Search icon

BULLARD LINDSAY CONTRACTING COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1010 THIRD AVENUE, SUITE 301, NEW YORK, NY, United States, 10021

Chief Executive Officer

Name Role Address
BARRY D. BULLARD Chief Executive Officer 717 LEXINGTON AVENUE, SUITE 401, NEW YORK, NY, United States, 10022

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
0MW86
UEI Expiration Date:
2019-03-23

Business Information

Activation Date:
2018-03-23
Initial Registration Date:
2002-01-28

History

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)

Filings

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

USAspending Awards / Contracts

Procurement Instrument Identifier:
W912BU10C0002
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
6000.00
Base And Exercised Options Value:
6000.00
Base And All Options Value:
6000.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2010-04-02
Description:
A00002-ME003 SEWER RR-ROUTE CONCRETE STRUCTURES(R00003)
Naics Code:
236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product Or Service Code:
Z299: MAINT, REP/ALTER/ALL OTHER
Procurement Instrument Identifier:
W911SD07C0005
Award Or Idv Flag:
AWARD
Award Type:
DCA
Action Obligation:
-540.01
Base And Exercised Options Value:
-540.00
Base And All Options Value:
-540.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2008-09-13
Description:
REPLACE CENTRAL AREA
Naics Code:
237110: WATER AND SEWER LINE AND RELATED STRUCTURES CONSTRUCTION
Product Or Service Code:
Y300: CONSTRUCT/RESTORATION

OSHA's Inspections within Industry

Inspection Summary

Date:
2011-04-01
Type:
Referral
Address:
423 EAST 23RD STREET, NEW YORK, NY, 10010
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1995-04-24
Type:
Complaint
Address:
914TH AIRLIFT GROUP-COMMUNICATIONS BLDG., NIAGARA FALLS IAP-ARS, NY, 14304
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1994-09-14
Type:
Prog Related
Address:
914TH AIRLIFT GROUP-COMMUNICATIONS BLDG., NIAGARA FALLS IAP-ARS, NY, 14304
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State