Search icon

CAYER BUILDERS, INC.

Company Details

Name: CAYER BUILDERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Feb 1992 (33 years ago)
Entity Number: 1615303
ZIP code: 14424
County: Ontario
Place of Formation: New York
Principal Address: 219 BRISTOL STREET, CANANDAIGUA, NY, United States, 14424
Address: 106 HAMLIN DR, CANANDAIGUA, NY, United States, 14424

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES E CAYER Chief Executive Officer 106 HAMLIN DR, CANANDAIGUA, NY, United States, 14424

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 106 HAMLIN DR, CANANDAIGUA, NY, United States, 14424

History

Start date End date Type Value
2000-04-06 2002-02-13 Address 250 GORHAM AVE, CANANDAIGUA, NY, 14424, USA (Type of address: Service of Process)
2000-04-06 2002-02-13 Address 250 GORHAM ST, CANANDAIGUA, NY, 14424, USA (Type of address: Chief Executive Officer)
1994-05-16 2000-04-06 Address 219 BRISTOL STREET, CANANDAIGUA, NY, 14424, USA (Type of address: Service of Process)
1994-05-16 2000-04-06 Address 219 BRISTOL STREET, CANANDAIGUA, NY, 14424, USA (Type of address: Chief Executive Officer)
1993-05-07 1994-05-16 Address 35 GREIG TERRACE, CANANDAIGUA, NY, 14424, USA (Type of address: Chief Executive Officer)
1993-05-07 1994-05-16 Address 35 GREIG TERRACE, CANANDAIGUA, NY, 14424, USA (Type of address: Principal Executive Office)
1993-05-07 1994-05-16 Address JAMES CAYER, 35 GREIG TERRACE, CANANDAIGUA, NY, 14424, USA (Type of address: Service of Process)
1992-02-24 1993-05-07 Address 35 GRIEG TERRACE, CANANDAIGUA, NY, 14424, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060303002982 2006-03-03 BIENNIAL STATEMENT 2006-02-01
040315002053 2004-03-15 BIENNIAL STATEMENT 2004-02-01
020213002262 2002-02-13 BIENNIAL STATEMENT 2002-02-01
000406002907 2000-04-06 BIENNIAL STATEMENT 2000-02-01
980227002013 1998-02-27 BIENNIAL STATEMENT 1998-02-01
940516002134 1994-05-16 BIENNIAL STATEMENT 1994-02-01
930507002402 1993-05-07 BIENNIAL STATEMENT 1993-02-01
920224000451 1992-02-24 CERTIFICATE OF INCORPORATION 1992-02-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302691456 0215800 2000-06-30 GANANDA PKWY, EVERGREEN HILLS APTS, MACEDON, NY, 14502
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2000-10-18
Emphasis S: CONSTRUCTION
Case Closed 2000-11-20

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260102 A02
Issuance Date 2000-10-20
Abatement Due Date 2000-10-25
Current Penalty 243.75
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 2000-10-20
Abatement Due Date 2000-10-25
Current Penalty 325.0
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 2000-10-20
Abatement Due Date 2000-10-25
Nr Instances 1
Nr Exposed 3
Gravity 02
114093735 0213600 1999-09-29 OLD HALLMAN'S BUILDING, 200 EAST AVENUE, ROCHESTER, NY, 14607
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1999-10-01
Emphasis S: CONSTRUCTION
Case Closed 2000-05-25

Related Activity

Type Complaint
Activity Nr 202822755
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 1999-10-22
Abatement Due Date 1999-10-27
Current Penalty 470.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 1999-10-22
Abatement Due Date 1999-10-27
Current Penalty 1000.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1146688 Intrastate Non-Hazmat 2003-07-01 10000 2002 1 1 Private(Property)
Legal Name CAYER BUILDERS INC
DBA Name -
Physical Address 106 HAMLIN DR, CANANDAIGUA, NY, 14424, US
Mailing Address 106 HAMLIN DR, CANANDAIGUA, NY, 14424, US
Phone (585) 396-3278
Fax (585) 396-3068
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
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 0
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 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 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 0

Date of last update: 15 Mar 2025

Sources: New York Secretary of State