Search icon

C & B GENERAL CONSTRUCTION CORP.

Company Details

Name: C & B GENERAL CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Nov 2012 (12 years ago)
Entity Number: 4316213
ZIP code: 11566
County: Nassau
Place of Formation: New York
Address: 205 WOODBINE AVE, MERRICK, NY, United States, 11566
Principal Address: 775 BROOKLYN AVE, SUITE#107, BALDWIN, NY, United States, 11510

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C & B GENERAL CONSTRUCTION CORP. DOS Process Agent 205 WOODBINE AVE, MERRICK, NY, United States, 11566

Chief Executive Officer

Name Role Address
JOSE NELSON CASTRO ROMERO Chief Executive Officer 775 BROOKLYN AVE,, SUITE #107, BALDWIN, NY, United States, 11510

History

Start date End date Type Value
2022-03-04 2024-12-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-02-14 2022-02-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-02-14 2022-03-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-10-30 2022-02-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-11-14 2018-11-06 Address 61 GRAND AVE,, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer)
2014-11-14 2018-11-06 Address 61 GRAND AVE, FREEPORT, NY, 11520, USA (Type of address: Principal Executive Office)
2012-11-02 2018-11-06 Address 61 GRAND AVE, FREEPORT, NY, 11520, USA (Type of address: Service of Process)
2012-11-02 2021-10-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
211106000726 2021-11-06 BIENNIAL STATEMENT 2021-11-06
181106006040 2018-11-06 BIENNIAL STATEMENT 2018-11-01
161102007093 2016-11-02 BIENNIAL STATEMENT 2016-11-01
141114006500 2014-11-14 BIENNIAL STATEMENT 2014-11-01
121102000904 2012-11-02 CERTIFICATE OF INCORPORATION 2012-11-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339611139 0214700 2014-03-05 10 KITTS LANE, GREAT NECK, NY, 11021
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2014-03-05
Emphasis L: FALL, P: FALL
Case Closed 2014-09-03

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260095 A
Issuance Date 2014-03-06
Abatement Due Date 2014-03-12
Current Penalty 720.0
Initial Penalty 1200.0
Final Order 2014-04-01
Nr Instances 1
Nr Exposed 3
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.95(a): Personal protective equipment, including personal protective equipment for eyes, face, head, and extremities, protective clothing, respiratory devices, and protective shields and barriers, was not provided, used, or maintained in a sanitary and reliable condition it was necessary by reason of hazards of processes or environment, chemical hazards, radiological hazards, or mechanical irritants encountered in a manner capable of causing injury or impairment in the function of any part of the body through absorption, inhalation, or physical contact. a) worksite - Employees were applying Tri built, Roof X Tender 100 Ultimate Rubberized Flashing Cement, which contains chemicals such as but not limited to Asphalt, Hydrated aluminum-magnesium silicate, Styrene/Butadiene Polymer, and Benzene to the flashing on the valley without eye protection; on or about 03/05/14. 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 19260100 A
Issuance Date 2014-03-06
Abatement Due Date 2014-03-12
Current Penalty 720.0
Initial Penalty 1200.0
Final Order 2014-04-01
Nr Instances 1
Nr Exposed 5
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 installing foam directly under ongoing roof work were not wearing head protection; on or about 03/05/14. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.
Citation ID 01003
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2014-03-06
Abatement Due Date 2014-03-12
Current Penalty 1680.0
Initial Penalty 2800.0
Final Order 2014-04-01
Nr Instances 1
Nr Exposed 4
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 installing flsashing on an approximate 6-12 pitch roof approximately 25 feet above the ground did not have fall protection; on or about 03/05/14. Note: In addition to abatement certification the employer is required to submit abatement documentation for this item in accordance with 29 CFR 1903.19.
Citation ID 01004A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2014-03-06
Abatement Due Date 2014-03-25
Current Penalty 720.0
Initial Penalty 1200.0
Final Order 2014-04-01
Nr Instances 1
Nr Exposed 3
Gravity 1
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: (Construction Reference: 1926.59) a) Worksite - The employer did not develop and implement a written hazard communication program for items such as but not limited to Tri built, Roof X Tender 100 Ultimate Rubberized Flashing Cement, which contains chemicals such as but not limited to Asphalt, Hydrated aluminum-magnesium silicate, Styrene/Butadiene Polymer, and Benzene; on or about 03/05/14. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19. ABATEMENT NOTE: The written Hazard Communication Program must include descriptions of how the following program elements, required by this regulation, will be developed, implemented, and conveyed to the employer's employee(s) who are exposed to hazardous materials: a. Labeling and other forms or warning: Labels shall include at least the identity of the hazardous chemical(s), the appropriate hazard warnings, the target organs, and the name and address of the chemical manufacturer, importer or other responsible party; b. A list or inventory of all hazardous materials known to be present in the workplace must be compiled and be maintained as part of the employer's written Hazard Communication Program; c. Material Safety Data Sheets (MSDSs) for all materials used by employee(s) in the workplace must be maintained and readily available to all employee(s) on all shifts. d. The employer's Hazardous Materials Information and Training Program must be based upon the employer's written Hazard Communication Program. The training for employee(s) must include at least: Methods and observation that may be used to detect the presence or release of hazardous chemicals in the work area. The physical and health hazards of the chemicals in the work area. The measures employee(s) can take to protect themselves, such as, specific procedures, appropriate work practices, emergency procedures, and personal protective equipment to be used. The details of the employer's Hazard Communication Program including an explanation of the labeling systems used, Material Safety Data Sheets and how employees can obtain and use the appropriate hazard information; e. Methods used to inform employees of the hazards associated with non routine tasks must also be addressed in the employer's written program and f. The employer's written Hazard Communication Program must be made available upon request.
Citation ID 01004B
Citaton Type Serious
Standard Cited 19101200 G08
Issuance Date 2014-03-06
Abatement Due Date 2014-03-12
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2014-04-01
Nr Instances 1
Nr Exposed 3
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(g)(8): The employer did not maintain in the workplace copies of the required safety data sheets for each hazardous chemical, and did not ensure that they were readily accessible during each work shift to employees when they were in their work area(s) (Construction Reference: 1926.59) a) Worksite - The employer did not maintain the material safety data sheets for products such as but not limited to Tri built, Roof X Tender 100 Ultimate Rubberized Flashing Cement, which contains chemicals such as but not limited to Asphalt, Hydrated aluminum-magnesium silicate, Styrene/Butadiene Polymer, and Benzene; on or about 03/05/14. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.
Citation ID 01004C
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2014-03-06
Abatement Due Date 2014-03-25
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2014-04-01
Nr Instances 1
Nr Exposed 3
Gravity 1
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: (Construction Reference: 1926.59) a) Worksite - Employees applying Tri built, Roof X Tender 100 Ultimate Rubberized Flashing Cement, which contains chemicals such as but not limited to Asphalt, Hydrated aluminum-magnesium silicate, Styrene/Butadiene Polymer, and Benzene were not provided effective information and training; on or about 03/05/14. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State