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
Name | Role | Address |
---|---|---|
%GARAMELLA & RAO | DOS Process Agent | 450 SEVENTH AVE., ROOM 1409, NEW YORK, NY, United States, 10123 |
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 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
10844256 | 0213600 | 1979-10-26 | SHERIDAN & BAILEY AVE, Amherst, NY, 14226 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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