Search icon

BERMO CONSTRUCTION CORP.

Company Details

Name: BERMO CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Mar 2010 (15 years ago)
Entity Number: 3924945
ZIP code: 11010
County: Nassau
Place of Formation: New York
Address: 745 BROWE AVE, FRANKLIN SQUARE, NY, United States, 11010

Shares Details

Shares issued 200

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
CESAR BERMEO DOS Process Agent 745 BROWE AVE, FRANKLIN SQUARE, NY, United States, 11010

Agent

Name Role Address
CESAR BERMEO Agent 745 BROWE AVE, FRANKLIN SQUARE, NY, 11010

Filings

Filing Number Date Filed Type Effective Date
100316001004 2010-03-16 CERTIFICATE OF INCORPORATION 2010-03-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314981937 216000 2012-01-20 2305-2307 CROTONA AVE., BRONX, NY, 10458
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2012-02-03
Emphasis L: FALL, S: HISPANIC, S: FALL FROM HEIGHT, S: ELECTRICAL

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260025 A
Issuance Date 2012-02-07
Abatement Due Date 2012-02-10
Current Penalty 1980.0
Initial Penalty 1980.0
Nr Instances 1
Nr Exposed 5
Gravity 01
FTA Current Penalty 0.0
Citation ID 01002
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 2012-02-07
Abatement Due Date 2012-02-10
Current Penalty 1980.0
Initial Penalty 1980.0
Nr Instances 1
Nr Exposed 1
Gravity 01
FTA Current Penalty 0.0
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2012-02-07
Abatement Due Date 2012-02-10
Current Penalty 3300.0
Initial Penalty 3300.0
Nr Instances 1
Nr Exposed 2
Gravity 05
FTA Current Penalty 0.0
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2012-02-07
Abatement Due Date 2012-02-10
Current Penalty 3300.0
Initial Penalty 3300.0
Nr Instances 2
Nr Exposed 2
Gravity 05
FTA Current Penalty 0.0
Citation ID 01005A
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2012-02-07
Abatement Due Date 2012-02-10
Current Penalty 4620.0
Initial Penalty 4620.0
Nr Instances 1
Nr Exposed 2
Gravity 10
FTA Current Penalty 0.0
Citation ID 01005B
Citaton Type Serious
Standard Cited 19260454 B
Issuance Date 2012-02-07
Abatement Due Date 2012-02-10
Current Penalty 0.0
Initial Penalty 0.0
Nr Instances 2
Nr Exposed 2
Gravity 10
FTA Current Penalty 0.0
314976085 0216000 2010-12-02 3525 WHITE PLAINS RD., BRONX, NY, 10469
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2010-12-15
Emphasis S: HISPANIC, S: ELECTRICAL, S: FALL FROM HEIGHT
Case Closed 2016-01-27

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2011-01-28
Abatement Due Date 2011-02-02
Current Penalty 1800.0
Initial Penalty 1800.0
Nr Instances 5
Nr Exposed 5
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260416 E01
Issuance Date 2011-01-28
Abatement Due Date 2011-02-02
Current Penalty 3600.0
Initial Penalty 3600.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2011-01-28
Abatement Due Date 2011-02-02
Current Penalty 4200.0
Initial Penalty 4200.0
Nr Instances 2
Nr Exposed 3
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260754 E05 I
Issuance Date 2011-01-28
Abatement Due Date 2011-02-02
Current Penalty 4200.0
Initial Penalty 4200.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19261052 B01
Issuance Date 2011-01-28
Abatement Due Date 2011-02-02
Current Penalty 1800.0
Initial Penalty 1800.0
Nr Instances 3
Nr Exposed 4
Gravity 01
Citation ID 01006
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 2011-01-28
Abatement Due Date 2011-02-02
Current Penalty 1800.0
Initial Penalty 1800.0
Nr Instances 3
Nr Exposed 4
Gravity 01
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260501 B04 I
Issuance Date 2011-01-28
Abatement Due Date 2011-02-02
Current Penalty 21000.0
Initial Penalty 21000.0
Nr Instances 1
Nr Exposed 1
Gravity 10

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2033653 Intrastate Non-Hazmat 2010-05-21 2000 2010 2 2 Private(Property)
Legal Name BERMO CONSTRUCTION CORP
DBA Name -
Physical Address 745 BROWER AVENUE, FRANKLIN SQUARE, NY, 11010, US
Mailing Address 745 BROWER AVENUE, FRANKLIN SQUARE, NY, 11010, US
Phone (516) 833-5102
Fax -
E-mail ELYPIN82@YAHOO.COM

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