Search icon

BOB MURPHY, INC.

Company Details

Name: BOB MURPHY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Mar 1956 (69 years ago)
Entity Number: 97577
ZIP code: 13850
County: Broome
Place of Formation: New York
Address: 520 PRENTICE RD, VESTAL, NY, United States, 13850

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARY MURPHY HARRISON Chief Executive Officer 520 PRENTICE RD, VESTAL, NY, United States, 13850

DOS Process Agent

Name Role Address
MARY MURPHY HARRISON DOS Process Agent 520 PRENTICE RD, VESTAL, NY, United States, 13850

Permits

Number Date End date Type Address
70572 No data No data Mined land permit 310 Prentice Road, Binghamton, NY, 13902
70668 No data No data Mined land permit River Road
70018 1989-10-16 1992-10-12 Mined land permit Route 17-C

History

Start date End date Type Value
2024-03-04 2024-03-04 Address 520 PRENTICE RD, VESTAL, NY, 13850, USA (Type of address: Chief Executive Officer)
2024-03-04 2024-03-04 Address 520 PRENTICE RD, VESTAL, NY, 13850, 2197, USA (Type of address: Chief Executive Officer)
2018-03-02 2024-03-04 Address 520 PRENTICE RD, VESTAL, NY, 13850, 2197, USA (Type of address: Chief Executive Officer)
2010-03-30 2024-03-04 Address 520 PRENTICE RD, VESTAL, NY, 13850, 2197, USA (Type of address: Service of Process)
1998-03-06 2018-03-02 Address 520 PRENTICE RD, VESTAL, NY, 13850, 2197, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240304000587 2024-03-04 BIENNIAL STATEMENT 2024-03-04
220316000294 2022-03-16 BIENNIAL STATEMENT 2022-03-01
200304060068 2020-03-04 BIENNIAL STATEMENT 2020-03-01
180302006798 2018-03-02 BIENNIAL STATEMENT 2018-03-01
160301006727 2016-03-01 BIENNIAL STATEMENT 2016-03-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
152600.00
Total Face Value Of Loan:
152600.00

Mines

Mine Information

Mine Name:
Murphy Pit
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Misc. Nonmetallic Mnls. NEC

Parties

Party Name:
Bob Murphy Inc
Party Role:
Operator
Start Date:
1950-01-01
Party Name:
Robert S Murphy Jr
Party Role:
Current Controller
Start Date:
1950-01-01
Party Name:
Bob Murphy Inc
Party Role:
Current Operator

OSHA's Inspections within Industry

Inspection Summary

Date:
2015-11-20
Type:
Planned
Address:
3127 VESTAL ROAD, VESTAL, NY, 13850
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2010-03-24
Type:
Planned
Address:
3127 OLD VESTAL ROAD, VESTAL, NY, 13850
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2005-11-02
Type:
Planned
Address:
3127 OLD VESTAL ROAD, VESTAL, NY, 13850
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1981-09-30
Type:
Accident
Address:
FENNER ROAD, Ithaca, NY, 14882
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
152600
Current Approval Amount:
152600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
153490.17

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(607) 770-8064
Add Date:
1995-11-16
Operation Classification:
Private(Property)
power Units:
1
Drivers:
2
Inspections:
1
FMCSA Link:

Date of last update: 19 Mar 2025

Sources: New York Secretary of State