Search icon

BCL CONSTRUCTION CORPORATION

Company Details

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

Chief Executive Officer

Name Role Address
JOSE LOPEZ Chief Executive Officer 156 BELPORT AVE, BELLPORT, NY, United States, 11713

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 64 wards lane, BELLPORT, NY, United States, 11713

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341059962 0214700 2015-11-16 577 HALSEY LANE, BRIDGEHAMPTON, NY, 11932
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2015-11-16
Emphasis P: FALL, L: FALL
Case Closed 2016-03-16

Violation Items

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