Search icon

BCI CONSTRUCTION, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: BCI CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 May 1993 (32 years ago)
Entity Number: 1728661
ZIP code: 12204
County: Columbia
Place of Formation: New York
Address: 20 LOUDONVILLE ROAD, ALBANY, NY, United States, 12204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BCI CONSTRUCTION, INC. DOS Process Agent 20 LOUDONVILLE ROAD, ALBANY, NY, United States, 12204

Chief Executive Officer

Name Role Address
MICHAEL BENSON Chief Executive Officer 20 LOUDONVILLE ROAD, ALBANY, NY, United States, 12204

Links between entities

Type:
Headquarter of
Company Number:
0574862
State:
CONNECTICUT
CONNECTICUT profile:

Unique Entity ID

CAGE Code:
5YVS4
UEI Expiration Date:
2019-02-28

Business Information

Doing Business As:
BCI
Activation Date:
2018-02-28
Initial Registration Date:
2010-04-12

Commercial and government entity program

CAGE number:
5YVS4
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-10
CAGE Expiration:
2023-02-28

Contact Information

POC:
ROBERT FORTUNE
Corporate URL:
http://www.bciinc.com/

Form 5500 Series

Employer Identification Number (EIN):
141762131
Plan Year:
2019
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
37
Sponsors Telephone Number:

History

Start date End date Type Value
2023-08-30 2023-08-30 Address 20 LOUDONVILLE ROAD, ALBANY, NY, 12204, 1519, USA (Type of address: Chief Executive Officer)
2023-08-30 2023-08-30 Address 20 LOUDONVILLE ROAD, ALBANY, NY, 12204, USA (Type of address: Chief Executive Officer)
2023-04-14 2023-08-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-05 2023-04-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-06-14 2023-08-30 Address 20 LOUDONVILLE ROAD, ALBANY, NY, 12204, 1519, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230830002443 2023-08-30 BIENNIAL STATEMENT 2023-05-01
190625060250 2019-06-25 BIENNIAL STATEMENT 2019-05-01
170516006344 2017-05-16 BIENNIAL STATEMENT 2017-05-01
150521006194 2015-05-21 BIENNIAL STATEMENT 2015-05-01
130605006980 2013-06-05 BIENNIAL STATEMENT 2013-05-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
DOLJ109630513
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Labor
Performance Start Date:
2010-06-30
Description:
MOD 0027 INCORPORATES ADDITIONAL SERVICES.
Naics Code:
236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product Or Service Code:
Y119: CONSTRUCT/OTHER ADMIN & SVCS BLDGS

OSHA's Inspections within Industry

Inspection Summary

Date:
2015-12-03
Type:
Planned
Address:
365 BROADWAY, SARATOGA SPRINGS, NY, 12866
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2015-03-19
Type:
Planned
Address:
ADELPHI HOTEL 365 BROADWAY, SARATOGA SPRINGS, NY, 12866
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2014-09-04
Type:
Planned
Address:
SOUTH WASTEWATER TREATMENT PLANT 209 CHURCH STREET, ALBANY, NY, 12202
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2013-11-14
Type:
Complaint
Address:
151 MENANDS, LOUDONVILLE, NY, 12211
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2013-09-17
Type:
Planned
Address:
LOUDON HOUSE 151 MENAND ROAD, LOUDONVILLE, NY, 12211
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2016-09-13
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Arbitration

Parties

Party Role:
Plaintiff
Party Name:
BCI CONSTRUCTION, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2016-09-01
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Arbitration

Parties

Party Name:
BCI CONSTRUCTION, INC.
Party Role:
Plaintiff
Party Role:
Defendant

Court Case Summary

Filing Date:
2012-04-06
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Miller Act

Parties

Party Name:
BCI CONSTRUCTION, INC.
Party Role:
Defendant
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State