Search icon

BHANDARI CONSTRUCTORS & CONSULTANTS INC.

Headquarter

Company Details

Name: BHANDARI CONSTRUCTORS & CONSULTANTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Dec 1978 (46 years ago)
Date of dissolution: 24 Jan 2008
Entity Number: 524639
ZIP code: 13204
County: Onondaga
Place of Formation: New York
Address: 1005 WEST FAYETTE STREET, 4TH FLOOR, SUITE 4A, SYRACUSE, NY, United States, 13204

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of BHANDARI CONSTRUCTORS & CONSULTANTS INC., CONNECTICUT 0292978 CONNECTICUT

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1005 WEST FAYETTE STREET, 4TH FLOOR, SUITE 4A, SYRACUSE, NY, United States, 13204

Chief Executive Officer

Name Role Address
NARINDAR K. BHANDARI Chief Executive Officer 1005 WEST FAYETTE STREET, 4TH FLOOR, SUITE 4A, SYRACUSE, NY, United States, 13204

History

Start date End date Type Value
1993-04-02 1997-02-04 Address PO BOX 429, PICKARD DRIVE, SYRACUSE, NY, 13211, 0429, USA (Type of address: Chief Executive Officer)
1993-04-02 1997-02-04 Address PO BOX 429, PICKARD DRIVE, SYRACUSE, NY, 13211, 0429, USA (Type of address: Principal Executive Office)
1993-04-02 1997-02-04 Address PO BOX 429, PICKARD DRIVE, SYRACUSE, NY, 13211, 0429, USA (Type of address: Service of Process)
1978-12-01 1983-11-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1978-12-01 1993-04-02 Address 202 EASTWOOD BLDG., 2507 JAMES ST., SYRACUSE, NY, 13206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20160930028 2016-09-30 ASSUMED NAME LLC INITIAL FILING 2016-09-30
080124001160 2008-01-24 CERTIFICATE OF DISSOLUTION 2008-01-24
061218002985 2006-12-18 BIENNIAL STATEMENT 2006-12-01
050124003052 2005-01-24 BIENNIAL STATEMENT 2004-12-01
021212002126 2002-12-12 BIENNIAL STATEMENT 2002-12-01
001218002254 2000-12-18 BIENNIAL STATEMENT 2000-12-01
981216002437 1998-12-16 BIENNIAL STATEMENT 1998-12-01
970204002002 1997-02-04 BIENNIAL STATEMENT 1996-12-01
940105003004 1994-01-05 BIENNIAL STATEMENT 1993-12-01
930402002131 1993-04-02 BIENNIAL STATEMENT 1992-12-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17807389 0213100 1988-12-19 127 HOLLAND AVENUE, ALBANY, NY, 12208
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1988-12-20
Case Closed 1988-12-27

Related Activity

Type Referral
Activity Nr 900877382
Safety Yes
17607995 0213600 1986-06-23 BIRD ISLAND PIER, BUFFALO, NY, 14207
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-06-23
Case Closed 1986-07-25

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260152 G09
Issuance Date 1986-06-27
Abatement Due Date 1986-07-03
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260152 G11
Issuance Date 1986-06-27
Abatement Due Date 1986-07-03
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260350 A09
Issuance Date 1986-06-27
Abatement Due Date 1986-06-30
Nr Instances 1
Nr Exposed 1
17818568 0213600 1985-10-07 BIRD ISLAND PIER, BUFFALO, NY, 14207
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-10-07
Case Closed 1985-11-26

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260605 B02
Issuance Date 1985-10-17
Abatement Due Date 1985-10-31
Nr Instances 1
Nr Exposed 16

Date of last update: 18 Mar 2025

Sources: New York Secretary of State