Search icon

JOHN R. DUDLEY CONSTRUCTION, INC.

Company claim

Is this your business?

Get access!

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, PO BOX 3076, OSWEGO, NY, 13126, 0776, USA (Type of address: Chief Executive Officer)
2024-03-28 2024-03-28 Address 5848 STATE ROUTE 104, OSWEGO, NY, 13126, 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 2024-03-28 Address 5848 STATE ROUTE 104, PO BOX 3076, OSWEGO, NY, 13126, 0776, USA (Type of address: Chief Executive Officer)
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)

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

USAspending Awards / Financial Assistance

Date:
2020-05-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
123440.00
Total Face Value Of Loan:
123440.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2004-04-28
Type:
Planned
Address:
7530 MANLIUS CENTER ROAD, KIRKVILLE, NY, 13208
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1978-07-27
Type:
Planned
Address:
NORTH EAST CORNER OF RT 81 & L, Adams, NY, 13605
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-05-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
123440
Current Approval Amount:
123440
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
124153.58

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(315) 342-5537
Add Date:
2006-07-26
Operation Classification:
Private(Property)
power Units:
6
Drivers:
4
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State