Search icon

BELL CONSTRUCTION INC.

Company Details

Name: BELL CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Apr 1983 (42 years ago)
Date of dissolution: 01 Oct 1986
Entity Number: 833382
ZIP code: 11361
County: Queens
Place of Formation: New York
Address: 34-34 BELL BLVD., BAYSIDE, NY, United States, 11361

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BELL CONSTRUCTION INC. DOS Process Agent 34-34 BELL BLVD., BAYSIDE, NY, United States, 11361

Filings

Filing Number Date Filed Type Effective Date
B407527-3 1986-10-01 CERTIFICATE OF DISSOLUTION 1986-10-01
A967469-4 1983-04-06 CERTIFICATE OF INCORPORATION 1983-04-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106158405 0215800 1997-10-09 50 FORGE AVE, GENEVA, NY, 14456
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1997-10-09
Case Closed 1997-10-09
101545226 0215800 1996-06-14 S.U.N.Y.BINGHAMTON BLDG.20 (DELAWARE), BINGHAMTON, NY, 13902
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1996-06-14
Emphasis N: TRENCH
Case Closed 1996-11-22

Related Activity

Type Referral
Activity Nr 200880060
Safety Yes
Type Referral
Activity Nr 901050278
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260651 K01
Issuance Date 1996-07-18
Abatement Due Date 1996-07-23
Current Penalty 1875.0
Initial Penalty 1875.0
Contest Date 1996-08-09
Final Order 1996-10-09
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 1996-07-18
Abatement Due Date 1996-07-23
Contest Date 1996-08-09
Final Order 1996-11-09
Nr Instances 2
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260701 B
Issuance Date 1996-07-18
Abatement Due Date 1996-07-23
Initial Penalty 1125.0
Contest Date 1996-08-09
Final Order 1996-10-09
Nr Instances 1
Nr Exposed 3
Gravity 01
113938344 0215800 1995-04-14 COUNTY ROUTE 13, CHITTENANGO, NY, 13037
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1995-04-14
Emphasis N: TRENCH
Case Closed 1995-06-01

Related Activity

Type Referral
Activity Nr 901233684
Safety Yes
101547156 0215800 1995-02-08 40 BRADLEY STREET, AUBURN, NY, 13021
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1995-02-08
Case Closed 1995-02-10
108807520 0213100 1994-06-21 ROUTE 67, JOHNSTOWN, NY, 12095
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1994-06-21
Case Closed 1994-08-04

Related Activity

Type Referral
Activity Nr 902001015
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1994-07-08
Abatement Due Date 1994-07-13
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Referral
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19260405 A02 III
Issuance Date 1994-07-08
Abatement Due Date 1994-07-13
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Referral
Gravity 01
109870832 0215800 1993-06-22 RT. 26 BRIDGE OVER W. BRANCH MOHAWK RIVER, LEE, NY, 13363
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1993-06-22
Case Closed 1993-09-03

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260350 A09
Issuance Date 1993-08-12
Abatement Due Date 1993-08-17
Current Penalty 350.0
Initial Penalty 500.0
Nr Instances 2
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260350 J
Issuance Date 1993-08-12
Abatement Due Date 1993-08-17
Current Penalty 350.0
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260403 I02 I
Issuance Date 1993-08-12
Abatement Due Date 1993-08-17
Current Penalty 350.0
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19260405 B01
Issuance Date 1993-08-12
Abatement Due Date 1993-08-16
Current Penalty 350.0
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01005
Citaton Type Serious
Standard Cited 19260405 G01 II
Issuance Date 1993-08-12
Abatement Due Date 1993-08-16
Current Penalty 300.0
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01006
Citaton Type Serious
Standard Cited 19260602 A09 I
Issuance Date 1993-08-12
Abatement Due Date 1993-08-20
Current Penalty 300.0
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19260404 F03 III
Issuance Date 1993-08-12
Abatement Due Date 1993-08-25
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19260405 G01 I
Issuance Date 1993-08-12
Abatement Due Date 1993-08-16
Nr Instances 1
Nr Exposed 1
Gravity 01
107202939 0215800 1992-12-01 706 IRVING AVENUE, SYRACUSE, NY, 13210
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1992-12-01
Case Closed 1993-03-10
18155713 0215800 1992-06-04 RT. 171, FRANKFORT, NY, 13340
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1992-06-04
Case Closed 1992-08-19

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 X02
Issuance Date 1992-07-28
Abatement Due Date 1992-07-31
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 X05 V
Issuance Date 1992-07-28
Abatement Due Date 1992-08-01
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260500 D02
Issuance Date 1992-07-28
Abatement Due Date 1992-08-01
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 2
Gravity 02
106899032 0215800 1992-04-22 FUEL HYDRANT SYSTEM, GRIFFISS AIR FORCE BASE, ROME, NY, 13442
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1992-04-27
Case Closed 1992-05-07
109870113 0215800 1991-04-12 BASSETT HOSPITAL, COOPERSTOWN, NY, 13326
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1991-04-15
Case Closed 1991-04-30
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1989-08-03
Case Closed 1989-09-25

Related Activity

Type Referral
Activity Nr 901106559
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1989-09-01
Abatement Due Date 1989-09-04
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 04
Citation ID 01002
Citaton Type Serious
Standard Cited 19260602 A09 II
Issuance Date 1989-09-01
Abatement Due Date 1989-09-11
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19260602 A02 I
Issuance Date 1989-09-01
Abatement Due Date 1989-09-11
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 1
Gravity 06
Citation ID 01004
Citaton Type Serious
Standard Cited 19260602 A09 I
Issuance Date 1989-09-01
Abatement Due Date 1989-09-11
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01005
Citaton Type Serious
Standard Cited 19260652 C
Issuance Date 1989-09-01
Abatement Due Date 1989-09-04
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 07

Date of last update: 17 Mar 2025

Sources: New York Secretary of State