Search icon

BURT CONTRACTING CO., INC.

Company Details

Name: BURT CONTRACTING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Dec 1954 (70 years ago)
Entity Number: 96114
ZIP code: 10310
County: Richmond
Place of Formation: New York
Address: 515 BEMENT AVENUE, STATEN ISLAND, NY, United States, 10310

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM E. BURT Chief Executive Officer 515 BEMENT AVENUE, STATEN ISLAND, NY, United States, 10310

DOS Process Agent

Name Role Address
WILLIAM E. BURT DOS Process Agent 515 BEMENT AVENUE, STATEN ISLAND, NY, United States, 10310

History

Start date End date Type Value
1954-12-17 1993-01-19 Address 64 WENLOCK STREET, STATEN ISLAND, NY, 10303, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C225778-1 1995-08-09 ASSUMED NAME CORP DISCONTINUANCE 1995-08-09
931214002482 1993-12-14 BIENNIAL STATEMENT 1993-12-01
930119003132 1993-01-19 BIENNIAL STATEMENT 1992-12-01
B218058-2 1985-04-23 ASSUMED NAME CORP INITIAL FILING 1985-04-23
8884-101 1954-12-17 CERTIFICATE OF INCORPORATION 1954-12-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100511062 0215000 1989-01-25 DUANE ST. BTWN. BROADWAY & TRIMBLE PL., NEW YORK, NY, 10007
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 1989-05-12
Case Closed 1989-05-30
17877531 0215000 1988-03-09 355 BARD AVENUE, STATEN ISLAND, NY, 10309
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 1988-03-11
Case Closed 1988-04-27

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1988-03-24
Abatement Due Date 1988-03-27
Current Penalty 360.0
Initial Penalty 360.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260250 B01
Issuance Date 1988-03-24
Abatement Due Date 1988-03-27
Current Penalty 400.0
Initial Penalty 630.0
Nr Instances 1
Nr Exposed 13
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260500 B01
Issuance Date 1988-03-24
Abatement Due Date 1988-03-27
Current Penalty 1000.0
Initial Penalty 1600.0
Nr Instances 1
Nr Exposed 6
Citation ID 02002
Citaton Type Repeat
Standard Cited 19260500 D01
Issuance Date 1988-03-24
Abatement Due Date 1988-03-27
Current Penalty 1000.0
Initial Penalty 1600.0
Nr Instances 1
Nr Exposed 10
2030195 0215000 1985-06-04 STATEN ISLAND FERRY - BUS RAMP, STATEN ISLAND, NY, 10302
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1985-07-08
Case Closed 1986-05-07

Related Activity

Type Referral
Activity Nr 900869728
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260500 B01
Issuance Date 1985-08-05
Abatement Due Date 1985-08-09
Current Penalty 245.0
Initial Penalty 490.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Accident
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1985-08-05
Abatement Due Date 1985-08-15
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Accident
Citation ID 01002
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1985-08-05
Abatement Due Date 1985-08-09
Current Penalty 240.0
Initial Penalty 480.0
Nr Instances 1
Nr Exposed 5
11811429 0215000 1983-07-28 BATTERY PARK CITY, New York -Richmond, NY, 10007
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-08-01
Case Closed 1983-09-07

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260350 A09
Issuance Date 1983-08-10
Abatement Due Date 1983-08-17
Nr Instances 4
11811189 0215000 1983-05-12 BATTERY PARK CITY, New York -Richmond, NY, 10007
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-05-17
Case Closed 1983-07-18

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260150 C01 VI
Issuance Date 1983-05-19
Abatement Due Date 1983-05-24
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260152 A01
Issuance Date 1983-05-19
Abatement Due Date 1983-05-24
Nr Instances 1
11768975 0215000 1983-05-09 133 BEEKMAN ST MULTI MEDIA THE, New York -Richmond, NY, 10038
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1983-05-09
Case Closed 1984-03-22
11762358 0215000 1983-03-28 133 BEEKMAN ST, New York -Richmond, NY, 10038
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-04-18
Case Closed 1984-03-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 1983-04-20
Abatement Due Date 1983-04-22
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260350 B03
Issuance Date 1983-04-20
Abatement Due Date 1983-03-28
Nr Instances 1
11808508 0215000 1983-02-01 199 WATER ST, New York -Richmond, NY, 10038
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-02-02
Case Closed 1983-03-11

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260300 B02
Issuance Date 1983-02-04
Abatement Due Date 1983-02-02
Nr Instances 1
11802857 0215000 1982-11-03 100TH ST & LEXINGTON AVE, New York -Richmond, NY, 10029
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-11-03
Case Closed 1982-12-01

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 B01
Issuance Date 1982-11-09
Abatement Due Date 1982-11-11
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 2
11818275 0215000 1982-03-30 513 WEST 56 STREET, New York -Richmond, NY, 10019
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-04-02
Case Closed 1982-05-10

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1982-05-03
Abatement Due Date 1982-04-12
Current Penalty 100.0
Initial Penalty 200.0
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-03-30
Case Closed 1984-03-10
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-10-15
Case Closed 1980-12-23

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1980-10-20
Abatement Due Date 1980-10-23
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260050 D01
Issuance Date 1980-10-20
Abatement Due Date 1980-10-24
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260050 F
Issuance Date 1980-10-20
Abatement Due Date 1980-10-23
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State