Search icon

F. H. STICKLES & SON, INC.

Company Details

Name: F. H. STICKLES & SON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Dec 1969 (55 years ago)
Entity Number: 286133
ZIP code: 12541
County: Columbia
Place of Formation: New York
Address: PO BOX 600 ROUTE 9, LIVINGSTON, NY, United States, 12541
Principal Address: 2590 ROUTE 9, HUDSON, NY, United States, 12534

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 600 ROUTE 9, LIVINGSTON, NY, United States, 12541

Chief Executive Officer

Name Role Address
MARK R. STICKLES Chief Executive Officer PO BOX 600, LIVINGSTON, NY, United States, 12541

Permits

Number Date End date Type Address
40025 2019-09-11 2024-09-10 Mined land permit Route 9, Box 600, Livingston, NY, 12541 0999

History

Start date End date Type Value
2024-12-05 2024-12-05 Address PO BOX 600, LIVINGSTON, NY, 12541, USA (Type of address: Chief Executive Officer)
2003-12-10 2024-12-05 Address PO BOX 600, LIVINGSTON, NY, 12541, USA (Type of address: Chief Executive Officer)
2002-01-18 2003-12-10 Address PO BOX 600, LIVINGSTON, NY, 12541, USA (Type of address: Chief Executive Officer)
2002-01-18 2003-12-10 Address PO BOX 600, ROUTE 9, LIVINGSTON, NY, 12541, USA (Type of address: Principal Executive Office)
2002-01-18 2024-12-05 Address PO BOX 600 ROUTE 9, LIVINGSTON, NY, 12541, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241205001582 2024-12-05 BIENNIAL STATEMENT 2024-12-05
031210002589 2003-12-10 BIENNIAL STATEMENT 2003-12-01
C337094-2 2003-09-25 ASSUMED NAME CORP INITIAL FILING 2003-09-25
020118002497 2002-01-18 BIENNIAL STATEMENT 2001-12-01
000112002484 2000-01-12 BIENNIAL STATEMENT 1999-12-01

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
244470.00
Total Face Value Of Loan:
244470.00

Mines

Mine Information

Mine Name:
F. H. Stickles & Son Inc.
Mine Type:
Surface
Mine Status:
Active
Primary Sic:
Construction Sand and Gravel

Parties

Party Name:
F. H. Stickles & Son Inc
Party Role:
Operator
Start Date:
1950-01-01
Party Name:
Mark R Stickles; Todd M Stickles
Party Role:
Current Controller
Start Date:
1950-01-01
Party Name:
F. H. Stickles & Son Inc
Party Role:
Current Operator

OSHA's Inspections within Industry

Inspection Summary

Date:
1997-01-21
Type:
Planned
Address:
RR 9, LIVINGSTON, NY, 12541
Safety Health:
Safety
Scope:
NoInspection

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
244470
Current Approval Amount:
244470
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
246110.96

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(518) 537-5157
Add Date:
2003-05-28
Operation Classification:
Private(Property)
power Units:
13
Drivers:
12
Inspections:
11
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State