Search icon

R. G. KING GENERAL CONSTRUCTION, INC.

Company Details

Name: R. G. KING GENERAL CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Nov 1973 (52 years ago)
Entity Number: 239445
ZIP code: 13606
County: Jefferson
Place of Formation: New York
Address: 3018 COUNTY RTE 155, ADAMS CENTER, NY, United States, 13606
Principal Address: 27522 CO RT 96, LORRAINE, NY, United States, 13659

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RONALD G KING Chief Executive Officer 27500 CORT 96, LORRAINE, NY, United States, 13659

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3018 COUNTY RTE 155, ADAMS CENTER, NY, United States, 13606

Permits

Number Date End date Type Address
60507 No data 1993-09-30 Mined land permit Rr 1, Box 938, Lorraine, NY, 13659 0941
60489 No data 1989-09-02 Mined land permit Rd 1, Lorraine, NY, 13659 0980
60366 No data 1987-03-31 Mined land permit Rd 1, Lorraine, NY, 13659 0980
60066 No data 1987-04-30 Mined land permit Rd 1, Lorraine, NY, 13659 0980
60294 No data 1999-01-01 Mined land permit Rr 1, Box 938, Lorraine, NY, 13659 0941

History

Start date End date Type Value
2006-01-05 2011-12-01 Address 13018 COUNTY RTE 155, ADAMS CENTER, NY, 13606, USA (Type of address: Chief Executive Officer)
2006-01-05 2011-12-01 Address 13018 COUNTY RTE 155, ADAMS CENTER, NY, 13606, USA (Type of address: Principal Executive Office)
1997-11-03 2006-01-05 Address 27500 CO RTE 96, LORRAINE, NY, 13659, USA (Type of address: Chief Executive Officer)
1997-11-03 2006-01-05 Address 27500 CO RTE 96, LORRAINE, NY, 13659, USA (Type of address: Principal Executive Office)
1997-11-03 2006-01-05 Address 27500 CO RTE 96, LORRAINE, NY, 13659, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
111201002579 2011-12-01 BIENNIAL STATEMENT 2011-11-01
091202002175 2009-12-02 BIENNIAL STATEMENT 2009-11-01
071206002771 2007-12-06 BIENNIAL STATEMENT 2007-11-01
060105002139 2006-01-05 BIENNIAL STATEMENT 2005-11-01
C351970-2 2004-08-26 ASSUMED NAME CORP DISCONTINUANCE 2004-08-26

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
97505.00
Total Face Value Of Loan:
97505.00

Mines

Mine Information

Mine Name:
PORTABLE CRUSHER
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Construction Sand and Gravel

Parties

Party Name:
R G King General Construction Inc
Party Role:
Operator
Start Date:
1950-01-01
Party Name:
William King
Party Role:
Current Controller
Start Date:
1950-01-01
Party Name:
R G King General Construction Inc
Party Role:
Current Operator

Mine Information

Mine Name:
Honeyville Pit
Mine Type:
Surface
Mine Status:
Intermittent
Primary Sic:
Crushed, Broken Limestone NEC

Parties

Party Name:
R G King General Construction Inc
Party Role:
Operator
Start Date:
1988-11-01
Party Name:
William King
Party Role:
Current Controller
Start Date:
1988-11-01
Party Name:
R G King General Construction Inc
Party Role:
Current Operator

Mine Information

Mine Name:
Portable Screener
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Construction Sand and Gravel

Parties

Party Name:
R G King General Construction Inc
Party Role:
Operator
Start Date:
1992-06-01
Party Name:
William King
Party Role:
Current Controller
Start Date:
1992-06-01
Party Name:
R G King General Construction Inc
Party Role:
Current Operator

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
97505
Current Approval Amount:
97505
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
98573.55

Date of last update: 18 Mar 2025

Sources: New York Secretary of State