Search icon

D.E.W. BUILDERS, INC.

Company Details

Name: D.E.W. BUILDERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 May 1987 (38 years ago)
Entity Number: 1172150
ZIP code: 13606
County: Jefferson
Place of Formation: New York
Address: 14398 U.S. RT 11, PO BOX 200, ADAMS CENTER, NY, United States, 13606
Principal Address: 14372 U.S. RT 11, PO BOX 200, ADAMS CENTER, NY, United States, 13606

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 14398 U.S. RT 11, PO BOX 200, ADAMS CENTER, NY, United States, 13606

Chief Executive Officer

Name Role Address
DEAN E WIDRICK Chief Executive Officer 14372 U.S. RT 11, PO BOX 200, ADAMS CENTER, NY, United States, 13606

History

Start date End date Type Value
1997-06-10 2003-05-05 Address PO BOX 200, ADAMS CENTER, NY, 13606, USA (Type of address: Service of Process)
1992-12-02 2003-05-05 Address RTE. US 11, P.O. BOX 200, ADAMS CENTER, NY, 13606, USA (Type of address: Chief Executive Officer)
1992-12-02 2003-05-05 Address RTE. US 11, P.O. BOX 200, ADAMS CENTER, NY, 13606, USA (Type of address: Principal Executive Office)
1987-05-19 1997-06-10 Address RD 1, ADAMS CENTER, NY, 13606, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130531002232 2013-05-31 BIENNIAL STATEMENT 2013-05-01
120127002940 2012-01-27 BIENNIAL STATEMENT 2011-05-01
090722002661 2009-07-22 BIENNIAL STATEMENT 2009-05-01
070606002858 2007-06-06 BIENNIAL STATEMENT 2007-05-01
050718002203 2005-07-18 BIENNIAL STATEMENT 2005-05-01
030505002798 2003-05-05 BIENNIAL STATEMENT 2003-05-01
010504002048 2001-05-04 BIENNIAL STATEMENT 2001-05-01
990512002437 1999-05-12 BIENNIAL STATEMENT 1999-05-01
970610002540 1997-06-10 BIENNIAL STATEMENT 1997-05-01
000048003497 1993-09-27 BIENNIAL STATEMENT 1993-05-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339855694 0215800 2014-07-17 SONIC #6459 ARSENAL STREET AND WESTERN BLVD., WATERTOWN, NY, 13601
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2014-07-17
Emphasis L: FALL, P: FALL
Case Closed 2014-10-30

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2014-07-30
Abatement Due Date 2014-08-11
Current Penalty 960.0
Initial Penalty 1600.0
Final Order 2014-08-19
Nr Instances 2
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(e)(1): When scaffold platforms were more than 2 feet (0.6 m) above or below a point of access, portable ladders, hook-on ladders, attachable ladders, stair towers (scaffold stairways/towers), stairway-type ladders (such as ladder stands), ramps, walkways, integral prefabricated scaffold access, or direct access from other scaffold, structure, personnel hoist, or similar surface was not used. Cross-braces were used as a means of access. a) South Wall East Corner of Building, on or about 7/17/2014: Employee was accessing the scaffold side bracket work platform by climbing the frame of the scaffold, exposing employee to a fall hazard. b) East Wall South Corner of Building, on or about 7/17/2014: Employee was accessing the scaffold side bracket work platform by climbing the frame of the scaffold, exposing employee to a fall hazard.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 F03
Issuance Date 2014-07-30
Abatement Due Date 2014-08-11
Current Penalty 960.0
Initial Penalty 1600.0
Final Order 2014-08-19
Nr Instances 2
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(f)(3): Scaffolds and scaffold components were not inspected for visible defects by a competent person before each work shift, and after any occurrence which could affect a scaffold's structural integrity: a) South Right Corner of Building, on or about 7/17/2014: Employee was working from the side bracket of a tubular welded self supported scaffold without an inspection from a competent person, exposing employee to a fall hazard. b) East Right Corner of Building, on or about 7/17/2014: Employee was working from the side bracket of a tubular welded self supported scaffold without an inspection from a competent person, exposing employee to a fall hazard.
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 G04 I
Issuance Date 2014-07-30
Abatement Due Date 2014-08-11
Current Penalty 960.0
Initial Penalty 1600.0
Final Order 2014-08-19
Nr Instances 2
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(g)(4)(i): Guardrail systems were not installed along all open sides and ends of platforms. a) South Wall East Corner of Building, on or about 7/17/2014: Employee was installing stones from a scaffold side bracket work platform with no guardrails at the ends, exposing employee to a fall hazard. b) East Wall South Corner of Building, on or about 7/17/2014: Employee was installing stones from a scaffold side bracket work platform with no guardrails at the ends, exposing employee to a fall hazard.
334713229 0215800 2012-04-26 830 WASHINGTON STREET, WATERTOWN, NY, 13601
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2012-04-26
Emphasis L: LOCALTARG
Case Closed 2014-01-07

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260153 O
Issuance Date 2012-07-13
Current Penalty 1400.0
Initial Penalty 2800.0
Final Order 2012-08-02
Nr Instances 1
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.153(o): When damage to LP-Gas systems from vehicular traffic was a possibility, precautions against such damage were not taken: a) At the jobsite, on or about 4/26/12: Two employees were working in close proximity to a 100 gal LP gas tank while a third worker operated a front loader where the blade of the bucket was within inches of the tank.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3252127104 2020-04-11 0248 PPP 14398 US Route 11 PO Box 200, ADAMS CENTER, NY, 13606-0200
Loan Status Date 2020-12-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 161180
Loan Approval Amount (current) 161180
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50344
Servicing Lender Name Watertown Savings Bank
Servicing Lender Address 111 Clinton St, WATERTOWN, NY, 13601-3650
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ADAMS CENTER, JEFFERSON, NY, 13606-0200
Project Congressional District NY-24
Number of Employees 14
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 50344
Originating Lender Name Watertown Savings Bank
Originating Lender Address WATERTOWN, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 162164.74
Forgiveness Paid Date 2020-11-27
4284148410 2021-02-06 0248 PPS 14398 US Route 11, Adams Center, NY, 13606
Loan Status Date 2021-10-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 161180
Loan Approval Amount (current) 161180
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50344
Servicing Lender Name Watertown Savings Bank
Servicing Lender Address 111 Clinton St, WATERTOWN, NY, 13601-3650
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Adams Center, JEFFERSON, NY, 13606
Project Congressional District NY-21
Number of Employees 13
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 50344
Originating Lender Name Watertown Savings Bank
Originating Lender Address WATERTOWN, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 162072.01
Forgiveness Paid Date 2021-09-01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1141281 Intrastate Non-Hazmat 2023-12-29 1 2022 2 5 Private(Property)
Legal Name D E W BUILDERS INC
DBA Name -
Physical Address 14398 US RT 11, ADAMS CENTER, NY, 13606, US
Mailing Address PO BOX 200, ADAMS CENTER, NY, 13606, US
Phone (315) 583-5213
Fax (315) 583-5318
E-mail KELLY@WIDRICKCONSTRUCTION.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 27 Feb 2025

Sources: New York Secretary of State