Search icon

JOSEPH R. WUNDERLICH, INC.

Company Details

Name: JOSEPH R. WUNDERLICH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jul 1970 (55 years ago)
Entity Number: 293310
ZIP code: 12110
County: Albany
Place of Formation: New York
Address: P.O. BOX 245, 27 SPARROWBUSH RD, LATHAM, NY, United States, 12110
Principal Address: 27 SPARROWBUSH ROAD, LATHAM, NY, United States, 12110

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LESLIE DOTA Chief Executive Officer PO BOX 245, LATHAM, NY, United States, 12110

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 245, 27 SPARROWBUSH RD, LATHAM, NY, United States, 12110

Form 5500 Series

Employer Identification Number (EIN):
141538906
Plan Year:
2021
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
17
Sponsors Telephone Number:

History

Start date End date Type Value
2024-06-04 2024-06-04 Address PO BOX 245, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer)
2002-06-19 2024-06-04 Address PO BOX 245, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer)
2000-07-17 2002-06-19 Address 27 SPARROWBUSH RD., PO BOX 245, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer)
2000-07-17 2002-06-19 Address 27 SPARROWBUSH RD., LATHAM, NY, 12110, USA (Type of address: Principal Executive Office)
1993-09-15 2024-06-04 Address BOX 245, LATHAM, NY, 12110, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240604003632 2024-06-04 BIENNIAL STATEMENT 2024-06-04
150116000159 2015-01-16 ANNULMENT OF DISSOLUTION 2015-01-16
DP-2113062 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
100825002817 2010-08-25 BIENNIAL STATEMENT 2010-07-01
080819002666 2008-08-19 BIENNIAL STATEMENT 2008-07-01

Mines

Mine Information

Mine Name:
POLLOCK PIT
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Construction Sand and Gravel

Parties

Party Name:
Joseph R Wunderlich Inc
Party Role:
Operator
Start Date:
1950-01-01
Party Name:
Joseph R Wunderlich
Party Role:
Current Controller
Start Date:
1950-01-01
Party Name:
Joseph R Wunderlich Inc
Party Role:
Current Operator

Mine Information

Mine Name:
Fort Ferry Pit
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Construction Sand and Gravel

Parties

Party Name:
Joseph R Wunderlich Inc
Party Role:
Operator
Start Date:
1950-01-01
Party Name:
Joseph R Wunderlich
Party Role:
Current Controller
Start Date:
1950-01-01
Party Name:
Joseph R Wunderlich Inc
Party Role:
Current Operator

Mine Information

Mine Name:
Skedaddle Ridge Plant
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Construction Sand and Gravel

Parties

Party Name:
Valente Gravel Inc
Party Role:
Operator
Start Date:
1984-11-01
End Date:
1986-08-03
Party Name:
Joseph R Wunderlich Inc
Party Role:
Operator
Start Date:
1986-08-04
Party Name:
Joseph R Wunderlich
Party Role:
Current Controller
Start Date:
1986-08-04
Party Name:
Joseph R Wunderlich Inc
Party Role:
Current Operator

OSHA's Inspections within Industry

Inspection Summary

Date:
2002-05-07
Type:
Unprog Rel
Address:
ALBANY SHAKER RD., LATHAM, NY, 12110
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2000-04-13
Type:
Planned
Address:
ROUTE 50, SARATOGA SPRINGS, NY, 12866
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2000-03-07
Type:
Planned
Address:
ROUTE 40, SCHAGHTICOKE, NY, 12154
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1998-10-16
Type:
Planned
Address:
MCCHESNEY AVENUE, RENSSELAER, NY, 12144
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1996-04-15
Type:
Referral
Address:
ROUTE 9, LATHAM, NY, 12110
Safety Health:
Safety
Scope:
Complete

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
1989-03-29
Operation Classification:
Private(Property)
power Units:
3
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State