Search icon

W & B CONSTRUCTION INC.

Company Details

Name: W & B CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Mar 2011 (14 years ago)
Entity Number: 4075509
ZIP code: 11520
County: Nassau
Place of Formation: New York
Address: 175 COLONIAL AVE, FREEPORT, NY, United States, 11520

Contact Details

Phone +1 516-205-7287

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 175 COLONIAL AVE, FREEPORT, NY, United States, 11520

Chief Executive Officer

Name Role Address
BRENCY LEIVA Chief Executive Officer 175 COLONIAL AVE, FREEPORT, NY, United States, 11520

Licenses

Number Status Type Date End date
1405215-DCA Inactive Business 2011-08-22 2015-02-28

History

Start date End date Type Value
2011-03-31 2012-08-24 Address 253 E. SEAMAN AVE., FREEPORT, NY, 11520, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130307007200 2013-03-07 BIENNIAL STATEMENT 2013-03-01
120824000992 2012-08-24 CERTIFICATE OF CHANGE 2012-08-24
110331000562 2011-03-31 CERTIFICATE OF INCORPORATION 2011-03-31

Complaints

Start date End date Type Satisafaction Restitution Result
2019-11-26 2020-01-06 Misrepresentation Yes 0.00 Goods Repaired

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1080254 TRUSTFUNDHIC INVOICED 2013-06-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
1224271 RENEWAL INVOICED 2013-06-26 100 Home Improvement Contractor License Renewal Fee
1080255 LICENSE INVOICED 2011-08-22 100 Home Improvement Contractor License Fee
1080256 FINGERPRINT INVOICED 2011-08-22 75 Fingerprint Fee
1080257 TRUSTFUNDHIC INVOICED 2011-08-22 200 Home Improvement Contractor Trust Fund Enrollment Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313432338 0215600 2011-09-21 61-39 165TH STREET, FRESH MEADOWS, NY, 11365
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2011-09-21
Case Closed 2012-09-05

Related Activity

Type Referral
Activity Nr 200837342

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2011-10-27
Abatement Due Date 2011-11-01
Current Penalty 650.0
Initial Penalty 1350.0
Nr Instances 6
Nr Exposed 6
Related Event Code (REC) Referral
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 2011-10-27
Abatement Due Date 2011-11-01
Nr Instances 6
Nr Exposed 6
Related Event Code (REC) Referral
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2011-10-27
Abatement Due Date 2011-11-01
Current Penalty 2100.0
Initial Penalty 4200.0
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Referral
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2011-10-27
Abatement Due Date 2011-11-01
Initial Penalty 1350.0
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Referral
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2011-10-27
Abatement Due Date 2011-11-01
Nr Instances 1
Nr Exposed 6

Date of last update: 27 Mar 2025

Sources: New York Secretary of State