Search icon

B-S INDUSTRIAL CONTRACTORS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: B-S INDUSTRIAL CONTRACTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Dec 1979 (46 years ago)
Date of dissolution: 26 Aug 2015
Entity Number: 596510
ZIP code: 13642
County: St. Lawrence
Place of Formation: New York
Address: 280 EAST MAIN ST, GOUVERNEUR, NY, United States, 13642

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 280 EAST MAIN ST, GOUVERNEUR, NY, United States, 13642

Chief Executive Officer

Name Role Address
JOYCE C FARLEY Chief Executive Officer 280 EAST MAIN STREET, GOUVERNEUR, NY, United States, 13642

Unique Entity ID

CAGE Code:
0VEW6
UEI Expiration Date:
2015-04-24

Business Information

Activation Date:
2014-04-24
Initial Registration Date:
2003-09-29

Commercial and government entity program

CAGE number:
0VEW6
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-09

Contact Information

POC:
VICKY L. REED

Permits

Number Date End date Type Address
60255 No data 1901-01-01 Mined land permit 280 East Street, Gouverneur, NY, 13642

History

Start date End date Type Value
2007-12-21 2010-01-08 Address 56 ROCK ISLAND RD, GOUVERNEUR, NY, 13642, USA (Type of address: Chief Executive Officer)
1993-02-12 2007-12-21 Address 56 ROCK ISLAND ST, GOUVERNEUR, NY, 13642, USA (Type of address: Chief Executive Officer)
1979-12-04 1993-02-12 Address 280 E MAIN ST, GOUVERNEUR, NY, 13642, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150826000357 2015-08-26 CERTIFICATE OF DISSOLUTION 2015-08-26
140130002031 2014-01-30 BIENNIAL STATEMENT 2013-12-01
111219002746 2011-12-19 BIENNIAL STATEMENT 2011-12-01
100108002224 2010-01-08 BIENNIAL STATEMENT 2009-12-01
071221002716 2007-12-21 BIENNIAL STATEMENT 2007-12-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
DTSL5510CC0474
Award Or Idv Flag:
AWARD
Award Type:
DCA
Action Obligation:
437750.00
Base And Exercised Options Value:
437750.00
Base And All Options Value:
437750.00
Awarding Agency Name:
Department of Transportation
Performance Start Date:
2010-04-13
Description:
FURNISH ALL PLANT, LABOR, EQUIPMENT, MATERIALS AND EXPERTISE TO PERFORM ALL WORK FOR THE REPLACEMENT OF EIGHT (8) WIRE ROPE ASSEMBLIES ON AN EMERGENCY LIFT GATE AT THE CORPORATION'S EISENHOWER LOCK IN MASSENA, NEW YORK.
Naics Code:
237990: OTHER HEAVY AND CIVIL ENGINEERING CONSTRUCTION
Product Or Service Code:
J099: MAINT-REP OF MISC EQ
Procurement Instrument Identifier:
DTSL5507CC0757
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
1173929.00
Base And Exercised Options Value:
1173929.00
Base And All Options Value:
1173929.00
Awarding Agency Name:
Department of Transportation
Performance Start Date:
2008-06-11
Description:
CONCRETE REHABILITATION PROJECT AT EISENHOWER LOCK
Naics Code:
237990: OTHER HEAVY AND CIVIL ENGINEERING CONSTRUCTION
Product Or Service Code:
Z223: MAINT-REP-ALT/TUNNELS-SUBSURF STRUC

OSHA's Inspections within Industry

Inspection Summary

Date:
2005-12-09
Type:
Prog Related
Address:
TRIPPANY ROAD, MASSENA, NY, 13662
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1984-06-26
Type:
Accident
Address:
JAQUES CARTIER STATE PARK, MORRISTOWN, NY, 13664
Safety Health:
Safety
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State