Search icon

BUNKOFF GENERAL CONTRACTORS, INC.

Branch

Company Details

Name: BUNKOFF GENERAL CONTRACTORS, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Feb 1995 (30 years ago)
Authority Date: 15 Feb 1995 (30 years ago)
Last Annual Report: 09 Jul 1999 (26 years ago)
Branch of: BUNKOFF GENERAL CONTRACTORS, INC., NEW YORK (Company Number 2345236)
Organization Number: 0342624
Principal Office: 790 WATERVIET-SHAKER RD, LATHAM, NY 12110
Place of Formation: NEW YORK

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Vice President

Name Role
James Wallace Vice President

President

Name Role
Richard A Bunkoff President

Secretary

Name Role
Delores L Bunkoff Secretary

Treasurer

Name Role
Charles W Czirr Treasurer

Filings

Name File Date
Annual Report 1999-08-13
Annual Report 1998-09-04
Annual Report 1997-07-01
Statement of Change 1996-08-09
Annual Report 1996-07-01
Application for Certificate of Authority 1995-02-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
301355962 0452110 1996-10-04 6101 DUTCHMAN'S LANE, LOUISVILLE, KY, 40207
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1996-10-04
Case Closed 1996-10-04

Related Activity

Type Referral
Activity Nr 201852357
Safety Yes
301356762 0452110 1996-10-04 6101 DUTCHMAN'S LANE, LOUISVILLE, KY, 40207
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1996-10-07
Case Closed 1996-10-07

Related Activity

Type Referral
Activity Nr 201852357
124609892 0452110 1996-06-17 200 MEIJER DR., FLORENCE, KY, 41042
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1996-06-25
Case Closed 1996-11-06

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260602 C01 VI
Issuance Date 1996-07-26
Abatement Due Date 1996-06-17
Current Penalty 1500.0
Initial Penalty 1500.0
Contest Date 1996-08-05
Final Order 1996-10-11
Nr Instances 1
Nr Exposed 4
Gravity 10

Sources: Kentucky Secretary of State