Search icon

BOLAND'S EXCAVATING & TOPSOIL INC.

Company Details

Name: BOLAND'S EXCAVATING & TOPSOIL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jan 1984 (41 years ago)
Entity Number: 888973
ZIP code: 13748
County: Broome
Place of Formation: New York
Address: 1403 MILLBURN DR, CONKLIN, NY, United States, 13748

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
3H4A3 Active Non-Manufacturer 2003-09-09 2024-03-10 No data No data

Contact Information

POC MICHEAL J.. BOLAND
Phone +1 607-775-5030
Fax +1 607-775-5078
Address 1403 MILLBURN DR, CONKLIN, NY, 13748 1621, 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BOLANDS EXCAVATING & TOPSOIL, INC. 401(K) PLAN 2023 161211101 2024-07-18 BOLAND'S EXCAVATING & TOPSOIL, INC. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 812990
Sponsor’s telephone number 6077755030
Plan sponsor’s address 1403 MILLBURN DR., CONKLIN, NY, 13748

Signature of

Role Plan administrator
Date 2024-07-18
Name of individual signing CHRIS SKOJEC
Role Employer/plan sponsor
Date 2024-07-18
Name of individual signing CHRIS SKOJEC
BOLAND'S EXCAVATING & TOPSOIL, INC. DAVIS BACON PREVAILING WAGE PLAN 2022 161211101 2023-06-30 BOLAND'S EXCAVATING & TOPSOIL, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-07-01
Business code 812990
Sponsor’s telephone number 6077755030
Plan sponsor’s address 1403 MILLBURN DRIVE, CONKLIN, NY, 13748

Signature of

Role Plan administrator
Date 2023-06-30
Name of individual signing MICHAEL BOLAND
Role Employer/plan sponsor
Date 2023-06-30
Name of individual signing MICHAEL BOLAND
BOLAND'S EXCAVATING & TOPSOIL, INC. DAVIS BACON PREVAILING WAGE PLAN 2022 161211101 2023-06-02 BOLAND'S EXCAVATING & TOPSOIL, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-07-01
Business code 812990
Sponsor’s telephone number 6077755030
Plan sponsor’s address 1403 MILLBURN DRIVE, CONKLIN, NY, 13748

Signature of

Role Plan administrator
Date 2023-06-01
Name of individual signing MICHAEL BOLAND
Role Employer/plan sponsor
Date 2023-06-01
Name of individual signing MICHAEL BOLAND
BOLAND'S EXCAVATING & TOPSOIL, INC. DAVIS BACON PREVAILING WAGE PLAN 2021 161211101 2022-09-07 BOLAND'S EXCAVATING & TOPSOIL, INC. 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-07-01
Business code 812990
Sponsor’s telephone number 6077755030
Plan sponsor’s address 1403 MILLBURN DRIVE, CONKLIN, NY, 13748

Signature of

Role Plan administrator
Date 2022-09-01
Name of individual signing CHRIS SKOJEC
Role Employer/plan sponsor
Date 2022-09-01
Name of individual signing CHRIS SKOJEC
BOLAND'S EXCAVATING & TOPSOIL, INC. DAVIS BACON PREVAILING WAGE PLAN 2020 161211101 2021-09-30 BOLAND'S EXCAVATING & TOPSOIL, INC. 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-07-01
Business code 812990
Sponsor’s telephone number 6077755030
Plan sponsor’s address 1403 MILLBURN DRIVE, CONKLIN, NY, 13748

Signature of

Role Plan administrator
Date 2021-09-30
Name of individual signing CHRIS SKOJEC
Role Employer/plan sponsor
Date 2021-09-30
Name of individual signing CHRIS SKOJEC
BOLAND'S EXCAVATING & TOPSOIL, INC. DAVIS BACON PREVAILING WAGE PLAN 2019 161211101 2020-07-22 BOLAND'S EXCAVATING & TOPSOIL, INC. 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-07-01
Business code 812990
Sponsor’s telephone number 6077755030
Plan sponsor’s address 1403 MILLBURN DRIVE, CONKLIN, NY, 13748

Signature of

Role Plan administrator
Date 2020-07-22
Name of individual signing MICHAEL BOLAND
Role Employer/plan sponsor
Date 2020-07-22
Name of individual signing MICHAEL BOLAND
BOLAND'S EXCAVATING & TOPSOIL, INC. DAVIS BACON PREVAILING WAGE PLAN 2018 161211101 2019-07-29 BOLAND'S EXCAVATING & TOPSOIL, INC. 51
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-07-01
Business code 812990
Sponsor’s telephone number 6077755030
Plan sponsor’s address 1403 MILLBURN DRIVE, CONKLIN, NY, 13748

Signature of

Role Plan administrator
Date 2019-07-29
Name of individual signing MICHAEL J BOLAND
Role Employer/plan sponsor
Date 2019-07-29
Name of individual signing MICHAEL J BOLAND
BOLAND'S EXCAVATING & TOPSOIL, INC. DAVIS BACON PREVAILING WAGE PLAN 2017 161211101 2018-07-11 BOLAND'S EXCAVATING & TOPSOIL, INC. 49
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-07-01
Business code 812990
Sponsor’s telephone number 6077755030
Plan sponsor’s address 1403 MILLBURN DRIVE, CONKLIN, NY, 13748

Signature of

Role Plan administrator
Date 2018-07-11
Name of individual signing MICHAEL J BOLAND
Role Employer/plan sponsor
Date 2018-07-11
Name of individual signing MICHAEL J BOLAND
BOLAND'S EXCAVATING & TOPSOIL, INC. DAVIS BACON PREVAILING WAGE PLAN 2016 161211101 2017-06-16 BOLAND'S EXCAVATING & TOPSOIL, INC. 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-07-01
Business code 812990
Sponsor’s telephone number 6077755030
Plan sponsor’s address 1403 MILLBURN DRIVE, CONKLIN, NY, 13748

Signature of

Role Plan administrator
Date 2017-06-16
Name of individual signing MICHAEL BOLAND
Role Employer/plan sponsor
Date 2017-06-16
Name of individual signing MICHAEL BOLAND
BOLAND'S EXCAVATING & TOPSOIL, INC. DAVIS BACON PREVAILING WAGE PLAN 2015 161211101 2016-06-21 BOLAND'S EXCAVATING & TOPSOIL, INC. 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-07-01
Business code 812990
Sponsor’s telephone number 6077755030
Plan sponsor’s address 1403 MILLBURN DRIVE, CONKLIN, NY, 13748

Signature of

Role Plan administrator
Date 2016-06-17
Name of individual signing MICHAEL BOLAND
Role Employer/plan sponsor
Date 2016-06-17
Name of individual signing MICHAEL BOLAND

Chief Executive Officer

Name Role Address
MICHAEL J BOLAND Chief Executive Officer 1403 MILLBURN DR, CONKLIN, NY, United States, 13748

Agent

Name Role Address
MICHAEL BOLAND Agent 9 HILLSIDE DR., BINGHAMTON, NY, 13905

DOS Process Agent

Name Role Address
BOLAND'S EXCAVATING & TOPSOIL, INC. DOS Process Agent 1403 MILLBURN DR, CONKLIN, NY, United States, 13748

Permits

Number Date End date Type Address
70669 No data No data Mined land permit Route 17 - C
70563 2021-01-20 2026-01-19 Mined land permit Millburn Drive and Route 11
70405 1986-10-10 1989-10-10 Mined land permit 9 Hillside Drive, Binghamton, NY, 13905 0110
70284 1983-04-26 1986-04-26 Mined land permit Service Drive off I - 88

History

Start date End date Type Value
2024-01-19 2024-01-19 Address 1403 MILLBURN DR, CONKLIN, NY, 13748, USA (Type of address: Chief Executive Officer)
2023-04-19 2024-01-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-01-09 2024-01-19 Address 1403 MILLBURN DR, CONKLIN, NY, 13748, USA (Type of address: Service of Process)
1998-01-09 2024-01-19 Address 1403 MILLBURN DR, CONKLIN, NY, 13748, USA (Type of address: Chief Executive Officer)
1993-03-04 1998-01-09 Address 311 SMITH HILL ROAD, BINGHAMTON, NY, 13905, USA (Type of address: Principal Executive Office)
1993-03-04 1998-01-09 Address 311 SMITH HILL ROAD, BINGHAMTON, NY, 13905, USA (Type of address: Chief Executive Officer)
1993-03-04 1998-01-09 Address 311 SMITH HILL ROAD, BINGHAMTON, NY, 13905, USA (Type of address: Service of Process)
1984-01-19 1993-03-04 Address 29 RIVERSIDE DR., BINGHAMTON, NY, 13905, USA (Type of address: Service of Process)
1984-01-19 2023-04-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1984-01-19 2024-01-19 Address 9 HILLSIDE DR., BINGHAMTON, NY, 13905, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240119002503 2024-01-19 BIENNIAL STATEMENT 2024-01-19
220705002588 2022-07-05 BIENNIAL STATEMENT 2022-01-01
200127060056 2020-01-27 BIENNIAL STATEMENT 2020-01-01
180110006147 2018-01-10 BIENNIAL STATEMENT 2018-01-01
160412006173 2016-04-12 BIENNIAL STATEMENT 2016-01-01
140310002454 2014-03-10 BIENNIAL STATEMENT 2014-01-01
120203002856 2012-02-03 BIENNIAL STATEMENT 2012-01-01
100201002376 2010-02-01 BIENNIAL STATEMENT 2010-01-01
080123003141 2008-01-23 BIENNIAL STATEMENT 2008-01-01
060215002045 2006-02-15 BIENNIAL STATEMENT 2006-01-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346644610 0215800 2023-04-19 44 HAWLEY STREET, BINGHAMTON, NY, 13901
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2023-05-02
Emphasis N: RCS-NEP
Case Closed 2023-08-28

Related Activity

Type Referral
Activity Nr 2021407
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19261153 C01
Issuance Date 2023-08-04
Current Penalty 3984.75
Initial Penalty 5313.0
Final Order 2023-08-14
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1153(c)(1): The employer did not assess the exposure of each employee who was reasonably be expected to be exposed to respirable crystalline silica at or above the action level in accordance with either the performance option in paragraph (d)(2)(ii) or the scheduled monitoring option in paragraph (d)(2)(iii) of this section. a) 44 Hawley Street, Binghamton, NY, 13901, on or about 4/17/23: An employee was exposed to Silica dust while using a pneumatic hammer to remove concrete sidewalk without adhering to Table 1 or performing an exposure assessment to limit the exposure in accordance with paragraph D of the standard.
340147602 0215800 2014-12-18 HAMILTON MUNICIPAL AIRPORT 6610 AIRPORT ROAD, HAMILTON, NY, 13346
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2014-12-18
Emphasis N: CTARGET, P: CTARGET
Case Closed 2014-12-18
309383826 0215800 2006-09-20 ELMIRA-CORNING AIRPORT, HORSEHEADS, NY, 14901
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2006-09-20
Case Closed 2006-09-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3759957203 2020-04-27 0248 PPP 1403 millburn drive, CONKLIN, NY, 13748
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 563172
Loan Approval Amount (current) 563172
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address CONKLIN, BROOME, NY, 13748-0001
Project Congressional District NY-19
Number of Employees 40
NAICS code 238910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 569575.19
Forgiveness Paid Date 2021-06-24

Date of last update: 17 Mar 2025

Sources: New York Secretary of State