Search icon

BURNHAM CONSTRUCTION, LLC

Company Details

Name: BURNHAM CONSTRUCTION, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Dec 2009 (15 years ago)
Entity Number: 3892479
ZIP code: 13646
County: St. Lawrence
Place of Formation: New York
Address: 4003 COUNTY ROUTE 6, HAMMOND, NY, United States, 13646

DOS Process Agent

Name Role Address
TIMOTHY BURNHAM DOS Process Agent 4003 COUNTY ROUTE 6, HAMMOND, NY, United States, 13646

Agent

Name Role Address
DONALD J. HOOPER, CPA Agent 202 FORD ST., OGDENSBURG, NY, 13669

History

Start date End date Type Value
2022-01-28 2023-12-29 Address 202 FORD ST., OGDENSBURG, NY, 13669, USA (Type of address: Registered Agent)
2022-01-28 2023-12-29 Address 4003 COUNTY ROUTE 6, HAMMOND, NY, 13646, USA (Type of address: Service of Process)
2019-12-17 2022-01-28 Address 4003 COUNTY ROUTE 6, HAMMOND, NY, 13646, USA (Type of address: Service of Process)
2009-12-24 2022-01-28 Address 202 FORD ST., OGDENSBURG, NY, 13669, USA (Type of address: Registered Agent)
2009-12-24 2019-12-17 Address 4003 COUNTY ROUTE 6, HAMMOND, NY, 13646, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231229001610 2023-12-29 BIENNIAL STATEMENT 2023-12-29
220128001969 2022-01-13 BIENNIAL STATEMENT 2022-01-13
191217060521 2019-12-17 BIENNIAL STATEMENT 2019-12-01
120105002943 2012-01-05 BIENNIAL STATEMENT 2011-12-01
100312000332 2010-03-12 CERTIFICATE OF PUBLICATION 2010-03-12
091224000377 2009-12-24 ARTICLES OF ORGANIZATION 2010-01-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314353327 0215800 2011-07-13 UNITED HELPERS MANAGEMENT, 732 FORD STREET, OGDENSBURG, NY, 13669
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2011-07-13
Emphasis S: COMMERCIAL CONSTR, L: FALL, S: FALL FROM HEIGHT
Case Closed 2013-05-02

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2011-09-06
Abatement Due Date 2011-10-11
Current Penalty 3000.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2011-09-06
Abatement Due Date 2011-09-09
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Imminent Danger
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 B01 II
Issuance Date 2011-09-06
Abatement Due Date 2011-09-09
Current Penalty 500.0
Initial Penalty 2400.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01003A
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2011-09-06
Abatement Due Date 2011-09-09
Current Penalty 3000.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01003B
Citaton Type Serious
Standard Cited 19260451 C02
Issuance Date 2011-09-06
Abatement Due Date 2011-09-09
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01003C
Citaton Type Serious
Standard Cited 19260451 F06
Issuance Date 2011-09-06
Abatement Due Date 2011-09-19
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Imminent Danger
Gravity 05
Citation ID 01004
Citaton Type Other
Standard Cited 19261053 B16
Issuance Date 2011-09-06
Abatement Due Date 2011-09-09
Initial Penalty 1800.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01005A
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2011-09-06
Abatement Due Date 2011-10-11
Current Penalty 2000.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01005B
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2011-09-06
Abatement Due Date 2011-09-09
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Imminent Danger
Gravity 05
Citation ID 01005C
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2011-09-06
Abatement Due Date 2011-09-09
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01005D
Citaton Type Serious
Standard Cited 19260451 C02
Issuance Date 2011-09-06
Abatement Due Date 2011-09-09
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01005E
Citaton Type Serious
Standard Cited 19260451 F06
Issuance Date 2011-09-06
Abatement Due Date 2011-09-19
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Imminent Danger
Gravity 05

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1564325 Intrastate Non-Hazmat 2006-10-11 - - 1 1 Private(Property)
Legal Name BURNHAM CONSTRUCTION
DBA Name -
Physical Address 4003 COUNTY RT 6, HAMMOND, NY, 13646, US
Mailing Address 4003 COUNTY RT 6, HAMMOND, NY, 13646, US
Phone (315) 375-8473
Fax (315) 375-8473
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 27 Mar 2025

Sources: New York Secretary of State