Search icon

WOODRUFF BLOCK COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WOODRUFF BLOCK COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Mar 1991 (34 years ago)
Date of dissolution: 11 Oct 2013
Entity Number: 1515682
ZIP code: 13676
County: Jefferson
Place of Formation: New York
Address: 495 WEST PARISHVILLE RD., POTSDAM, NY, United States, 13676

Shares Details

Shares issued 14000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BRUCE WOODRUFF Chief Executive Officer 495 WEST PARISHVILLE RD, POTSDAM, NY, United States, 13676

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 495 WEST PARISHVILLE RD., POTSDAM, NY, United States, 13676

Form 5500 Series

Employer Identification Number (EIN):
161391173
Plan Year:
2011
Number Of Participants:
16
Plan Year:
2011
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
17
Sponsors Telephone Number:

History

Start date End date Type Value
2001-12-12 2002-11-25 Shares Share type: NO PAR VALUE, Number of shares: 11000, Par value: 0
2001-03-16 2005-05-03 Address 333 INDIAN POINT RD., REDWOOD, NY, 13679, USA (Type of address: Chief Executive Officer)
1997-03-03 2001-03-16 Address 20475 OLD ROME STATE ROAD, WATERTOWN, NY, 13601, USA (Type of address: Service of Process)
1994-04-07 1997-03-03 Address 315 ARSENAL STREET, PO BOX 6800, WATERTOWN, NY, 13601, 6800, USA (Type of address: Service of Process)
1994-04-07 2001-03-16 Address 20475 OLD ROME STATE ROAD, WATERTOWN, NY, 13601, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
131011000938 2013-10-11 CERTIFICATE OF DISSOLUTION 2013-10-11
110506003308 2011-05-06 BIENNIAL STATEMENT 2011-03-01
090407003206 2009-04-07 BIENNIAL STATEMENT 2009-03-01
070320003276 2007-03-20 BIENNIAL STATEMENT 2007-03-01
050503002644 2005-05-03 BIENNIAL STATEMENT 2005-03-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
DTSL5509AP0063
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
1500.00
Awarding Agency Name:
Department of Transportation
Performance Start Date:
2008-10-01
Description:
FURNISH CONCRETE BASED PRODUCTS AND REPAIR MATERIALS.
Naics Code:
327331: CONCRETE BLOCK AND BRICK MANUFACTURING
Product Or Service Code:
5440: SCAFFOLDING EQ & CONCRETE FORMS

OSHA's Inspections within Industry

Inspection Summary

Date:
2004-03-31
Type:
Planned
Address:
495 WEST PARISHVILLE RD., POTSDAM, NY, 13676
Safety Health:
Health
Scope:
NoInspection

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State