-
Home Page
›
-
Counties
›
-
Nassau
›
-
11520
›
-
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