Search icon

REDDING-HUNTER, INC.

Company Details

Name: REDDING-HUNTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Aug 1956 (69 years ago)
Entity Number: 106359
ZIP code: 13045
County: Cortland
Place of Formation: New York
Address: 1089 STARR ROAD, CORTLAND, NY, United States, 13045

Shares Details

Shares issued 0

Share Par Value 100000

Type CAP

Chief Executive Officer

Name Role Address
RICHARD W. BEEBE Chief Executive Officer 1089 STARR ROAD, CORTLAND, NY, United States, 13045

DOS Process Agent

Name Role Address
REDDING-HUNTER, INC. DOS Process Agent 1089 STARR ROAD, CORTLAND, NY, United States, 13045

History

Start date End date Type Value
2024-08-15 2024-08-15 Address 1089 STARR ROAD, CORTLAND, NY, 13045, USA (Type of address: Chief Executive Officer)
2020-08-10 2024-08-15 Address 1089 STARR ROAD, CORTLAND, NY, 13045, USA (Type of address: Service of Process)
1993-04-07 2020-08-10 Address 1089 STARR ROAD, CORTLAND, NY, 13045, USA (Type of address: Service of Process)
1993-04-07 2024-08-15 Address 1089 STARR ROAD, CORTLAND, NY, 13045, USA (Type of address: Chief Executive Officer)
1956-08-23 1993-04-07 Address P.O. BOX 524, CORTLAND, NY, 13045, USA (Type of address: Service of Process)
1956-08-23 2024-08-15 Shares Share type: CAP, Number of shares: 0, Par value: 100000

Filings

Filing Number Date Filed Type Effective Date
240815002737 2024-08-15 BIENNIAL STATEMENT 2024-08-15
220914000664 2022-09-14 BIENNIAL STATEMENT 2022-08-01
200810060637 2020-08-10 BIENNIAL STATEMENT 2020-08-01
180816006048 2018-08-16 BIENNIAL STATEMENT 2018-08-01
160819006166 2016-08-19 BIENNIAL STATEMENT 2016-08-01
140821006009 2014-08-21 BIENNIAL STATEMENT 2014-08-01
120822002817 2012-08-22 BIENNIAL STATEMENT 2012-08-01
100812002231 2010-08-12 BIENNIAL STATEMENT 2010-08-01
080801002415 2008-08-01 BIENNIAL STATEMENT 2008-08-01
20070405041 2007-04-05 ASSUMED NAME CORP INITIAL FILING 2007-04-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344572110 0215800 2020-01-22 1089 STARR ROAD, CORTLAND, NY, 13045
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2020-01-22
Emphasis L: HHHT50, N: AMPUTATE, P: AMPUTATE
Case Closed 2020-01-22
339564379 0215800 2014-01-28 1089 STARR ROAD, CORTLAND, NY
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Emphasis L: HHHT50
Case Closed 2014-01-28
332797307 0215800 2012-03-08 1089 STARR RD., CORTLAND, NY, 13045
Inspection Type FollowUp
Scope NoInspection
Safety/Health Safety
Close Conference 2012-03-08
Case Closed 2012-03-08
332797208 0215800 2012-03-08 1089 STARR RD., CORTLAND, NY, 13045
Inspection Type FollowUp
Scope NoInspection
Safety/Health Health
Close Conference 2012-03-08
Case Closed 2012-03-08
314347139 0215800 2010-09-14 1089 STARR RD., CORTLAND, NY, 13045
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2010-10-15
Emphasis N: AMPUTATE
Case Closed 2011-02-22

Related Activity

Type Referral
Activity Nr 200888113
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100178 A06
Issuance Date 2010-12-21
Abatement Due Date 2011-01-23
Current Penalty 875.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 12
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100178 L01 I
Issuance Date 2010-12-21
Abatement Due Date 2011-01-23
Nr Instances 1
Nr Exposed 13
Gravity 05
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2010-12-21
Abatement Due Date 2011-01-23
Current Penalty 875.0
Initial Penalty 1250.0
Nr Instances 13
Nr Exposed 18
Gravity 05
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100212 A05
Issuance Date 2010-12-21
Abatement Due Date 2011-01-23
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 2010-12-21
Abatement Due Date 2011-01-23
Current Penalty 700.0
Initial Penalty 1000.0
Nr Instances 2
Nr Exposed 3
Gravity 05
Citation ID 01004A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 2010-12-21
Abatement Due Date 2011-01-23
Current Penalty 875.0
Initial Penalty 1250.0
Nr Instances 9
Nr Exposed 20
Gravity 05
Citation ID 01004B
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 2010-12-21
Abatement Due Date 2011-01-23
Nr Instances 4
Nr Exposed 20
Gravity 03
Citation ID 01005A
Citaton Type Serious
Standard Cited 19100253 E03 IIC2
Issuance Date 2010-12-21
Abatement Due Date 2011-01-23
Current Penalty 875.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 16
Gravity 03
Citation ID 01005B
Citaton Type Serious
Standard Cited 19100253 E03 IIC3
Issuance Date 2010-12-21
Abatement Due Date 2011-01-23
Nr Instances 1
Nr Exposed 16
Gravity 05
Citation ID 01006A
Citaton Type Serious
Standard Cited 19100303 B02
Issuance Date 2010-12-21
Abatement Due Date 2011-01-23
Current Penalty 875.0
Initial Penalty 1250.0
Nr Instances 6
Nr Exposed 23
Gravity 05
Citation ID 01006B
Citaton Type Serious
Standard Cited 19100303 B06
Issuance Date 2010-12-21
Abatement Due Date 2011-01-23
Nr Instances 2
Nr Exposed 23
Gravity 05
Citation ID 01007A
Citaton Type Serious
Standard Cited 19100305 A02 IX
Issuance Date 2010-12-21
Abatement Due Date 2011-01-23
Current Penalty 875.0
Initial Penalty 1250.0
Nr Instances 6
Nr Exposed 23
Gravity 05
Citation ID 01007B
Citaton Type Serious
Standard Cited 19100305 G01 IVA
Issuance Date 2010-12-21
Abatement Due Date 2011-01-23
Nr Instances 6
Nr Exposed 23
Gravity 05
Citation ID 01008
Citaton Type Serious
Standard Cited 19100304 G05
Issuance Date 2010-12-21
Abatement Due Date 2011-01-23
Current Penalty 875.0
Initial Penalty 1250.0
Nr Instances 3
Nr Exposed 23
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19100217 E01 I
Issuance Date 2010-12-21
Abatement Due Date 2011-01-23
Nr Instances 1
Gravity 01
314346974 0215800 2010-08-26 1089 STARR RD., CORTLAND, NY, 13045
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2010-10-15
Emphasis L: HHHT50
Case Closed 2011-02-22

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100107 B01
Issuance Date 2010-12-21
Abatement Due Date 2011-01-14
Current Penalty 1750.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100107 B05 IV
Issuance Date 2010-12-21
Abatement Due Date 2011-02-14
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100107 C04
Issuance Date 2010-12-21
Abatement Due Date 2011-01-14
Current Penalty 1750.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100107 E09
Issuance Date 2010-12-21
Abatement Due Date 2011-01-14
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100134 C01
Issuance Date 2010-12-21
Abatement Due Date 2011-01-14
Current Penalty 1225.0
Initial Penalty 1750.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100134 E01
Issuance Date 2010-12-21
Abatement Due Date 2011-01-14
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01003C
Citaton Type Serious
Standard Cited 19100134 F01
Issuance Date 2010-12-21
Abatement Due Date 2011-01-14
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19100242 B
Issuance Date 2010-12-21
Abatement Due Date 2011-01-14
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 01
101549137 0215800 1994-05-12 1089 STARR RD., CORTLAND, NY, 13045
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1994-05-26
Case Closed 1994-10-05

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100095 C01
Issuance Date 1994-06-22
Abatement Due Date 1994-07-25
Current Penalty 1000.0
Initial Penalty 1500.0
Nr Instances 2
Nr Exposed 3
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1994-06-22
Abatement Due Date 1994-07-15
Nr Instances 1
Nr Exposed 22
Gravity 01
102655586 0215800 1989-01-10 1089 STARR RD., CORTLAND, NY, 13045
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1989-01-10
Case Closed 1989-03-07

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1989-02-10
Abatement Due Date 1989-02-14
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 1
Nr Exposed 1
Gravity 03
100195841 0215800 1986-02-11 114 STARR ROAD, CORTLAND, NY, 13045
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1986-02-11
Case Closed 1986-02-11
12047247 0215800 1983-04-18 114 STARR RD, Cortland, NY, 13045
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1983-04-18
Case Closed 1983-04-18
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1975-12-22
Case Closed 1984-03-10
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1975-11-19
Case Closed 1976-01-14

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100217 C01 I
Issuance Date 1975-11-24
Abatement Due Date 1975-12-19
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1975-11-24
Abatement Due Date 1975-12-19
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1975-11-24
Abatement Due Date 1975-12-19
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100219 B01
Issuance Date 1975-11-24
Abatement Due Date 1975-12-19
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100215 A01
Issuance Date 1975-11-24
Abatement Due Date 1975-12-19
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1975-11-24
Abatement Due Date 1975-12-19
Nr Instances 9
Citation ID 01007
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1975-11-24
Abatement Due Date 1975-12-19
Nr Instances 3
Citation ID 01008
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1975-11-24
Abatement Due Date 1975-12-19
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1975-11-24
Abatement Due Date 1975-12-19
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 3

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3151007104 2020-04-11 0248 PPP 1089 STARR RD, CORTLAND, NY, 13045-8806
Loan Status Date 2021-01-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 379200
Loan Approval Amount (current) 379200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47167
Servicing Lender Name The First National Bank of Dryden
Servicing Lender Address 7 W Main St, DRYDEN, NY, 13053
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CORTLAND, CORTLAND, NY, 13045-8806
Project Congressional District NY-19
Number of Employees 40
NAICS code 423910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47167
Originating Lender Name The First National Bank of Dryden
Originating Lender Address DRYDEN, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 381776.48
Forgiveness Paid Date 2020-12-22

Date of last update: 02 Mar 2025

Sources: New York Secretary of State