Name: | RUSTY JOHNSON MASONRY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Jun 1998 (27 years ago) |
Entity Number: | 2268744 |
ZIP code: | 13624 |
County: | Jefferson |
Place of Formation: | New York |
Address: | 19000 COUNTY ROUTE 3, CLAYTON, NY, United States, 13624 |
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 | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
RUSTY JOHNSON MASONRY, INC. 401(K) PLAN | 2023 | 161551291 | 2024-09-06 | RUSTY JOHNSON MASONRY, INC. | 13 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-09-06 |
Name of individual signing | RUSTY JOHNSON |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2000-06-01 |
Business code | 238300 |
Sponsor’s telephone number | 3156861888 |
Plan sponsor’s address | 19000 COUNTY ROUTE 3, CLAYTON, NY, 13624 |
Signature of
Role | Plan administrator |
Date | 2023-10-13 |
Name of individual signing | RUSSELL JOHNSON |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2000-06-01 |
Business code | 238300 |
Sponsor’s telephone number | 3156861888 |
Plan sponsor’s address | 19000 COUNTY ROUTE 3, CLAYTON, NY, 13624 |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2000-06-01 |
Business code | 238300 |
Sponsor’s telephone number | 3156861888 |
Plan sponsor’s address | 19000 COUNTY ROUTE 3, CLAYTON, NY, 13624 |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2000-06-01 |
Business code | 238300 |
Sponsor’s telephone number | 3156861888 |
Plan sponsor’s address | 19000 COUNTY ROUTE 3, CLAYTON, NY, 13624 |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2000-06-01 |
Business code | 238300 |
Sponsor’s telephone number | 3156861888 |
Plan sponsor’s address | 19000 COUNTY ROUTE 3, CLAYTON, NY, 13624 |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2000-06-01 |
Business code | 238300 |
Sponsor’s telephone number | 3156861888 |
Plan sponsor’s address | 19000 COUNTY RT 3, CLAYTON, NY, 13624 |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2000-06-01 |
Business code | 238300 |
Sponsor’s telephone number | 3156861888 |
Plan sponsor’s address | 19000 COUNTY RT 3, CLAYTON, NY, 13624 |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2000-06-01 |
Business code | 238300 |
Sponsor’s telephone number | 3156861888 |
Plan sponsor’s address | 19000 COUNTY RT 3, CLAYTON, NY, 13624 |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2000-06-01 |
Business code | 238300 |
Sponsor’s telephone number | 3156861888 |
Plan sponsor’s address | 19000 COUNTY RT 3, CLAYTON, NY, 13624 |
Name | Role | Address |
---|---|---|
RUSTY JOHNSON MASONRY, INC. | DOS Process Agent | 19000 COUNTY ROUTE 3, CLAYTON, NY, United States, 13624 |
Name | Role | Address |
---|---|---|
RUSTY F JOHNSON | Chief Executive Officer | 19000 COUNTY ROUTE 3, CLAYTON, NY, United States, 13624 |
Start date | End date | Type | Value |
---|---|---|---|
2002-06-05 | 2014-06-02 | Address | 23284 COUNTY RTE 3, LAFARGEVILLE, NY, 13656, USA (Type of address: Chief Executive Officer) |
2002-06-05 | 2014-06-02 | Address | 23284 COUNTY ROUTE 3, LAFARGEVILLE, NY, 13656, USA (Type of address: Principal Executive Office) |
1998-06-11 | 2014-06-02 | Address | 23284 COUNTY ROUTE 3, LAFARGEVILLE, NY, 13656, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200602061059 | 2020-06-02 | BIENNIAL STATEMENT | 2020-06-01 |
180601006085 | 2018-06-01 | BIENNIAL STATEMENT | 2018-06-01 |
140602006945 | 2014-06-02 | BIENNIAL STATEMENT | 2014-06-01 |
120613006059 | 2012-06-13 | BIENNIAL STATEMENT | 2012-06-01 |
100617002393 | 2010-06-17 | BIENNIAL STATEMENT | 2010-06-01 |
080606002602 | 2008-06-06 | BIENNIAL STATEMENT | 2008-06-01 |
060523004022 | 2006-05-23 | BIENNIAL STATEMENT | 2006-06-01 |
040621002631 | 2004-06-21 | BIENNIAL STATEMENT | 2004-06-01 |
020605002563 | 2002-06-05 | BIENNIAL STATEMENT | 2002-06-01 |
980611000818 | 1998-06-11 | CERTIFICATE OF INCORPORATION | 1998-06-11 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
314351479 | 0215800 | 2011-03-09 | 4854 N. JEFFERSON STREET, PULASKI, NY, 13142 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260100 A |
Issuance Date | 2011-04-20 |
Abatement Due Date | 2011-04-28 |
Current Penalty | 900.0 |
Initial Penalty | 1800.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Citation ID | 01002A |
Citaton Type | Serious |
Standard Cited | 19260451 B01 |
Issuance Date | 2011-04-20 |
Abatement Due Date | 2011-04-28 |
Current Penalty | 900.0 |
Initial Penalty | 1800.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Citation ID | 01002B |
Citaton Type | Serious |
Standard Cited | 19260451 C02 |
Issuance Date | 2011-04-20 |
Abatement Due Date | 2011-04-28 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 01 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260501 B01 |
Issuance Date | 2011-04-20 |
Abatement Due Date | 2011-04-28 |
Current Penalty | 1500.0 |
Initial Penalty | 3000.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 05 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19261051 A |
Issuance Date | 2011-04-20 |
Abatement Due Date | 2011-04-28 |
Current Penalty | 900.0 |
Initial Penalty | 1800.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260416 E01 |
Issuance Date | 2011-04-20 |
Abatement Due Date | 2011-04-28 |
Nr Instances | 1 |
Nr Exposed | 1 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3290078404 | 2021-02-04 | 0248 | PPS | 19000 County Route 3, Clayton, NY, 13624-2190 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
4448787110 | 2020-04-13 | 0248 | PPP | 19000 COUNTY ROUTE 3, CLAYTON, NY, 13624-2190 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1373062 | Intrastate Non-Hazmat | 2025-01-07 | 56000 | 2024 | 3 | 3 | 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: 31 Mar 2025
Sources: New York Secretary of State