Search icon

BULLARD CONTRACTING CORPORATION

Company Details

Name: BULLARD CONTRACTING CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Mar 1967 (58 years ago)
Entity Number: 207603
ZIP code: 14094
County: Niagara
Place of Formation: New York
Principal Address: 295 MILL STREET, LOCKPORT, NY, United States, 14095
Address: 295 MILL STREET, LOCKPORT, NY, United States, 14094

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 295 MILL STREET, LOCKPORT, NY, United States, 14094

Chief Executive Officer

Name Role Address
WILLIAM F. JUDGE Chief Executive Officer PO BOX 64, 295 MILL STREET, LOCKPORT, NY, United States, 14095

History

Start date End date Type Value
1967-03-03 1994-04-21 Address 295 MILL ST., LOCKPORT, NY, 14094, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C215255-2 1994-09-20 ASSUMED NAME CORP INITIAL FILING 1994-09-20
940421002965 1994-04-21 BIENNIAL STATEMENT 1994-03-01
930510003115 1993-05-10 BIENNIAL STATEMENT 1993-03-01
727879-6 1969-01-08 CERTIFICATE OF AMENDMENT 1969-01-08
606449-3 1967-03-03 CERTIFICATE OF INCORPORATION 1967-03-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339764326 0213100 2014-04-23 36 NORTH CHURCH LANE, QUEENSBURY, NY, 12804
Inspection Type Fat/Cat
Scope NoInspection
Safety/Health Safety
Close Conference 2014-04-23
Case Closed 2014-05-14

Related Activity

Type Accident
Activity Nr 887072
100521194 0213600 1987-05-14 SUNSET & NIAGARA STREET, LOCKPORT, NY, 14094
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-05-14
Emphasis N: TRENCH
Case Closed 1987-06-22

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260450 A02
Issuance Date 1987-05-21
Abatement Due Date 1987-05-24
Nr Instances 1
Nr Exposed 2
100661040 0213600 1987-01-13 LOCKPORT ROAD, SANBORN, NY, 14132
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-01-13
Emphasis N: TRENCH
Case Closed 1987-09-29

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260652 B
Issuance Date 1987-01-20
Abatement Due Date 1987-01-23
Current Penalty 240.0
Initial Penalty 240.0
Contest Date 1987-02-04
Final Order 1987-09-21
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19260900 H
Issuance Date 1987-01-20
Abatement Due Date 1987-01-23
Current Penalty 50.0
Initial Penalty 90.0
Nr Instances 1
Nr Exposed 6
Citation ID 02001
Citaton Type Other
Standard Cited 19260028 A
Issuance Date 1987-01-20
Abatement Due Date 1987-01-23
Nr Instances 1
Nr Exposed 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260152 A01
Issuance Date 1987-01-20
Abatement Due Date 1987-01-26
Nr Instances 1
Nr Exposed 1
Citation ID 02003
Citaton Type Other
Standard Cited 19260152 G09
Issuance Date 1987-01-20
Abatement Due Date 1987-01-26
Nr Instances 2
Nr Exposed 2
Citation ID 02004
Citaton Type Other
Standard Cited 19260201 A04
Issuance Date 1987-01-20
Abatement Due Date 1987-01-23
Nr Instances 1
Nr Exposed 1
Citation ID 02005
Citaton Type Other
Standard Cited 19260902 H
Issuance Date 1987-01-20
Abatement Due Date 1987-01-23
Nr Instances 1
Nr Exposed 2
Citation ID 02006
Citaton Type Other
Standard Cited 19260909 A
Issuance Date 1987-01-20
Abatement Due Date 1987-01-26
Nr Instances 1
Nr Exposed 6
Citation ID 02007
Citaton Type Other
Standard Cited 19260909 B
Issuance Date 1987-01-20
Abatement Due Date 1987-01-23
Nr Instances 1
Nr Exposed 6

Date of last update: 18 Mar 2025

Sources: New York Secretary of State