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

Links between entities

Type Company Name Company Number State
Headquarter of BSB CONSTRUCTION INC., CONNECTICUT 0567398 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BSB CONSTRUCTION INC. 401(K) PENSION PLAN 2023 223377539 2024-10-08 BSB CONSTRUCTION INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 333100
Sponsor’s telephone number 8454625236
Plan sponsor’s address 1613 ROUTE 9W, MILTON, NY, 12547
BSB CONSTRUCTION INC. 401(K) PENSION PLAN 2022 223377539 2023-10-13 BSB CONSTRUCTION INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 333100
Sponsor’s telephone number 8454625236
Plan sponsor’s address 1613 ROUTE 9W, MILTON, NY, 12547
BSB CONSTRUCTION INC. 401(K) PENSION PLAN 2021 223377539 2022-10-14 BSB CONSTRUCTION INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 333100
Sponsor’s telephone number 8454625236
Plan sponsor’s address 1613 ROUTE 9W, MILTON, NY, 12547
BSB CONSTRUCTION INC. 401(K) PENSION PLAN 2020 223377539 2021-10-15 BSB CONSTRUCTION INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 333100
Sponsor’s telephone number 8454625236
Plan sponsor’s address 1613 ROUTE 9W, MILTON, NY, 12547
BSB CONSTRUCTION INC. 401(K) PENSION PLAN 2019 223377539 2020-10-15 BSB CONSTRUCTION INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 333100
Sponsor’s telephone number 8454625236
Plan sponsor’s address 1613 ROUTE 9W, MILTON, NY, 12547
BSB CONSTRUCTION INC. 401(K) PENSION PLAN 2018 223377539 2019-10-15 BSB CONSTRUCTION INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 333100
Sponsor’s telephone number 8454625236
Plan sponsor’s address 86 WASHINGTON ST, POUGHKEEPSIE, NY, 12601
BSB CONSTRUCTION INC 401 K PROFIT SHARING PLAN TRUST 2017 223377539 2018-07-12 BSB CONSTRUCTION INC 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 333100
Sponsor’s telephone number 8454625236
Plan sponsor’s address 86 WASHINGTON STREET, POUGHKEEPSIE, NY, 12603

Signature of

Role Plan administrator
Date 2018-07-12
Name of individual signing PATRICIA BOVA
BSB CONSTRUCTION INC 401 K PROFIT SHARING PLAN TRUST 2016 223377539 2017-05-18 BSB CONSTRUCTION INC 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 333100
Sponsor’s telephone number 8454625236
Plan sponsor’s address 86 WASHINGTON STREET, POUGHKEEPSIE, NY, 12601

Signature of

Role Plan administrator
Date 2017-05-18
Name of individual signing PATRICIA BOVA
BSB CONSTRUCTION INC 401 K PROFIT SHARING PLAN TRUST 2015 223377539 2016-05-12 BSB CONSTRUCTION INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 333100
Sponsor’s telephone number 8454625236
Plan sponsor’s address 86 WASHINGTON STREET, POUGHKEEPSIE, NY, 12601

Signature of

Role Plan administrator
Date 2016-05-12
Name of individual signing PATRICIA BOVA
BSB CONSTRUCTION INC 401 K PROFIT SHARING PLAN TRUST 2014 223377539 2015-07-02 BSB CONSTRUCTION INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 333100
Sponsor’s telephone number 8454625236
Plan sponsor’s address 86 WASHINGTON STREET, POUGHKEEPSIE, NY, 12603

Signature of

Role Plan administrator
Date 2015-07-02
Name of individual signing PATRICIA BOVA

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

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
2023-10-07 2023-10-07 Address 1613 ROUTE 9W, MILTON, NY, 12547, USA (Type of address: Chief Executive Officer)
2023-10-05 2023-10-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-05-07 2023-10-07 Address 1613 ROUTE 9W, MILTON, NY, 12547, USA (Type of address: Chief Executive Officer)
2019-06-04 2023-10-07 Address 1613 ROUTE 9W, MILTON, NY, 12547, USA (Type of address: Service of Process)
2019-05-06 2019-06-04 Address 1613 ROUTE 9W, MILTON, NY, 12547, USA (Type of address: Service of Process)
2013-12-19 2019-05-06 Address 86 WASHINGTON ST, POUGHKEEPSIE, NY, 12601, USA (Type of address: Principal Executive Office)
2013-12-19 2021-05-07 Address 86 WASHINGTON ST, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer)
2013-09-03 2019-05-06 Address 86 WASHINGTON STREET, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process)
1995-05-08 2013-09-03 Address 11 F CANTERBURY LANE, WAPPINGERS FALL, NY, 12590, USA (Type of address: Service of Process)
1995-05-08 2023-10-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
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
170508006285 2017-05-08 BIENNIAL STATEMENT 2017-05-01
160603006753 2016-06-03 BIENNIAL STATEMENT 2015-05-01
131219002025 2013-12-19 BIENNIAL STATEMENT 2013-05-01
130903000047 2013-09-03 CERTIFICATE OF CHANGE 2013-09-03
011002000257 2001-10-02 ERRONEOUS ENTRY 2001-10-02
DP-1420670 1999-12-29 DISSOLUTION BY PROCLAMATION 1999-12-29

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD NAMANL08M0003 2007-12-19 2008-09-30 No data
Unique Award Key CONT_AWD_NAMANL08M0003_8800_-NONE-_-NONE-
Awarding Agency National Archives and Records Administration
Link View Page

Description

NAICS Code 238990: ALL OTHER SPECIALTY TRADE CONTRACTORS
Product and Service Codes Z119: MAINT-REP-ALT/OTHER ADMIN BLDGS

Recipient Details

Recipient BSB CONSTRUCTION
UEI YEUEEQLN33K7
Legacy DUNS 154739929
Recipient Address UNITED STATES, 86 WASHINGTON ST, POUGHKEEPSIE, 126012302

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345649784 0213100 2021-11-20 60 JON BARRETT RD., PATTERSON, NY, 12563
Inspection Type Fat/Cat
Scope Partial
Safety/Health Safety
Close Conference 2021-11-20
Emphasis L: FALL
Case Closed 2023-05-30

Related Activity

Type Accident
Activity Nr 1835694

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260200 B01
Issuance Date 2022-05-19
Current Penalty 4060.7
Initial Penalty 5801.0
Contest Date 2022-06-14
Final Order 2023-01-30
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Accident
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.200(b)(1): Danger signs were not used when immediate hazards existed and/or did not follow specifications illustrated in Figure 1 of ANSI Z35.1-1968 or in Figures 1 to 13 of ANSI Z535.2-2011, incorporated by reference in � 1926.6: a) 60 Jon Barrett Rd Roof - On or about November 19, 2021 and at times prior thereto, the employer did not use adequate signage to notify employees of the immediate hazard of a section of severely damaged roof decking within the work area. On November 19, 2021 an employee fell through the metal decking to the floor below resulting in fatal injuries.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260761 B
Issuance Date 2022-05-19
Abatement Due Date 2022-05-31
Current Penalty 2900.8
Initial Penalty 4144.0
Contest Date 2022-06-14
Final Order 2023-01-30
Nr Instances 1
Nr Exposed 8
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.761(b): The employer did not train each employee exposed to a fall hazard in accordance with the requirements of 29 CFR 1926.761: a) 60 Jon Barrett Rd. Roof - On or about November 19, 2021 and at times prior thereto, the employer did not train employees in the site specific fall hazards they were exposed to and how to take adequate precautions to protect themselves from such hazards.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5437917209 2020-04-27 0202 PPP 1613 Route 9 W Milton NY 12547, Milton, NY, 12547
Loan Status Date 2021-02-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 154635.8
Loan Approval Amount (current) 154635.8
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Milton, ULSTER, NY, 12547-0001
Project Congressional District NY-18
Number of Employees 15
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 16194
Originating Lender Name NBT Bank National Association
Originating Lender Address Lakeville, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 155783.92
Forgiveness Paid Date 2021-01-27

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1654308 Interstate 2024-07-16 40000 2023 8 10 Private(Property)
Legal Name BSB CONSTRUCTION INC
DBA Name -
Physical Address 1613 ROUTE 9W, MILTON, NY, 12547, US
Mailing Address 1613 ROUTE 9W, MILTON, NY, 12547, US
Phone (845) 462-5236
Fax (845) 471-1288
E-mail BSBCONST@AOL.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

Inspections

Unique report number of the inspection SPF0240347
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-01-24
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit ISU
License plate of the main unit 92816MK
License state of the main unit NY
Vehicle Identification Number of the main unit JALB4W16297400888
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 1
Number of Unsafe Driving BASIC violations 1
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2023-01-24
Code of the violation 39216B
Name of the BASIC Unsafe Driving
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 7
The time weight that is assigned to a violation 1
The description of a violation Operating a property-carrying commercial motor vehicle while all other occupants are not properly restrained
The description of the violation group Seat Belt
The unit a violation is cited against Driver

Date of last update: 14 Mar 2025

Sources: New York Secretary of State