Search icon

BOHM CONSTRUCTION, INC.

Company Details

Name: BOHM CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jan 2005 (20 years ago)
Entity Number: 3156896
ZIP code: 12010
County: Montgomery
Place of Formation: New York
Address: JEREMY BOHM, 224 STATE HIGHWAY 161, AMSTERDAM, NY, United States, 12010
Principal Address: 224 STATE HIGHWAY 161, AMSTERDAM, NY, United States, 12010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent JEREMY BOHM, 224 STATE HIGHWAY 161, AMSTERDAM, NY, United States, 12010

Chief Executive Officer

Name Role Address
JEREMY BOHM Chief Executive Officer 224 STATE HIGHWAY 161, AMSTERDAM, NY, United States, 12010

History

Start date End date Type Value
2008-12-31 2011-01-11 Address 224 STATE HWY 161, AMSTERDAM, NY, 12010, USA (Type of address: Principal Executive Office)
2008-12-31 2011-01-11 Address JEREMY BOHM, 224 STATE HIGHWAY 161, AMSTERDAM, NY, 12010, USA (Type of address: Service of Process)
2007-02-08 2008-12-31 Address 224 STATE HIGHWAY 161, AMSTERDAM, NY, 12010, USA (Type of address: Chief Executive Officer)
2007-02-08 2008-12-31 Address NONE, NONE, 00000, YYY (Type of address: Principal Executive Office)
2007-02-08 2008-12-31 Address JEREMY BOHM, 224 STATE HIGHWAY 161, AMSTERDAM, NY, 12010, USA (Type of address: Service of Process)
2005-01-28 2007-02-08 Address JEREMY BOHM, 224 ST. HWY. 161, AMSTERDAM, NY, 12010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190213060532 2019-02-13 BIENNIAL STATEMENT 2019-01-01
170120006154 2017-01-20 BIENNIAL STATEMENT 2017-01-01
150303007645 2015-03-03 BIENNIAL STATEMENT 2015-01-01
130108006699 2013-01-08 BIENNIAL STATEMENT 2013-01-01
110111002783 2011-01-11 BIENNIAL STATEMENT 2011-01-01
081231002800 2008-12-31 BIENNIAL STATEMENT 2009-01-01
070208002009 2007-02-08 BIENNIAL STATEMENT 2007-01-01
050128000475 2005-01-28 CERTIFICATE OF INCORPORATION 2005-01-28

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1531988 Intrastate Non-Hazmat 2024-08-30 10000 2022 1 1 Private(Property), Priv. Pass. (Business)
Legal Name BOHM CONSTRUCTION INC
DBA Name -
Physical Address 224 STATE HWY 161, AMSTERDAM, NY, 12010, US
Mailing Address 224 STATE HWY 161, AMSTERDAM, NY, 12010, US
Phone (518) 842-0410
Fax (518) 848-1410
E-mail JBOHM@NYCAP.RR.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

Date of last update: 29 Mar 2025

Sources: New York Secretary of State