Name: | R.W. DAKE & CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Jun 1960 (65 years ago) |
Entity Number: | 130022 |
ZIP code: | 14445 |
County: | Monroe |
Place of Formation: | New York |
Address: | 100 Bluff Drive, East Rochester, NY, United States, 14445 |
Principal Address: | 100 BLUFF DR, EAST ROCHESTER, NY, United States, 14445 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | R.W. DAKE & CO., INC., RHODE ISLAND | 001771169 | RHODE ISLAND |
Headquarter of | R.W. DAKE & CO., INC., CONNECTICUT | 1114800 | CONNECTICUT |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
R W DAKE & CO INC 401(K) PLAN | 2023 | 160842044 | 2024-09-26 | R. W.DAKE & CO., INC. | 82 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-09-26 |
Name of individual signing | KENNETH PATTRIDGE |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 2002-06-15 |
Business code | 238300 |
Sponsor’s telephone number | 5853812500 |
Plan sponsor’s address | 100 BLUFF DR, E ROCHESTER, NY, 14445 |
Signature of
Role | Plan administrator |
Date | 2023-08-24 |
Name of individual signing | GREGORY J. VANGELLOW |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 2002-06-15 |
Business code | 238300 |
Sponsor’s telephone number | 5853812500 |
Plan sponsor’s address | 100 BLUFF DR, E ROCHESTER, NY, 14445 |
Signature of
Role | Plan administrator |
Date | 2022-09-02 |
Name of individual signing | GREGORY J. VANGELLOW |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 2002-06-15 |
Business code | 238300 |
Sponsor’s telephone number | 5853812500 |
Plan sponsor’s address | 100 BLUFF DR, E ROCHESTER, NY, 14445 |
Signature of
Role | Plan administrator |
Date | 2021-07-12 |
Name of individual signing | GREGORY J. VANGELLOW |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 2002-06-15 |
Business code | 238300 |
Sponsor’s telephone number | 5853812500 |
Plan sponsor’s address | 100 BLUFF DR, E ROCHESTER, NY, 14445 |
Signature of
Role | Plan administrator |
Date | 2020-10-05 |
Name of individual signing | GREGORY J. VANGELLOW |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 2002-06-15 |
Business code | 238300 |
Sponsor’s telephone number | 5853812500 |
Plan sponsor’s address | 100 BLUFF DR, E ROCHESTER, NY, 14445 |
Signature of
Role | Plan administrator |
Date | 2019-07-19 |
Name of individual signing | GREGORY J. VANGELLOW |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 2002-06-15 |
Business code | 238300 |
Sponsor’s telephone number | 5853812500 |
Plan sponsor’s address | 100 BLUFF DR, E ROCHESTER, NY, 14445 |
Signature of
Role | Plan administrator |
Date | 2018-06-19 |
Name of individual signing | GREGORY J. VANGELLOW |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 2002-06-15 |
Business code | 238300 |
Sponsor’s telephone number | 5853812500 |
Plan sponsor’s address | PO BOX 70, 100 BLUFF DR, E ROCHESTER, NY, 14445 |
Signature of
Role | Plan administrator |
Date | 2017-04-03 |
Name of individual signing | GREG VANGELLOW |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 2002-06-15 |
Business code | 238300 |
Sponsor’s telephone number | 5853812500 |
Plan sponsor’s address | PO BOX 70, 100 BLUFF DR, E ROCHESTER, NY, 14445 |
Signature of
Role | Plan administrator |
Date | 2016-04-04 |
Name of individual signing | GREG VANGELLOW |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 2002-06-15 |
Business code | 238300 |
Sponsor’s telephone number | 5853812500 |
Plan sponsor’s address | PO BOX 70, 100 BLUFF DR, E ROCHESTER, NY, 14445 |
Signature of
Role | Plan administrator |
Date | 2015-04-07 |
Name of individual signing | GREG VANGELLOW |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 100 Bluff Drive, East Rochester, NY, United States, 14445 |
Name | Role | Address |
---|---|---|
GREGORY J VANGELLOW | Chief Executive Officer | 100 BLUFF DR, EAST ROCHESTER, NY, United States, 14445 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
M042020296A08 | 2020-10-22 | 2020-11-19 | REPAIR SIDEWALK | BROADWAY, MANHATTAN, FROM STREET WEST 110 STREET TO STREET WEST 109 STREET |
M042020296A09 | 2020-10-22 | 2020-11-19 | REPAIR SIDEWALK | WEST 109 STREET, MANHATTAN, FROM STREET AMSTERDAM AVENUE TO STREET BROADWAY |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-13 | 2025-03-20 | Shares | Share type: NO PAR VALUE, Number of shares: 2000000, Par value: 0 |
2024-09-27 | 2024-09-27 | Address | 100 BLUFF DR, EAST ROCHESTER, NY, 14445, USA (Type of address: Chief Executive Officer) |
2024-09-24 | 2025-02-13 | Shares | Share type: NO PAR VALUE, Number of shares: 2000000, Par value: 0 |
2024-09-24 | 2024-09-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-07-08 | 2024-09-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-06-03 | 2024-06-03 | Address | 100 BLUFF DR, EAST ROCHESTER, NY, 14445, USA (Type of address: Chief Executive Officer) |
2024-06-03 | 2024-07-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-06-03 | 2024-09-27 | Address | 100 BLUFF DR, EAST ROCHESTER, NY, 14445, USA (Type of address: Chief Executive Officer) |
2024-06-03 | 2024-09-27 | Address | 100 Bluff Drive, East Rochester, NY, 14445, USA (Type of address: Service of Process) |
2024-04-30 | 2024-06-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240927000795 | 2024-09-24 | CERTIFICATE OF AMENDMENT | 2024-09-24 |
240603000731 | 2024-06-03 | BIENNIAL STATEMENT | 2024-06-03 |
220706000486 | 2022-07-06 | BIENNIAL STATEMENT | 2022-06-01 |
200601061422 | 2020-06-01 | BIENNIAL STATEMENT | 2020-06-01 |
190820000443 | 2019-08-20 | CERTIFICATE OF AMENDMENT | 2019-08-20 |
180601006220 | 2018-06-01 | BIENNIAL STATEMENT | 2018-06-01 |
180208000227 | 2018-02-08 | CERTIFICATE OF AMENDMENT | 2018-02-08 |
170913006145 | 2017-09-13 | BIENNIAL STATEMENT | 2016-06-01 |
120604006408 | 2012-06-04 | BIENNIAL STATEMENT | 2012-06-01 |
100628002701 | 2010-06-28 | BIENNIAL STATEMENT | 2010-06-01 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2020-12-20 | No data | BROADWAY, FROM STREET WEST 110 STREET TO STREET WEST 109 STREET | No data | Street Construction Inspections: Post-Audit | Department of Transportation | sidewalk is flush with sealed expansion joints |
2020-12-13 | No data | WEST 109 STREET, FROM STREET AMSTERDAM AVENUE TO STREET BROADWAY | No data | Street Construction Inspections: Post-Audit | Department of Transportation | S/W is flush with sealed expansion joint |
2020-11-30 | No data | WEST 109 STREET, FROM STREET AMSTERDAM AVENUE TO STREET BROADWAY | No data | Street Construction Inspections: Post-Audit | Department of Transportation | container stored |
2020-10-29 | No data | WEST 109 STREET, FROM STREET AMSTERDAM AVENUE TO STREET BROADWAY | No data | Street Construction Inspections: Active | Department of Transportation | occupy s/w in compliance |
2020-10-29 | No data | BROADWAY, FROM STREET WEST 110 STREET TO STREET WEST 109 STREET | No data | Street Construction Inspections: Active | Department of Transportation | work not started |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
340047935 | 0213600 | 2014-10-29 | 490 CROSSPOINT PARKWAY, GETZVILLE, NY, 14068 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260403 B02 |
Issuance Date | 2014-11-03 |
Current Penalty | 0.0 |
Initial Penalty | 1200.0 |
Contest Date | 2014-11-21 |
Final Order | 2015-04-08 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 1 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1926.403(b)(2): Listed, labeled, or certified equipment was not installed and used in accordance with instructions included in the listing, labeling, or certification: a) On or about 10/29/14, at the site of Getzville, NY. A power strip, that was rated for household use, was used in a construction site. NO ABATEMENT CERTIFICATION REQUIRED |
Inspection Type | Planned |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 2012-06-14 |
Emphasis | L: LOCALTARG |
Case Closed | 2013-04-25 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260405 A02 II E |
Issuance Date | 2012-10-03 |
Current Penalty | 0.0 |
Initial Penalty | 867.0 |
Contest Date | 2012-10-12 |
Final Order | 2013-03-06 |
Nr Instances | 4 |
Nr Exposed | 2 |
Gravity | 1 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1926.405(a)(2)(ii)(E): Lamps used in temporary wiring for general illumination were not protected from accidental contact or breakage: a) Production Studio, on or about 6/14/2012, four temporary lights were missing their protective covers exposing two R.W. Dake employees to shock and burn hazards while topping off the drywall using a 10 foot Huskey step ladder. |
Inspection Type | Planned |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 2006-09-08 |
Emphasis | L: FALL |
Case Closed | 2007-04-09 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260501 B01 |
Issuance Date | 2006-09-28 |
Abatement Due Date | 2006-10-03 |
Initial Penalty | 1250.0 |
Contest Date | 2006-10-10 |
Final Order | 2007-03-12 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 03 |
Inspection Type | Unprog Rel |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1989-09-06 |
Case Closed | 1989-10-17 |
Related Activity
Type | Referral |
Activity Nr | 901339747 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260451 A04 |
Issuance Date | 1989-10-02 |
Abatement Due Date | 1989-10-05 |
Current Penalty | 280.0 |
Initial Penalty | 280.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 04 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260451 E08 |
Issuance Date | 1989-10-02 |
Abatement Due Date | 1989-10-05 |
Current Penalty | 280.0 |
Initial Penalty | 280.0 |
Nr Instances | 1 |
Nr Exposed | 10 |
Gravity | 04 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260500 E01 IV |
Issuance Date | 1989-10-02 |
Abatement Due Date | 1989-10-05 |
Current Penalty | 420.0 |
Initial Penalty | 420.0 |
Nr Instances | 1 |
Nr Exposed | 10 |
Gravity | 06 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1989-03-21 |
Case Closed | 1989-04-10 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260059 E01 |
Issuance Date | 1989-04-04 |
Abatement Due Date | 1989-04-10 |
Nr Instances | 1 |
Nr Exposed | 2 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19260059 G01 |
Issuance Date | 1989-04-04 |
Abatement Due Date | 1989-04-10 |
Nr Instances | 1 |
Nr Exposed | 2 |
Inspection Type | FollowUp |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 1988-04-26 |
Case Closed | 1988-04-26 |
Related Activity
Type | Inspection |
Activity Nr | 100862051 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1988-03-31 |
Case Closed | 1988-05-05 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260404 B01 I |
Issuance Date | 1988-04-11 |
Abatement Due Date | 1988-04-15 |
Current Penalty | 290.0 |
Initial Penalty | 490.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1983-10-31 |
Case Closed | 1983-11-30 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260028 A |
Issuance Date | 1983-11-03 |
Abatement Due Date | 1983-11-06 |
Current Penalty | 160.0 |
Initial Penalty | 160.0 |
Nr Instances | 1 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8268087102 | 2020-04-15 | 0219 | PPP | 100 Bluff Drive, East Rochester, NY, 14445 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2436138408 | 2021-02-03 | 0219 | PPS | 100 Bluff Dr, East Rochester, NY, 14445-1330 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 18 Mar 2025
Sources: New York Secretary of State