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)
1989-04-13 2011-04-22 Address PO BOX 216, RAVENA, NY, 12143, USA (Type of address: Service of Process)

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
030324002312 2003-03-24 BIENNIAL STATEMENT 2003-04-01
010418002086 2001-04-18 BIENNIAL STATEMENT 2001-04-01
990408002408 1999-04-08 BIENNIAL STATEMENT 1999-04-01
970415002517 1997-04-15 BIENNIAL STATEMENT 1997-04-01
930621002409 1993-06-21 BIENNIAL STATEMENT 1993-04-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302007844 0213100 1998-11-12 ROUTE 9W, THRUWAY EXIT 21B, NEW BALTIMORE, NY, 12124
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1998-11-12
Emphasis S: CONSTRUCTION
Case Closed 1998-11-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2892767210 2020-04-16 0248 PPP 111 Main Street, RAVENA, NY, 12143-1734
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66200
Loan Approval Amount (current) 66200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47160
Servicing Lender Name The National Bank of Coxsackie
Servicing Lender Address 3-7 Reed St, COXSACKIE, NY, 12051-1210
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address RAVENA, ALBANY, NY, 12143-1734
Project Congressional District NY-20
Number of Employees 4
NAICS code 238210
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47160
Originating Lender Name The National Bank of Coxsackie
Originating Lender Address COXSACKIE, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 66700.58
Forgiveness Paid Date 2021-01-25

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1392478 Intrastate Non-Hazmat 2024-07-16 3000 2022 5 2 Private(Property)
Legal Name BULLOCK UTILITIES INC
DBA Name -
Physical Address 111 MAIN ST, RAVENA, NY, 12143, US
Mailing Address PO BOX 216, RAVENA, NY, 12143, US
Phone (518) 755-5791
Fax (518) 756-7527
E-mail BULLOCKU@GMAIL.COM

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