Search icon

BERG CONSTRUCTION CORPORATION

Company Details

Name: BERG CONSTRUCTION CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Dec 2010 (14 years ago)
Entity Number: 4030966
ZIP code: 11561
County: Nassau
Place of Formation: New York
Address: 33 GREENWAY ROAD, LIDO BEACH, NY, United States, 11561

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 33 GREENWAY ROAD, LIDO BEACH, NY, United States, 11561

Filings

Filing Number Date Filed Type Effective Date
101215000376 2010-12-15 CERTIFICATE OF INCORPORATION 2010-12-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17801895 0213100 1988-12-20 ALBANY COUNTY HIGHWAY DEPARTMENT, KNOX, NY, 12107
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1988-12-20
Case Closed 1989-04-20

Related Activity

Type Referral
Activity Nr 900877390
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B01
Issuance Date 1989-01-23
Abatement Due Date 1989-02-27
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 1
Nr Exposed 4
Gravity 06
Citation ID 01002
Citaton Type Serious
Standard Cited 19260450 A07
Issuance Date 1989-01-23
Abatement Due Date 1989-01-26
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 1
Nr Exposed 2
Gravity 06
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 A14
Issuance Date 1989-01-23
Abatement Due Date 1989-01-26
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 10
Nr Exposed 2
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 V01
Issuance Date 1989-01-23
Abatement Due Date 1989-01-26
Current Penalty 810.0
Initial Penalty 810.0
Nr Instances 1
Nr Exposed 2
Gravity 09
Citation ID 02001
Citaton Type Other
Standard Cited 19260152 A01
Issuance Date 1989-01-23
Abatement Due Date 1989-01-26
Nr Instances 1
Nr Exposed 2

Date of last update: 27 Mar 2025

Sources: New York Secretary of State