Name: | BERNARD BACHAND INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Dec 1982 (42 years ago) |
Entity Number: | 742691 |
ZIP code: | 12027 |
County: | Saratoga |
Place of Formation: | New York |
Principal Address: | 217 kingsley road, BURNT HILLS, NY, United States, 12027 |
Address: | BERNARD BACHAND INC, PO BOX 120, 217 KINGSLEY ROAD, BURNT HILLS, NY, United States, 12027 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TIMOTHY J BACHAND | Chief Executive Officer | 217 KINGSLEY BLVD, BURNT HILLS, NY, United States, 12027 |
Name | Role | Address |
---|---|---|
TIMOTHY J BACHAND | DOS Process Agent | BERNARD BACHAND INC, PO BOX 120, 217 KINGSLEY ROAD, BURNT HILLS, NY, United States, 12027 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-08 | 2023-09-08 | Address | 217 KINGSLEY BLVD, BURNT HILLS, NY, 12027, USA (Type of address: Chief Executive Officer) |
2023-08-23 | 2023-09-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2017-01-04 | 2023-09-08 | Address | BERNARD BACHAND INC, PO BOX 120, 217 KINGSLEY ROAD, BURNT HILLS, NY, 12027, USA (Type of address: Service of Process) |
2012-12-10 | 2017-01-04 | Address | JOHN PENNOCK ESQ., 258 USHERS ROAD, SUITE 204, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process) |
2005-01-25 | 2023-09-08 | Address | 217 KINGSLEY BLVD, BURNT HILLS, NY, 12027, USA (Type of address: Chief Executive Officer) |
1999-01-19 | 2005-01-25 | Address | P.O. BOX 120, BURNT HILLS, NY, 12027, USA (Type of address: Chief Executive Officer) |
1999-01-19 | 2012-12-10 | Address | JOHN PENNOCK ESQ., 12 HALFMOON EXECUTIVE PARK DR, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process) |
1997-01-14 | 1999-01-19 | Address | 217 KINGSLEY RD, PO BOX 120, BURNT HILLS, NY, 12027, 0120, USA (Type of address: Principal Executive Office) |
1995-05-31 | 1997-01-14 | Address | 217 KINGSLEY ROAD, PO BOX 5, BURNT HILLS, NY, 12027, USA (Type of address: Principal Executive Office) |
1995-05-31 | 1999-01-19 | Address | PO BOX 120, BURNT HILLS, NY, 12027, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230908003236 | 2023-09-08 | BIENNIAL STATEMENT | 2022-12-01 |
190411061359 | 2019-04-11 | BIENNIAL STATEMENT | 2018-12-01 |
170104006892 | 2017-01-04 | BIENNIAL STATEMENT | 2016-12-01 |
150121006629 | 2015-01-21 | BIENNIAL STATEMENT | 2014-12-01 |
121210006863 | 2012-12-10 | BIENNIAL STATEMENT | 2012-12-01 |
110207002289 | 2011-02-07 | BIENNIAL STATEMENT | 2010-12-01 |
081124002587 | 2008-11-24 | BIENNIAL STATEMENT | 2008-12-01 |
061211002602 | 2006-12-11 | BIENNIAL STATEMENT | 2006-12-01 |
050125002291 | 2005-01-25 | BIENNIAL STATEMENT | 2004-12-01 |
021127002591 | 2002-11-27 | BIENNIAL STATEMENT | 2002-12-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9374077010 | 2020-04-09 | 0248 | PPP | 217 Kingsley Road, BURNT HILLS, NY, 12027-9572 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1592450 | Intrastate Hazmat | 2007-01-05 | 10000 | 2006 | 2 | 5 | Private(Property) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
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: 17 Mar 2025
Sources: New York Secretary of State