Search icon

BSB CONSTRUCTION INC.

Print

Details

Entity Number 1920114

Status Active

NameBSB CONSTRUCTION INC.

CountyDutchess

Date of registration 08 May 1995 (29 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 1613 ROUTE 9W, MILTON, NY, United States, 12547

Address ZIP code 12547

Contact Details

Phone +1 845-462-5236

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants File

BSB CONSTRUCTION INC. 401(K) PENSION PLAN

2022

223377539

2023-10-13

BSB CONSTRUCTION INC.

21

View Page

Three-digit plan number (PN)001
Effective date of plan2004-01-01
Business code333100
Sponsor’s telephone number8454625236
Plan sponsor’s address1613 ROUTE 9W, MILTON, NY, 12547

BSB CONSTRUCTION INC. 401(K) PENSION PLAN

2021

223377539

2022-10-14

BSB CONSTRUCTION INC.

21

View Page

Three-digit plan number (PN)001
Effective date of plan2004-01-01
Business code333100
Sponsor’s telephone number8454625236
Plan sponsor’s address1613 ROUTE 9W, MILTON, NY, 12547

BSB CONSTRUCTION INC. 401(K) PENSION PLAN

2020

223377539

2021-10-15

BSB CONSTRUCTION INC.

16

View Page

Three-digit plan number (PN)001
Effective date of plan2004-01-01
Business code333100
Sponsor’s telephone number8454625236
Plan sponsor’s address1613 ROUTE 9W, MILTON, NY, 12547

BSB CONSTRUCTION INC. 401(K) PENSION PLAN

2019

223377539

2020-10-15

BSB CONSTRUCTION INC.

19

View Page

Three-digit plan number (PN)001
Effective date of plan2004-01-01
Business code333100
Sponsor’s telephone number8454625236
Plan sponsor’s address1613 ROUTE 9W, MILTON, NY, 12547

BSB CONSTRUCTION INC. 401(K) PENSION PLAN

2018

223377539

2019-10-15

BSB CONSTRUCTION INC.

18

View Page

Three-digit plan number (PN)001
Effective date of plan2004-01-01
Business code333100
Sponsor’s telephone number8454625236
Plan sponsor’s address86 WASHINGTON ST, POUGHKEEPSIE, NY, 12601

BSB CONSTRUCTION INC 401 K PROFIT SHARING PLAN TRUST

2017

223377539

2018-07-12

BSB CONSTRUCTION INC

29

View Page

Three-digit plan number (PN)001
Effective date of plan2004-01-01
Business code333100
Sponsor’s telephone number8454625236
Plan sponsor’s address86 WASHINGTON STREET, POUGHKEEPSIE, NY, 12603

Signature of

RolePlan administrator
Date2018-07-12
Name of individual signingPATRICIA BOVA

BSB CONSTRUCTION INC 401 K PROFIT SHARING PLAN TRUST

2016

223377539

2017-05-18

BSB CONSTRUCTION INC

27

View Page

Three-digit plan number (PN)001
Effective date of plan2004-01-01
Business code333100
Sponsor’s telephone number8454625236
Plan sponsor’s address86 WASHINGTON STREET, POUGHKEEPSIE, NY, 12601

Signature of

RolePlan administrator
Date2017-05-18
Name of individual signingPATRICIA BOVA

BSB CONSTRUCTION INC 401 K PROFIT SHARING PLAN TRUST

2015

223377539

2016-05-12

BSB CONSTRUCTION INC

11

View Page

Three-digit plan number (PN)001
Effective date of plan2004-01-01
Business code333100
Sponsor’s telephone number8454625236
Plan sponsor’s address86 WASHINGTON STREET, POUGHKEEPSIE, NY, 12601

Signature of

RolePlan administrator
Date2016-05-12
Name of individual signingPATRICIA BOVA

BSB CONSTRUCTION INC 401 K PROFIT SHARING PLAN TRUST

2014

223377539

2015-07-02

BSB CONSTRUCTION INC

8

View Page

Three-digit plan number (PN)001
Effective date of plan2004-01-01
Business code333100
Sponsor’s telephone number8454625236
Plan sponsor’s address86 WASHINGTON STREET, POUGHKEEPSIE, NY, 12603

Signature of

RolePlan administrator
Date2015-07-02
Name of individual signingPATRICIA BOVA

BSB CONSTRUCTION INC 401 K PROFIT SHARING PLAN TRUST

2013

223377539

2014-06-23

BSB CONSTRUCTION INC

14

View Page

Three-digit plan number (PN)001
Effective date of plan2007-06-04
Business code333100
Sponsor’s telephone number8454625236
Plan sponsor’s address86 WASHINGTON STREET, POUGHKEEPSIE, NY, 12601

Signature of

RolePlan administrator
Date2014-06-23
Name of individual signingPATRICIA BOVA

DOS Process Agent

Name Role Address

BSB CONSTRUCTION INC.

DOS Process Agent

1613 ROUTE 9W, MILTON, NY, United States, 12547

Chief Executive Officer

Name Role Address

FRANK A BOVA JR

Chief Executive Officer

1613 ROUTE 9W, MILTON, NY, United States, 12547

Licenses

Number Status Type Date End date Address

01344

Active

Mold Remediation Contractor License (SH126)

2019-04-08

2025-04-30

1613 Rte 9W, MILTON, NY, 12547

History

Start date End date Type Value

2023-10-07

2023-10-07

Address

1613 ROUTE 9W, MILTON, NY, 12547, USA (Type of address: Chief Executive Officer)

2023-10-05

2023-10-07

Shares

Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

2021-05-07

2023-10-07

Address

1613 ROUTE 9W, MILTON, NY, 12547, USA (Type of address: Chief Executive Officer)

2019-06-04

2023-10-07

Address

1613 ROUTE 9W, MILTON, NY, 12547, USA (Type of address: Service of Process)

2019-05-06

2019-06-04

Address

1613 ROUTE 9W, MILTON, NY, 12547, USA (Type of address: Service of Process)

2013-12-19

2019-05-06

Address

86 WASHINGTON ST, POUGHKEEPSIE, NY, 12601, USA (Type of address: Principal Executive Office)

2013-12-19

2021-05-07

Address

86 WASHINGTON ST, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer)

2013-09-03

2019-05-06

Address

86 WASHINGTON STREET, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process)

1995-05-08

2013-09-03

Address

11 F CANTERBURY LANE, WAPPINGERS FALL, NY, 12590, USA (Type of address: Service of Process)

1995-05-08

2023-10-05

Shares

Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date

231007000147

2023-10-07

BIENNIAL STATEMENT

2023-05-01

210507060675

2021-05-07

BIENNIAL STATEMENT

2021-05-01

190604000692

2019-06-04

CERTIFICATE OF AMENDMENT

2019-06-04

190506061397

2019-05-06

BIENNIAL STATEMENT

2019-05-01

170508006285

2017-05-08

BIENNIAL STATEMENT

2017-05-01

160603006753

2016-06-03

BIENNIAL STATEMENT

2015-05-01

131219002025

2013-12-19

BIENNIAL STATEMENT

2013-05-01

130903000047

2013-09-03

CERTIFICATE OF CHANGE

2013-09-03

011002000257

2001-10-02

ERRONEOUS ENTRY

2001-10-02

DP-1420670

1999-12-29

DISSOLUTION BY PROCLAMATION

1999-12-29

Awards

Contract Type Unique Award Key Award or IDV Flag PIID Awarding Agency Start Date Current End Date Potential End Date Link

PO

CONT_AWD_NAMANL08M0003_8800_-NONE-_-NONE-

AWARD

NAMANL08M0003

National Archives and Records Administration

2007-12-19

2008-09-30

View Page

Description

NAICS Code238990: ALL OTHER SPECIALTY TRADE CONTRACTORS
Product and Service CodesZ119: MAINT-REP-ALT/OTHER ADMIN BLDGS

Recipient Details

RecipientBSB CONSTRUCTION
UEIYEUEEQLN33K7
Legacy DUNS154739929
Recipient AddressUNITED STATES, 86 WASHINGTON ST, POUGHKEEPSIE, 126012302

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts