Search icon

B & D CONSTRUCTION CORP.

Company Details

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

Chief Executive Officer

Name Role Address
ATILIO MEDINA Chief Executive Officer 4 CROSSWIND COURT, NEWTOWN, CT, United States, 06470

DOS Process Agent

Name Role Address
ATILIO MEDINA DOS Process Agent 4 CROSSWIND COURT, NEWTOWN, CT, United States, 06470

History

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)

Filings

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

Fine And Fees

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100800424 0213100 1988-06-13 BLDG. 330-D, IBM, ROUTE 52, FISHKILL, NY, 12524
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1988-07-22
Case Closed 1988-08-01

Related Activity

Type Complaint
Activity Nr 71921407
Health Yes
2250611 0213100 1986-03-03 MIDDLE BUSH ROAD, OLD ROUTE 9, WAPPENGERS FALLS, NY, 12590
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