Search icon

JOHN R. DUDLEY CONSTRUCTION, INC.

Company Details

Name: JOHN R. DUDLEY CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Mar 1968 (57 years ago)
Entity Number: 220857
ZIP code: 13126
County: Onondaga
Place of Formation: New York
Address: PO BOX 3076, PO BOX 3076, OSWEGO, NY, United States, 13126
Principal Address: 5848 STATE ROUTE 104, OSWEGO, NY, United States, 13126

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOHN R. DUDLEY CONSTRUCTION, INC. DOS Process Agent PO BOX 3076, PO BOX 3076, OSWEGO, NY, United States, 13126

Chief Executive Officer

Name Role Address
BRIAN M. DUDLEY Chief Executive Officer 5848 STATE ROUTE 104, OSWEGO, NY, United States, 13126

History

Start date End date Type Value
2024-03-28 2024-03-28 Address 5848 STATE ROUTE 104, OSWEGO, NY, 13126, USA (Type of address: Chief Executive Officer)
2024-03-28 2024-03-28 Address 5848 STATE ROUTE 104, PO BOX 3076, OSWEGO, NY, 13126, 0776, USA (Type of address: Chief Executive Officer)
2018-03-02 2024-03-28 Address PO BOX 3076, PO BOX 3076, OSWEGO, NY, 13126, USA (Type of address: Service of Process)
2004-03-10 2018-03-02 Address 5848 STATE ROUTE 104, PO BOX 3076, OSWEGO, NY, 13126, 0776, USA (Type of address: Service of Process)
2004-03-10 2024-03-28 Address 5848 STATE ROUTE 104, PO BOX 3076, OSWEGO, NY, 13126, 0776, USA (Type of address: Chief Executive Officer)
1993-06-04 2004-03-10 Address P.O. BOX 3076, ROUTE 104 EAST, OSWEGO, NY, 13126, USA (Type of address: Service of Process)
1993-06-04 2004-03-10 Address P.O. BOX 3076, ROUTE 104 EAST, OSWEGO, NY, 13126, USA (Type of address: Chief Executive Officer)
1993-06-04 2004-03-10 Address P.O. BOX 3076, ROUTE 104 EAST, OSWEGO, NY, 13126, USA (Type of address: Principal Executive Office)
1992-09-17 1993-06-04 Address P.O. BOX 3076, ROUTE 104 EAST, OSWEGO, NY, 13126, USA (Type of address: Service of Process)
1984-09-10 1992-09-17 Address P.O. BOX 6, CICERO, NY, 13039, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240328000919 2024-03-28 BIENNIAL STATEMENT 2024-03-28
200303061152 2020-03-03 BIENNIAL STATEMENT 2020-03-01
180302006396 2018-03-02 BIENNIAL STATEMENT 2018-03-01
160301007385 2016-03-01 BIENNIAL STATEMENT 2016-03-01
140306006695 2014-03-06 BIENNIAL STATEMENT 2014-03-01
120430002371 2012-04-30 BIENNIAL STATEMENT 2012-03-01
100329003286 2010-03-29 BIENNIAL STATEMENT 2010-03-01
080311002488 2008-03-11 BIENNIAL STATEMENT 2008-03-01
060405002539 2006-04-05 BIENNIAL STATEMENT 2006-03-01
040310002259 2004-03-10 BIENNIAL STATEMENT 2004-03-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
306316753 0215800 2004-04-28 7530 MANLIUS CENTER ROAD, KIRKVILLE, NY, 13208
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2004-04-28
Emphasis L: FALL
Case Closed 2004-06-21

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2004-05-21
Abatement Due Date 2004-05-26
Current Penalty 325.0
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Hazard CRUSHING
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2004-05-21
Abatement Due Date 2004-06-01
Current Penalty 1300.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2004-05-21
Abatement Due Date 2004-06-01
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260602 C01 VI
Issuance Date 2004-05-21
Abatement Due Date 2004-06-01
Current Penalty 325.0
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 1
Gravity 02
12008405 0215800 1978-07-27 NORTH EAST CORNER OF RT 81 & L, Adams, NY, 13605
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-07-27
Case Closed 1978-09-14

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260152 A01
Issuance Date 1978-08-07
Abatement Due Date 1978-08-10
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260152 G09
Issuance Date 1978-08-07
Abatement Due Date 1978-08-10
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260152 G11
Issuance Date 1978-08-07
Abatement Due Date 1978-08-10
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9311207407 2020-05-20 0248 PPP PO BOX 3076, OSWEGO, NY, 13126-0776
Loan Status Date 2021-01-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 123440
Loan Approval Amount (current) 123440
Undisbursed Amount 0
Franchise Name -
Lender Location ID 292450
Servicing Lender Name Pathfinder Bank
Servicing Lender Address 214 W 1st St, OSWEGO, NY, 13126-2550
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address OSWEGO, OSWEGO, NY, 13126-0776
Project Congressional District NY-24
Number of Employees 6
NAICS code 237110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 292450
Originating Lender Name Pathfinder Bank
Originating Lender Address OSWEGO, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 124153.58
Forgiveness Paid Date 2020-12-28

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1535060 Intrastate Non-Hazmat 2024-10-08 65000 2022 6 4 Private(Property)
Legal Name JOHN R DUDLEY CONSTRUCTION INC
DBA Name -
Physical Address 5848 STATE ROUTE 104, OSWEGO, NY, 13126, US
Mailing Address PO BOX 3076, OSWEGO, NY, 13126, US
Phone (315) 343-7865
Fax (315) 342-5537
E-mail TODD@JRDUDLEY.COM

Safety Measurement System - All Transportation

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: 18 Mar 2025

Sources: New York Secretary of State