Search icon

RANDY HAY CONSTRUCTION, INC.

Company Details

Name: RANDY HAY CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jun 2001 (24 years ago)
Entity Number: 2654181
ZIP code: 13746
County: Broome
Place of Formation: New York
Address: 163 ALEXANDER ROAD, CHENANGO FORKS, NY, United States, 13746
Principal Address: 163 ALEXANDER RD, CHENANGO FORKS, NY, United States, 13746

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RANDALL D HAY Chief Executive Officer 163 ALEXANDER RD, CHENANGO FORKS, NY, United States, 13746

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 163 ALEXANDER ROAD, CHENANGO FORKS, NY, United States, 13746

History

Start date End date Type Value
2005-09-12 2007-08-03 Address 163 ALEXLANDER RD, CHENANGO FORKS, NY, 13746, USA (Type of address: Chief Executive Officer)
2004-07-13 2005-09-12 Address 163 ALEXANDER RD, CHENANGO FORKS, NY, 13746, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
130729006265 2013-07-29 BIENNIAL STATEMENT 2013-06-01
110630002002 2011-06-30 BIENNIAL STATEMENT 2011-06-01
090618002232 2009-06-18 BIENNIAL STATEMENT 2009-06-01
070803002173 2007-08-03 BIENNIAL STATEMENT 2007-06-01
050912002923 2005-09-12 BIENNIAL STATEMENT 2005-06-01
040713002228 2004-07-13 BIENNIAL STATEMENT 2003-06-01
010625000663 2001-06-25 CERTIFICATE OF INCORPORATION 2001-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339601486 0215800 2014-02-25 BEREAN BIBLE CHURCH, 109 GENEGANSLET ROAD, GREENE, NY, 13778
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2014-02-25
Emphasis L: LOCALTARG, P: LOCALTARG
Case Closed 2014-05-01

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19260153 O
Issuance Date 2014-03-03
Abatement Due Date 2014-03-11
Current Penalty 0.0
Initial Penalty 1600.0
Final Order 2014-03-31
Nr Instances 2
Nr Exposed 4
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.153(o): When damage to LP-Gas systems from vehicular traffic was a possibility, precautions against such damage were not taken: a) West side building, south of job trailer, on or about 2-25-14: Employees were working in an area immediately adjacent to two 100 pound Liquefied Petroleum Gas (LPG) tanks that were not protected against accidental contact.
Citation ID 01001B
Citaton Type Other
Standard Cited 19260350 A09
Issuance Date 2014-03-03
Abatement Due Date 2014-03-11
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2014-03-31
Nr Instances 2
Nr Exposed 4
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.350(a)(9): Compressed gas cylinder(s) were not secured in an upright position: a) West side building, south of job trailer, on or about 2-25-14: Employees were working in an area immediately adjacent to two 100 pound Liquefied Petroleum Gas (LPG) tanks that were not secured.
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260304 F
Issuance Date 2014-03-03
Abatement Due Date 2014-03-11
Current Penalty 0.0
Initial Penalty 1600.0
Final Order 2014-03-31
Nr Instances 1
Nr Exposed 4
Gravity 5
FTA Current Penalty 0.0
Citation text line 1926.304(f) Section 4.1.2(b) American National Standards Institute 01.1-1961, Safety Code for Woodworking Machinery as adopted by 29 CFR 1926.304(f): Circular hand-fed rip saws were not equipped with a spreader to prevent material from squeezing the saw or being thrown back on the operator: 1926.304(f) Section 4.1.2(c) American National Standards Institute 01.1-1961, Safety Code for Woodworking Machinery as adopted by 29 CFR 1926.304(f): Circular hand-fed rip saws did not have non-kickback fingers or dogs so located as to oppose the thrust or tendency of the saw to pick up the material or to throw it back toward the operator: 1926.304(f) Section 5.1.3.3 American National Standards Institute 01.1-1975, Safety Code for Woodworking Machinery as adopted by 29 CFR 1926.304(f): Electrically driven equipment was not equipped with magnetic switches or other devices that will prevent automatic restarting of the machine after a power failure: a) North end of building, west of sanctuary, on or about 2-25-14: Employees were ripping wood and foam panels on a table saw that was not equipped with a spreader. b) North end of building, west of sanctuary, on or about 2-25-14: Employees were ripping wood and foam panels on a table saw that was not equipped with non kick-back fingers or "dogs". c) North end of building, west of sanctuary, on or about 2-25-14: Employees were ripping wood and foam panels on a table saw that was not equipped with a magnetic switch or anti-restart device.
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260304 I01
Issuance Date 2014-03-03
Abatement Due Date 2014-03-11
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2014-03-31
Nr Instances 1
Nr Exposed 4
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.304(i)(1): Each circular had-fed ripsaw was not guarded by a hood which completely enclosed that portion of the saw above the table and that portion of the saw above the material being cut. a) North end of building, west of sanctuary, on or about 2-25-14: Employees were ripping wood and foam panels on a table saw that was not equipped with a hood guard that automatically adjusts to enclose the saw blade.
Citation ID 02001
Citaton Type Other
Standard Cited 19260404 F06
Issuance Date 2014-03-03
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2014-03-31
Nr Instances 2
Nr Exposed 4
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.404(f)(6): The path to ground from circuits, equipment, or enclosures was not permanent and continuous: a) West end of building, temporary power panel, on or about 2-25-14: Employees were operating a variety of hand held power tools and providing power to a trailer, through two cords that did not have a continuous path to ground due to a missing a ground pin.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3410457105 2020-04-11 0248 PPP 163 Alexander Rd, CHENANGO FORKS, NY, 13746-1215
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47700
Loan Approval Amount (current) 47700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address CHENANGO FORKS, BROOME, NY, 13746-1215
Project Congressional District NY-19
Number of Employees 5
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 48183.1
Forgiveness Paid Date 2021-05-17
7412848701 2021-04-06 0248 PPS 163 Alexander Rd, Chenango Forks, NY, 13746-1215
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43137
Loan Approval Amount (current) 43137
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Chenango Forks, BROOME, NY, 13746-1215
Project Congressional District NY-19
Number of Employees 5
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43347.37
Forgiveness Paid Date 2021-10-25

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1467035 Intrastate Non-Hazmat 2022-03-31 10 2019 1 1 Private(Property)
Legal Name RANDY HAY CONSTRUCTION INC
DBA Name -
Physical Address 163 ALEXANDER RD, CHENANGO FORKS, NY, 13746, US
Mailing Address 163 ALEXANDER RD, CHENANGO FORKS, NY, 13746, US
Phone (607) 222-0052
Fax -
E-mail RANDYHAYCONSTRUCTION@LIVE.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: 30 Mar 2025

Sources: New York Secretary of State