Search icon

W. HAJDASZ & DTRS., INC.

Company Details

Name: W. HAJDASZ & DTRS., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jan 2003 (22 years ago)
Entity Number: 2857700
ZIP code: 13480
County: Oneida
Place of Formation: New York
Address: 462 MASON RD., WATERVILLE, NY, United States, 13480

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6SF55 Active Non-Manufacturer 2012-07-05 2024-03-09 No data No data

Contact Information

POC WAYNE HAJDASZ
Phone +1 315-796-7545
Fax +1 315-796-7545
Address 10291 WYNN RD, REMSEN, NY, 13438 3629, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
WAYNE HAJDASZ DOS Process Agent 462 MASON RD., WATERVILLE, NY, United States, 13480

Chief Executive Officer

Name Role Address
WAYNE HAJDASZ Chief Executive Officer 462 MASON RD., WATERVILLE, NY, United States, 13480

History

Start date End date Type Value
2011-01-11 2021-01-04 Address 10291 WYNN ROAD, REMSEN, NY, 13438, USA (Type of address: Service of Process)
2007-01-17 2021-01-04 Address 10291 WYNN ROAD, REMSEN, NY, 13138, USA (Type of address: Chief Executive Officer)
2007-01-17 2011-01-11 Address 10291 WYNN ROAD, REMSEN, NY, 13438, USA (Type of address: Service of Process)
2003-01-16 2007-01-17 Address 118 BLEECKER STREET, UTICA, NY, 13501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210104063382 2021-01-04 BIENNIAL STATEMENT 2021-01-01
130108007204 2013-01-08 BIENNIAL STATEMENT 2013-01-01
110111002371 2011-01-11 BIENNIAL STATEMENT 2011-01-01
090116002489 2009-01-16 BIENNIAL STATEMENT 2009-01-01
070117002076 2007-01-17 BIENNIAL STATEMENT 2007-01-01
030116000338 2003-01-16 CERTIFICATE OF INCORPORATION 2003-01-16

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DCA AWARD DTFAEN12C00347 2012-07-16 2012-07-16 2012-09-30
Unique Award Key CONT_AWD_DTFAEN12C00347_6920_-NONE-_-NONE-
Awarding Agency Department of Transportation
Link View Page

Description

Title GGT VOR ACCESS ROAD IMPROVEMENT TAS::69 8107::TAS IGF::OT::IGF
NAICS Code 237990: OTHER HEAVY AND CIVIL ENGINEERING CONSTRUCTION
Product and Service Codes Y1LB: CONSTRUCTION OF HIGHWAYS, ROADS, STREETS, BRIDGES, AND RAILWAYS

Recipient Details

Recipient W HAJDASZ & DTRS INC
UEI LURMBJQS8TJ1
Legacy DUNS 174316468
Recipient Address UNITED STATES, 10291 WYNN RD, REMSEN, 134383629

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315849893 0215800 2011-10-28 EAGLE RIDGE PHASE IV, ROUTE 342, EVANS MILLS, NY, 13637
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2011-10-28
Emphasis L: LOCALTARG
Case Closed 2011-12-13

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260405 G01 III
Issuance Date 2011-12-02
Abatement Due Date 2011-12-07
Current Penalty 1800.0
Initial Penalty 1800.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260403 B02
Issuance Date 2011-12-02
Abatement Due Date 2011-12-07
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01001C
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 2011-12-02
Abatement Due Date 2011-12-07
Nr Instances 1
Nr Exposed 2
Gravity 01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State