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
Name | Role | Address |
---|---|---|
JOHN R. DUDLEY CONSTRUCTION, INC. | DOS Process Agent | PO BOX 3076, PO BOX 3076, OSWEGO, NY, United States, 13126 |
Name | Role | Address |
---|---|---|
BRIAN M. DUDLEY | Chief Executive Officer | 5848 STATE ROUTE 104, OSWEGO, NY, United States, 13126 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
306316753 | 0215800 | 2004-04-28 | 7530 MANLIUS CENTER ROAD, KIRKVILLE, NY, 13208 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
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