Search icon

C.W. RICH, INC.

Company Details

Name: C.W. RICH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jun 1988 (37 years ago)
Entity Number: 1273315
ZIP code: 13041
County: Onondaga
Place of Formation: New York
Principal Address: 8101 OASIS LANE, CLAY, NY, United States, 13041
Address: PO BOX 130, CLAY, NY, United States, 13041

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHARLES W. RICH, III Chief Executive Officer PO BOX 130, CLAY, NY, United States, 13041

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 130, CLAY, NY, United States, 13041

History

Start date End date Type Value
2006-05-23 2014-06-05 Address 8033 BREWERTON RD, CICERO, NY, 13039, USA (Type of address: Principal Executive Office)
2005-11-16 2006-05-23 Address PO BOX 130, CLAY, NY, 13041, USA (Type of address: Chief Executive Officer)
2005-11-16 2006-05-23 Address 8101 OASIS LN, CLAY, NY, 13041, USA (Type of address: Principal Executive Office)
2005-11-16 2006-05-23 Address 8101 OASIS LN, CLAY, NY, 13041, USA (Type of address: Service of Process)
1988-06-28 2005-11-16 Address 250 HARRISON STREET, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140605006858 2014-06-05 BIENNIAL STATEMENT 2014-06-01
100624002663 2010-06-24 BIENNIAL STATEMENT 2010-06-01
080616002042 2008-06-16 BIENNIAL STATEMENT 2008-06-01
060523003581 2006-05-23 BIENNIAL STATEMENT 2006-06-01
051116002152 2005-11-16 BIENNIAL STATEMENT 2004-06-01
B657178-2 1988-06-28 CERTIFICATE OF INCORPORATION 1988-06-28

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4397855005 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient C.W. RICH INC.
Recipient Name Raw C.W. RICH INC.
Recipient DUNS 149295730
Recipient Address 8033 BREWERTON ROAD, CICERO, ONONDAGA, NEW YORK, 13039-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
4357725007 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient C.W. RICH INC.
Recipient Name Raw C.W. RICH INC.
Recipient DUNS 149295730
Recipient Address 8033 BREWERTON ROAD, CICERO, ONONDAGA, NEW YORK, 13039-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost -5480.00
Face Value of Direct Loan -100000.00
Link View Page
4398005010 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient C.W. RICH INC.
Recipient Name Raw C.W. RICH INC.
Recipient DUNS 149295730
Recipient Address 8033 BREWERTON ROAD, CICERO, ONONDAGA, NEW YORK, 13039-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 8220.00
Face Value of Direct Loan 150000.00
Link View Page

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312369184 0215800 2009-05-05 3017 ERIE BOULEVARD EAST, SYRACUSE, NY, 13224
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2009-05-06
Emphasis S: CONSTRUCTION, L: FALL, S: COMMERCIAL CONSTR
Case Closed 2009-08-03

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2009-06-24
Abatement Due Date 2009-06-29
Current Penalty 650.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B04
Issuance Date 2009-06-24
Abatement Due Date 2009-06-29
Current Penalty 520.0
Initial Penalty 800.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19261052 C01 II
Issuance Date 2009-06-24
Abatement Due Date 2009-06-29
Current Penalty 520.0
Initial Penalty 800.0
Nr Instances 2
Nr Exposed 2
Gravity 02

Date of last update: 16 Mar 2025

Sources: New York Secretary of State