Search icon

B-S INDUSTRIAL CONTRACTORS, INC.

Company Details

Name: B-S INDUSTRIAL CONTRACTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Dec 1979 (45 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

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
0VEW6 Active Non-Manufacturer 1992-10-01 2024-03-09 No data No data

Contact Information

POC VICKY L. REED
Phone +1 315-287-1090
Fax +1 315-287-1092
Address 280 E MAIN ST STE A, GOUVERNEUR, NY, 13642 1548, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

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

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
060125003009 2006-01-25 BIENNIAL STATEMENT 2005-12-01
031202002651 2003-12-02 BIENNIAL STATEMENT 2003-12-01
011214002597 2001-12-14 BIENNIAL STATEMENT 2001-12-01
000111002831 2000-01-11 BIENNIAL STATEMENT 1999-12-01
971208002269 1997-12-08 BIENNIAL STATEMENT 1997-12-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD DTSL5507CC0757 2008-06-11 2009-03-30 2009-03-30
Unique Award Key CONT_AWD_DTSL5507CC0757_6947_-NONE-_-NONE-
Awarding Agency Department of Transportation
Link View Page

Description

Title CONCRETE REHABILITATION PROJECT AT EISENHOWER LOCK
NAICS Code 237990: OTHER HEAVY AND CIVIL ENGINEERING CONSTRUCTION
Product and Service Codes Z223: MAINT-REP-ALT/TUNNELS-SUBSURF STRUC

Recipient Details

Recipient B-S INDUSTRIAL CONTRACTORS, INC.
UEI KPZ7M4V256J2
Legacy DUNS 099680019
Recipient Address UNITED STATES, 280 E MAIN ST, GOUVERNEUR, 136421548
DCA AWARD DTSL5510CC0474 2010-04-13 2011-03-11 2011-03-11
Unique Award Key CONT_AWD_DTSL5510CC0474_6947_-NONE-_-NONE-
Awarding Agency Department of Transportation
Link View Page

Description

Title 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 and Service Codes J099: MAINT-REP OF MISC EQ

Recipient Details

Recipient B-S INDUSTRIAL CONTRACTORS, INC.
UEI KPZ7M4V256J2
Legacy DUNS 099680019
Recipient Address UNITED STATES, 280 E MAIN ST STE A, GOUVERNEUR, 136421548

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309377760 0215800 2005-12-09 TRIPPANY ROAD, MASSENA, NY, 13662
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2005-12-09
Emphasis L: FALL
Case Closed 2005-12-12
1789791 0215800 1984-06-26 JAQUES CARTIER STATE PARK, MORRISTOWN, NY, 13664
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 1984-07-31
Case Closed 1996-12-31

Related Activity

Type Accident
Activity Nr 360572226

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260106 A
Issuance Date 1984-08-09
Abatement Due Date 1984-08-12
Current Penalty 280.0
Initial Penalty 280.0
Contest Date 1984-08-31
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Accident
Citation ID 01002
Citaton Type Serious
Standard Cited 19260550 F01 IV
Issuance Date 1984-08-09
Abatement Due Date 1984-08-12
Current Penalty 280.0
Initial Penalty 280.0
Contest Date 1984-08-31
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Accident

Date of last update: 17 Mar 2025

Sources: New York Secretary of State