Name: | GENESEE BUILDING RESTORATION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Feb 1992 (33 years ago) |
Entity Number: | 1608844 |
ZIP code: | 14614 |
County: | Monroe |
Place of Formation: | New York |
Principal Address: | 946 ATLANTIC AVE, ROCHESTER, NY, United States, 14609 |
Address: | 30 W BROAD ST, ROCHESTER, NY, United States, 14614 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SBJSJVCWHTN6 | 2024-03-15 | 946 ATLANTIC AVE, ROCHESTER, NY, 14609, 7534, USA | 946 ATLANTIC AVE, ROCHESTER, NY, 14609, 7534, USA | |||||||||||||||||||||||||||||||||||||||||||||
|
Doing Business As | GENESEE BUILDING RESTORATION INC |
Division Name | GENESEE BUILDING RESTORATION |
Congressional District | 25 |
State/Country of Incorporation | NY, USA |
Activation Date | 2023-03-17 |
Initial Registration Date | 2015-12-14 |
Entity Start Date | 1992-12-14 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 238140 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | BRIAN MORAN |
Role | VICE PRESIDENT |
Address | 946 ATLANTIC AVE, ROCHESTER, NY, 14609, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | BRIAN MORAN |
Role | VICE PRESIDENT |
Address | 946 ATLANTIC AVE, ROCHESTER, NY, 14609, USA |
Past Performance | Information not Available |
---|
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7HYP9 | Active | Non-Manufacturer | 2015-12-18 | 2024-03-15 | 2028-03-17 | 2024-03-15 | |||||||||||||
|
POC | BRIAN MORAN |
Phone | +1 585-527-8020 |
Address | 946 ATLANTIC AVE, ROCHESTER, NY, 14609 7534, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | Information not Available |
---|
Immediate Level Owner | Information not Available |
---|
List of Offerors (0) | Information not Available |
---|
Name | Role | Address |
---|---|---|
RENEE B MORAN | Chief Executive Officer | 946 ATLANTIC AVE, ROCHESTER, NY, United States, 14609 |
Name | Role | Address |
---|---|---|
JOHN NACCA ESQ | DOS Process Agent | 30 W BROAD ST, ROCHESTER, NY, United States, 14614 |
Start date | End date | Type | Value |
---|---|---|---|
2013-12-10 | 2020-10-14 | Address | 30 W BROAD ST, ROCHESTER, NY, 14614, USA (Type of address: Service of Process) |
1999-10-18 | 2013-12-10 | Address | 16 WEST MAIN STREET, SUITE 141, ROCHESTER, NY, 14614, USA (Type of address: Service of Process) |
1998-02-20 | 2013-12-10 | Address | 108 COLVIN ST, ROCHESTER, NY, 14611, USA (Type of address: Principal Executive Office) |
1998-02-20 | 2013-12-10 | Address | 108 COLVIN ST, ROCHESTER, NY, 14611, USA (Type of address: Chief Executive Officer) |
1993-04-29 | 1998-02-20 | Address | 108 COLVIN STREET, P.O. BOX 11004, ROCHESTER, NY, 14611, 0001, USA (Type of address: Chief Executive Officer) |
1993-04-29 | 1998-02-20 | Address | 108 COLVIN STREET, P.O. BOX 11004, ROCHESTER, NY, 14611, 0001, USA (Type of address: Principal Executive Office) |
1992-02-05 | 1999-10-18 | Address | 400 ANDREWS STREET, SUITE 210, ROCHESTER, NY, 14604, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201014060642 | 2020-10-14 | BIENNIAL STATEMENT | 2020-02-01 |
140325002335 | 2014-03-25 | BIENNIAL STATEMENT | 2014-02-01 |
131210002033 | 2013-12-10 | BIENNIAL STATEMENT | 2012-02-01 |
060316002315 | 2006-03-16 | BIENNIAL STATEMENT | 2006-02-01 |
040205002033 | 2004-02-05 | BIENNIAL STATEMENT | 2004-02-01 |
020201002439 | 2002-02-01 | BIENNIAL STATEMENT | 2002-02-01 |
000308002438 | 2000-03-08 | BIENNIAL STATEMENT | 2000-02-01 |
991018000683 | 1999-10-18 | CERTIFICATE OF AMENDMENT | 1999-10-18 |
980220002268 | 1998-02-20 | BIENNIAL STATEMENT | 1998-02-01 |
940426002540 | 1994-04-26 | BIENNIAL STATEMENT | 1994-02-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
340124346 | 0213600 | 2014-12-02 | 42 SOUTH WASHINGTON STREET, ROCHESTER, NY, 14608 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 1011819 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260252 A |
Issuance Date | 2015-02-19 |
Current Penalty | 1500.0 |
Initial Penalty | 2000.0 |
Final Order | 2015-03-16 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 5 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1926.252(a): An enclosed chute of wood, or equivalent material, was not used where materials were dropped more than 20 feet to points lying outside the exterior walls of the building(s): (a) On or about 12/02/14, at the Bevier Memorial Building, under renovation, located on 42 South Washington Street, in Rochester, New York, employees removing bricks from the exterior wall 24 feet above ground level did not use a chute or equivalent method to dispose of the bricks. NO ABATEMENT CERTIFICATION REQUIRED |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260501 C03 |
Issuance Date | 2015-02-19 |
Current Penalty | 1500.0 |
Initial Penalty | 2000.0 |
Final Order | 2015-03-16 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 5 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1926.501(c)(3): The employer did not barricade the area to which objects could fall, did not prohibit employees from entering the barricaded area: (a) On or about 12/02/14, at the Bevier Memorial Building, under renovation, located on 42 South Washington Street, in Rochester, New York, employees were exposed to falling objects (bricks) being tossed into a dumpster at ground level from an aerial lift. The employer did not provide a barrier to keep employees away from the work area where bricks were being tossed from the lift. NO ABATEMENT CERTIFICATION REQUIRED |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 2011-07-19 |
Emphasis | L: FALL |
Case Closed | 2011-08-16 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260453 B02 IV |
Issuance Date | 2011-07-28 |
Abatement Due Date | 2011-07-19 |
Current Penalty | 2167.0 |
Initial Penalty | 2167.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 05 |
Inspection Type | Prog Related |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 2008-07-22 |
Case Closed | 2008-08-01 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19261053 B01 |
Issuance Date | 2008-07-25 |
Abatement Due Date | 2008-07-30 |
Current Penalty | 450.0 |
Initial Penalty | 450.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1992-08-05 |
Case Closed | 1992-10-15 |
Violation Items
Citation ID | 01001A |
Citaton Type | Other |
Standard Cited | 19260059 E04 |
Issuance Date | 1992-08-28 |
Abatement Due Date | 1992-09-08 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Citation ID | 01001B |
Citaton Type | Other |
Standard Cited | 19260059 G08 |
Issuance Date | 1992-08-28 |
Abatement Due Date | 1992-09-08 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Inspection Type | Referral |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1992-07-31 |
Case Closed | 1992-12-11 |
Related Activity
Type | Referral |
Activity Nr | 901215186 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260451 A13 |
Issuance Date | 1992-08-28 |
Abatement Due Date | 1992-09-02 |
Current Penalty | 1125.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Referral |
Gravity | 10 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260451 D10 |
Issuance Date | 1992-08-28 |
Abatement Due Date | 1992-09-02 |
Current Penalty | 1125.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Referral |
Gravity | 10 |
Citation ID | 02001A |
Citaton Type | Other |
Standard Cited | 19260059 E04 |
Issuance Date | 1992-08-28 |
Abatement Due Date | 1992-09-11 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Referral |
Gravity | 01 |
Citation ID | 02001B |
Citaton Type | Other |
Standard Cited | 19260059 G08 |
Issuance Date | 1992-08-28 |
Abatement Due Date | 1992-09-11 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Referral |
Gravity | 01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9714577102 | 2020-04-15 | 0219 | PPP | 946 Atlantic Avenue, Rochester, NY, 14609 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
3738738400 | 2021-02-05 | 0219 | PPS | 946 Atlantic Ave, Rochester, NY, 14609-7534 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 15 Mar 2025
Sources: New York Secretary of State