Search icon

REDMAN CONSTRUCTION INC.

Company Details

Name: REDMAN CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jun 1992 (33 years ago)
Entity Number: 1642865
ZIP code: 14420
County: Monroe
Place of Formation: New York
Address: 6565 REDMAN ROAD, BROCKPORT, NY, United States, 14420

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
REDMAN CONSTRUCTION, INC. 401(K) PLAN 2023 161419456 2024-09-19 REDMAN CONSTRUCTION, INC. 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 238100
Sponsor’s telephone number 5856379530
Plan sponsor’s address 6565 REDMAN RD., BROCKPORT, NY, 14420

Signature of

Role Plan administrator
Date 2024-09-19
Name of individual signing JOHN MCKINLEY
Valid signature Filed with authorized/valid electronic signature
REDMAN CONSTRUCTION, INC. 401(K) PLAN 2022 161419456 2023-09-27 REDMAN CONSTRUCTION, INC. 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 238100
Sponsor’s telephone number 5856379530
Plan sponsor’s address 6565 REDMAN RD., BROCKPORT, NY, 14420

Signature of

Role Plan administrator
Date 2023-09-27
Name of individual signing JOHN MCKINLEY
REDMAN CONSTRUCTION, INC. 401(K) PLAN 2021 161419456 2022-09-29 REDMAN CONSTRUCTION, INC. 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 238100
Sponsor’s telephone number 5856379530
Plan sponsor’s address 6565 REDMAN RD., BROCKPORT, NY, 14420

Signature of

Role Plan administrator
Date 2022-09-28
Name of individual signing JOHN MCKINLEY
REDMAN CONSTRUCTION, INC. 401(K) PLAN 2020 161419456 2021-05-28 REDMAN CONSTRUCTION, INC. 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 238100
Sponsor’s telephone number 5856379530
Plan sponsor’s address 6565 REDMAN RD., BROCKPORT, NY, 14420

Signature of

Role Plan administrator
Date 2021-05-28
Name of individual signing JOHN MCKINLEY
REDMAN CONSTRUCTION, INC. 401(K) PLAN 2019 161419456 2020-09-30 REDMAN CONSTRUCTION, INC. 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 238100
Sponsor’s telephone number 5856379530
Plan sponsor’s address 6565 REDMAN RD., BROCKPORT, NY, 14420

Signature of

Role Plan administrator
Date 2020-09-28
Name of individual signing JOHN MCKINLEY
REDMAN CONSTRUCTION, INC. 401(K) PLAN 2018 161419456 2019-07-16 REDMAN CONSTRUCTION, INC. 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 238100
Sponsor’s telephone number 5856379530
Plan sponsor’s address 6565 REDMAN RD., BROCKPORT, NY, 14420

Signature of

Role Plan administrator
Date 2019-07-16
Name of individual signing JOHN MCKINLEY
REDMAN CONSTRUCTION, INC. 401(K) PLAN 2017 161419456 2018-07-27 REDMAN CONSTRUCTION, INC. 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 238100
Sponsor’s telephone number 5856379530
Plan sponsor’s address 6565 REDMAN RD., BROCKPORT, NY, 14420

Signature of

Role Plan administrator
Date 2018-07-27
Name of individual signing NICHOLAS DAMBROSIO
REDMAN CONSTRUCTION, INC. 401(K) PLAN 2016 161419456 2017-07-27 REDMAN CONSTRUCTION, INC. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 238100
Sponsor’s telephone number 5856379530
Plan sponsor’s address 6565 REDMAN RD., BROCKPORT, NY, 14420

Signature of

Role Plan administrator
Date 2017-07-26
Name of individual signing NICHOLAS DAMBROSIO
REDMAN CONSTRUCTION, INC. 401(K) PLAN 2015 161419456 2016-10-10 REDMAN CONSTRUCTION, INC. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 238100
Sponsor’s telephone number 5856379530
Plan sponsor’s address 6565 REDMAN RD., BROCKPORT, NY, 14420

Signature of

Role Plan administrator
Date 2016-10-10
Name of individual signing NICHOLAS DAMBROSIO
Role Employer/plan sponsor
Date 2016-10-10
Name of individual signing NICHOLAS DAMBROSIO
REDMAN CONSTRUCTION, INC 401(K) PROFIT SHARING PLAN & TRUST 2014 161419456 2015-07-15 REDMAN CONSTRUCTION, INC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 236200
Sponsor’s telephone number 5856379530
Plan sponsor’s address 6565 REDMAN ROAD, BROCKPORT, NY, 14420

Signature of

Role Plan administrator
Date 2015-07-15
Name of individual signing NICHOLAS D'AMBROSIO
Role Employer/plan sponsor
Date 2015-07-15
Name of individual signing NICHOLAS D'AMBROSIO

Chief Executive Officer

Name Role Address
SCOTT AREND Chief Executive Officer PO BOX 154, BROCKPORT, NY, United States, 14420

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6565 REDMAN ROAD, BROCKPORT, NY, United States, 14420

History

Start date End date Type Value
2010-06-29 2018-09-05 Address 6565 REDMAN ROAD, BROCKPORT, NY, 14420, USA (Type of address: Service of Process)
1998-06-08 2010-06-29 Address PO BOX 657, BROCKPORT, NY, 14420, USA (Type of address: Service of Process)
1996-06-27 2018-09-05 Address 6565 REDMAN RD, BROCKPORT, NY, 14420, USA (Type of address: Chief Executive Officer)
1993-09-09 1996-06-27 Address 2068 REED ROAD, BROCKPORT, NY, 14420, USA (Type of address: Chief Executive Officer)
1993-09-09 2018-09-05 Address 6565 REDMAN ROAD, BROCKPORT, NY, 14420, USA (Type of address: Principal Executive Office)
1992-06-09 1998-06-08 Address P.O. BOX 657, BROCKPORT, NY, 14420, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180905002007 2018-09-05 BIENNIAL STATEMENT 2018-06-01
100629002739 2010-06-29 BIENNIAL STATEMENT 2010-06-01
060607002402 2006-06-07 BIENNIAL STATEMENT 2006-06-01
040713002179 2004-07-13 BIENNIAL STATEMENT 2004-06-01
020612002524 2002-06-12 BIENNIAL STATEMENT 2002-06-01
000608002400 2000-06-08 BIENNIAL STATEMENT 2000-06-01
980608002810 1998-06-08 BIENNIAL STATEMENT 1998-06-01
960627002566 1996-06-27 BIENNIAL STATEMENT 1996-06-01
930909002025 1993-09-09 BIENNIAL STATEMENT 1993-06-01
920609000499 1992-06-09 CERTIFICATE OF INCORPORATION 1992-06-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342505807 0215800 2017-07-26 COLLETT RD COLLETT WOODS TOWNHOMES, FARMINGTON, NY, 14425
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2017-07-27
Emphasis L: LOCALTARG, P: LOCALTARG
Case Closed 2018-01-17

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260602 A09 II
Issuance Date 2017-10-02
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2017-10-31
Nr Instances 2
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.602(a)(9)(ii): Earth moving or compacting equipment which had an obstructed view to the rear was operated in reverse gear; such equipment did not have in operation a reverse signal alarm distinguishable from the surrounding noise level or had an employee signal that it is safe to do so. a) Collett Woods Townhomes-On or about 7/27/17: Employees were operating a Bobcat S300 skidsteer and a Cat 308E excavator without operable backup alarms.
314952763 0213600 2010-10-19 3595 STATE SCHOOL ROAD, ALBION, NY, 14411
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2010-10-19
Case Closed 2011-07-08

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260651 F
Issuance Date 2010-10-29
Abatement Due Date 2010-11-03
Current Penalty 200.0
Initial Penalty 2160.0
Contest Date 2010-11-23
Final Order 2011-06-06
Nr Instances 1
Nr Exposed 1
Gravity 05
114096217 0213600 1994-06-22 4061 BUFFALO ROAD, OGDEN, NY, 14559
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 1994-06-29
Case Closed 1996-01-26

Related Activity

Type Accident
Activity Nr 360947915

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1994-07-13
Abatement Due Date 1994-08-01
Current Penalty 900.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260602 A02 I
Issuance Date 1994-07-13
Abatement Due Date 1994-08-01
Current Penalty 1800.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 1
Gravity 10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1315347208 2020-04-15 0219 PPP 6565 Redman Road, Brockport, NY, 14420
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 259700
Loan Approval Amount (current) 259700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brockport, MONROE, NY, 14420-0040
Project Congressional District NY-25
Number of Employees 19
NAICS code 237310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 261578.38
Forgiveness Paid Date 2021-01-13

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1189221 Intrastate Non-Hazmat 2024-08-20 6000 2024 6 8 CONSTRUCTION DRIVER
Legal Name REDMAN CONSTRUCTION INC
DBA Name -
Physical Address 6565 REDMAN ROAD, BROCKPORT, NY, 14420, US
Mailing Address PO BOX 154, BROCKPORT, NY, 14420, US
Phone (585) 637-9530
Fax (585) 637-2336
E-mail KATHY@REDMANCONSTRUCTION.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 0
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 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

Inspections

Unique report number of the inspection SPT0441417
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-06-22
ID that indicates the level of inspection Walk-around
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 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 STRAIGHT TRUCK
Description of the make of the main unit KNNW
License plate of the main unit 20521NE
License state of the main unit NY
Vehicle Identification Number of the main unit 3BKDX4TX2LF360170
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

Date of last update: 26 Feb 2025

Sources: New York Secretary of State