Search icon

BULLOCK UTILITIES, INC.

Company Details

Name: BULLOCK UTILITIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Apr 1989 (36 years ago)
Entity Number: 1344144
ZIP code: 12143
County: Albany
Place of Formation: New York
Address: PO BOX 216, RAVENA, NY, United States, 12143
Principal Address: 1474 ACQUETUCK RD, RAVENA, NY, United States, 12143

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 216, RAVENA, NY, United States, 12143

Chief Executive Officer

Name Role Address
STEPHEN M BULLOCK Chief Executive Officer 1474 ACQUETUCK RD, RAVENA, NY, United States, 12143

History

Start date End date Type Value
2011-04-22 2013-04-15 Address 18 SUMMITT TERRACE, RAVENA, NY, 12143, USA (Type of address: Chief Executive Officer)
2011-04-22 2013-04-15 Address 18 SUMMITT TERRACE, RAVENA, NY, 12143, USA (Type of address: Principal Executive Office)
2011-04-22 2013-04-15 Address PO BOX 216, RAVENA, NY, 12143, USA (Type of address: Service of Process)
1993-06-21 2011-04-22 Address 18 SUMMITT TERRACE, RAVENA, NY, 12143, USA (Type of address: Chief Executive Officer)
1993-06-21 2011-04-22 Address 18 SUMMITT TERRACE, RAVENA, NY, 12143, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
130415002684 2013-04-15 BIENNIAL STATEMENT 2013-04-01
110422002660 2011-04-22 BIENNIAL STATEMENT 2011-04-01
090327002508 2009-03-27 BIENNIAL STATEMENT 2009-04-01
070406003036 2007-04-06 BIENNIAL STATEMENT 2007-04-01
050509002210 2005-05-09 BIENNIAL STATEMENT 2005-04-01

USAspending Awards / Financial Assistance

Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
66200.00
Total Face Value Of Loan:
66200.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1998-11-12
Type:
Prog Related
Address:
ROUTE 9W, THRUWAY EXIT 21B, NEW BALTIMORE, NY, 12124
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
66200
Current Approval Amount:
66200
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
66700.58

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(518) 756-7527
Add Date:
2005-07-07
Operation Classification:
Private(Property)
power Units:
5
Drivers:
2
Inspections:
0
FMCSA Link:

Date of last update: 16 Mar 2025

Sources: New York Secretary of State