Search icon

R. L. BAXTER BUILDING CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: R. L. BAXTER BUILDING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Apr 1983 (42 years ago)
Entity Number: 836749
ZIP code: 12601
County: Dutchess
Place of Formation: New York
Address: 11 GARDEN STREET, SUITE 101, POUGHKEEPSIE, NY, United States, 12601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
AMANDA BAXTER Chief Executive Officer 11 GARDEN STREET, SUITE 101, POUGHKEEPSIE, NY, United States, 12601

DOS Process Agent

Name Role Address
R. L. BAXTER BUILDING CORP. DOS Process Agent 11 GARDEN STREET, SUITE 101, POUGHKEEPSIE, NY, United States, 12601

Unique Entity ID

CAGE Code:
5H2Q0
UEI Expiration Date:
2018-08-04

Business Information

Division Name:
R.L. BAXTER BUILDING CORP
Division Number:
BAXTER
Activation Date:
2017-08-04
Initial Registration Date:
2009-06-03

Commercial and government entity program

CAGE number:
5H2Q0
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-10
CAGE Expiration:
2022-08-04

Contact Information

POC:
AMANDA BAXTER
Corporate URL:
http://www.baxterbuilt.com/

History

Start date End date Type Value
2025-04-01 2025-05-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-04-01 2025-04-01 Address 278 MILL ST, SUITE 100, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer)
2025-04-01 2025-04-01 Address 11 GARDEN STREET, SUITE 101, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer)
2024-03-07 2024-03-07 Address 11 GARDEN STREET, SUITE 101, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer)
2024-03-07 2024-03-07 Address 278 MILL ST, SUITE 100, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250401043060 2025-04-01 BIENNIAL STATEMENT 2025-04-01
240307000166 2024-03-07 BIENNIAL STATEMENT 2024-03-07
210401060699 2021-04-01 BIENNIAL STATEMENT 2021-04-01
190411060137 2019-04-11 BIENNIAL STATEMENT 2019-04-01
171205006582 2017-12-05 BIENNIAL STATEMENT 2017-04-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
DTFAEA09C00111
Award Or Idv Flag:
AWARD
Award Type:
DCA
Action Obligation:
32513.00
Base And Exercised Options Value:
32513.00
Base And All Options Value:
32513.00
Awarding Agency Name:
Department of Transportation
Performance Start Date:
2009-06-08
Description:
PWL VOR BUILDING EXTERIOR REHABILITATION TAS::69 1301::TAS
Naics Code:
236118: RESIDENTIAL REMODELERS
Product Or Service Code:
Y123: CONSTRUCT/RADAR & NAVIGATIONAL FAC

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:
777800.00
Total Face Value Of Loan:
777800.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2023-06-02
Type:
Referral
Address:
13 FOXWOOD ROAD, NEW PALTZ, NY, 12561
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2019-01-10
Type:
Complaint
Address:
249 MAIN STREET, BEACON, NY, 12508
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2010-08-11
Type:
Planned
Address:
DUTCHESS AVE., POUGHKEEPSIE, NY, 12601
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
53
Initial Approval Amount:
$777,800
Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$777,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$784,960.02
Servicing Lender:
Rhinebeck Bank
Use of Proceeds:
Payroll: $777,800

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(845) 471-1004
Add Date:
2005-12-02
Operation Classification:
Private(Property)
power Units:
6
Drivers:
9
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2016-04-28
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Labor Litigation

Parties

Party Name:
MORICONE
Party Role:
Plaintiff
Party Name:
R. L. BAXTER BUILDING CORP.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State