Search icon

F. G. RAYBURN MASON CONTRACTORS, INC.

Company Details

Name: F. G. RAYBURN MASON CONTRACTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 1990 (35 years ago)
Entity Number: 1410917
ZIP code: 14424
County: Ontario
Place of Formation: New York
Address: 3791 ROUTE 5 & 20, CANANDAIGUA, NY, United States, 14424

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
F.G. RAYBURN MASON CONTRACTORS, INC. 401(K) AND WAGE RATE RETIREMENT PLAN 2023 161363162 2024-07-10 F.G. RAYBURN MASON CONTRACTORS, INC 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-04-22
Business code 238900
Sponsor’s telephone number 5853949360
Plan sponsor’s address 3791 STATE ROUTE 5 AND 20, CANANDAIGUA, NY, 14424

Signature of

Role Plan administrator
Date 2024-07-10
Name of individual signing FLOYD RAYBURN
F.G. RAYBURN MASON CONTRACTORS, INC. 401(K) AND WAGE RATE RETIREMENT PLAN 2022 161363162 2023-07-10 F.G. RAYBURN MASON CONTRACTORS, INC 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-04-22
Business code 238900
Sponsor’s telephone number 5853949360
Plan sponsor’s address 3791 STATE ROUTE 5 AND 20, CANANDAIGUA, NY, 14424

Signature of

Role Plan administrator
Date 2023-07-10
Name of individual signing FLOYD RAYBURN
F.G. RAYBURN MASON CONTRACTORS, INC. 401(K) AND WAGE RATE RETIREMENT PLAN 2021 161363162 2022-06-04 F.G. RAYBURN MASON CONTRACTORS, INC 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-04-22
Business code 238900
Sponsor’s telephone number 5853949360
Plan sponsor’s address 3791 STATE ROUTE 5 AND 20, CANANDAIGUA, NY, 14424

Signature of

Role Plan administrator
Date 2022-05-23
Name of individual signing FLOYD RAYBURN
F.G. RAYBURN MASON CONTRACTORS, INC. 401(K) AND WAGE RATE RETIREMENT PLAN 2020 161363162 2021-05-18 F.G. RAYBURN MASON CONTRACTORS, INC 49
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-04-22
Business code 238900
Sponsor’s telephone number 5853949360
Plan sponsor’s address 3791 STATE ROUTE 5 AND 20, CANANDAIGUA, NY, 14424

Signature of

Role Plan administrator
Date 2021-05-06
Name of individual signing FLOYD RAYBURN
F.G. RAYBURN MASON CONTRACTORS, INC. 401(K) AND WAGE RATE RETIREMENT PLAN 2019 161363162 2020-06-26 F.G. RAYBURN MASON CONTRACTORS, INC 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-04-22
Business code 238900
Sponsor’s telephone number 5853949360
Plan sponsor’s address 3791 STATE ROUTE 5 AND 20, CANANDAIGUA, NY, 14424

Signature of

Role Plan administrator
Date 2020-06-15
Name of individual signing FLOYD RAYBURN
F.G. RAYBURN MASON CONTRACTORS, INC. 401(K) AND WAGE RATE RETIREMENT PLAN 2018 161363162 2019-05-30 F.G. RAYBURN MASON CONTRACTORS, INC 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-04-22
Business code 238900
Sponsor’s telephone number 5853949360
Plan sponsor’s address 3791 STATE ROUTE 5 AND 20, CANANDAIGUA, NY, 14424

Signature of

Role Plan administrator
Date 2019-05-22
Name of individual signing FLOYD RAYBURN
F.G. RAYBURN MASON CONTRACTORS, INC. 401(K) AND WAGE RATE RETIREMENT PLAN 2017 161363162 2018-05-23 F.G. RAYBURN MASON CONTRACTORS, INC 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-04-22
Business code 238900
Sponsor’s telephone number 5853949360
Plan sponsor’s address 3791 STATE ROUTE 5 AND 20, CANANDAIGUA, NY, 14424

Signature of

Role Plan administrator
Date 2018-05-21
Name of individual signing FLOYD RAYBURN
F.G. RAYBURN MASON CONTRACTORS, INC. 401(K) AND WAGE RATE RETIREMENT PLAN 2016 161363162 2017-06-07 F.G. RAYBURN MASON CONTRACTORS, INC 56
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-04-22
Business code 238900
Sponsor’s telephone number 5853949360
Plan sponsor’s address 3791 STATE ROUTE 5 20, CANANDAIGUA, NY, 14424

Signature of

Role Plan administrator
Date 2017-05-30
Name of individual signing FLOYD RAYBURN
WELFARE BENEFITS PLAN FOR THE EMPLOYEES OF F.G. RAYBURN MASON CONTRACTORS, INC. 2015 161363162 2016-10-25 F.G. RAYBURN MASON CONTRACTORS INC. . 62
File View Page
Three-digit plan number (PN) 510
Effective date of plan 2007-07-01
Business code 238100
Sponsor’s telephone number 5853949360
Plan sponsor’s address 3791 STATE ROUTE 5 , 20, CANANDAIGUA, NY, 14424

Plan administrator’s name and address

Administrator’s EIN 161363162
Plan administrator’s name F.G. RAYBURN MASON CONTRACTORS INC. .
Plan administrator’s address 3791 STATE ROUTE 5 , 20, CANANDAIGUA, NY, 14424
Administrator’s telephone number 5853949360

Signature of

Role Plan administrator
Date 2016-10-25
Name of individual signing FLOYD G. RAYBURN
F.G. RAYBURN MASON CONTRACTORS, INC. 401(K) AND WAGE RATE RETIREMENT PLAN 2015 161363162 2016-05-05 F.G. RAYBURN MASON CONTRACTORS, INC 49
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-04-22
Business code 238900
Sponsor’s telephone number 5853949360
Plan sponsor’s address 3791 STATE ROUTE 5 20, CANANDAIGUA, NY, 14424

Signature of

Role Plan administrator
Date 2016-05-02
Name of individual signing FLOYD RAYBURN

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3791 ROUTE 5 & 20, CANANDAIGUA, NY, United States, 14424

Chief Executive Officer

Name Role Address
FLOYD G. RAYBURN Chief Executive Officer 3791 ROUTE 5 & 20, CANANDAIGUA, NY, United States, 14424

History

Start date End date Type Value
1993-02-09 2014-04-04 Address P.O. BOX 481, HOLCOMB, NY, 14469, USA (Type of address: Chief Executive Officer)
1993-02-09 2014-04-04 Address 5486 JOHNSON ROAD, CANANDAIGUA, NY, 14424, USA (Type of address: Principal Executive Office)
1993-02-09 2014-04-04 Address P.O. BOX 481, HOLCOMB, NY, 14469, USA (Type of address: Service of Process)
1990-01-02 1993-02-09 Address PO BOX 481, HOLCOMB, NY, 14469, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140404002075 2014-04-04 BIENNIAL STATEMENT 2014-01-01
930209002891 1993-02-09 BIENNIAL STATEMENT 1993-01-01
C091981-2 1990-01-02 CERTIFICATE OF INCORPORATION 1990-01-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
337951016 0213600 2012-11-28 2657 WEST HENRIETTA ROAD, ROCHESTER, NY, 14623
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2012-11-28
Emphasis L: GUTREH, L: FALL, L: LOCALTARG, P: FALL
Case Closed 2013-02-22

Related Activity

Type Inspection
Activity Nr 794802
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19261053 B09
Issuance Date 2013-01-29
Current Penalty 0.0
Initial Penalty 2100.0
Final Order 2013-02-06
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1053(b)(9): The area around the bottom of a ladder was not kept clear: (a) On or about 11/28/12, at the concrete mixing station, on 2657 West Henrietta Road, in Rochester, New York, wire mesh rebar was stored at the base of the ladder obstructing its access and dismount space. NO ABATEMENT CERTIFICATION REQUIRED
314530189 0213600 2010-05-25 1612 BUFFALO ROAD, HOPE SCHOOL, ROCHESTER, NY, 14624
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2010-05-26
Emphasis S: FALL FROM HEIGHT, S: COMMERCIAL CONSTR, L: FALL, S: POWERED IND VEHICLE
Case Closed 2010-08-24

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 E09 I
Issuance Date 2010-06-09
Abatement Due Date 2010-06-14
Current Penalty 1000.0
Initial Penalty 1200.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 F07
Issuance Date 2010-06-09
Abatement Due Date 2010-06-14
Current Penalty 1200.0
Initial Penalty 1200.0
Nr Instances 1
Nr Exposed 3
Gravity 02
117983908 0213600 2008-10-06 1255 PORTLAND AVENUE, ROCHESTER, NY, 14621
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2008-10-06
Emphasis L: FALL, S: FALL FROM HEIGHT
Case Closed 2008-11-10

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2008-10-28
Abatement Due Date 2008-10-31
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
305232670 0213600 2002-06-27 LINDEN OAKS SOUTH, ROCHESTER, NY, 14625
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2002-06-27
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2002-08-28

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 G01 VII
Issuance Date 2002-08-23
Abatement Due Date 2002-08-28
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 4
Gravity 01
305232753 0213600 2002-06-24 5275 SHERIDAN DRIVE, WILLIAMSVILLE, NY, 14221
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2002-06-24
Emphasis S: CONSTRUCTION
Case Closed 2002-09-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 G01 VII
Issuance Date 2002-09-10
Abatement Due Date 2002-06-24
Current Penalty 446.0
Initial Penalty 446.0
Nr Instances 1
Nr Exposed 1
Gravity 01
300998341 0213600 1997-01-22 CULVER RIDGE PLAZA, IRONDEQUOIT, NY, 14445
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1997-01-27
Case Closed 1997-03-11

Related Activity

Type Complaint
Activity Nr 201317302

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 A13
Issuance Date 1997-02-12
Abatement Due Date 1997-01-27
Current Penalty 310.0
Initial Penalty 446.25
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260701 B
Issuance Date 1997-02-12
Abatement Due Date 1997-02-18
Current Penalty 700.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 12
Gravity 02
108658824 0213600 1992-09-09 ELEMENTARY SCHOOL ADDITION, BIG TREE STREET, LIVONIA, NY, 14487
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1992-09-09
Case Closed 1992-10-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1992-09-29
Abatement Due Date 1992-10-02
Current Penalty 500.0
Initial Penalty 500.0
Nr Instances 3
Nr Exposed 4
Gravity 02
106886617 0213600 1990-12-04 ELEMENTARY SCHOOL ADDITION, BIG TREE STREET, LIVONIA, NY, 14487
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1990-12-05
Case Closed 1991-10-03

Related Activity

Type Complaint
Activity Nr 73061533
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1990-12-20
Abatement Due Date 1990-12-23
Current Penalty 380.0
Initial Penalty 640.0
Nr Instances 1
Nr Exposed 2
Gravity 08
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1990-12-20
Abatement Due Date 1991-01-25
Current Penalty 210.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 7
Gravity 07
Citation ID 01003
Citaton Type Serious
Standard Cited 19260059 G01
Issuance Date 1990-12-20
Abatement Due Date 1991-01-25
Current Penalty 210.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 7
Gravity 07
Citation ID 01004
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1990-12-20
Abatement Due Date 1991-01-25
Current Penalty 210.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 7
Gravity 07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4529177008 2020-04-03 0219 PPP 3791 STATE ROUTE 5 AND 20, CANANDAIGUA, NY, 14424-9528
Loan Status Date 2020-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 500000
Loan Approval Amount (current) 500000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47407
Servicing Lender Name The Lyons National Bank
Servicing Lender Address 35 William St, LYONS, NY, 14489-1544
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CANANDAIGUA, ONTARIO, NY, 14424-9528
Project Congressional District NY-24
Number of Employees 33
NAICS code 238140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Cooperative
Originating Lender ID 47407
Originating Lender Name The Lyons National Bank
Originating Lender Address LYONS, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 502780.82
Forgiveness Paid Date 2020-11-03

Date of last update: 16 Mar 2025

Sources: New York Secretary of State