Name: | BCL CONSTRUCTION CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Jun 2012 (13 years ago) |
Entity Number: | 4254050 |
ZIP code: | 11713 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 64 wards lane, BELLPORT, NY, United States, 11713 |
Principal Address: | 156 BELPORT AVE, BELLPORT, NY, United States, 11713 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSE LOPEZ | Chief Executive Officer | 156 BELPORT AVE, BELLPORT, NY, United States, 11713 |
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | 64 wards lane, BELLPORT, NY, United States, 11713 |
Start date | End date | Type | Value |
---|---|---|---|
2022-10-24 | 2023-09-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2019-12-30 | 2023-09-29 | Address | 156 BELPORT AVE, BELLPORT, NY, 11713, USA (Type of address: Chief Executive Officer) |
2019-12-30 | 2023-09-29 | Address | 156 BELPORT AVE, BELLPORT, NY, 11713, USA (Type of address: Service of Process) |
2012-06-05 | 2022-10-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2012-06-05 | 2019-12-30 | Address | 12 EDWARDS ST, PATCHOGUE, NY, 11772, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230929002667 | 2023-09-20 | CERTIFICATE OF CHANGE BY ENTITY | 2023-09-20 |
191230060505 | 2019-12-30 | BIENNIAL STATEMENT | 2018-06-01 |
120605000412 | 2012-06-05 | CERTIFICATE OF INCORPORATION | 2012-06-05 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
341059962 | 0214700 | 2015-11-16 | 577 HALSEY LANE, BRIDGEHAMPTON, NY, 11932 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260100 A |
Issuance Date | 2016-01-20 |
Abatement Due Date | 2016-01-26 |
Current Penalty | 900.0 |
Initial Penalty | 1200.0 |
Final Order | 2016-01-31 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 1 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1926.100(a): Employees working in areas where there was a possible danger of head injury from impact, or falling or flying objects, or from electrical shock and burns, were not protected by protective helmets: a) Worksite: Employees working directly under ongoing roofing activities were not using head protection; on or about 11/16/15. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19. |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260501 B13 |
Issuance Date | 2016-01-20 |
Current Penalty | 2100.0 |
Initial Penalty | 2800.0 |
Final Order | 2016-01-31 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 10 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1926.501(b)(13): Each employee(s) engaged in residential construction activities 6 feet (1.8 m) or more above lower levels were not protected by guardrail systems, safety net system, or personal fall arrest system, nor were employee(s) provided with an alternative fall protection measure under another provision of paragraph 1926.501 (b): a) Worksite: Employees doing roofing work approximately 10 ft. and 15 ft. above the ground did not have fall protection; on or about 11/16/15. Note: Because abatement of this violation is already documented in the case file, the employer need not submit certification or documentation of abatement for this violation as normally required by CFR 1903.19. |
Date of last update: 09 Mar 2025
Sources: New York Secretary of State