Name: | BR CONSTRUCTION & STONE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Apr 2012 (13 years ago) |
Entity Number: | 4225918 |
ZIP code: | 11545 |
County: | Queens |
Place of Formation: | New York |
Address: | 44 ORCHARD ST, GLEN HEAD, NY, United States, 11545 |
Contact Details
Phone +1 718-204-5001
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | BR CONSTRUCTION & STONE, INC., CONNECTICUT | 1079055 | CONNECTICUT |
Name | Role | Address |
---|---|---|
STEFAN BOLOZAN | DOS Process Agent | 44 ORCHARD ST, GLEN HEAD, NY, United States, 11545 |
Name | Role | Address |
---|---|---|
STEFAN BOLOZAN | Chief Executive Officer | 44 ORCHARD ST, GLEN HEAD, NY, United States, 11545 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2000637-DCA | Active | Business | 2013-11-12 | 2025-02-28 |
1441029-DCA | Inactive | Business | 2012-08-13 | 2013-06-30 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-17 | 2024-06-17 | Address | 44 ORCHARD ST, GLEN HEAD, NY, 11545, USA (Type of address: Chief Executive Officer) |
2024-06-17 | 2024-06-17 | Address | 75-01 31ST AVENUE, EAST ELMHURST, NY, 11370, USA (Type of address: Chief Executive Officer) |
2024-06-17 | 2025-02-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-06-07 | 2024-06-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2018-04-03 | 2024-06-17 | Address | 75-01 31ST AVENUE, EAST ELMHURST, NY, 11370, USA (Type of address: Service of Process) |
2018-04-03 | 2024-06-17 | Address | 75-01 31ST AVENUE, EAST ELMHURST, NY, 11370, USA (Type of address: Chief Executive Officer) |
2017-09-25 | 2018-04-03 | Address | 75-01 31ST AVENUE, EAST ELMHURST, NY, 11370, USA (Type of address: Service of Process) |
2014-04-16 | 2018-04-03 | Address | 48-02 25TH AVENUE, SUITE 409, ASTORIA, NY, 11103, USA (Type of address: Principal Executive Office) |
2014-04-16 | 2017-09-25 | Address | 48-02 25TH AVENUE, SUITE 409, ASTORIA, NY, 11103, USA (Type of address: Service of Process) |
2014-04-16 | 2018-04-03 | Address | 48-02 25TH AVENUE, SUITE 409, ASTORIA, NY, 11103, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240617000877 | 2024-06-17 | BIENNIAL STATEMENT | 2024-06-17 |
180403006497 | 2018-04-03 | BIENNIAL STATEMENT | 2018-04-01 |
170925000087 | 2017-09-25 | CERTIFICATE OF CHANGE | 2017-09-25 |
140416006365 | 2014-04-16 | BIENNIAL STATEMENT | 2014-04-01 |
120403000718 | 2012-04-03 | CERTIFICATE OF INCORPORATION | 2012-04-03 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3584810 | RENEWAL | INVOICED | 2023-01-20 | 100 | Home Improvement Contractor License Renewal Fee |
3584809 | TRUSTFUNDHIC | INVOICED | 2023-01-20 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3285907 | TRUSTFUNDHIC | INVOICED | 2021-01-21 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3285908 | RENEWAL | INVOICED | 2021-01-21 | 100 | Home Improvement Contractor License Renewal Fee |
2968320 | TRUSTFUNDHIC | INVOICED | 2019-01-25 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2968321 | RENEWAL | INVOICED | 2019-01-25 | 100 | Home Improvement Contractor License Renewal Fee |
2599106 | LICENSE REPL | INVOICED | 2017-05-02 | 15 | License Replacement Fee |
2542886 | TRUSTFUNDHIC | INVOICED | 2017-01-30 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2542887 | RENEWAL | INVOICED | 2017-01-30 | 100 | Home Improvement Contractor License Renewal Fee |
1972358 | RENEWAL | INVOICED | 2015-02-03 | 100 | Home Improvement Contractor License Renewal Fee |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
339246902 | 0215600 | 2013-07-24 | 15-30 131ST STREET, COLLEGE POINT, NY, 11356 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 883703 |
Safety | Yes |
Inspection Type | Complaint |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 2013-02-13 |
Case Closed | 2017-01-04 |
Related Activity
Type | Complaint |
Activity Nr | 798092 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19040032 A04 |
Issuance Date | 2013-06-04 |
Abatement Due Date | 2013-06-21 |
Current Penalty | 595.0 |
Initial Penalty | 595.0 |
Final Order | 2013-06-26 |
Nr Instances | 1 |
Nr Exposed | 50 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1904.32(a)(4): The employer did not post an OSHA 300A Form or equivalent by February 1 thru April 30. On or about Wednesday, February 13th 2013 at 15-30 131st Street, College Point, NY 11356 The employer failed to post the annual summary of work-related injuries and illnesses for calender year 2012. WRITTEN ABATEMENT DOCUMENTATION IS REQUIRED PURSUANT TO 29 CFR 1903.19 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100037 A04 |
Issuance Date | 2013-06-04 |
Abatement Due Date | 2013-06-21 |
Current Penalty | 0.0 |
Initial Penalty | 0.0 |
Final Order | 2013-06-26 |
Nr Instances | 3 |
Nr Exposed | 50 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.37(a)(4): Safeguard(s) designed to protect employees during an emergency (e.g., sprinkler systems, alarm systems, fire doors, exit lighting), were not in proper working order at all times: A.) On or about Wednesday, February 13, 2013 at 15-30 131st Street, College Point, NY 11356 Several emergency exit door signs located inside of the building's shop area were observed not illuminated preventing prompt safe employee egress from the building in the event of a fire and/or other emergency. |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100134 C02 I |
Issuance Date | 2013-06-04 |
Abatement Due Date | 2013-06-21 |
Current Penalty | 0.0 |
Initial Penalty | 0.0 |
Final Order | 2013-06-26 |
Nr Instances | 1 |
Nr Exposed | 50 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.134(c)(2)(i): Respirator users were not provided with the information contained in Appendix D to 29 CFR 1910.134 when the employer determined that any voluntary respirator use was permissible: A.) On or about Wednesday, February 13, 2013 at 15-30 131st Street, College Point, NY 11356 The employer failed to provide employees that use respirators on a voluntary basis Appendix D of the respiratory protection standard. WRITTEN ABATEMENT CERTIFICATION IS REQUIRED PURSUANT TO 29 CFR 1903.19 |
Citation ID | 01004A |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 2013-06-04 |
Abatement Due Date | 2013-07-22 |
Current Penalty | 0.0 |
Initial Penalty | 0.0 |
Final Order | 2013-06-26 |
Nr Instances | 1 |
Nr Exposed | 50 |
Related Event Code (REC) | Complaint |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.1200(e)(1): The employer did not develop, implement, and/or maintain at the workplace a written hazard communication program which describes how the criteria specified in 29 CFR 1910.1200(f), (g), and (h) will be met A.) On or about Wednesday, February 13, 2013 at 15-30 131st Street, College Point, NY 11356 The employer failed to develop, implement and maintain at the workplace a written hazard communication program. WRITTEN ABATEMENT CERTIFICATION IS REQUIRED PURSUANT TO 29 CDR 1903.19 |
Citation ID | 01004B |
Citaton Type | Other |
Standard Cited | 19101200 H01 |
Issuance Date | 2013-06-04 |
Abatement Due Date | 2013-07-22 |
Current Penalty | 0.0 |
Initial Penalty | 0.0 |
Final Order | 2013-06-26 |
Nr Instances | 1 |
Nr Exposed | 50 |
Related Event Code (REC) | Complaint |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.1200(h)(1): Employees were not provided effective information and training on hazardous chemicals in their work area at the time of their initial assignment and whenever a new hazard that the employees had not been previously trained about was introduced into their work area: A.) On or about Wednesday, February 13, 2013 at 15-30 131st Street, College Point, NY 11356 The employer failed to provide effective information and training on hazardous chemicals to employees that are required to hazardous chemicals to perform their job duties. WRITTEN ABATEMENT CERTIFICATION IS REQUIRED PURSUANT TO 29 CFR 1903.19 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4135417201 | 2020-04-27 | 0202 | PPP | 7501 31st Ave, East Elmhurst, NY, 11370 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
7020398502 | 2021-03-05 | 0202 | PPS | 7501 31st Ave, East Elmhurst, NY, 11370-1811 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 09 Mar 2025
Sources: New York Secretary of State