Search icon

BABCOCK & WILCOX CONSTRUCTION CO., LLC

Company Details

Name: BABCOCK & WILCOX CONSTRUCTION CO., LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Sep 2017 (8 years ago)
Entity Number: 5199972
ZIP code: 10528
County: New York
Place of Formation: Delaware
Address: 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Agent

Name Role Address
UNITED AGENT GROUP INC. Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528

DOS Process Agent

Name Role Address
C/O UNITED AGENT GROUP INC. DOS Process Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

History

Start date End date Type Value
2020-11-17 2023-09-01 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2020-11-17 2023-09-01 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2020-05-27 2020-11-17 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent)
2020-05-27 2020-11-17 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)
2019-09-04 2020-05-27 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230901001492 2023-09-01 BIENNIAL STATEMENT 2023-09-01
210908000924 2021-09-08 BIENNIAL STATEMENT 2021-09-08
201117000059 2020-11-17 CERTIFICATE OF CHANGE 2020-11-17
200527000615 2020-05-27 CERTIFICATE OF CHANGE 2020-05-27
190904060400 2019-09-04 BIENNIAL STATEMENT 2019-09-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1982-05-04
Type:
Complaint
Address:
EAST WEST RD, Uniondale, NY, 11553
Safety Health:
Health
Scope:
Complete

Date of last update: 24 Mar 2025

Sources: New York Secretary of State