Search icon

JAMES MADISON CONSTRUCTION, INC.

Company Details

Name: JAMES MADISON CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Sep 2006 (19 years ago)
Entity Number: 3414601
ZIP code: 13601
County: Jefferson
Place of Formation: New York
Address: 120 Washington Street, Ste 401, Watertown, NY, United States, 13601
Principal Address: 502 S. WASHINGTON ST, CARTHAGE, NY, United States, 13619

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES D UHLINGER JR Chief Executive Officer 502 S WASHINGTON ST, CARTHAGE, NY, United States, 13619

DOS Process Agent

Name Role Address
BROTHERTON LAW FIRM C/O JUSTIN BROTHERTON DOS Process Agent 120 Washington Street, Ste 401, Watertown, NY, United States, 13601

History

Start date End date Type Value
2024-07-02 2024-07-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-23 2024-07-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-16 2023-06-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-15 2023-06-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-11 2023-06-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-15 2023-05-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-09-09 2010-10-13 Address 850 STATE ST, CARTHAGE, NY, 13619, USA (Type of address: Principal Executive Office)
2008-09-09 2010-10-13 Address 850 STATE ST, CARTHAGE, NY, 13619, USA (Type of address: Chief Executive Officer)
2006-09-20 2023-02-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220127002176 2022-01-27 BIENNIAL STATEMENT 2022-01-27
140919006143 2014-09-19 BIENNIAL STATEMENT 2014-09-01
120927002084 2012-09-27 BIENNIAL STATEMENT 2012-09-01
101013002005 2010-10-13 BIENNIAL STATEMENT 2010-09-01
080909002255 2008-09-09 BIENNIAL STATEMENT 2008-09-01
060920000194 2006-09-20 CERTIFICATE OF INCORPORATION 2006-09-20

Mines

Mine Name Type Status Primary Sic
West Carthage Mine Surface Active Lime
Secondary Sic Sand, Common
Directions to Mine Take Route 90 East to 81 North, exit at rte.3 Arsenal St, turn right and follow Rte 3 to Carthage, left onto Rte 26 South, mine will be on the right.

Parties

Name Champion Materials Inc
Role Operator
Start Date 2002-07-23
End Date 2019-05-23
Name James Madison Construction, Inc.
Role Operator
Start Date 2019-05-24
End Date 2020-05-23
Name Champion Construction Materials, Inc.
Role Operator
Start Date 2020-05-24
End Date 2023-02-06
Name Cranesville Block Co. Inc
Role Operator
Start Date 2023-02-07
Name Champion Sand & Gravel Inc
Role Operator
Start Date 1985-04-01
End Date 1992-05-28
Name Champion Rock Products Inc
Role Operator
Start Date 1992-05-29
End Date 2002-07-22
Name Joseph Charles Tesiero; John A Tesiero III
Role Current Controller
Start Date 2023-02-07
Name Cranesville Block Co. Inc
Role Current Operator

Accidents

Accident Date 2024-08-05
Degree Inhury ACCIDENT ONLY
Accident Type Accident type, without injuries
Ocupation NO VALUE FOUND
Narrative MINER WAS MAKING ROAD WIDER WHEN LOADER TIRE WENT IN DEEP HOLE AND FLIPPED OVER.
Accident Date 2024-03-14
Degree Inhury DAYS AWAY FROM WORK ONLY
Accident Type Struck by... NEC
Ocupation Laborer, Blacksmith, Bull gang, Parts runner, Roustabout, Pick-up man, Pitman
Narrative Grinder kicked back and caught pants which led to it cutting through my pants into my leg
Accident Date 2010-11-18
Degree Inhury DAYS AWAY FROM WORK ONLY
Accident Type Struck by falling object
Ocupation Ledgeman/hand, Quarry man
Narrative EE was attempting to clean out under our wash plant when he was struck by a rock from our power screen conveyor.
Accident Date 2009-04-02
Degree Inhury DAYS AWAY FROM WORK ONLY
Accident Type Fall to the walkway or working surface
Ocupation Haul/Off road/Coal/Ore/Pit/Quarry/Rock/Rubber tire truck driver, Transportation truck driver
Narrative Dump truck tires blew up and pushed the outside tire, causing it to blow off the vehicle. Other Employee was stuck by the tire but suffered no injury. Injury was standing in the proximity and in response to the tire blowing off the vehicle, turned abruptly, fell and fractured his wrist while attmpting to break his fall. He was not struck by the tire.
Accident Date 2000-08-01
Degree Inhury NO DYS AWY FRM WRK,NO RSTR ACT
Accident Type Struck by... NEC
Ocupation Bulldozer operator, Universal operator, Heavy equipment operator, Operating engineer
Narrative REPLACING SCREEN ON WASH PLANT, EMPLOYEE'S FINGER (FOURTH NEXT TO PINKY ON RIGHT HAND) WAS CUT BY THE EDGE OF SCREEN AS IT WAS GOING INTO PLACE. 13 STITCHES REQUIRED.

Inspections

Start Date 2024-08-08
End Date 2024-08-08
Activity Spot Inspection
Number Inspectors 1
Total Hours 8
Start Date 2024-05-22
End Date 2024-05-22
Activity Special Emphasis Programs
Number Inspectors 1
Total Hours .75
Start Date 2024-03-27
End Date 2024-03-29
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 13
Start Date 2023-05-15
End Date 2023-05-16
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 22.25
Start Date 2022-08-29
End Date 2022-08-29
Activity Mine Idle Activity
Number Inspectors 1
Total Hours 4.75
Start Date 2022-04-04
End Date 2022-04-07
Activity Compliance Follow-up Inspection
Number Inspectors 1
Total Hours 25.5
Start Date 2021-10-21
End Date 2021-10-21
Activity Compliance Follow-up Inspection
Number Inspectors 1
Total Hours 11
Start Date 2021-10-13
End Date 2021-10-14
Activity Compliance Follow-up Inspection
Number Inspectors 1
Total Hours 5.25
Start Date 2021-09-23
End Date 2021-09-24
Activity Spot Inspection
Number Inspectors 1
Total Hours 27.25
Start Date 2021-08-04
End Date 2021-08-05
Activity Compliance Follow-up Inspection
Number Inspectors 1
Total Hours 9.25
Start Date 2021-07-14
End Date 2021-07-21
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 48.5
Start Date 2020-06-16
End Date 2020-06-16
Activity Mine Idle Activity
Number Inspectors 1
Total Hours 3.75
Start Date 2020-01-21
End Date 2020-01-21
Activity Spot Inspection
Number Inspectors 2
Total Hours 2.75
Start Date 2019-07-25
End Date 2019-07-25
Activity Compliance Follow-up Inspection
Number Inspectors 1
Total Hours 5.75
Start Date 2019-07-15
End Date 2019-07-17
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 14.25
Start Date 2018-05-30
End Date 2018-05-30
Activity Mine Idle Activity
Number Inspectors 1
Total Hours 7.5
Start Date 2017-07-05
End Date 2017-07-05
Activity Compliance Follow-up Inspection
Number Inspectors 1
Total Hours 4.25
Start Date 2017-06-14
End Date 2017-06-20
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 22.75
Start Date 2015-10-08
End Date 2015-10-08
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 13.5
Start Date 2015-06-15
End Date 2015-06-18
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 17.5

Productions

Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2024
Annual Hours 18650
Annual Coal Prod 0
Avg. Annual Empl. 10
Avg. Employee Hours 1865
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2024
Annual Hours 1524
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 1524
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2023
Annual Hours 8326
Annual Coal Prod 0
Avg. Annual Empl. 8
Avg. Employee Hours 1041
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2023
Annual Hours 1560
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 1560
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2022
Annual Hours 20
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 20
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2021
Annual Hours 774
Annual Coal Prod 0
Avg. Annual Empl. 4
Avg. Employee Hours 194
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2019
Annual Hours 40
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 40
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2017
Annual Hours 1671
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 836
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2016
Annual Hours 7055
Annual Coal Prod 0
Avg. Annual Empl. 4
Avg. Employee Hours 1764
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2016
Annual Hours 1426
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 713
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2015
Annual Hours 6014
Annual Coal Prod 0
Avg. Annual Empl. 4
Avg. Employee Hours 1504
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2015
Annual Hours 1375
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 1375
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2014
Annual Hours 2968
Annual Coal Prod 0
Avg. Annual Empl. 4
Avg. Employee Hours 742
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2014
Annual Hours 1167
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 1167
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2013
Annual Hours 2079
Annual Coal Prod 0
Avg. Annual Empl. 4
Avg. Employee Hours 520
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2013
Annual Hours 614
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 307
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2012
Annual Hours 4781
Annual Coal Prod 0
Avg. Annual Empl. 8
Avg. Employee Hours 598
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2012
Annual Hours 436
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 218
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2011
Annual Hours 1498
Annual Coal Prod 0
Avg. Annual Empl. 3
Avg. Employee Hours 499
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2011
Annual Hours 5477
Annual Coal Prod 0
Avg. Annual Empl. 7
Avg. Employee Hours 782

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1888678707 2021-03-27 0248 PPS 502 S Washington St, Carthage, NY, 13619-1533
Loan Status Date 2022-04-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28700
Loan Approval Amount (current) 28700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50344
Servicing Lender Name Watertown Savings Bank
Servicing Lender Address 111 Clinton St, WATERTOWN, NY, 13601-3650
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Carthage, JEFFERSON, NY, 13619-1533
Project Congressional District NY-24
Number of Employees 9
NAICS code 212321
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 50344
Originating Lender Name Watertown Savings Bank
Originating Lender Address WATERTOWN, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 28967.34
Forgiveness Paid Date 2022-03-08
7547178306 2021-01-28 0248 PPP 502 S Washington St, Carthage, NY, 13619-1533
Loan Status Date 2022-04-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28700
Loan Approval Amount (current) 28700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50344
Servicing Lender Name Watertown Savings Bank
Servicing Lender Address 111 Clinton St, WATERTOWN, NY, 13601-3650
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Carthage, JEFFERSON, NY, 13619-1533
Project Congressional District NY-24
Number of Employees 9
NAICS code 212321
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 50344
Originating Lender Name Watertown Savings Bank
Originating Lender Address WATERTOWN, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 29012.95
Forgiveness Paid Date 2022-03-08

Date of last update: 28 Mar 2025

Sources: New York Secretary of State