Search icon

BIB CONSTRUCTION CO., INC.

Company Details

Name: BIB CONSTRUCTION CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Jul 1984 (41 years ago)
Date of dissolution: 01 Oct 2002
Entity Number: 933244
ZIP code: 11530
County: Nassau
Place of Formation: New York
Address: 600 OLD COUNTRY RD, STE 442, GARDEN CITY, NY, United States, 11530
Principal Address: 1601 LOCUST AVE, BOHEMIA, NY, United States, 11716

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THOMAS CZIK, ESQ. DOS Process Agent 600 OLD COUNTRY RD, STE 442, GARDEN CITY, NY, United States, 11530

Chief Executive Officer

Name Role Address
RAYMOND SAJESKI Chief Executive Officer 1601 LOCUST AVE, BOHEMIA, NY, United States, 11716

History

Start date End date Type Value
2024-01-22 2024-01-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-07-30 2000-07-20 Address 1205 FRANKLIN AVE, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
1996-07-30 2000-07-20 Address 40 PARK AVE, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
1996-07-30 2000-07-20 Address 40 PARK AVE, BAY SHORE, NY, 11706, USA (Type of address: Principal Executive Office)
1993-08-18 1996-07-30 Address 34 PARK AVENUE, BAY SHORE, NY, 11706, USA (Type of address: Principal Executive Office)
1993-08-18 1996-07-30 Address 34 PARK AVENUE, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
1993-08-18 1996-07-30 Address 34 PARK AVENUE, BAY SHORE, NY, 11706, USA (Type of address: Service of Process)
1989-07-14 1993-08-18 Address ATT:JAYNE A. CZIK, ESQ., 34 PARK AVE, BAY SHORE, NY, 11706, USA (Type of address: Service of Process)
1984-07-27 2024-01-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1984-07-27 1989-07-14 Address 3696 OCEANSIDE ROAD EAST, OCEANSIDE, NY, 11572, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
021001000257 2002-10-01 CERTIFICATE OF DISSOLUTION 2002-10-01
000720002152 2000-07-20 BIENNIAL STATEMENT 2000-07-01
980706002668 1998-07-06 BIENNIAL STATEMENT 1998-07-01
960730002261 1996-07-30 BIENNIAL STATEMENT 1996-07-01
930818002508 1993-08-18 BIENNIAL STATEMENT 1993-07-01
C033333-2 1989-07-14 CERTIFICATE OF AMENDMENT 1989-07-14
B127127-4 1984-07-27 CERTIFICATE OF INCORPORATION 1984-07-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
102673589 0214700 1990-12-13 4200 JOHNSON AVE. ENTRANCE TO MACARTHUR AIRPORT, RONKONKOMA, NY, 11779
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1990-12-18
Case Closed 1991-01-09

Related Activity

Type Referral
Activity Nr 901215483
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 B01
Issuance Date 1990-12-20
Abatement Due Date 1990-12-23
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 2
Gravity 04
Citation ID 02001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1990-12-20
Abatement Due Date 1990-12-23
Nr Instances 1
Nr Exposed 7
Gravity 03
100709070 0213100 1990-03-12 MARKET ST. & RTE. 55 (CIVIC CENTER), POUGHKEEPSIE, NY, 12601
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1990-03-14
Case Closed 1990-06-29

Related Activity

Type Referral
Activity Nr 901362426
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1990-05-01
Abatement Due Date 1990-05-18
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1990-05-01
Abatement Due Date 1990-05-18
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1990-05-01
Abatement Due Date 1990-05-04
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 2
Nr Exposed 2
Gravity 07
101535409 0214700 1989-12-14 1040 WAVERLY AVE., HOLTSVILLE, NY, 11742
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1989-12-14
Case Closed 1989-12-18
100561620 0214700 1989-03-14 HERRICKS HIGH SCHOOL 191-40 PARK AVE., BAY SHORE, NY, 11520
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1989-03-14
Case Closed 1989-03-15
100696376 0214700 1988-05-24 EAST BATH HOUSE, JONES BEACH, WANTAGH, NY, 11793
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-05-24
Case Closed 1988-05-27

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1988-05-26
Abatement Due Date 1988-05-29
Nr Instances 1
Nr Exposed 2
100833003 0214700 1987-04-28 239 COLD SPRING ROAD, SYOSSET, NY, 11791
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-04-29
Case Closed 1987-04-29
17719337 0214700 1986-12-12 239 COLD SPRING ROAD, SYOSSET, NY, 11791
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-12-12
Case Closed 1986-12-15
100209725 0214700 1986-11-06 ROSLYN PUMP STATION, ROSLYN, NY, 11576
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1986-11-06
Case Closed 1986-11-07

Related Activity

Type Referral
Activity Nr 900942145
Safety Yes
17542374 0214700 1986-10-22 SKILLMAN STREET, ROSLYN, NY, 11576
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1986-10-23
Case Closed 1986-11-10

Related Activity

Type Referral
Activity Nr 900942087
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260450 A10
Issuance Date 1986-10-24
Abatement Due Date 1986-11-04
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260450 B12
Issuance Date 1986-10-24
Abatement Due Date 1986-11-04
Nr Instances 2
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260500 B01
Issuance Date 1986-10-24
Abatement Due Date 1986-11-04
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 5
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1986-10-24
Abatement Due Date 1986-10-27
Nr Instances 1
Nr Exposed 1
17540618 0214700 1986-04-15 SHELTER ROCK ROAD, MANHASSETT, NY, 11030
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-04-18
Case Closed 1986-04-29
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-04-01
Emphasis N: TRENCH
Case Closed 1986-04-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260401 F
Issuance Date 1986-04-07
Abatement Due Date 1986-04-10
Nr Instances 1
Nr Exposed 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-10-31
Case Closed 1985-10-31
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-09-23
Case Closed 1985-09-23
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-07-22
Case Closed 1985-08-09

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260051 C01
Issuance Date 1985-07-25
Abatement Due Date 1985-08-05
Nr Instances 1
Nr Exposed 1

Date of last update: 17 Mar 2025

Sources: New York Secretary of State