Name: | BOND CIVIL & UTILITY CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Dec 2019 (5 years ago) |
Entity Number: | 5671641 |
ZIP code: | 10168 |
County: | Albany |
Place of Formation: | Massachusetts |
Address: | 122 E. 42ND ST., 18TH FLOOR, NEW YORK, NY, United States, 10168 |
Principal Address: | 10 CABOT RD., STE. 300, Medford, MA, United States, 02155 |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | DOS Process Agent | 122 E. 42ND ST., 18TH FLOOR, NEW YORK, NY, United States, 10168 |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | Agent | 122 E. 42ND ST., 18TH FLOOR, NEW YORK, NY, 10168 |
Name | Role | Address |
---|---|---|
KANE CUDDY | Chief Executive Officer | 10 CABOT RD., STE. 300, MEDFORD, MA, United States, 02155 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
B012025149D32 | 2025-05-29 | 2025-07-08 | MAJOR INSTALLATIONS - CABLE | 29 STREET, BROOKLYN, FROM STREET 2 AVENUE TO STREET DEAD END |
B012025149D33 | 2025-05-29 | 2025-07-08 | TEST PITS, CORES OR BORING | 29 STREET, BROOKLYN, FROM STREET 2 AVENUE TO STREET DEAD END |
B012025149D29 | 2025-05-29 | 2025-07-08 | TEST PITS, CORES OR BORING | 2 AVENUE, BROOKLYN, FROM STREET 28 STREET TO STREET 29 STREET |
B012025149D30 | 2025-05-29 | 2025-07-08 | MAJOR INSTALLATIONS - CABLE | 2 AVENUE, BROOKLYN, FROM STREET 28 STREET TO STREET 29 STREET |
B012025149D35 | 2025-05-29 | 2025-07-08 | TEST PITS, CORES OR BORING | 2 AVENUE, BROOKLYN, FROM STREET 29 STREET |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-26 | 2024-01-26 | Address | 10 CABOT RD., STE. 300, MEDFORD, MA, 02155, USA (Type of address: Chief Executive Officer) |
2023-12-20 | 2024-01-26 | Address | 10 CABOT RD., STE. 300, MEDFORD, MA, 02155, USA (Type of address: Chief Executive Officer) |
2023-12-20 | 2024-01-26 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVE., STE 805-A, ALBANY, NY, 12210, USA (Type of address: Service of Process) |
2023-12-20 | 2023-12-20 | Address | 10 CABOT RD., STE. 300, MEDFORD, MA, 02155, USA (Type of address: Chief Executive Officer) |
2023-12-20 | 2024-01-26 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVE., STE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240126002208 | 2024-01-03 | CERTIFICATE OF CHANGE BY ENTITY | 2024-01-03 |
231220004698 | 2023-12-20 | BIENNIAL STATEMENT | 2023-12-20 |
211217001744 | 2021-12-17 | BIENNIAL STATEMENT | 2021-12-17 |
191213000638 | 2019-12-13 | APPLICATION OF AUTHORITY | 2019-12-13 |
Number | Adjudicates | Phase | Disposition | Date | Fine amount | Date fine paid | description |
---|---|---|---|---|---|---|---|
TWC-229615 | Office of Administrative Trials and Hearings | Issued | Early Settlement | 2024-07-20 | 3750 | No data | Each vehicle having a gross vehicle weight rating of twenty-six thousand pounds or more and a conventional cab configuration in which the engine is mounted in front of the operator must be equipped with a convex mirror positioned on the front of such vehicle. When such vehicle is being operated, such mirror shall be adjusted so as to enable the operator thereof to see all points on an imaginary horizontal line which is three feet above the road, is one foot directly forward from the midpoint of the front of such motor vehicle, and extends the full width of the front of such vehicle or combination of vehicles. |
TWC-224881 | Office of Administrative Trials and Hearings | Issued | Settled | 2022-06-09 | 15000 | 2022-07-28 | An applicant for registration and a registrant, including a registrant issued a registration after the granting of an exemption from the licensing requirement of Subdivision a of Section 16-505 of the Code, must notify the Commission within ten (10) business days of: any other material change in the information submitted pursuant to this subchapter. |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State