Search icon

DIFIORE CONSTRUCTION, INC.

Company Details

Name: DIFIORE CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Jan 1959 (66 years ago)
Date of dissolution: 27 Dec 1984
Entity Number: 116252
ZIP code: 14614
County: Monroe
Place of Formation: New York
Address: 6 STATE ST., 303 ELWOOD BLDG., ROCHESTER, NY, United States, 14614

Shares Details

Shares issued 0

Share Par Value 400000

Type CAP

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DIFIORE CONSTRUCTION 401(K) & PROFIT SHARING PLAN 2022 160741509 2023-12-27 DIFIORE CONSTRUCTION, INC 14
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1985-12-01
Business code 237310
Sponsor’s telephone number 5852352310
Plan sponsor’s address 155 POOL ST, ROCHESTER, NY, 14606

Signature of

Role Plan administrator
Date 2023-12-27
Name of individual signing MICHAEL STARK
DIFIORE CONSTRUCTION 401(K) & PROFIT SHARING PLAN 2021 160741509 2023-01-19 DIFIORE CONSTRUCTION, INC 15
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1985-12-01
Business code 237310
Sponsor’s telephone number 5852352310
Plan sponsor’s address 155 POOL ST, ROCHESTER, NY, 14606

Signature of

Role Plan administrator
Date 2023-01-19
Name of individual signing MICHAEL STARK
DIFIORE CONSTRUCTION 401(K) & PROFIT SHARING PLAN 2020 160741509 2021-12-21 DIFIORE CONSTRUCTION, INC 16
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1985-12-01
Business code 237310
Sponsor’s telephone number 5852352310
Plan sponsor’s address 155 POOL ST, ROCHESTER, NY, 14606

Signature of

Role Plan administrator
Date 2021-12-21
Name of individual signing MICHAEL STARK
DIFIORE CONSTRUCTION 401(K) & PROFIT SHARING PLAN 2019 160741509 2021-01-04 DIFIORE CONSTRUCTION, INC 16
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1985-12-01
Business code 237310
Sponsor’s telephone number 5852352310
Plan sponsor’s address 155 POOL ST, ROCHESTER, NY, 14606

Signature of

Role Plan administrator
Date 2021-01-04
Name of individual signing MICHAEL STARK
DIFIORE CONSTRUCTION 401(K) & PROFIT SHARING PLAN 2018 160741509 2020-01-02 DIFIORE CONSTRUCTION, INC 17
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1985-12-01
Business code 237310
Sponsor’s telephone number 5852352310
Plan sponsor’s address 155 POOL ST, ROCHESTER, NY, 14606

Signature of

Role Plan administrator
Date 2020-01-02
Name of individual signing MICHAEL STARK
DIFIORE CONSTRUCTION 401(K) & PROFIT SHARING PLAN 2015 160741509 2017-06-22 DIFIORE CONSTRUCTION, INC 17
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1985-12-01
Business code 237310
Sponsor’s telephone number 5852352310
Plan sponsor’s address 155 POOL ST, ROCHESTER, NY, 14606

Signature of

Role Plan administrator
Date 2017-06-22
Name of individual signing MICHAEL F DIFIORE
DIFIORE CONSTRUCTION 401(K) & PROFIT SHARING PLAN 2014 160741509 2016-04-21 DIFIORE CONSTRUCTION, INC 16
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1985-12-01
Business code 237310
Sponsor’s telephone number 5852352310
Plan sponsor’s address 155 POOL ST, ROCHESTER, NY, 14606

Signature of

Role Plan administrator
Date 2016-04-21
Name of individual signing MICHAEL DIFIORE
DIFIORE CONSTRUCTION 401(K) & PROFIT SHARING PLAN 2013 160741509 2015-04-17 DIFIORE CONSTRUCTION, INC 15
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1985-12-01
Business code 237310
Sponsor’s telephone number 5852352310
Plan sponsor’s address 155 POOL ST, ROCHESTER, NY, 14606

Signature of

Role Plan administrator
Date 2015-04-17
Name of individual signing MICHAEL F DIFIORE
DIFIORE CONSTRUCTION 401(K) AND PROFIT SHARING PLAN 2012 160741509 2014-02-25 DIFIORE CONSTRUCTION, INC 17
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1985-12-01
Business code 237310
Sponsor’s telephone number 5852352310
Plan sponsor’s address 155 POOL ST, ROCHESTER, NY, 14606

Signature of

Role Plan administrator
Date 2014-02-25
Name of individual signing MICHAEL F DIFIORE
Role Employer/plan sponsor
Date 2014-02-25
Name of individual signing MICHAEL F DIFIORE
DIFIORE CONSTRUCTION 401(K) AND PROFIT SHARING PLAN 2011 160741509 2013-03-01 DIFIORE CONSTRUCTION, INC 16
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1985-12-01
Business code 237310
Sponsor’s telephone number 5852352310
Plan sponsor’s address 155 POOL ST, ROCHESTER, NY, 14606

Plan administrator’s name and address

Administrator’s EIN 160741509
Plan administrator’s name DIFIORE CONSTRUCTION, INC
Plan administrator’s address 155 POOL ST, ROCHESTER, NY, 14606
Administrator’s telephone number 5852352310

Signature of

Role Plan administrator
Date 2013-03-01
Name of individual signing MICHAEL F DIFIORE

DOS Process Agent

Name Role Address
DIFIORE & RAPPAS CO. INC. DOS Process Agent 6 STATE ST., 303 ELWOOD BLDG., ROCHESTER, NY, United States, 14614

History

Start date End date Type Value
1959-01-13 2022-11-23 Shares Share type: CAP, Number of shares: 0, Par value: 400000

Filings

Filing Number Date Filed Type Effective Date
20170929010 2017-09-29 ASSUMED NAME CORP INITIAL FILING 2017-09-29
B176656-4 1984-12-27 CERTIFICATE OF MERGER 1984-12-27
311935 1962-02-13 CERTIFICATE OF AMENDMENT 1962-02-13
140967 1959-01-13 CERTIFICATE OF INCORPORATION 1959-01-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339848368 0213600 2014-07-03 800 LONG POND ROAD, GREECE, NY, 14612
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2014-07-03
Emphasis N: TRENCH
Case Closed 2014-11-05

Related Activity

Type Referral
Activity Nr 898081
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100335 A01 I
Issuance Date 2014-09-26
Abatement Due Date 2014-10-14
Current Penalty 0.0
Initial Penalty 4900.0
Final Order 2014-10-06
Nr Instances 1
Nr Exposed 1
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.335(a)(1)(i): Employees working in areas where there were potential electrical hazards were not using electrical protective equipment that was appropriate for the specific parts of the body to be protected and for the work to be performed: a) On or about 07/02/14, at the Greece Athena School, located at 800 Long Pond Road, in Greece, New York, an employee accessed a disconnect panel containing "live" energized wiring without appropriate personal protective clothing/equipment such as: Electrical Rubber Insulating Gloves including Heavy Duty Leather Gloves and Insulated Tools. ABATEMENT DOCUMENTATION REQUIRED
Citation ID 01002
Citaton Type Serious
Standard Cited 19260403 B01 VII
Issuance Date 2014-09-26
Current Penalty 0.0
Initial Penalty 4900.0
Final Order 2014-10-06
Nr Instances 1
Nr Exposed 2
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.403(b)(1)(vii): 1926.403(b)(1)(vii): Safety of equipment were not determined on the basis of the following considerations: A locking device had been removed by someone other than the person placing the lock on the disconnect to prevent unauthorized access to the electrical panel. On or about 07/02/14, at the Greece Athena School, located at 800 Long Pond Road, in Greece New York, an employee had accessed an electrical panel/disconnect after a locking device (padlock) had been removed by someone other than a qualified person. NO ABATEMENT CERTIFICATIO REQUIRED
Citation ID 01003
Citaton Type Serious
Standard Cited 19260416 A01
Issuance Date 2014-09-26
Abatement Due Date 2014-10-21
Current Penalty 3000.0
Initial Penalty 4900.0
Final Order 2014-10-06
Nr Instances 1
Nr Exposed 2
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.416(a)(1): Employees were permitted to work in proximity to electric power circuits and were not protected against electric shock by de-energizing and grounding the circuits or effectively guarding the circuits by insulation or other means: On or about 07/02/14, at the Greece Athena School, located at 800 Long Pond Road, in Greece New York, an employee had accessed an electrical panel/disconnect that had not been de-energized. ABATEMENT DOCUMENTATION REQUIRED
314248501 0213600 2010-03-10 127 NORTH STREET, BATAVIA, NY, 14020
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2010-03-10
Case Closed 2010-11-23

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260054 D
Issuance Date 2010-03-30
Abatement Due Date 2010-04-02
Initial Penalty 450.0
Contest Date 2010-04-15
Final Order 2010-08-11
Nr Instances 1
Nr Exposed 1
Gravity 01
311891980 0213600 2008-04-01 800 FIVE MILE LINE ROAD, WEBSTER, NY, 14580
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2008-04-01
Case Closed 2008-04-01
100669662 0213600 1987-09-29 MAIN ST. EAST & GIBBS ST., ROCHESTER, NY, 14604
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-09-29
Emphasis N: TRENCH
Case Closed 1987-10-07

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260652 B
Issuance Date 1987-10-01
Abatement Due Date 1987-10-04
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260650 E
Issuance Date 1987-10-01
Abatement Due Date 1987-10-04
Nr Instances 1
Nr Exposed 1
11960838 0235400 1982-01-28 LOIS ST, Rochester, NY, 14606
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-01-28
Case Closed 1982-02-02
11937729 0235400 1981-03-11 SO CLINTON ST & ELMWOOD AVE, Brighton, NY, 14618
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-03-12
Case Closed 1981-04-08

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 1981-03-17
Abatement Due Date 1981-03-11
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260450 A02
Issuance Date 1981-03-17
Abatement Due Date 1981-03-11
Nr Instances 1
11934346 0235400 1977-11-21 FARMINGTON RD AND WINTON RD, Rochester, NY, 14610
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-11-22
Emphasis N: TREX
Case Closed 1978-03-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260652 A
Issuance Date 1977-11-30
Abatement Due Date 1977-12-03
Current Penalty 120.0
Initial Penalty 120.0
Contest Date 1977-12-15
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1977-11-30
Abatement Due Date 1977-12-03
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260652 H
Issuance Date 1977-11-30
Abatement Due Date 1977-12-03
Nr Instances 1

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1134168 Intrastate Non-Hazmat 2021-08-16 100000 2020 12 8 Private(Property)
Legal Name DIFIORE CONSTRUCTION INC
DBA Name -
Physical Address 155 POOL STREET, ROCHESTER, NY, 14606, US
Mailing Address 155 POOL STREET, ROCHESTER, NY, 14606, US
Phone (585) 370-4494
Fax (585) 235-6305
E-mail SFOWLER@DIFIORECONSTRUCTION.NET

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 1
Total Number of Vehicle Inspections for the measurement period 2
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
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 1
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 0

Inspections

Unique report number of the inspection D507100980
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-10-21
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 3
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 TRUCK TRACTOR
Description of the make of the main unit PETERBILT
License plate of the main unit 31241TC
License state of the main unit NY
Vehicle Identification Number of the main unit 1NPXGGGG70D451580
Description of the type of the secondary unit SEMI-TRAILER
Description of the make of the secondary unit FONTAINE T
License plate of the secondary unit BU40193
License state of the secondary unit NY
Vehicle Identification Number of the secondary unit 13NE5230673530105
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance 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 SPE0320525
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-04-19
ID that indicates the level of inspection Full
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 1
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Hazardous substance labeling is required N
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit FRHT
License plate of the main unit 93599MH
License state of the main unit NY
Vehicle Identification Number of the main unit 1FVACWDU9DDFD3378
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 1
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 1
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2023-04-19
Code of the violation 39355D1
Name of the BASIC Vehicle Maintenance
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 4
The time weight that is assigned to a violation 1
The description of a violation CMV not equipped with ABS malfunction circuit or signal (Truck-Tractor mfg on/after 3/1/1997; Straight Truck mfg on/after 3/1/1998)
The description of the violation group Brakes All Others
The unit a violation is cited against Vehicle main unit

Date of last update: 18 Mar 2025

Sources: New York Secretary of State