Search icon

ALL COUNTY GUTTER CO., INC.

Company Details

Name: ALL COUNTY GUTTER CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jun 1988 (37 years ago)
Entity Number: 1273544
ZIP code: 14423
County: Livingston
Place of Formation: New York
Address: 2990 GRANEY ROAD, CALEDONIA, NY, United States, 14423
Principal Address: 3206 LEHIGH STREET, CALDONIA, NY, United States, 14423

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ALL COUNTY GUTTER CO INC 401(K) PROFIT SHARING PLAN 2023 161327525 2024-10-09 ALL COUNTY GUTTER CO INC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 238100
Sponsor’s telephone number 5855384226
Plan sponsor’s address 3206 LEHIGH ST., CALEDONIA, NY, 14423

Signature of

Role Plan administrator
Date 2024-10-09
Name of individual signing MYRON BREWSTER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-10-09
Name of individual signing MYRON BREWSTER
Valid signature Filed with authorized/valid electronic signature
ALL COUNTY GUTTER CO INC 401(K) PROFIT SHARING PLAN 2022 161327525 2023-10-13 ALL COUNTY GUTTER CO INC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 238100
Sponsor’s telephone number 5855384226
Plan sponsor’s address 3206 LEHIGH ST., CALEDONIA, NY, 14423
ALL COUNTY GUTTER CO INC 401(K) PROFIT SHARING PLAN & TRUST 2021 161327525 2022-04-11 ALL COUNTY GUTTER CO INC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541990
Sponsor’s telephone number 5855384226
Plan sponsor’s address 3206 LEHIGH ST, CALEDONIA, NY, 14423

Signature of

Role Plan administrator
Date 2022-04-11
Name of individual signing EDWARD ROJAS

Chief Executive Officer

Name Role Address
MICHAEL J OATHOUT Chief Executive Officer 2990 GRANEY ROAD, CALEDONIA, NY, United States, 14423

DOS Process Agent

Name Role Address
ALL COUNTY GUTTER CO., INC. DOS Process Agent 2990 GRANEY ROAD, CALEDONIA, NY, United States, 14423

History

Start date End date Type Value
2010-07-02 2017-12-28 Address 3206 LEHIGH STREET, CALDONIA, NY, 14423, USA (Type of address: Service of Process)
2002-06-12 2010-07-02 Address 2990 GRANEY RD, CALEDONIA, NY, 14423, USA (Type of address: Chief Executive Officer)
2002-06-12 2010-07-02 Address 3206 LEHIGH ST., CALDONIA, NY, 14423, USA (Type of address: Principal Executive Office)
2002-06-12 2010-07-02 Address 3206 LEHIGH ST., CALDONIA, NY, 14423, USA (Type of address: Service of Process)
1998-05-28 2002-06-12 Address 3157 EAST AVE., CALEDONIA, NY, 14423, USA (Type of address: Principal Executive Office)
1998-05-28 2002-06-12 Address 3157 EAST AVE., CALEDONIA, NY, 14423, USA (Type of address: Service of Process)
1998-05-28 2002-06-12 Address 2990 GRANEY ROAD, CALEDONIA, NY, 14423, USA (Type of address: Chief Executive Officer)
1995-05-16 1998-05-28 Address 3182 JANE STREET, CALEDONIA, NY, 14423, USA (Type of address: Service of Process)
1995-05-16 1998-05-28 Address 2990 GRANEY RD, CALEDONIA, NY, 14423, USA (Type of address: Chief Executive Officer)
1995-05-16 1998-05-28 Address 2990 GRANEY RD, CALEDONIA, NY, 14423, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200602060098 2020-06-02 BIENNIAL STATEMENT 2020-06-01
171228006043 2017-12-28 BIENNIAL STATEMENT 2016-06-01
120725002442 2012-07-25 BIENNIAL STATEMENT 2012-06-01
100702002645 2010-07-02 BIENNIAL STATEMENT 2010-06-01
060522002574 2006-05-22 BIENNIAL STATEMENT 2006-06-01
040728002697 2004-07-28 BIENNIAL STATEMENT 2004-06-01
020612002386 2002-06-12 BIENNIAL STATEMENT 2002-06-01
000606002634 2000-06-06 BIENNIAL STATEMENT 2000-06-01
980528002132 1998-05-28 BIENNIAL STATEMENT 1998-06-01
950516002272 1995-05-16 BIENNIAL STATEMENT 1993-06-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304187867 0213600 2001-02-14 268 HARMAN RD., CHURCHVILLE, NY, 14428
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 2001-02-23
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2001-04-05

Related Activity

Type Accident
Activity Nr 101330496

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19261053 B07
Issuance Date 2001-03-21
Abatement Due Date 2001-03-26
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19040008
Issuance Date 2001-03-21
Abatement Due Date 2001-03-26
Nr Instances 1
Nr Exposed 1
Gravity 00

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2434897402 2020-05-05 0219 PPP 3206 Lehigh Street, CALEDONIA, NY, 14423
Loan Status Date 2021-05-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 132400
Loan Approval Amount (current) 132400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50167
Servicing Lender Name Five Star Bank
Servicing Lender Address 55 N Main St, WARSAW, NY, 14569-1325
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address CALEDONIA, LIVINGSTON, NY, 14423-0001
Project Congressional District NY-24
Number of Employees 13
NAICS code 238390
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 50167
Originating Lender Name Five Star Bank
Originating Lender Address WARSAW, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 133587.92
Forgiveness Paid Date 2021-04-09

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1601982 Intrastate Non-Hazmat 2024-03-08 120000 2023 6 10 Private(Property), GUTTER INSTALLATION
Legal Name ALL COUNTY GUTTER
DBA Name ACG
Physical Address 3206 LEHIGH ST, CALEDONIA, NY, 14423, US
Mailing Address 3206 LEHIGH ST, CALEDONIA, NY, 14423, US
Phone (585) 538-4226
Fax (585) 538-4272
E-mail SALES@ALLCOUNTYGUTTER.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
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 1
Vehicle Maintenance BASIC Roadside Performance measure value 6
Total Number of Vehicle Inspections for the measurement period 1
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 MC86000518
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-10-03
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 FORD
License plate of the main unit 56515MH
License state of the main unit NY
Vehicle Identification Number of the main unit 1FDXE45S66HA78788
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 2
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 2
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2023-10-03
Code of the violation 3939
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 2
The time weight that is assigned to a violation 1
The description of a violation Inoperable Required Lamp
The description of the violation group Clearance Identification Lamps/Other
The unit a violation is cited against Vehicle main unit
The date of the inspection 2023-10-03
Code of the violation 39355B
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 ABS malfunction indicators for hydr brake sys
The description of the violation group Brakes All Others
The unit a violation is cited against Vehicle main unit

Date of last update: 16 Mar 2025

Sources: New York Secretary of State