-
Home Page
›
-
Counties
›
-
Bronx
›
-
10461
›
-
BWK CONSTRUCTION LLC
Company Details
Name: |
BWK CONSTRUCTION LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
15 Jan 2019 (6 years ago)
|
Entity Number: |
5475667 |
ZIP code: |
10461
|
County: |
Bronx |
Place of Formation: |
New York |
Address: |
3150 ROBERTS AVE, 3C, BRONX, NY, United States, 10461 |
Agent
Name |
Role |
Address |
NIGEL JOSEPH
|
Agent
|
3150 ROBERTS AVE, 3C, BRONX, NY, 10461
|
DOS Process Agent
Name |
Role |
Address |
NIGEL JOSEPH
|
DOS Process Agent
|
3150 ROBERTS AVE, 3C, BRONX, NY, United States, 10461
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
190115010218
|
2019-01-15
|
ARTICLES OF ORGANIZATION
|
2019-01-16
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
306897133
|
0215000
|
2003-09-08
|
132-136 WALLABOUT STREET, BROOKLYN, NY, 11206
|
|
Inspection Type |
Prog Related
|
Scope |
Partial
|
Safety/Health |
Safety
|
Close Conference |
2003-09-16
|
Emphasis |
L: FALL
|
Case Closed |
2004-02-19
|
Violation Items
Citation ID |
01001 |
Citaton Type |
Serious |
Standard Cited |
19260451 G01 VII |
Issuance Date |
2003-09-29 |
Abatement Due Date |
2003-10-02 |
Current Penalty |
1050.0 |
Initial Penalty |
1500.0 |
Nr Instances |
1 |
Nr Exposed |
1 |
Gravity |
10 |
|
Citation ID |
01002 |
Citaton Type |
Serious |
Standard Cited |
19260452 C02 |
Issuance Date |
2003-09-29 |
Abatement Due Date |
2003-10-02 |
Current Penalty |
420.0 |
Initial Penalty |
600.0 |
Nr Instances |
1 |
Nr Exposed |
1 |
Gravity |
02 |
|
Citation ID |
01003 |
Citaton Type |
Serious |
Standard Cited |
19260501 B06 |
Issuance Date |
2003-09-29 |
Abatement Due Date |
2003-10-02 |
Current Penalty |
525.0 |
Initial Penalty |
750.0 |
Nr Instances |
1 |
Nr Exposed |
2 |
Gravity |
03 |
|
Citation ID |
01004 |
Citaton Type |
Serious |
Standard Cited |
19260501 B14 |
Issuance Date |
2003-09-29 |
Abatement Due Date |
2003-10-02 |
Current Penalty |
1050.0 |
Initial Penalty |
1500.0 |
Nr Instances |
1 |
Nr Exposed |
3 |
Gravity |
10 |
|
Citation ID |
01005 |
Citaton Type |
Serious |
Standard Cited |
19260703 A01 |
Issuance Date |
2003-09-29 |
Abatement Due Date |
2003-10-02 |
Current Penalty |
1050.0 |
Initial Penalty |
1500.0 |
Nr Instances |
3 |
Nr Exposed |
2 |
Gravity |
10 |
|
Citation ID |
01006 |
Citaton Type |
Serious |
Standard Cited |
19260760 A01 |
Issuance Date |
2003-09-29 |
Abatement Due Date |
2003-10-02 |
Current Penalty |
1050.0 |
Initial Penalty |
1500.0 |
Nr Instances |
1 |
Nr Exposed |
1 |
Gravity |
10 |
|
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
2103278
|
Fair Labor Standards Act
|
2021-06-10
|
settled
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Plaintiff demands jury
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
other
|
Nature Of Judgment |
no monetary award
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
2021-06-10
|
Termination Date |
2023-04-17
|
Date Issue Joined |
2022-09-12
|
Section |
1331
|
Sub Section |
FL
|
Status |
Terminated
|
Parties
Name |
POZOS,
|
Role |
Plaintiff
|
|
Name |
BWK CONSTRUCTION LLC
|
Role |
Defendant
|
|
|
Date of last update: 23 Mar 2025
Sources:
New York Secretary of State