Name: | BELL CONSTRUCTION COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Apr 1988 (37 years ago) |
Entity Number: | 1253552 |
ZIP code: | 13431 |
County: | Herkimer |
Place of Formation: | New York |
Address: | 205 STATE RTE 8, POLAND, NY, United States, 13431 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PATRICIA A. PETKOVSEK | Chief Executive Officer | 205 STATE RTE 8, PO BOX 387, POLAND, NY, United States, 13431 |
Name | Role | Address |
---|---|---|
BELL CONSTRUCTION COMPANY, INC. | DOS Process Agent | 205 STATE RTE 8, POLAND, NY, United States, 13431 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-30 | 2024-04-30 | Address | 205 STATE RTE 8, PO BOX 387, POLAND, NY, 13431, 0387, USA (Type of address: Chief Executive Officer) |
2024-04-30 | 2024-04-30 | Address | 205 STATE RTE 8, PO BOX 387, POLAND, NY, 13431, USA (Type of address: Chief Executive Officer) |
2020-07-15 | 2024-04-30 | Address | 205 STATE RTE 8, POLAND, NY, 13431, 0387, USA (Type of address: Service of Process) |
2018-04-03 | 2024-04-30 | Address | 205 STATE RTE 8, PO BOX 387, POLAND, NY, 13431, 0387, USA (Type of address: Chief Executive Officer) |
2000-04-10 | 2020-07-15 | Address | 205 STATE RTE 8, POLAND, NY, 13431, 0387, USA (Type of address: Service of Process) |
2000-04-10 | 2018-04-03 | Address | 205 STATE RTE 8, PO BOX 387, POLAND, NY, 13431, 0387, USA (Type of address: Chief Executive Officer) |
1996-04-29 | 2000-04-10 | Address | ROUTE 8, POLAND, NY, 13431, 0387, USA (Type of address: Service of Process) |
1996-04-29 | 2000-04-10 | Address | ROUTE 8, POLAND, NY, 13431, 0387, USA (Type of address: Principal Executive Office) |
1992-11-02 | 1996-04-29 | Address | ROUTE 8, POLAND, NY, 13431, 0387, USA (Type of address: Principal Executive Office) |
1992-11-02 | 2000-04-10 | Address | ROUTE 8 P.O BOX 387, POLAND, NY, 13431, 0387, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240430024894 | 2024-04-30 | BIENNIAL STATEMENT | 2024-04-30 |
220621001006 | 2022-06-21 | BIENNIAL STATEMENT | 2022-04-01 |
200715060354 | 2020-07-15 | BIENNIAL STATEMENT | 2020-04-01 |
180403007727 | 2018-04-03 | BIENNIAL STATEMENT | 2018-04-01 |
160404006635 | 2016-04-04 | BIENNIAL STATEMENT | 2016-04-01 |
140623002042 | 2014-06-23 | BIENNIAL STATEMENT | 2014-04-01 |
120518002096 | 2012-05-18 | BIENNIAL STATEMENT | 2012-04-01 |
100423002953 | 2010-04-23 | BIENNIAL STATEMENT | 2010-04-01 |
080331002796 | 2008-03-31 | BIENNIAL STATEMENT | 2008-04-01 |
060410002593 | 2006-04-10 | BIENNIAL STATEMENT | 2006-04-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
107513657 | 0213100 | 1990-07-23 | ROUTE 5 BRIDGE, ST. JOHNSVILLE, NY, 13452 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 901512442 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260028 A |
Issuance Date | 1990-08-15 |
Abatement Due Date | 1990-08-18 |
Current Penalty | 420.0 |
Initial Penalty | 420.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Referral |
Gravity | 07 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19030002 A01 |
Issuance Date | 1990-08-15 |
Abatement Due Date | 1990-08-18 |
Nr Instances | 1 |
Nr Exposed | 3 |
Related Event Code (REC) | Referral |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19260302 B01 |
Issuance Date | 1990-08-15 |
Abatement Due Date | 1990-08-18 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Referral |
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
637827 | Intrastate Non-Hazmat | 2024-06-10 | 10000 | 2024 | 1 | 1 | Private(Property) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Total Number of Inspections for the measurement period (24 months) | 0 |
Driver Fitness BASIC Serious Violation Indicator | No |
Vehicle Maintenance BASIC Acute/Critical Indicator | No |
Unsafe Driving BASIC Acute/Critical Indicator | No |
Driver Fitness BASIC Roadside Performance measure value | 0 |
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value | 0 |
Total Number of Driver Inspections for the measurment period | 0 |
Vehicle Maintenance BASIC Roadside Performance measure value | 0 |
Total Number of Vehicle Inspections for the measurement period | 0 |
Controlled Substances and Alcohol BASIC Roadside Performance measure value | 0 |
Unsafe Driving BASIC Roadside Performance Measure Value | 0 |
Number of inspections with at least one Driver Fitness BASIC violation | 0 |
Number of inspections with at least one Hours-of-Service BASIC violation | 0 |
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation | 0 |
Number of inspections with at least one Vehicle Maintenance BASIC violation | 0 |
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation | 0 |
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation | 0 |
Number of inspections with at least one Unsafe Driving BASIC violation | 0 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State