Name: | B & D CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Jan 2013 (12 years ago) |
Entity Number: | 4342672 |
ZIP code: | 06470 |
County: | Queens |
Place of Formation: | New York |
Address: | 4 CROSSWIND COURT, NEWTOWN, CT, United States, 06470 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ATILIO MEDINA | Chief Executive Officer | 4 CROSSWIND COURT, NEWTOWN, CT, United States, 06470 |
Name | Role | Address |
---|---|---|
ATILIO MEDINA | DOS Process Agent | 4 CROSSWIND COURT, NEWTOWN, CT, United States, 06470 |
Start date | End date | Type | Value |
---|---|---|---|
2015-02-17 | 2019-01-10 | Address | 2565 MCINTOSH ST, EAST ELMHURST, NY, 11369, USA (Type of address: Chief Executive Officer) |
2015-02-17 | 2019-01-10 | Address | 2565 MCINTOSH ST, EAST ELMHURST, NY, 11369, USA (Type of address: Principal Executive Office) |
2015-02-17 | 2019-01-10 | Address | 2565 MCINTOSH STREET, EAST ELMHURST, NY, 11369, USA (Type of address: Service of Process) |
2013-01-08 | 2015-02-17 | Address | 2565 MCINTOSH STREET, EAST ELMHURST, NY, 11369, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190110060150 | 2019-01-10 | BIENNIAL STATEMENT | 2019-01-01 |
170103006310 | 2017-01-03 | BIENNIAL STATEMENT | 2017-01-01 |
150217006095 | 2015-02-17 | BIENNIAL STATEMENT | 2015-01-01 |
130108000532 | 2013-01-08 | CERTIFICATE OF INCORPORATION | 2013-01-08 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
684811 | LICENSE | INVOICED | 2005-05-04 | 125 | Home Improvement Contractor License Fee |
684812 | FINGERPRINT | INVOICED | 2005-04-25 | 75 | Fingerprint Fee |
684813 | TRUSTFUNDHIC | INVOICED | 2005-04-25 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
100800424 | 0213100 | 1988-06-13 | BLDG. 330-D, IBM, ROUTE 52, FISHKILL, NY, 12524 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 71921407 |
Health | Yes |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1986-03-04 |
Case Closed | 1986-04-03 |
Violation Items
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19260451 E05 |
Issuance Date | 1986-03-10 |
Abatement Due Date | 1986-03-13 |
Current Penalty | 160.0 |
Initial Penalty | 160.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19260451 E10 |
Issuance Date | 1986-03-10 |
Abatement Due Date | 1986-03-13 |
Nr Instances | 1 |
Nr Exposed | 2 |
Citation ID | 02001 |
Citaton Type | Repeat |
Standard Cited | 19260401 A01 |
Issuance Date | 1986-03-10 |
Abatement Due Date | 1986-03-13 |
Current Penalty | 600.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Date of last update: 09 Mar 2025
Sources: New York Secretary of State