Search icon

BSB CONSTRUCTION INC.

Headquarter

Company Details

Name: BSB CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 May 1995 (30 years ago)
Entity Number: 1920114
ZIP code: 12547
County: Dutchess
Place of Formation: New York
Address: 1613 ROUTE 9W, MILTON, NY, United States, 12547

Contact Details

Phone +1 845-462-5236

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BSB CONSTRUCTION INC. DOS Process Agent 1613 ROUTE 9W, MILTON, NY, United States, 12547

Chief Executive Officer

Name Role Address
FRANK A BOVA JR Chief Executive Officer 1613 ROUTE 9W, MILTON, NY, United States, 12547

Links between entities

Type:
Headquarter of
Company Number:
0567398
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
223377539
Plan Year:
2023
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
19
Sponsors Telephone Number:

Licenses

Number Status Type Date End date Address
25-644VB-SHMO Active Mold Remediation Contractor License (SH126) 2025-02-20 2027-02-28 1613 Route 9w, Milton, NY, 12547
01344 Active Mold Remediation Contractor License (SH126) 2019-04-08 2025-04-30 1613 Rte 9W, MILTON, NY, 12547

History

Start date End date Type Value
2025-05-01 2025-05-01 Address 1613 ROUTE 9W, MILTON, NY, 12547, USA (Type of address: Chief Executive Officer)
2023-10-07 2025-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-07 2025-05-01 Address 1613 ROUTE 9W, MILTON, NY, 12547, USA (Type of address: Chief Executive Officer)
2023-10-07 2023-10-07 Address 1613 ROUTE 9W, MILTON, NY, 12547, USA (Type of address: Chief Executive Officer)
2023-10-07 2025-05-01 Address 1613 ROUTE 9W, MILTON, NY, 12547, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250501049647 2025-05-01 BIENNIAL STATEMENT 2025-05-01
231007000147 2023-10-07 BIENNIAL STATEMENT 2023-05-01
210507060675 2021-05-07 BIENNIAL STATEMENT 2021-05-01
190604000692 2019-06-04 CERTIFICATE OF AMENDMENT 2019-06-04
190506061397 2019-05-06 BIENNIAL STATEMENT 2019-05-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
NAMANL08M0003
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
1898.90
Base And Exercised Options Value:
1898.90
Base And All Options Value:
1898.90
Awarding Agency Name:
National Archives and Records Administration
Performance Start Date:
2007-12-19
Naics Code:
238990: ALL OTHER SPECIALTY TRADE CONTRACTORS
Product Or Service Code:
Z119: MAINT-REP-ALT/OTHER ADMIN BLDGS

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
154635.80
Total Face Value Of Loan:
154635.80

OSHA's Inspections within Industry

Inspection Summary

Date:
2021-11-20
Type:
Fat/Cat
Address:
60 JON BARRETT RD., PATTERSON, NY, 12563
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
154635.8
Current Approval Amount:
154635.8
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
155783.92

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(845) 471-1288
Add Date:
2007-06-11
Operation Classification:
Private(Property)
power Units:
8
Drivers:
10
Inspections:
0
FMCSA Link:

Date of last update: 14 Mar 2025

Sources: New York Secretary of State