Name: | HILL TOP ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Aug 1992 (33 years ago) |
Entity Number: | 1657504 |
ZIP code: | 14519 |
County: | Wayne |
Place of Formation: | New York |
Address: | 749 PLANK RD, ONTARIO, NY, United States, 14519 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HILL TOP ENTERPRISES INC 401(K) PROFIT SHARING PLAN & TRUST | 2020 | 161425170 | 2021-06-21 | HILL TOP ENTERPRISES INC | 22 | |||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2021-06-21 |
Name of individual signing | EDWARD ROJAS |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2017-01-01 |
Business code | 324120 |
Sponsor’s telephone number | 3155247873 |
Plan sponsor’s address | 749 PLANK ROAD, ONTARIO, NY, 14519 |
Signature of
Role | Plan administrator |
Date | 2020-07-17 |
Name of individual signing | EDWARD ROJAS |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2017-01-01 |
Business code | 324120 |
Sponsor’s telephone number | 3155247873 |
Plan sponsor’s address | 749 PLANK ROAD, ONTARIO, NY, 14519 |
Plan administrator’s name and address
Administrator’s EIN | 264477125 |
Plan administrator’s name | 401K GENERATION |
Plan administrator’s address | 195 INTERNATIONAL PKWY, S #311, LAKE MARY, FL, 32746 |
Administrator’s telephone number | 8669985879 |
Signature of
Role | Plan administrator |
Date | 2019-05-22 |
Name of individual signing | EDWARD ROJAS |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2017-01-01 |
Business code | 324120 |
Sponsor’s telephone number | 3155247873 |
Plan sponsor’s address | 749 PLANK ROAD, ONTARIO, NY, 14519 |
Signature of
Role | Plan administrator |
Date | 2018-06-10 |
Name of individual signing | EDWARD ROJAS |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 749 PLANK RD, ONTARIO, NY, United States, 14519 |
Name | Role | Address |
---|---|---|
GINO A AFFRONTI, JR | Chief Executive Officer | 749 PLANK RD, ONTARIO, NY, United States, 14519 |
Start date | End date | Type | Value |
---|---|---|---|
1996-08-09 | 2002-08-27 | Address | 600 JACOBS RD, MACEDON, NY, 14502, 8706, USA (Type of address: Chief Executive Officer) |
1996-08-09 | 2002-08-27 | Address | 600 JACOBS RD, MACEDON, NY, 14502, 8706, USA (Type of address: Principal Executive Office) |
1992-08-07 | 2002-08-27 | Address | 600 JACOBS ROAD, MACEDON, NY, 14502, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090114003084 | 2009-01-14 | BIENNIAL STATEMENT | 2008-08-01 |
040901002532 | 2004-09-01 | BIENNIAL STATEMENT | 2004-08-01 |
020827002416 | 2002-08-27 | BIENNIAL STATEMENT | 2002-08-01 |
960809002090 | 1996-08-09 | BIENNIAL STATEMENT | 1996-08-01 |
920807000363 | 1992-08-07 | CERTIFICATE OF INCORPORATION | 1992-08-07 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
339507022 | 0213600 | 2013-12-02 | 2299 BRIGHTON HENRIETTA TOWNLINE ROAD, ROCHESTER, NY, 14623 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 950676 |
Safety | Yes |
Type | Inspection |
Activity Nr | 950717 |
Safety | Yes |
Type | Inspection |
Activity Nr | 950624 |
Safety | Yes |
Type | Inspection |
Activity Nr | 950898 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260602 A09 II |
Issuance Date | 2013-12-16 |
Current Penalty | 1800.0 |
Initial Penalty | 1800.0 |
Final Order | 2014-01-10 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 5 |
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. (a) On or about 12/02/13, at the Ethan Pointe Apartment Homes, located on 2299 Brighton-Henrietta Townline Road, in Rochester, New York, a Catepillar Loader did not have a working back-up alarm while in reverse mode and with an obstucted view. NO ABATEMENT CERTIFICATION REEQUIRED |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4810487107 | 2020-04-13 | 0219 | PPP | 749 Plank Road, ONTARIO, NY, 14519-9121 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 15 Mar 2025
Sources: New York Secretary of State