Search icon

BLD CONTRACTING CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: BLD CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Nov 1991 (34 years ago)
Date of dissolution: 05 Aug 2022
Entity Number: 1590382
ZIP code: 12110
County: Rensselaer
Place of Formation: New York
Address: 12 EVA ST., LATHAM, NY, United States, 12110

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BRONISLAW LORENCE Chief Executive Officer 12 EVA ST., LATHAM, NY, United States, 12110

DOS Process Agent

Name Role Address
BRONISLAW LORENCE DOS Process Agent 12 EVA ST., LATHAM, NY, United States, 12110

History

Start date End date Type Value
1999-11-22 2023-06-20 Address 12 EVA ST., LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer)
1999-11-22 2023-06-20 Address 12 EVA ST., LATHAM, NY, 12110, USA (Type of address: Service of Process)
1993-11-18 1999-11-22 Address 381 2ND STREET, TROY, NY, 12180, USA (Type of address: Principal Executive Office)
1993-11-18 1999-11-22 Address 381 2ND STREET, TROY, NY, 12180, USA (Type of address: Chief Executive Officer)
1993-11-18 1999-11-22 Address 381 2ND STREET, TROY, NY, 12180, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230620004624 2022-08-05 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-08-05
031024002957 2003-10-24 BIENNIAL STATEMENT 2003-11-01
011109002137 2001-11-09 BIENNIAL STATEMENT 2001-11-01
991122002440 1999-11-22 BIENNIAL STATEMENT 1999-11-01
971107002452 1997-11-07 BIENNIAL STATEMENT 1997-11-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
8000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
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:
68697.00
Total Face Value Of Loan:
68697.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2011-07-08
Type:
Planned
Address:
52 VLY RD., ALBANY, NY, 12205
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2010-06-21
Type:
Complaint
Address:
1060 WESTERN AVE., ALBANY, NY, 12203
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2003-06-10
Type:
Referral
Address:
VLY ROAD, COLONIE, NY, 12205
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
68697
Current Approval Amount:
68697
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
69583.47

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2006-12-04
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State