United States, 11365

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 68-14 FRESH MEADOW LANE, FRESH MEADOW, NY, United States, 11365

Agent

Name Role Address
CHUN CHUNG IP Agent 68-14 FRESH MEADOW LANE, FRESH MEADOW, NY, 11365

Filings

Filing Number Date Filed Type Effective Date
080617000003 2008-06-17 CERTIFICATE OF INCORPORATION 2008-06-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307612564 0215600 2009-01-06 59-36/38 157TH STREET, FLUSHING, NY, 11355
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2009-01-06
Emphasis S: FALL FROM HEIGHT, L: FALL, S: SILICA
Case Closed 2009-03-23

Related Activity

Type Referral
Activity Nr 200835114
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2009-02-20
Abatement Due Date 2009-02-25
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 10
Citation ID 02001A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2009-02-20
Abatement Due Date 2009-04-08
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 01
Citation ID 02001B
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 2009-02-20
Abatement Due Date 2009-04-08
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 01
Citation ID 02001C
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2009-02-20
Abatement Due Date 2009-04-08
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State