Search icon

WILLIAM BACHMANN CONTRACTING CORP.

Company Details

Name: WILLIAM BACHMANN CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 2001 (24 years ago)
Entity Number: 2589838
ZIP code: 11764
County: Suffolk
Place of Formation: New York
Address: 47 Toledo Street, Miller Place, NY, United States, 11764

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WILLIAM BACHMANN CONTRACTING CORP. DOS Process Agent 47 Toledo Street, Miller Place, NY, United States, 11764

Chief Executive Officer

Name Role Address
WILLIAM BACHMANN Chief Executive Officer 47 TOLEDO STREET, MILLER PLACE, NY, United States, 11764

History

Start date End date Type Value
2024-04-19 2024-04-19 Address 47 TOLEDO STREET, MILLER PLACE, NY, 11764, USA (Type of address: Chief Executive Officer)
2024-04-19 2024-04-19 Address 163 W WOODLAND DR, WADING RIVER, NY, 11792, USA (Type of address: Chief Executive Officer)
2021-01-04 2024-04-19 Address 163, WEST WOODLAND DRIVE, WADING RIVER, NY, 11792, USA (Type of address: Service of Process)
2002-12-31 2024-04-19 Address 163 W WOODLAND DR, WADING RIVER, NY, 11792, USA (Type of address: Chief Executive Officer)
2001-01-03 2024-04-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-01-03 2021-01-04 Address 163 WEST WOODLAND DRIVE, WADING RIVER, NY, 11792, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240419001314 2024-04-19 BIENNIAL STATEMENT 2024-04-19
210104060505 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190111060695 2019-01-11 BIENNIAL STATEMENT 2019-01-01
150113006922 2015-01-13 BIENNIAL STATEMENT 2015-01-01
130213002080 2013-02-13 BIENNIAL STATEMENT 2013-01-01
110126002589 2011-01-26 BIENNIAL STATEMENT 2011-01-01
090109002940 2009-01-09 BIENNIAL STATEMENT 2009-01-01
070109002407 2007-01-09 BIENNIAL STATEMENT 2007-01-01
050222002096 2005-02-22 BIENNIAL STATEMENT 2005-01-01
021231002070 2002-12-31 BIENNIAL STATEMENT 2003-01-01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1593472 Intrastate Non-Hazmat 2022-04-05 3405 2021 1 1 Private(Property)
Legal Name WILLIAM BACHMANN CONTRACTING CORP
DBA Name -
Physical Address 163 W WOODLAND DR, WADING RIVER, NY, 11792, US
Mailing Address 163 W WOODLAND DR, WADING RIVER, NY, 11792, US
Phone (631) 929-6400
Fax -
E-mail FBACHMANN@IGHL.ORG

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

Date of last update: 30 Mar 2025

Sources: New York Secretary of State