Search icon

BELL CONSTRUCTION COMPANY, INC.

Company Details

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

Chief Executive Officer

Name Role Address
PATRICIA A. PETKOVSEK Chief Executive Officer 205 STATE RTE 8, PO BOX 387, POLAND, NY, United States, 13431

DOS Process Agent

Name Role Address
BELL CONSTRUCTION COMPANY, INC. DOS Process Agent 205 STATE RTE 8, POLAND, NY, United States, 13431

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
107513657 0213100 1990-07-23 ROUTE 5 BRIDGE, ST. JOHNSVILLE, NY, 13452
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1990-07-23
Case Closed 1990-09-14

Related Activity

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

Motor Carrier Census

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)
Legal Name BELL CONSTRUCTION COMPANY INC
DBA Name -
Physical Address 205 STATE ROUTE 8, POLAND, NY, 13431, US
Mailing Address P O BOX 387, POLAND, NY, 13431, US
Phone (315) 826-7653
Fax (315) 826-5363
E-mail -

Safety Measurement System - All Transportation

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