Search icon

BO7 CONSTRUCTION CORP.

Company Details

Name: BO7 CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Nov 2013 (11 years ago)
Date of dissolution: 26 Oct 2016
Entity Number: 4489510
ZIP code: 10460
County: Bronx
Place of Formation: New York
Address: 1941 SOUTHERN BLVD APT #5C, BRONX, NY, United States, 10460

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1941 SOUTHERN BLVD APT #5C, BRONX, NY, United States, 10460

History

Start date End date Type Value
2024-03-21 2025-01-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-25 2024-03-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-03 2023-10-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-01 2023-03-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-01 2023-07-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-11-15 2023-03-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-05-17 2022-11-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-03-21 2022-05-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-03-18 2022-03-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-11-19 2022-03-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
DP-2243191 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
131119000748 2013-11-19 CERTIFICATE OF INCORPORATION 2013-11-19

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-220335 Office of Administrative Trials and Hearings Issued Rescheduled 2020-10-07 No data No data Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2927874 Intrastate Non-Hazmat 2016-09-12 - - 1 2 Private(Property)
Legal Name BO7 CONSTRUCTION CORP
DBA Name -
Physical Address 1941 SOUTHERN BLVD APT 5C , BRONX, NY, 10460-1436, US
Mailing Address 1941 SOUTHERN BLVD APT 5C , BRONX, NY, 10460-1436, US
Phone (646) 671-4277
Fax (646) 764-7112
E-mail NYWOODNY@YAHOO.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 26 Mar 2025

Sources: New York Secretary of State