Search icon

THE L.C. WHITFORD CO. INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: THE L.C. WHITFORD CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Apr 1955 (70 years ago)
Entity Number: 103404
ZIP code: 14895
County: Allegany
Place of Formation: New York
Address: 164 N MAIN STREET, WELLSVILLE, NY, United States, 14895

Shares Details

Shares issued 0

Share Par Value 300000

Type CAP

Chief Executive Officer

Name Role Address
L. BRADLEY WHITFORD Chief Executive Officer 164 N MAIN STREET, WELLSVILLE, NY, United States, 14895

DOS Process Agent

Name Role Address
THE L.C. WHITFORD CO. INC. DOS Process Agent 164 N MAIN STREET, WELLSVILLE, NY, United States, 14895

Links between entities

Type:
Headquarter of
Company Number:
000-931-835
State:
Alabama
Type:
Headquarter of
Company Number:
0523090
State:
KENTUCKY

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
585-593-1876
Contact Person:
LANGFORD WHITFORD
User ID:
P3386942

Unique Entity ID

Unique Entity ID:
MH9JNKL4W5P1
CAGE Code:
0ME85
UEI Expiration Date:
2026-03-28

Business Information

Activation Date:
2025-04-01
Initial Registration Date:
2001-06-29

Commercial and government entity program

CAGE number:
0ME85
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-04-01
CAGE Expiration:
2030-04-01
SAM Expiration:
2026-03-28

Contact Information

POC:
LANGFORD WHITFORD

Form 5500 Series

Employer Identification Number (EIN):
160789973
Plan Year:
2016
Number Of Participants:
117
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
104
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
87
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
107
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
95
Sponsors Telephone Number:

Permits

Number Date End date Type Address
80414 No data No data Mined land permit 164 N. Main St, Wellsville, NY, 14895 0115
80366 No data 1984-06-03 Mined land permit 164 North M. Street, Wellsville, NY, 14895
80418 No data 1988-02-08 Mined land permit 164 N Main St, Wellsvile, NY, 14895 0115
90469 No data No data Mined land permit Sw Of Rt. 19 And Rice Road Intersection.
80407 No data 1985-06-22 Mined land permit 164 N Main St., Wellsville, NY, 14895 0115

History

Start date End date Type Value
2024-08-22 2024-08-22 Address 164 N MAIN STREET, WELLSVILLE, NY, 14895, USA (Type of address: Chief Executive Officer)
2021-10-08 2024-08-22 Shares Share type: PAR VALUE, Number of shares: 2100, Par value: 100
2021-10-08 2024-08-22 Shares Share type: NO PAR VALUE, Number of shares: 1010, Par value: 0
2021-04-12 2024-08-22 Address 164 N MAIN STREET, WELLSVILLE, NY, 14895, USA (Type of address: Service of Process)
2007-04-17 2021-04-12 Address 164 N MAIN STREET, WELLSVILLE, NY, 14895, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240822001368 2024-08-22 BIENNIAL STATEMENT 2024-08-22
210412060123 2021-04-12 BIENNIAL STATEMENT 2021-04-01
190411060542 2019-04-11 BIENNIAL STATEMENT 2019-04-01
170404006069 2017-04-04 BIENNIAL STATEMENT 2017-04-01
150402006194 2015-04-02 BIENNIAL STATEMENT 2015-04-01

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
2907450.00
Total Face Value Of Loan:
2907450.00

Mines

Mine Information

Mine Name:
Morton Pit
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Construction Sand and Gravel

Parties

Party Name:
L C Whitford Company Inc
Party Role:
Operator
Start Date:
1985-09-01
Party Name:
L C Whitford Company Inc
Party Role:
Current Controller
Start Date:
1985-09-01
Party Name:
L C Whitford Company Inc
Party Role:
Current Operator

OSHA's Inspections within Industry

Inspection Summary

Date:
2022-05-26
Type:
Planned
Address:
WELLSVILLE WASTE WATER TREATMENT 200 BOLIVAR ROAD, WELLSVILLE, NY, 14895
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2008-09-17
Type:
Planned
Address:
TRUAX ROAD OVER DYKE CREEK, WELLSVILLE, NY, 14895
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2007-09-20
Type:
Planned
Address:
ROUTE 417 OVER CROWNER BROOK, WELLSVILLE, NY, 14895
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2007-09-20
Type:
Complaint
Address:
4316 BOLIVAR ROAD, WELLSVILLE, NY, 14895
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2005-11-04
Type:
Planned
Address:
ROUTE 88 BRIDGE & ERIE CANAL, NEWARK, NY, 14513
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
118
Initial Approval Amount:
$2,907,450
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,907,450
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$2,940,586.96
Servicing Lender:
Community Bank, National Association
Use of Proceeds:
Payroll: $2,907,450

Motor Carrier Census

DBA Name:
L C WHITFORD CO INC
Carrier Operation:
Interstate
Fax:
(585) 593-4569
Add Date:
1985-11-13
Operation Classification:
Private(Property)
power Units:
90
Drivers:
60
Inspections:
25
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2001-04-16
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Insurance

Parties

Party Name:
THE L.C. WHITFORD CO. INC.
Party Role:
Plaintiff
Party Name:
LIBERTY MUTUAL
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State