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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 295 MILL STREET, LOCKPORT, NY, United States, 14094 |
Name | Role | Address |
---|---|---|
WILLIAM F. JUDGE | Chief Executive Officer | PO BOX 64, 295 MILL STREET, LOCKPORT, NY, United States, 14095 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
339764326 | 0213100 | 2014-04-23 | 36 NORTH CHURCH LANE, QUEENSBURY, NY, 12804 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Accident |
Activity Nr | 887072 |
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 |
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