Search icon

WILLIAM L. RUMSEY CONSTRUCTION INC.

Headquarter
Company claim

Is this your business?

Get access!

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

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

Links between entities

Type:
Headquarter of
Company Number:
0576225
State:
CONNECTICUT

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)

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

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

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
80000.00
Total Face Value Of Loan:
80000.00

Paycheck Protection Program

Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
80000
Current Approval Amount:
80000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
64853.94

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State