Search icon

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