Name: | DAN BROWN CONSTRUCTION, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 23 Aug 2016 (9 years ago) |
Entity Number: | 4997529 |
ZIP code: | 13760 |
County: | Broome |
Place of Formation: | New York |
Address: | 2 VALLEY ST, ENDWELL, NY, United States, 13760 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | DAN BROWN CONSTRUCTION, LLC, FLORIDA | M22000015851 | FLORIDA |
Name | Role | Address |
---|---|---|
DAN BROWN CONSTRUCTION, LLC | DOS Process Agent | 2 VALLEY ST, ENDWELL, NY, United States, 13760 |
Start date | End date | Type | Value |
---|---|---|---|
2022-03-24 | 2024-12-19 | Address | 2 valley street, ENDICOTT, NY, 13760, USA (Type of address: Service of Process) |
2016-08-23 | 2022-03-24 | Address | 771 AETNA RD., JOHNSON CITY, NY, 13790, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241219000605 | 2024-12-19 | BIENNIAL STATEMENT | 2024-12-19 |
221014000210 | 2022-10-14 | BIENNIAL STATEMENT | 2022-08-01 |
220324000104 | 2021-06-21 | CERTIFICATE OF CHANGE BY ENTITY | 2021-06-21 |
200805060994 | 2020-08-05 | BIENNIAL STATEMENT | 2020-08-01 |
190906060351 | 2019-09-06 | BIENNIAL STATEMENT | 2018-08-01 |
161028000121 | 2016-10-28 | CERTIFICATE OF PUBLICATION | 2016-10-28 |
160823010050 | 2016-08-23 | ARTICLES OF ORGANIZATION | 2016-08-23 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
345518278 | 0215800 | 2021-09-10 | 10 VALLEY STREET, ENDWELL, NY, 13760 | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 1808275 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19040039 A02 |
Issuance Date | 2021-11-17 |
Abatement Due Date | 2021-11-30 |
Current Penalty | 0.0 |
Initial Penalty | 9753.0 |
Contest Date | 2021-12-14 |
Final Order | 2022-05-03 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Complaint |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1904.39(a)(2): The employer did not report an in-patient hospitalization, amputation, or loss of an eye as a result of a work-related incident to OSHA within twenty-four (24) hours: a) At 10 Valley Street, Endwell, NY 13760, on or about 7/8/2021: The employer did not notify OSHA within 24 hours of a work-related incident that resulted in an amputation while off loading heavy equipment. |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2103047106 | 2020-04-10 | 0248 | PPP | 477 CHRYSLER RD, ENDICOTT, NY, 13760-1001 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
5345458408 | 2021-02-08 | 0248 | PPS | 10 Valley St, Endwell, NY, 13760-3692 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2997110 | Intrastate Non-Hazmat | 2021-05-25 | 914 | 2020 | 3 | 1 | Private(Property) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
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: 07 Mar 2025
Sources: New York Secretary of State