Search icon

WATERTOWN CONCRETE, INC.

Company Details

Name: WATERTOWN CONCRETE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jun 1961 (64 years ago)
Entity Number: 139094
ZIP code: 13601
County: Jefferson
Place of Formation: New York
Address: 24471 NYS ROUTE 12, WATERTOWN, NY, United States, 13601

Shares Details

Shares issued 0

Share Par Value 50000

Type CAP

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WATERTOWN CONCRETE 401(K) PLAN 2023 150621310 2024-07-15 WATERTOWN CONCRETE 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 327300
Sponsor’s telephone number 3157881040
Plan sponsor’s address 24471 NY-12, WATERTOWN, NY, 13601

Signature of

Role Plan administrator
Date 2024-07-15
Name of individual signing JASON BELCHER
WATERTOWN CONCRETE 401(K) PLAN 2022 150621310 2023-06-27 WATERTOWN CONCRETE 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 327300
Sponsor’s telephone number 3157881040
Plan sponsor’s address 24471 NY-12, WATERTOWN, NY, 13601

Signature of

Role Plan administrator
Date 2023-06-27
Name of individual signing JASON J BELCHER
WATERTOWN CONCRETE 401(K) PLAN 2021 150621310 2022-07-19 WATERTOWN CONCRETE 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 327300
Sponsor’s telephone number 3157881040
Plan sponsor’s address 24471 NY-12, WATERTOWN, NY, 13601

Signature of

Role Plan administrator
Date 2022-07-19
Name of individual signing JASON J BELCHER
WATERTOWN CONCRETE INC PROFIT SHARING PLAN 2013 150621310 2014-12-24 WATERTOWN CONCRETE INC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1973-01-01
Business code 327300
Sponsor’s telephone number 3157881040
Plan sponsor’s address 24471 NYS ROUTE 12, WATERTOWN, NY, 136015784
WATERTOWN CONCRETE INC PROFIT SHARING PLAN 2013 150621310 2014-08-15 WATERTOWN CONCRETE INC 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1973-01-01
Business code 327300
Sponsor’s telephone number 3157881040
Plan sponsor’s address 24471 NYS ROUTE 12, WATERTOWN, NY, 136015784
WATERTOWN CONCRETE INC PROFIT SHARING PLAN 2012 150621310 2013-06-28 WATERTOWN CONCRETE INC 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1973-01-01
Business code 327300
Sponsor’s telephone number 3157881040
Plan sponsor’s address 24471 NYS ROUTE 12, WATERTOWN, NY, 136015784

Signature of

Role Plan administrator
Date 2013-06-28
Name of individual signing JOSEPH H. BELCHER
Role Employer/plan sponsor
Date 2013-06-28
Name of individual signing JOSEPH H. BELCHER
WATERTOWN CONCRETE INC PROFIT SHARING PLAN 2011 150621310 2012-06-06 WATERTOWN CONCRETE INC 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1973-01-01
Business code 327300
Sponsor’s telephone number 3157881040
Plan sponsor’s address 24471 NYS ROUTE 12, WATERTOWN, NY, 136015784

Plan administrator’s name and address

Administrator’s EIN 150621310
Plan administrator’s name WATERTOWN CONCRETE INC
Plan administrator’s address 24471 NYS ROUTE 12, WATERTOWN, NY, 136015784
Administrator’s telephone number 3157881040

Signature of

Role Plan administrator
Date 2012-06-06
Name of individual signing PENSION FILERS
WATERTOWN CONCRETE INC PROFIT SHARING PLAN 2010 150621310 2011-06-09 WATERTOWN CONCRETE INC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1973-01-01
Business code 327300
Sponsor’s telephone number 3157881040
Plan sponsor’s address 24471 NYS ROUTE 12, WATERTOWN, NY, 136015784

Plan administrator’s name and address

Administrator’s EIN 150621310
Plan administrator’s name WATERTOWN CONCRETE INC
Plan administrator’s address 24471 NYS ROUTE 12, WATERTOWN, NY, 136015784
Administrator’s telephone number 3157881040

Signature of

Role Plan administrator
Date 2011-06-09
Name of individual signing PENSION FILERS
WATERTOWN CONCRETE INC PROFIT SHARING PLAN 2009 150621310 2010-07-02 WATERTOWN CONCRETE INC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1973-01-01
Business code 327300
Sponsor’s telephone number 3157881040
Plan sponsor’s address 24471 NYS ROUTE 12, WATERTOWN, NY, 136015784

Plan administrator’s name and address

Administrator’s EIN 150621310
Plan administrator’s name WATERTOWN CONCRETE INC
Plan administrator’s address 24471 NYS ROUTE 12, WATERTOWN, NY, 136015784
Administrator’s telephone number 3157881040

Signature of

Role Plan administrator
Date 2010-07-02
Name of individual signing ASSOCIATED PENSION CONSULTANTS

DOS Process Agent

Name Role Address
WATERTOWN CONCRETE, INC. DOS Process Agent 24471 NYS ROUTE 12, WATERTOWN, NY, United States, 13601

Chief Executive Officer

Name Role Address
JOSEPH H BELCHER Chief Executive Officer 24471 ROUTE 12, WATERTOWN, NY, United States, 13601

History

Start date End date Type Value
2019-06-05 2021-06-01 Address 24471 NYS ROUTE 12, WATERTOWN, NY, 13601, 5784, USA (Type of address: Service of Process)
1997-06-04 2019-06-05 Address 24471 NYS ROUTE 12, WATERTOWN, NY, 13601, 2705, USA (Type of address: Principal Executive Office)
1997-06-04 2019-06-05 Address 24471 NYS ROUTE 12, WATERTOWN, NY, 13601, 2705, USA (Type of address: Service of Process)
1997-06-04 2017-06-01 Address 1623 STATE ST, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer)
1993-02-03 1997-06-04 Address R.D. #2 BOX 79, GIFFORD STREET ROAD, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer)
1993-02-03 1997-06-04 Address R.D. #2 BOX 79, GIFFORD STREET ROAD, WATERTOWN, NY, 13601, USA (Type of address: Principal Executive Office)
1993-02-03 1997-06-04 Address R.D. #2 BOX 79, GIFFORD STREET ROAD, WATERTOWN, NY, 13601, USA (Type of address: Service of Process)
1989-06-23 2024-10-05 Shares Share type: PAR VALUE, Number of shares: 4000, Par value: 12.5
1989-06-23 1993-02-03 Address GIFFORD STREET ROAD, WATERTOWN, NY, 13601, USA (Type of address: Service of Process)
1961-06-27 1989-06-23 Address 217 HIGH ST., WATERTOWN, NY, 13601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210601061474 2021-06-01 BIENNIAL STATEMENT 2021-06-01
190605060042 2019-06-05 BIENNIAL STATEMENT 2019-06-01
170601006548 2017-06-01 BIENNIAL STATEMENT 2017-06-01
150603006289 2015-06-03 BIENNIAL STATEMENT 2015-06-01
130606006942 2013-06-06 BIENNIAL STATEMENT 2013-06-01
110623002386 2011-06-23 BIENNIAL STATEMENT 2011-06-01
090603002794 2009-06-03 BIENNIAL STATEMENT 2009-06-01
070713002590 2007-07-13 BIENNIAL STATEMENT 2007-06-01
050810002880 2005-08-10 BIENNIAL STATEMENT 2005-06-01
030519002206 2003-05-19 BIENNIAL STATEMENT 2003-06-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD W911S211P0127 2011-09-09 2011-09-16 2011-09-16
Unique Award Key CONT_AWD_W911S211P0127_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 3420.00
Current Award Amount 3420.00
Potential Award Amount 3420.00

Description

Title CONCRETE,5000LB PSI
NAICS Code 327320: READY-MIX CONCRETE MANUFACTURING
Product and Service Codes 5610: MINERAL CONTRUCT MATERIALS BULK

Recipient Details

Recipient WATERTOWN CONCRETE, INC.
UEI Z6WMFG25S873
Legacy DUNS 002248581
Recipient Address UNITED STATES, 24471 STATE ROUTE 12, WATERTOWN, JEFFERSON, NEW YORK, 136015784

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314349762 0215800 2011-01-25 24471 STATE ROUTE 12, WATERTOWN, NY, 13601
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2011-03-25
Emphasis N: LEAD, L: NBIHIHAZ, S: LEAD
Case Closed 2011-09-15

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100134 C01
Issuance Date 2011-04-11
Abatement Due Date 2011-06-14
Current Penalty 1440.0
Initial Penalty 2400.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100134 D01 III
Issuance Date 2011-04-11
Abatement Due Date 2011-08-15
Nr Instances 2
Nr Exposed 8
Gravity 05
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100134 D03 IB1
Issuance Date 2011-04-11
Abatement Due Date 2011-08-15
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01001D
Citaton Type Serious
Standard Cited 19100134 F02
Issuance Date 2011-04-11
Abatement Due Date 2011-08-15
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01001E
Citaton Type Serious
Standard Cited 19100134 K01
Issuance Date 2011-04-11
Abatement Due Date 2011-08-15
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01001F
Citaton Type Serious
Standard Cited 19101000 A02
Issuance Date 2011-04-11
Abatement Due Date 2011-08-15
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01001G
Citaton Type Serious
Standard Cited 19101000 E
Issuance Date 2011-04-11
Abatement Due Date 2011-08-15
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 2011-04-11
Abatement Due Date 2011-04-14
Nr Instances 1
Nr Exposed 2
Gravity 01
314349671 0215800 2011-01-25 24471 NY STATE ROUTE 12, WATERTOWN, NY, 13601
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2011-03-25
Emphasis N: AMPUTATE, L: NBIHIHAZ
Case Closed 2011-05-23

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100110 F02 I
Issuance Date 2011-04-11
Abatement Due Date 2011-04-14
Current Penalty 1080.0
Initial Penalty 1800.0
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100110 F02 II
Issuance Date 2011-04-11
Abatement Due Date 2011-04-14
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2011-04-11
Abatement Due Date 2011-05-14
Current Penalty 1440.0
Initial Penalty 2400.0
Nr Instances 1
Nr Exposed 5
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19100304 G05
Issuance Date 2011-04-11
Abatement Due Date 2011-04-14
Current Penalty 1080.0
Initial Penalty 1800.0
Nr Instances 1
Nr Exposed 5
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7300628504 2021-03-05 0248 PPS 24471 State Route 12, Watertown, NY, 13601-5784
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100000
Loan Approval Amount (current) 100000
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 Y
Business Age Description Existing or more than 2 years old
Project Address Watertown, JEFFERSON, NY, 13601-5784
Project Congressional District NY-24
Number of Employees 14
NAICS code 327320
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 50344
Originating Lender Name Watertown Savings Bank
Originating Lender Address WATERTOWN, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 100613.7
Forgiveness Paid Date 2021-10-25
6264077201 2020-04-27 0248 PPP 24471 State Route 12, WATERTOWN, NY, 13601-5784
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 96422
Loan Approval Amount (current) 96422
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 WATERTOWN, JEFFERSON, NY, 13601-5784
Project Congressional District NY-24
Number of Employees 12
NAICS code 327320
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 50344
Originating Lender Name Watertown Savings Bank
Originating Lender Address WATERTOWN, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 97251.49
Forgiveness Paid Date 2021-03-11

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1131041 Intrastate Non-Hazmat 2024-01-16 69461 2023 12 8 Private(Property)
Legal Name WATERTOWN CONCRETE
DBA Name -
Physical Address 24471 ROUTE 12, WATERTOWN, NY, 13601, US
Mailing Address 24471 ROUTE 12, WATERTOWN, NY, 13601, US
Phone (315) 788-1040
Fax (315) 788-2649
E-mail WCONCRETE@TWCNY.RR.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 3
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 3
Vehicle Maintenance BASIC Roadside Performance measure value 3
Total Number of Vehicle Inspections for the measurement period 3
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 2
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

Inspections

Unique report number of the inspection SPD0271095
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-05-26
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit MACK
License plate of the main unit 28417MD
License state of the main unit NY
Vehicle Identification Number of the main unit 1M2AX09C2DM014196
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 2
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 2
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection SPD0271036
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-05-17
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit MACK
License plate of the main unit 62527MM
License state of the main unit NY
Vehicle Identification Number of the main unit 1M2GR2GC6KM007526
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 2
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 2
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection SPC0241798
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-05-17
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit MACK
License plate of the main unit 47575NB
License state of the main unit NY
Vehicle Identification Number of the main unit 1M2GR2GC9NM026544
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2023-05-26
Code of the violation 39395A
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 2
The time weight that is assigned to a violation 1
The description of a violation No/discharged/unsecured fire extinguisher
The description of the violation group Emergency Equipment
The unit a violation is cited against Vehicle main unit
The date of the inspection 2023-05-26
Code of the violation 3939
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 2
The time weight that is assigned to a violation 1
The description of a violation Inoperable Required Lamp
The description of the violation group Clearance Identification Lamps/Other
The unit a violation is cited against Vehicle main unit
The date of the inspection 2023-05-17
Code of the violation 3963A1
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 2
The time weight that is assigned to a violation 1
The description of a violation Inspection repair and maintenance of parts and accessories
The description of the violation group Wheels Studs Clamps Etc.
The unit a violation is cited against Vehicle main unit
The date of the inspection 2023-05-17
Code of the violation 39311
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 3
The time weight that is assigned to a violation 1
The description of a violation No or defective lighting devices or reflective material as required
The description of the violation group Reflective Sheeting
The unit a violation is cited against Vehicle main unit

Date of last update: 18 Mar 2025

Sources: New York Secretary of State