Search icon

BOND CIVIL & UTILITY CONSTRUCTION, INC.

Company Details

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

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 E. 42ND ST., 18TH FLOOR, NEW YORK, NY, United States, 10168

Agent

Name Role Address
COGENCY GLOBAL INC. Agent 122 E. 42ND ST., 18TH FLOOR, NEW YORK, NY, 10168

Chief Executive Officer

Name Role Address
KANE CUDDY Chief Executive Officer 10 CABOT RD., STE. 300, MEDFORD, MA, United States, 02155

Permits

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

History

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)

Filings

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

Issued Violations

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