Search icon

OTSEGO READY MIX, INC.

Company Details

Name: OTSEGO READY MIX, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 May 1985 (40 years ago)
Entity Number: 995177
ZIP code: 13820
County: Delaware
Place of Formation: New York
Address: 6459 STATE HIGHWAY 23, ONEONTA, NY, United States, 13820

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
254900N44V7ZR7QMG493 995177 US-NY GENERAL ACTIVE No data

Addresses

Legal 2 Wells Avenue, Oneonta, US-NY, US, 13820
Headquarters 2 Wells Avenue, Oneonta, US-NY, US, 13820

Registration details

Registration Date 2018-08-16
Last Update 2022-03-15
Status LAPSED
Next Renewal 2019-08-16
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 995177

DOS Process Agent

Name Role Address
OTSEGO READY MIX, INC. DOS Process Agent 6459 STATE HIGHWAY 23, ONEONTA, NY, United States, 13820

Chief Executive Officer

Name Role Address
ROBERT A HARLEM JR Chief Executive Officer 6459 STATE HIGHWAY 23, ONEONTA, NY, United States, 13820

History

Start date End date Type Value
2025-04-01 2025-04-01 Address 6459 STATE HIGHWAY 23, ONEONTA, NY, 13820, USA (Type of address: Chief Executive Officer)
2025-03-31 2025-04-01 Shares Share type: NO PAR VALUE, Number of shares: 500, Par value: 0
2024-05-16 2025-04-01 Address 6459 STATE HIGHWAY 23, ONEONTA, NY, 13820, USA (Type of address: Chief Executive Officer)
2024-05-16 2024-05-16 Address 6459 STATE HIGHWAY 23, ONEONTA, NY, 13820, USA (Type of address: Chief Executive Officer)
2024-05-16 2025-03-31 Shares Share type: NO PAR VALUE, Number of shares: 500, Par value: 0
2024-05-16 2025-04-01 Address 6459 STATE HIGHWAY 23, ONEONTA, NY, 13820, USA (Type of address: Service of Process)
2021-05-03 2024-05-16 Address 6459 STATE HIGHWAY 23, ONEONTA, NY, 13820, USA (Type of address: Chief Executive Officer)
2019-05-01 2024-05-16 Address 6459 STATE HIGHWAY 23, ONEONTA, NY, 13820, USA (Type of address: Service of Process)
1992-12-04 2019-05-01 Address 2 WELLS AVE, ONEONTA, NY, 13820, USA (Type of address: Service of Process)
1992-12-04 2021-05-03 Address 2 WELLS AVE, ONEONTA, NY, 13820, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250401047231 2025-03-31 CERTIFICATE OF AMENDMENT 2025-03-31
240516003830 2024-05-16 BIENNIAL STATEMENT 2024-05-16
210503061477 2021-05-03 BIENNIAL STATEMENT 2021-05-01
190501061366 2019-05-01 BIENNIAL STATEMENT 2019-05-01
170502007888 2017-05-02 BIENNIAL STATEMENT 2017-05-01
150605006368 2015-06-05 BIENNIAL STATEMENT 2015-05-01
130529006119 2013-05-29 BIENNIAL STATEMENT 2013-05-01
110602002609 2011-06-02 BIENNIAL STATEMENT 2011-05-01
090420002315 2009-04-20 BIENNIAL STATEMENT 2009-05-01
070605002150 2007-06-05 BIENNIAL STATEMENT 2007-05-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
102655081 0215800 1989-03-07 2 WELLS AVE., ONEONTA,, NY, 13820
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-03-07
Case Closed 1989-05-01

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 1989-04-04
Abatement Due Date 1989-05-08
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 2
Nr Exposed 1
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1989-04-04
Abatement Due Date 1989-05-08
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100305 B01
Issuance Date 1989-04-04
Abatement Due Date 1989-04-07
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 1
Gravity 04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4466347002 2020-04-03 0248 PPP 2 WELLS AVE, ONEONTA, NY, 13820-2723
Loan Status Date 2020-12-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80800
Loan Approval Amount (current) 80800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50168
Servicing Lender Name The Adirondack Trust Company
Servicing Lender Address 473 Broadway, SARATOGA SPRINGS, NY, 12866-2203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ONEONTA, OTSEGO, NY, 13820-2723
Project Congressional District NY-19
Number of Employees 6
NAICS code 327310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 50168
Originating Lender Name The Adirondack Trust Company
Originating Lender Address SARATOGA SPRINGS, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 81266.84
Forgiveness Paid Date 2020-11-05

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1151594 Intrastate Non-Hazmat 2024-11-14 226741 2022 17 12 Auth. For Hire
Legal Name OTSEGO READY MIX INC
DBA Name -
Physical Address 6459 ST HWY 23, ONEONTA, NY, 13820, US
Mailing Address 6459 ST HWY 23, ONEONTA, NY, 13820, US
Phone (607) 432-6641
Fax (607) 433-6284
E-mail TBRUNDEGE@ONEONTABLOCK.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 2
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 2
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value .42
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 1

Inspections

Unique report number of the inspection SPC0216716
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-08-03
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit TEXO
License plate of the main unit 74593MN
License state of the main unit NY
Vehicle Identification Number of the main unit 5DG8AU4TXL0016074
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection SPC0225725
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-06-06
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit TRUK
License plate of the main unit 72780JF
License state of the main unit NY
Vehicle Identification Number of the main unit 5DG8AU4T2B0012678
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 1
Number of Unsafe Driving BASIC violations 1
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2023-06-06
Code of the violation 39216
Name of the BASIC Unsafe Driving
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 7
The time weight that is assigned to a violation 1
The description of a violation Failing to use seat belt while operating a CMV
The description of the violation group Seat Belt
The unit a violation is cited against Driver

Date of last update: 17 Mar 2025

Sources: New York Secretary of State