Search icon

BUSCARELLO CONSTRUCTION, INC.

Company Details

Name: BUSCARELLO CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jul 2015 (10 years ago)
Entity Number: 4789573
ZIP code: 11215
County: Kings
Place of Formation: New York
Address: 413 17TH STREET, BROOKLYN, NY, United States, 11215

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MICHAEL BUSCARELLO DOS Process Agent 413 17TH STREET, BROOKLYN, NY, United States, 11215

Filings

Filing Number Date Filed Type Effective Date
150715010004 2015-07-15 CERTIFICATE OF INCORPORATION 2015-07-15

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2015-06-20 No data 8 AVENUE, FROM STREET 17 STREET TO STREET 18 STREET No data Street Construction Inspections: Pick-Up Department of Transportation A/T/P/O. I OBSERVED THE ABOVE RESPONDENT INSTALLING A SIDEWALK WITHOUT A VALID PERMIT ON FILE

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
332814268 0215000 2012-03-14 191 PROSPECT AVENUE, BROOKLYN, NY, 11215
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2012-03-14
Case Closed 2012-04-09
315840926 0215000 2011-09-01 191 PROSPECT AVENUE, BROOKLYN, NY, 11215
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2011-09-01
Emphasis S: FALL FROM HEIGHT, L: FALL
Case Closed 2016-01-08

Related Activity

Type Referral
Activity Nr 202655569
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2011-11-02
Abatement Due Date 2011-11-14
Current Penalty 3000.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 5
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 B05 I
Issuance Date 2011-11-02
Abatement Due Date 2011-11-14
Current Penalty 3000.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 5
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2011-11-02
Abatement Due Date 2011-11-14
Current Penalty 3000.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 5
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 F07
Issuance Date 2011-11-02
Abatement Due Date 2011-11-14
Current Penalty 3000.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 5
Gravity 05
Citation ID 01005
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2011-11-02
Abatement Due Date 2011-11-14
Current Penalty 3000.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 5
Gravity 05
Citation ID 02001A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2011-11-02
Abatement Due Date 2011-11-28
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 02001B
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 2011-11-02
Abatement Due Date 2011-11-28
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 02001C
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2011-11-02
Abatement Due Date 2011-11-28
Nr Instances 1
Nr Exposed 5
Gravity 01

Date of last update: 25 Mar 2025

Sources: New York Secretary of State