Name: | BULLARD LINDSAY CONTRACTING COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 May 1990 (35 years ago) |
Entity Number: | 1447255 |
ZIP code: | 10021 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 717 LEXINGTON AVE, SUITE 401, NEW YORK, NY, United States, 10022 |
Address: | 1010 THIRD AVENUE, SUITE 301, NEW YORK, NY, United States, 10021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1010 THIRD AVENUE, SUITE 301, NEW YORK, NY, United States, 10021 |
Name | Role | Address |
---|---|---|
BARRY D. BULLARD | Chief Executive Officer | 717 LEXINGTON AVENUE, SUITE 401, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1998-05-18 | 2004-01-12 | Address | 717 LEXINGTON AVE, SUITE 401, NEW YORK, NY, 10022, 2070, USA (Type of address: Service of Process) |
1993-04-16 | 1998-05-18 | Address | 555 WEST 57TH STREET, SUITE 1325, NEW YORK, NY, 10019, 2925, USA (Type of address: Chief Executive Officer) |
1993-04-16 | 1998-05-18 | Address | 555 WEST 57TH STREET, SUITE 1325, NEW YORK, NY, 10019, 2925, USA (Type of address: Principal Executive Office) |
1993-04-16 | 1998-05-18 | Address | 555 WEST 57TH STREET, SUITE 1325, NEW YORK, NY, 10019, 2925, USA (Type of address: Service of Process) |
1990-05-16 | 1993-04-16 | Address | 458 WEST 52ND STREET, APT 3B, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040112001004 | 2004-01-12 | CERTIFICATE OF CHANGE | 2004-01-12 |
020418002434 | 2002-04-18 | BIENNIAL STATEMENT | 2002-05-01 |
000602002404 | 2000-06-02 | BIENNIAL STATEMENT | 2000-05-01 |
980518002578 | 1998-05-18 | BIENNIAL STATEMENT | 1998-05-01 |
960529002469 | 1996-05-29 | BIENNIAL STATEMENT | 1996-05-01 |
000049009783 | 1993-09-29 | BIENNIAL STATEMENT | 1993-05-01 |
930416002192 | 1993-04-16 | BIENNIAL STATEMENT | 1992-05-01 |
C141763-3 | 1990-05-16 | CERTIFICATE OF INCORPORATION | 1990-05-16 |
Contract Type | Award or IDV Flag | PIID | Start Date | Current End Date | Potential End Date | |||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DCA | AWARD | W911SD07C0005 | 2008-09-13 | 2008-09-30 | 2008-09-30 | |||||||||||||||||||||||||||
|
Title | REPLACE CENTRAL AREA |
NAICS Code | 237110: WATER AND SEWER LINE AND RELATED STRUCTURES CONSTRUCTION |
Product and Service Codes | Y300: CONSTRUCT/RESTORATION |
Recipient Details
Recipient | BULLARD LINDSAY CONTRACTING COMPANY, INC. |
UEI | TA3LP589MQK3 |
Legacy DUNS | 617561030 |
Recipient Address | UNITED STATES, 1010 THIRD AVENUE, SUITE 301, NEW YORK, 100218552 |
Unique Award Key | CONT_AWD_W912BU10C0002_9700_-NONE-_-NONE- |
Awarding Agency | Department of Defense |
Link | View Page |
Award Amounts
Obligated Amount | 8231717.10 |
Current Award Amount | 8231717.10 |
Potential Award Amount | 8231717.10 |
Description
Title | A00002-ME003 SEWER RR-ROUTE CONCRETE STRUCTURES(R00003) |
NAICS Code | 236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION |
Product and Service Codes | Z299: MAINT, REP/ALTER/ALL OTHER |
Recipient Details
Recipient | BULLARD LINDSAY CONTRACTING COMPANY, INC. |
UEI | TA3LP589MQK3 |
Legacy DUNS | 617561030 |
Recipient Address | UNITED STATES, 417 E 57TH ST STE 18C, NEW YORK, NEW YORK, NEW YORK, 100223028 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
315463729 | 0215000 | 2011-04-01 | 423 EAST 23RD STREET, NEW YORK, NY, 10010 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 202654349 |
Safety | Yes |
Inspection Type | Complaint |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1995-04-24 |
Case Closed | 1996-05-30 |
Related Activity
Type | Complaint |
Activity Nr | 76584358 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260404 B01 I |
Issuance Date | 1995-05-30 |
Abatement Due Date | 1995-06-02 |
Current Penalty | 800.0 |
Initial Penalty | 800.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 02 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260404 F06 |
Issuance Date | 1995-05-30 |
Abatement Due Date | 1995-06-02 |
Current Penalty | 800.0 |
Initial Penalty | 800.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 02 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260350 A09 |
Issuance Date | 1995-05-30 |
Abatement Due Date | 1995-06-02 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 01 |
Inspection Type | Prog Related |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1994-09-21 |
Case Closed | 1995-05-24 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260652 A01 |
Issuance Date | 1994-10-18 |
Abatement Due Date | 1994-10-21 |
Current Penalty | 750.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260701 B |
Issuance Date | 1994-10-18 |
Abatement Due Date | 1994-10-21 |
Current Penalty | 600.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 10 |
Gravity | 02 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 1994-10-18 |
Abatement Due Date | 1994-10-21 |
Nr Instances | 1 |
Nr Exposed | 10 |
Gravity | 01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State