Search icon

RANDSCO PIPELINE, INC.

Company Details

Name: RANDSCO PIPELINE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Apr 1981 (44 years ago)
Entity Number: 689933
ZIP code: 14502
County: Wayne
Place of Formation: New York
Address: 740 QUAKER ROAD, MACEDON, NY, United States, 14502
Principal Address: 3797 MINSTEED ROAD, MARION, NY, United States, 14505

Shares Details

Shares issued 1250

Share Par Value 0.1

Type PAR VALUE

DOS Process Agent

Name Role Address
RANDSCO PIPELINE, INC. DOS Process Agent 740 QUAKER ROAD, MACEDON, NY, United States, 14502

Chief Executive Officer

Name Role Address
SCOTT SMITH Chief Executive Officer 3797 MINSTEED ROAD, MARION, NY, United States, 14505

Form 5500 Series

Employer Identification Number (EIN):
161160897
Plan Year:
2023
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
30
Sponsors Telephone Number:

History

Start date End date Type Value
2023-08-15 2023-08-15 Shares Share type: PAR VALUE, Number of shares: 1250, Par value: 0.1
2023-08-15 2023-08-15 Address 672-A FREY ROAD, MACEDON, NY, 14502, USA (Type of address: Chief Executive Officer)
2023-08-15 2023-08-15 Shares Share type: PAR VALUE, Number of shares: 750, Par value: 10
2023-08-15 2023-08-15 Address 3797 MINSTEED ROAD, MARION, NY, 14505, USA (Type of address: Chief Executive Officer)
2023-01-27 2023-08-15 Shares Share type: PAR VALUE, Number of shares: 1250, Par value: 0.1

Filings

Filing Number Date Filed Type Effective Date
230815001746 2023-08-15 BIENNIAL STATEMENT 2023-04-01
210402061205 2021-04-02 BIENNIAL STATEMENT 2021-04-01
140715006376 2014-07-15 BIENNIAL STATEMENT 2013-04-01
130828000363 2013-08-28 CERTIFICATE OF CHANGE 2013-08-28
110420002994 2011-04-20 BIENNIAL STATEMENT 2011-04-01

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
309800.00
Total Face Value Of Loan:
309800.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2023-08-30
Type:
Planned
Address:
FOURTH SECTION ROAD EAST OF REDMAN ROAD, BROCKPORT, NY, 14420
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2022-07-29
Type:
Unprog Rel
Address:
JUNCTION OF RT 64, JOHNSON ROAD, & HURLBURT ROAD 43.44504 - 76.28159, MEXICO, NY, 13114
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2021-08-12
Type:
Planned
Address:
US ROUTE 11, HASTINGS, NY, 13076
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2017-07-18
Type:
Planned
Address:
CALKINS ROAD, ROCHESTER, NY, 14623
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2015-08-26
Type:
Planned
Address:
CANANDAIGUA ROAD, LEICESTER, NY, 14481
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
309800
Current Approval Amount:
309800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
311438.12

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(315) 538-8297
Add Date:
2003-06-21
Operation Classification:
Private(Property)
power Units:
8
Drivers:
10
Inspections:
2
FMCSA Link:

Date of last update: 17 Mar 2025

Sources: New York Secretary of State