Search icon

WILLIAM L. RUMSEY CONSTRUCTION INC.

Headquarter

Company Details

Name: WILLIAM L. RUMSEY CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jan 1986 (39 years ago)
Entity Number: 1052369
ZIP code: 10930
County: Orange
Place of Formation: New York
Address: 6 COUNTY ROUTE 105, PO BOX 445, HIGHLAND MILLS, NY, United States, 10930
Principal Address: 6 COUNTY ROUTE 105, HIGHLAND MILLS, NY, United States, 10930

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of WILLIAM L. RUMSEY CONSTRUCTION INC., CONNECTICUT 0576225 CONNECTICUT

Chief Executive Officer

Name Role Address
WILLIAM L. RUMSEY Chief Executive Officer 6 COUNTY ROUTE 105, PO BOX 445, HIGHLAND MILLS, NY, United States, 10930

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6 COUNTY ROUTE 105, PO BOX 445, HIGHLAND MILLS, NY, United States, 10930

History

Start date End date Type Value
2008-01-11 2020-01-02 Address 6 COUNTY ROUTE 105, PO BOX 445, HIGHLAND MILLS, NY, 10930, USA (Type of address: Principal Executive Office)
2006-02-03 2008-01-11 Address 6 COUNTY ROUTE 105, PO BOX 445, HIGHLAND MILLS, NY, 10930, USA (Type of address: Chief Executive Officer)
2006-02-03 2008-01-11 Address 6 COUNTY ROUTE 105, PO BOX 445, HIGHLAND MILLS, NY, 10930, USA (Type of address: Principal Executive Office)
2006-02-03 2008-01-11 Address 6 COUNTY ROUTE 105, PO BOX 445, HIGHLAND MILLS, NY, 10930, USA (Type of address: Service of Process)
2000-11-14 2006-02-03 Address 500 ROUTE 32, HIGHLAND MILLS, NY, 10930, USA (Type of address: Principal Executive Office)
2000-11-14 2006-02-03 Address 500 ROUTE 32, HIGHLAND MILLS, NY, 10930, USA (Type of address: Chief Executive Officer)
2000-11-01 2006-02-03 Address 500 ROUTE 32, P.O. BOX 445, HIGHLAND MILLS, NY, 10930, USA (Type of address: Service of Process)
1986-01-23 2000-11-01 Address 84 SUMMIT ST, MONROE, NY, 10950, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200102060210 2020-01-02 BIENNIAL STATEMENT 2020-01-01
190814060319 2019-08-14 BIENNIAL STATEMENT 2018-01-01
140311002083 2014-03-11 BIENNIAL STATEMENT 2014-01-01
120216002680 2012-02-16 BIENNIAL STATEMENT 2012-01-01
100311002459 2010-03-11 BIENNIAL STATEMENT 2010-01-01
080111002559 2008-01-11 BIENNIAL STATEMENT 2008-01-01
060203003301 2006-02-03 BIENNIAL STATEMENT 2006-01-01
040116002401 2004-01-16 BIENNIAL STATEMENT 2004-01-01
020107002297 2002-01-07 BIENNIAL STATEMENT 2002-01-01
001114002499 2000-11-14 BIENNIAL STATEMENT 2000-01-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-01-25 No data OLMSTEAD AVENUE, FROM STREET BLACKROCK AVENUE TO STREET WATSON AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation curb reset/restored.
2016-02-18 No data OLMSTEAD AVENUE, FROM STREET BLACKROCK AVENUE TO STREET WATSON AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Container was removed, no cause for further inspection.
2015-11-25 No data OLMSTEAD AVENUE, FROM STREET BLACKROCK AVENUE TO STREET WATSON AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation RESET, REPAIR OR REPLACE CURB-
2015-06-09 No data EAST 32 STREET, FROM STREET MADISON AVENUE TO STREET PARK AVENUE No data Street Construction Inspections: Active Department of Transportation roadway clear
2015-05-16 No data OLMSTEAD AVENUE, FROM STREET BLACKROCK AVENUE TO STREET WATSON AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation pass
2014-07-21 No data 234 STREET, FROM STREET 39 AVENUE TO STREET 39 ROAD No data Street Construction Inspections: Post-Audit Department of Transportation curb repair
2014-05-20 No data OLMSTEAD AVENUE, FROM STREET BLACKROCK AVENUE TO STREET WATSON AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation curb and sidewalk newly installed
2014-03-26 No data WEST 54 STREET, FROM STREET 8 AVENUE TO STREET BROADWAY No data Street Construction Inspections: Post-Audit Department of Transportation sidewalk flags flush some areas missing seal
2013-10-17 No data OLMSTEAD AVENUE, FROM STREET BLACKROCK AVENUE TO STREET WATSON AVENUE No data Street Construction Inspections: Active Department of Transportation No data
2013-10-16 No data OLMSTEAD AVENUE, FROM STREET BLACKROCK AVENUE TO STREET WATSON AVENUE No data Street Construction Inspections: Active Department of Transportation No data

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-211340 Office of Administrative Trials and Hearings Issued Settled 2015-02-04 2500 2015-07-17 Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4137517102 2020-04-12 0202 PPP 6 COUNTY ROUTE 105, HIGHLAND MILLS, NY, 10930-3318
Loan Status Date 2023-01-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80000
Loan Approval Amount (current) 80000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HIGHLAND MILLS, ORANGE, NY, 10930-3318
Project Congressional District NY-18
Number of Employees 5
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 64853.94
Forgiveness Paid Date 2021-03-24

Date of last update: 16 Mar 2025

Sources: New York Secretary of State