Search icon

BULLARD LINDSAY CONTRACTING COMPANY, INC.

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

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
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

USAspending Awards. Contracts

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
Unique Award Key CONT_AWD_W911SD07C0005_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

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
DEFINITIVE CONTRACT AWARD W912BU10C0002 2010-04-02 2010-12-05 2010-12-05
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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315463729 0215000 2011-04-01 423 EAST 23RD STREET, NEW YORK, NY, 10010
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2011-04-01
Case Closed 2011-04-01

Related Activity

Type Referral
Activity Nr 202654349
Safety Yes
114094303 0213600 1995-04-24 914TH AIRLIFT GROUP-COMMUNICATIONS BLDG., NIAGARA FALLS IAP-ARS, NY, 14304
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
113966733 0213600 1994-09-14 914TH AIRLIFT GROUP-COMMUNICATIONS BLDG., NIAGARA FALLS IAP-ARS, NY, 14304
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