Search icon

D.R. CASEY CONSTRUCTION CORP.

Company Details

Name: D.R. CASEY CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Aug 1992 (33 years ago)
Entity Number: 1660327
ZIP code: 13202
County: Onondaga
Place of Formation: New York
Address: MACKENZIE LAW FIRM, 101 S SALINA ST, SYRACUSE, NY, United States, 13202
Principal Address: 4175 OLD WINDING WAY, SYRACUSE, NY, United States, 13215

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TED SPENCER DOS Process Agent MACKENZIE LAW FIRM, 101 S SALINA ST, SYRACUSE, NY, United States, 13202

Chief Executive Officer

Name Role Address
DONALD R CASEY Chief Executive Officer 4175 OLD WINDING WAY, SYRACUSE, NY, United States, 13215

History

Start date End date Type Value
2012-09-11 2014-08-28 Address 405 SPENCER STREET, SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer)
2004-09-14 2012-09-11 Address NONE, NONE, 00000, YYY (Type of address: Chief Executive Officer)
1998-08-24 2014-08-28 Address 405 SPENCER ST, SYRACUSE, NY, 13204, USA (Type of address: Principal Executive Office)
1993-10-06 2004-09-14 Address NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer)
1993-10-06 1998-08-24 Address 501 WEST FAYETTE STREET, SUITE 105, SYRACUSE, NY, 13204, USA (Type of address: Principal Executive Office)
1992-08-20 2006-08-04 Address 217 MONTGOMERY ST., STE. 400, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140828006045 2014-08-28 BIENNIAL STATEMENT 2014-08-01
120911002195 2012-09-11 BIENNIAL STATEMENT 2012-08-01
080815002492 2008-08-15 BIENNIAL STATEMENT 2008-08-01
060804002222 2006-08-04 BIENNIAL STATEMENT 2006-08-01
040914002569 2004-09-14 BIENNIAL STATEMENT 2004-08-01
020729002312 2002-07-29 BIENNIAL STATEMENT 2002-08-01
000802002023 2000-08-02 BIENNIAL STATEMENT 2000-08-01
980824002425 1998-08-24 BIENNIAL STATEMENT 1998-08-01
960807002596 1996-08-07 BIENNIAL STATEMENT 1996-08-01
931006002045 1993-10-06 BIENNIAL STATEMENT 1993-08-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
117984617 0213600 2009-10-29 3285 BUFFALO ROAD, THE CHURCH OF EPIPHANY, GATES, NY, 14624
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2009-10-29
Emphasis L: FALL, S: FALL FROM HEIGHT
Case Closed 2011-02-11

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2010-01-11
Abatement Due Date 2010-02-13
Current Penalty 270.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101200 G08
Issuance Date 2010-01-11
Abatement Due Date 2010-02-13
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01001C
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2010-01-11
Abatement Due Date 2010-02-13
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2010-01-11
Abatement Due Date 2010-01-14
Current Penalty 630.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 4
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2010-01-11
Abatement Due Date 2010-01-14
Current Penalty 900.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2010-01-11
Abatement Due Date 2010-01-14
Current Penalty 630.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 05
Citation ID 01005
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2010-01-11
Abatement Due Date 2010-02-13
Current Penalty 630.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 4
Gravity 05
Citation ID 01006
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2010-01-11
Abatement Due Date 2010-01-14
Current Penalty 360.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01007
Citaton Type Serious
Standard Cited 19261053 B08
Issuance Date 2010-01-11
Abatement Due Date 2010-01-14
Current Penalty 360.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
106900939 0215800 1998-09-28 340 PEAT STREET, SYRACUSE, NY, 13210
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1998-09-28
Case Closed 1999-01-13

Related Activity

Type Referral
Activity Nr 200881704
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B02
Issuance Date 1998-12-15
Abatement Due Date 1998-12-18
Current Penalty 800.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Accident
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260503 A02
Issuance Date 1998-12-15
Abatement Due Date 1998-12-18
Current Penalty 400.0
Initial Penalty 750.0
Nr Instances 3
Nr Exposed 3
Related Event Code (REC) Accident
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 1998-12-15
Abatement Due Date 1998-12-18
Current Penalty 400.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19261060 A01 III
Issuance Date 1998-12-15
Abatement Due Date 1998-12-18
Current Penalty 400.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19260503 B01
Issuance Date 1998-12-11
Abatement Due Date 1999-01-13
Nr Instances 3
Nr Exposed 3
Gravity 01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1703012 Intrastate Non-Hazmat 2009-07-13 - - 2 2 Private(Property)
Legal Name D R CASEY CONSTRUCTION CORP
DBA Name -
Physical Address 405 SPENCER STREET, SYRACUSE, NY, 13204, US
Mailing Address 405 SPENCER STREET, SYRACUSE, NY, 13204, US
Phone (315) 471-7346
Fax (315) 476-3436
E-mail DRCASEY_CONSTRUCTION@HOTMAIL.COM

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