Search icon

BLD CONTRACTING CORP.

Company Details

Name: BLD CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Nov 1991 (33 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)
1991-11-19 2022-08-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1991-11-19 1993-11-18 Address 20 CORPORATE WOODS BOULEVARD, ALBANY, NY, 12211, 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
931118002380 1993-11-18 BIENNIAL STATEMENT 1993-11-01
911119000047 1991-11-19 CERTIFICATE OF INCORPORATION 1991-11-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313764425 0213100 2011-07-08 52 VLY RD., ALBANY, NY, 12205
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2011-07-08
Emphasis S: RESIDENTIAL CONSTR, S: ELECTRICAL, S: FALL FROM HEIGHT, L: FALL
Case Closed 2013-07-16

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260100 A
Issuance Date 2011-07-11
Abatement Due Date 2011-07-14
Current Penalty 2575.0
Initial Penalty 3960.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Repeat
Standard Cited 19260501 B13
Issuance Date 2011-07-11
Abatement Due Date 2011-07-14
Current Penalty 2225.0
Initial Penalty 6600.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19261053 B16
Issuance Date 2011-07-11
Abatement Due Date 2011-07-14
Nr Instances 1
Nr Exposed 1
Gravity 01
313759359 0213100 2010-06-21 1060 WESTERN AVE., ALBANY, NY, 12203
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2010-06-21
Emphasis L: FALL, S: FALL FROM HEIGHT, S: RESIDENTIAL CONSTR
Case Closed 2010-09-17

Related Activity

Type Complaint
Activity Nr 206769051
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2010-06-23
Abatement Due Date 2010-06-28
Current Penalty 750.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 4
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2010-06-23
Abatement Due Date 2010-06-28
Current Penalty 1000.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2010-06-23
Abatement Due Date 2010-06-28
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 10
305788739 0213100 2003-06-10 VLY ROAD, COLONIE, NY, 12205
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2003-06-10
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2003-09-30

Related Activity

Type Referral
Activity Nr 200745628
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2003-07-01
Abatement Due Date 2003-07-07
Current Penalty 360.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 2003-07-01
Abatement Due Date 2003-07-07
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01001C
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2003-07-01
Abatement Due Date 2003-07-07
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2003-07-01
Abatement Due Date 2003-07-07
Current Penalty 360.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 02
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2003-07-01
Abatement Due Date 2003-07-07
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1379027205 2020-04-15 0248 PPP 6 Glynn Drive, COHOES, NY, 12047-1202
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 68697
Loan Approval Amount (current) 68697
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address COHOES, ALBANY, NY, 12047-1202
Project Congressional District NY-20
Number of Employees 8
NAICS code 623110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 69583.47
Forgiveness Paid Date 2021-08-12

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1582397 Intrastate Non-Hazmat 2019-10-01 20000 2018 2 2 Private(Property)
Legal Name BLD CONTRACTING CORP
DBA Name -
Physical Address 6 GLYNN DRIVE, COHOES, NY, 12047, US
Mailing Address 6 GLYNN DRIVE, COHOES, NY, 12047, US
Phone (518) 424-9901
Fax -
E-mail BLDCONTRACTING@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: 15 Mar 2025

Sources: New York Secretary of State