Name: | ROUTE 84 ENTERPRISES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Apr 1995 (30 years ago) |
Entity Number: | 1910051 |
ZIP code: | 13036 |
County: | Oswego |
Place of Formation: | New York |
Address: | 585 COUNTY ROUTE 84, CENTRAL SQUARE, NY, United States, 13036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ROUTE 84 ENTERPRISES, INC. RETIREMENT PLAN | 2022 | 161478481 | 2023-04-29 | ROUTE 84 ENTERPRISES, INC. | 11 | |||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2023-04-29 |
Name of individual signing | WAYNE RUPRACHT |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 2001-03-01 |
Business code | 237210 |
Sponsor’s telephone number | 3156689601 |
Plan sponsor’s address | 585 COUNTY ROUTE 84, CENTRAL SQUARE, NY, 13036 |
Signature of
Role | Plan administrator |
Date | 2022-07-20 |
Name of individual signing | WAYNE RUPRACHT |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 2001-03-01 |
Business code | 237210 |
Sponsor’s telephone number | 3156689601 |
Plan sponsor’s address | 585 COUNTY ROUTE 84, CENTRAL SQUARE, NY, 13036 |
Signature of
Role | Plan administrator |
Date | 2021-10-07 |
Name of individual signing | WAYNE T. RUPRACHT |
Role | Employer/plan sponsor |
Date | 2021-10-07 |
Name of individual signing | WAYNE T. RUPRACHT |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 2001-03-01 |
Business code | 237210 |
Sponsor’s telephone number | 3156689601 |
Plan sponsor’s address | 585 COUNTY ROUTE 84, CENTRAL SQUARE, NY, 13036 |
Signature of
Role | Plan administrator |
Date | 2020-09-25 |
Name of individual signing | WAYNE T. RUPRACHT |
Role | Employer/plan sponsor |
Date | 2020-09-25 |
Name of individual signing | WAYNE T. RUPRACHT |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 2001-03-01 |
Business code | 237210 |
Sponsor’s telephone number | 3156689601 |
Plan sponsor’s address | 585 COUNTY ROUTE 84, CENTRAL SQUARE, NY, 13036 |
Signature of
Role | Plan administrator |
Date | 2019-10-02 |
Name of individual signing | WAYNE T. RUPRACHT |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 2001-03-01 |
Business code | 237210 |
Sponsor’s telephone number | 3156689601 |
Plan sponsor’s address | 585 COUNTY ROUTE 84, CENTRAL SQUARE, NY, 13036 |
Signature of
Role | Plan administrator |
Date | 2018-10-01 |
Name of individual signing | WAYNE T. RUPRACHT |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 2001-03-01 |
Business code | 237210 |
Sponsor’s telephone number | 3156689601 |
Plan sponsor’s address | 585 COUNTY ROUTE 84, CENTRAL SQUARE, NY, 13036 |
Signature of
Role | Plan administrator |
Date | 2017-10-02 |
Name of individual signing | WAYNE T. RUPRACHT |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 2001-03-01 |
Business code | 237210 |
Sponsor’s telephone number | 3156689601 |
Plan sponsor’s address | 585 COUNTY ROUTE 84, CENTRAL SQUARE, NY, 13036 |
Signature of
Role | Plan administrator |
Date | 2016-10-07 |
Name of individual signing | WAYNE T. RUPRACHT |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 2001-03-01 |
Business code | 237210 |
Sponsor’s telephone number | 3156689601 |
Plan sponsor’s address | 585 COUNTY ROUTE 84, CENTRAL SQUARE, NY, 13036 |
Signature of
Role | Plan administrator |
Date | 2015-09-24 |
Name of individual signing | WAYNE T. RUPRACHT |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 2001-03-01 |
Business code | 237210 |
Sponsor’s telephone number | 3156689601 |
Plan sponsor’s address | 585 COUNTY ROUTE 84, CENTRAL SQUARE, NY, 13036 |
Signature of
Role | Plan administrator |
Date | 2014-09-22 |
Name of individual signing | WAYNE T. RUPRACHT |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 585 COUNTY ROUTE 84, CENTRAL SQUARE, NY, United States, 13036 |
Name | Role | Address |
---|---|---|
WAYNE T RUPRACHT | Chief Executive Officer | 585 COUNTY ROUTE 84, CENTRAL SQUARE, NY, United States, 13036 |
Start date | End date | Type | Value |
---|---|---|---|
1997-06-09 | 2003-04-18 | Address | 585 CO RTE 84, CENTRAL SQUARE, NY, 13036, USA (Type of address: Chief Executive Officer) |
1997-06-09 | 2003-04-18 | Address | 585 CO RTE 84, CENTRAL SQUARE, NY, 13036, USA (Type of address: Principal Executive Office) |
1997-06-09 | 2003-04-18 | Address | 585 CO RTE 84, CENTRAL SQUARE, NY, 13036, USA (Type of address: Service of Process) |
1995-04-04 | 1997-06-09 | Address | COUNTRY RTE #84, BOX 636 B, CENTRAL SQUARE, NY, 13036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170517006172 | 2017-05-17 | BIENNIAL STATEMENT | 2017-04-01 |
130507006597 | 2013-05-07 | BIENNIAL STATEMENT | 2013-04-01 |
110504002138 | 2011-05-04 | BIENNIAL STATEMENT | 2011-04-01 |
090414003666 | 2009-04-14 | BIENNIAL STATEMENT | 2009-04-01 |
070416002636 | 2007-04-16 | BIENNIAL STATEMENT | 2007-04-01 |
050520002433 | 2005-05-20 | BIENNIAL STATEMENT | 2005-04-01 |
030418002652 | 2003-04-18 | BIENNIAL STATEMENT | 2003-04-01 |
010501002444 | 2001-05-01 | BIENNIAL STATEMENT | 2001-04-01 |
990427002025 | 1999-04-27 | BIENNIAL STATEMENT | 1999-04-01 |
970609002629 | 1997-06-09 | BIENNIAL STATEMENT | 1997-04-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
312372071 | 0215800 | 2009-10-21 | 440 SOUTH SALINA STREET, SYRACUSE, NY, 13036 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260651 C02 |
Issuance Date | 2009-12-15 |
Abatement Due Date | 2009-12-18 |
Current Penalty | 1000.0 |
Initial Penalty | 1000.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Referral |
Gravity | 03 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260651 I03 |
Issuance Date | 2009-12-15 |
Abatement Due Date | 2009-12-18 |
Current Penalty | 800.0 |
Initial Penalty | 800.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Referral |
Gravity | 02 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260651 K01 |
Issuance Date | 2009-12-15 |
Abatement Due Date | 2009-12-18 |
Current Penalty | 1000.0 |
Initial Penalty | 1000.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Referral |
Gravity | 03 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19260652 A01 |
Issuance Date | 2009-12-15 |
Abatement Due Date | 2009-12-18 |
Current Penalty | 1000.0 |
Initial Penalty | 1000.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Referral |
Gravity | 03 |
Inspection Type | Accident |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 2007-02-16 |
Emphasis | S: STRUCK-BY |
Case Closed | 2007-03-21 |
Related Activity
Type | Accident |
Activity Nr | 100881879 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 5A0001 |
Issuance Date | 2007-02-28 |
Abatement Due Date | 2007-03-13 |
Current Penalty | 750.0 |
Initial Penalty | 1500.0 |
Nr Instances | 2 |
Nr Exposed | 1 |
Related Event Code (REC) | Accident |
Gravity | 10 |
Hazard | STRUCK BY |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 2000-03-21 |
Emphasis | N: TRENCH, S: CONSTRUCTION |
Case Closed | 2000-04-20 |
Violation Items
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19260651 K02 |
Issuance Date | 2000-03-28 |
Abatement Due Date | 2000-03-31 |
Current Penalty | 1050.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Gravity | 10 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19260652 A01 |
Issuance Date | 2000-03-28 |
Abatement Due Date | 2000-03-31 |
Nr Instances | 1 |
Gravity | 10 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9648627301 | 2020-05-02 | 0248 | PPP | 585 County Route 84, Central Square, NY, 13036-2380 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1364874 | Intrastate Non-Hazmat | 2022-02-10 | 1 | 2021 | 2 | 1 | Private(Property) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
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: 14 Mar 2025
Sources: New York Secretary of State