Search icon

BUCH CONSTRUCTION, INC.

Company Details

Name: BUCH CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jul 2011 (14 years ago)
Entity Number: 4115429
ZIP code: 10123
County: New York
Place of Formation: Maryland
Activity Description: Buch Construction is a woman owned leading General Contractor serving the Mid-Atlantic, Northeast, and Southeast regions. With decades of experience across sectors and in specialized areas, we have developed a broad construction portfolio of expertise. Founded by Marie and James R. Buch more than 38 years ago, we are still family- and woman-owned and have grown to be one of the most respected general contractors in the construction industry in the Mid-Atlantic region, while holding strong to our roots.
Address: 450 7th Ave, Suite 2901, New York, NY, United States, 10123
Principal Address: 8155 Westside Blvd, Fulton, MD, United States, 20759

Contact Details

Phone +1 646-901-6306

Website http://www.buch.us.com

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
RAY ATKIN DOS Process Agent 450 7th Ave, Suite 2901, New York, NY, United States, 10123

Chief Executive Officer

Name Role Address
DENISE BUCH Chief Executive Officer 8155 WESTSIDE BLVD, FULTON, MD, United States, 20759

Permits

Number Date End date Type Address
X022025007A65 2025-01-07 2025-02-27 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV EAST FORDHAM ROAD, BRONX, FROM STREET EAST 190 STREET TO STREET GRAND CONCOURSE
X022025007A64 2025-01-07 2025-02-27 OCCUPANCY OF SIDEWALK AS STIPULATED EAST FORDHAM ROAD, BRONX, FROM STREET EAST 190 STREET TO STREET GRAND CONCOURSE
X042024346A01 2024-12-11 2024-12-31 REPAIR SIDEWALK GRAND CONCOURSE, BRONX, FROM STREET EAST 192 STREET TO STREET EAST FORDHAM ROAD
X042024312A34 2024-11-07 2024-11-30 REPAIR SIDEWALK GRAND CONCOURSE, BRONX, FROM STREET EAST 192 STREET TO STREET EAST FORDHAM ROAD
X002024309A03 2024-11-04 No data MISCELLANEOUS - EMBARGO WAIVER REQUEST No data

History

Start date End date Type Value
2024-02-20 2024-02-20 Address 11292 BUCH WAY, LAUREL, MD, 20723, USA (Type of address: Chief Executive Officer)
2024-02-20 2024-02-20 Address 8155 WESTSIDE BLVD, FULTON, MD, 20759, USA (Type of address: Chief Executive Officer)
2019-07-01 2024-02-20 Address 11292 BUCH WAY, LAUREL, MD, 20723, USA (Type of address: Service of Process)
2019-01-28 2024-02-20 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-07-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240220002857 2024-02-20 BIENNIAL STATEMENT 2024-02-20
190701060482 2019-07-01 BIENNIAL STATEMENT 2019-07-01
SR-57909 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-57910 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170710006597 2017-07-10 BIENNIAL STATEMENT 2017-07-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2012-12-26
Type:
Planned
Address:
1701 SUNRISE HIGHWAY, BAY SHORE, NY, 11706
Safety Health:
Safety
Scope:
Partial

Date of last update: 02 Jun 2025

Sources: New York Secretary of State