Search icon

B & B CONSTRUCTION INC.

Company Details

Name: B & B CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Feb 1983 (42 years ago)
Date of dissolution: 25 Mar 1992
Entity Number: 823263
ZIP code: 10123
County: New York
Place of Formation: New York
Address: 450 SEVENTH AVE., ROOM 1409, NEW YORK, NY, United States, 10123

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
%GARAMELLA & RAO DOS Process Agent 450 SEVENTH AVE., ROOM 1409, NEW YORK, NY, United States, 10123

Filings

Filing Number Date Filed Type Effective Date
DP-684741 1992-03-25 DISSOLUTION BY PROCLAMATION 1992-03-25
A952271-4 1983-02-18 CERTIFICATE OF INCORPORATION 1983-02-18

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2011-10-19 No data WEST 101 STREET, FROM STREET RIVERSIDE DRIVE TO STREET WEST END AVENUE No data Street Construction Inspections: Active Department of Transportation Container not on site.
2011-09-07 No data WEST 101 STREET, FROM STREET RIVERSIDE DRIVE TO STREET WEST END AVENUE No data Street Construction Inspections: Active Department of Transportation No data
2011-08-16 No data WEST 101 STREET, FROM STREET RIVERSIDE DRIVE TO STREET WEST END AVENUE No data Street Construction Inspections: Active Department of Transportation No data

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10844256 0213600 1979-10-26 SHERIDAN & BAILEY AVE, Amherst, NY, 14226
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1979-10-30
Case Closed 1979-11-29

Related Activity

Type Complaint
Activity Nr 320205891

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1979-11-01
Abatement Due Date 1979-11-04
Current Penalty 360.0
Initial Penalty 360.0
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1979-11-01
Abatement Due Date 1979-11-04
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260152 A01
Issuance Date 1979-11-01
Abatement Due Date 1979-11-04
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19260450 A10
Issuance Date 1979-11-01
Abatement Due Date 1979-11-04
Nr Instances 2
Citation ID 02004
Citaton Type Other
Standard Cited 19260602 A09 I
Issuance Date 1979-11-01
Abatement Due Date 1979-11-04
Nr Instances 1

Date of last update: 17 Mar 2025

Sources: New York Secretary of State