Search icon

BATES CONSTRUCTION LLC

Company Details

Name: BATES CONSTRUCTION LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Apr 2021 (4 years ago)
Entity Number: 5991513
ZIP code: 11238
County: Kings
Place of Formation: New York
Address: 722 DEAN ST, BROOKLYN, NY, United States, 11238

DOS Process Agent

Name Role Address
LESIA BATES DOS Process Agent 722 DEAN ST, BROOKLYN, NY, United States, 11238

Filings

Filing Number Date Filed Type Effective Date
210416020133 2021-04-16 ARTICLES OF ORGANIZATION 2021-04-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106879141 0213100 1991-04-17 LEO'S LOBSTER RR #3, BOX 3339, LAKE GEORGE, NY, 12845
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1991-04-17
Case Closed 1991-10-24

Related Activity

Type Referral
Activity Nr 901767525
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1991-05-14
Abatement Due Date 1991-06-18
Current Penalty 100.0
Initial Penalty 450.0
Contest Date 1991-05-24
Final Order 1991-09-16
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 G08
Issuance Date 1991-05-14
Abatement Due Date 1991-05-23
Current Penalty 100.0
Initial Penalty 450.0
Contest Date 1991-05-24
Final Order 1991-09-16
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1991-05-14
Abatement Due Date 1991-06-18
Current Penalty 100.0
Initial Penalty 450.0
Contest Date 1991-05-24
Final Order 1991-09-16
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19260403 I02 I
Issuance Date 1991-05-14
Abatement Due Date 1991-05-17
Current Penalty 350.0
Initial Penalty 600.0
Contest Date 1991-05-24
Final Order 1991-09-16
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01005
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1991-05-14
Abatement Due Date 1991-05-17
Current Penalty 350.0
Initial Penalty 600.0
Contest Date 1991-05-24
Final Order 1991-09-16
Nr Instances 1
Nr Exposed 3
Gravity 02

Date of last update: 22 Mar 2025

Sources: New York Secretary of State