Search icon

BBL CONSTRUCTION SERVICES, LLC

Branch
Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: BBL CONSTRUCTION SERVICES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 22 Nov 1999
Branch of: BBL CONSTRUCTION SERVICES, LLC, NEW YORK (Company Number 2374432)
Business ALEI: 0635664
Annual report due: 31 Mar 2026
Business address: 302 WASHINGTON AVENUE EXTENSION, ALBANY, NY, 12203, United States
Mailing address: P.O. BOX 12789, ALBANY, NY, United States, 12212
Mailing jurisdiction address: 302 WASHINGTON AVENUE EXT, ALBANY, NY, 12203,
Place of Formation: NEW YORK
E-Mail: SOBERMAYER@BBLINC.COM

Industry & Business Activity

NAICS

236220 Commercial and Institutional Building Construction

This industry comprises establishments primarily responsible for the construction (including new work, additions, alterations, maintenance, and repairs) of commercial and institutional buildings and related structures, such as stadiums, grain elevators, and indoor swimming facilities. This industry includes establishments responsible for the on-site assembly of modular or prefabricated commercial and institutional buildings. Included in this industry are commercial and institutional building general contractors, commercial and institutional building for-sale builders, commercial and institutional building design-build firms, and commercial and institutional building project construction management firms. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
BBL LLC Officer 302 WASHINGTON AVENUE EXTENSION, ALBANY, NY, 12202, United States NONE,

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012939785 2025-03-18 - Annual Report Annual Report -
BF-0012350705 2024-03-20 - Annual Report Annual Report -
BF-0011159165 2023-01-11 - Annual Report Annual Report -
BF-0010284240 2022-02-03 - Annual Report Annual Report 2022
BF-0010451570 2022-01-14 2022-01-14 Mass Agent Change � Address Agent Address Change -
0007094096 2021-02-01 - Annual Report Annual Report 2021
0006950703 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006943532 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006762227 2020-02-19 - Annual Report Annual Report 2020
0006681560 2019-11-15 - Annual Report Annual Report 2019

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
123304495 0111500 2000-01-27 119 MILL PLAIN ROAD, DANBURY, CT, 06811
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2000-01-27
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2000-05-23

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19260502 B01
Issuance Date 2000-04-21
Abatement Due Date 2000-04-26
Current Penalty 500.0
Initial Penalty 2500.0
Nr Instances 2
Nr Exposed 1
Gravity 03
Citation ID 01001B
Citaton Type Other
Standard Cited 19260502 B03
Issuance Date 2000-04-21
Abatement Due Date 2000-04-26
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Other
Standard Cited 19260502 I03
Issuance Date 2000-04-21
Abatement Due Date 2000-04-26
Current Penalty 500.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 1
Gravity 03
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information