Search icon

RICHARD W. WAKEMAN, INC.

Company Details

Name: RICHARD W. WAKEMAN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jun 1971 (54 years ago)
Entity Number: 309381
ZIP code: 13838
County: Delaware
Place of Formation: New York
Address: PO BOX 66, SIDNEY, NY, United States, 13838
Principal Address: 111 QUARRY ROAD, 111 QUARRY RD, SIDNEY, NY, United States, 13838

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT J WAKEMAN Chief Executive Officer 111 QUARRY ROAD, 111 QUARRY RD, SIDNEY, NY, United States, 13838

DOS Process Agent

Name Role Address
RICHARD W. WAKEMAN, INC. DOS Process Agent PO BOX 66, SIDNEY, NY, United States, 13838

History

Start date End date Type Value
2023-06-29 2023-06-29 Address 111 QUARRY ROAD, 111 QUARRY RD, SIDNEY, NY, 13838, USA (Type of address: Chief Executive Officer)
2023-06-29 2023-06-29 Address PO BOX 66, 111 QUARRY RD, SIDNEY, NY, 13838, USA (Type of address: Chief Executive Officer)
2021-06-02 2023-06-29 Address PO BOX 66, GROUND, SIDNEY, NY, 13838, USA (Type of address: Service of Process)
2017-06-01 2021-06-02 Address PO BOX 66, 111 QUARRY RD, SIDNEY, NY, 13838, 0066, USA (Type of address: Service of Process)
2005-08-03 2023-06-29 Address PO BOX 66, 111 QUARRY RD, SIDNEY, NY, 13838, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230629000429 2023-06-29 BIENNIAL STATEMENT 2023-06-01
210602060458 2021-06-02 BIENNIAL STATEMENT 2021-06-01
190603061233 2019-06-03 BIENNIAL STATEMENT 2019-06-01
170601007064 2017-06-01 BIENNIAL STATEMENT 2017-06-01
150803006794 2015-08-03 BIENNIAL STATEMENT 2015-06-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2012-08-30
Type:
Planned
Address:
NBT OPERATIONS CENTER, 43 S. BROAD STREET, NORWICH, NY, 13815
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2010-04-07
Type:
Planned
Address:
TOWN OF ANDES HIGHWAY GARAGE, 12 TREMPERKILL ROAD, ANDES, NY, 13731
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2009-02-10
Type:
Planned
Address:
215 MARBLE ROAD, GUILFORD, NY, 13780
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2001-09-18
Type:
Referral
Address:
DELHI SEWAGE TREATMENT PLANT, ROUTE 10, DELHI, NY, 13753
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-03-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
69300
Current Approval Amount:
69300
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
69996.8

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2003-03-11
Operation Classification:
Private(Property), CONSTRUCTION
power Units:
3
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State