Search icon

DONALD J. BRAASCH CONSTRUCTION, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DONALD J. BRAASCH CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Mar 1984 (41 years ago)
Entity Number: 899840
ZIP code: 14085
County: Erie
Place of Formation: New York
Address: 1661 Lake View Rd., LAKE VIEW, NY, United States, 14085
Principal Address: 1661 LAKEVIEW ROAD, LAKE VIEW, NY, United States, 14085

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEAN T. BRAASCH Chief Executive Officer 1661 LAKEVIEW ROAD, LAKEVIEW, NY, United States, 14085

DOS Process Agent

Name Role Address
JEAN T. BRAASCH DOS Process Agent 1661 Lake View Rd., LAKE VIEW, NY, United States, 14085

Form 5500 Series

Employer Identification Number (EIN):
161219079
Plan Year:
2012
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
9
Sponsors Telephone Number:

Permits

Number Date End date Type Address
90723 No data No data Mined land permit South Side Of Stewart Road; 2700' East Of Rt. 305 Intersection.

History

Start date End date Type Value
2024-03-06 2024-03-06 Address 1661 LAKEVIEW ROAD, LAKEVIEW, NY, 14085, USA (Type of address: Chief Executive Officer)
2023-09-13 2024-03-06 Address 1661 LAKEVIEW ROAD, LAKEVIEW, NY, 14085, USA (Type of address: Chief Executive Officer)
2023-09-13 2024-03-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-13 2023-09-13 Address 1661 LAKEVIEW ROAD, LAKEVIEW, NY, 14085, USA (Type of address: Chief Executive Officer)
2023-09-13 2024-03-06 Address 1661 LAKEVIEW ROAD, LAKE VIEW, NY, 14085, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240306004500 2024-03-06 BIENNIAL STATEMENT 2024-03-06
230913002855 2023-09-13 BIENNIAL STATEMENT 2022-03-01
200305061414 2020-03-05 BIENNIAL STATEMENT 2020-03-01
140306006372 2014-03-06 BIENNIAL STATEMENT 2014-03-01
120509002682 2012-05-09 BIENNIAL STATEMENT 2012-03-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
AG2C31C110012
Award Or Idv Flag:
AWARD
Award Type:
DCA
Action Obligation:
5800.00
Base And Exercised Options Value:
5800.00
Base And All Options Value:
5800.00
Awarding Agency Name:
Department of Agriculture
Performance Start Date:
2011-04-11
Description:
EWP - STREAMBANK STABILIZATION - THE PINES SITE - TOWN OF SPRINGVILLE, ERIE COUNTY, NEW YORK
Naics Code:
237990: OTHER HEAVY AND CIVIL ENGINEERING CONSTRUCTION
Product Or Service Code:
Y299: CONTRUCT/ALL OTHER NON-BLDG FACS
Procurement Instrument Identifier:
AG2C31C110007
Award Or Idv Flag:
AWARD
Award Type:
DCA
Action Obligation:
1500.00
Base And Exercised Options Value:
1500.00
Base And All Options Value:
1500.00
Awarding Agency Name:
Department of Agriculture
Performance Start Date:
2011-01-03
Description:
EWP - STREAMBANK STABILIZATION - NORDBLUM SITE - TOWN OF BOSTON, ERIE COUNTY, NEW YORK
Naics Code:
237990: OTHER HEAVY AND CIVIL ENGINEERING CONSTRUCTION
Product Or Service Code:
Y299: CONTRUCT/ALL OTHER NON-BLDG FACS
Procurement Instrument Identifier:
AG2C31C110006
Award Or Idv Flag:
AWARD
Award Type:
DCA
Action Obligation:
8500.00
Base And Exercised Options Value:
8500.00
Base And All Options Value:
8500.00
Awarding Agency Name:
Department of Agriculture
Performance Start Date:
2010-12-16
Description:
EWP - STREAMBANK STABILIZATION - ANTHONY GULF SITE - TOWN OF BOSTON, ERIE COUNTY, NEW YORK
Naics Code:
237990: OTHER HEAVY AND CIVIL ENGINEERING CONSTRUCTION
Product Or Service Code:
Y299: CONTRUCT/ALL OTHER NON-BLDG FACS

OSHA's Inspections within Industry

Inspection Summary

Date:
2010-04-28
Type:
Planned
Address:
BABCOCK STREET BRIDGE, BUFFALO, NY, 14210
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2009-07-07
Type:
Planned
Address:
BABCOCK STREET BRIDGE, BUFFALO, NY, 14210
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2009-05-21
Type:
Complaint
Address:
BABCOCK STREET BRIDGE, BUFFALO, NY, 14210
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2003-08-22
Type:
Referral
Address:
ECKHARDT ROAD BRIDGE OVER 18 MILE CREEK, NORTH BOSTON, NY, 14110
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2002-06-06
Type:
Planned
Address:
ROUTE 240 BRIDGE OVER SPENCER BROOK, COLDEN, NY, 14033
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State