Search icon

BRAYMAN CONSTRUCTION CORPORATION

Company Details

Name: BRAYMAN CONSTRUCTION CORPORATION
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Dec 1997 (27 years ago)
Authority Date: 05 Dec 1997 (27 years ago)
Last Annual Report: 06 Feb 2025 (2 months ago)
Organization Number: 0442410
Industry: Heavy Construction other than Building Construction Contractors
Number of Employees: Small (0-19)
Principal Office: 1000 JOHN ROEBLING WAY, SAXONBURG, PA 16056
Place of Formation: PENNSYLVANIA

Officer

Name Role
STEPHEN M MUCK Officer

Director

Name Role
STEPHEN M MUCK Director
MARK A SNYDER Director
FRANK PIEDIMONTE Director
KIM KUNKLE Director

Registered Agent

Name Role
COGENCY GLOBAL, INC. Registered Agent

Treasurer

Name Role
RYAN PARKER Treasurer

Vice President

Name Role
EVAN RING Vice President
ERIC HOFFMAN Vice President
TOM HESMOND Vice President

President

Name Role
TIMOTHY TAYLOR President
JOHN STEWART President

Secretary

Name Role
RYAN PARKER Secretary

Filings

Name File Date
Annual Report 2025-02-06
Annual Report 2024-02-28
Annual Report 2023-04-18
Annual Report 2022-05-11
Annual Report 2021-05-19
Annual Report 2020-06-03
Annual Report 2019-06-05
Annual Report 2018-05-25
Registered Agent name/address change 2017-08-16
Annual Report 2017-04-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314601113 0452110 2012-09-24 LOCK #4 KENTUCKY RIVER, FRANKFORT, KY, 40601
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2012-10-03
Case Closed 2013-03-20

Related Activity

Type Inspection
Activity Nr 314601105

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2013-01-31
Abatement Due Date 2013-02-06
Current Penalty 3500.0
Initial Penalty 7000.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 10

Sources: Kentucky Secretary of State