Name: | GUTOWSKI CONSTRUCTION INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Jan 1993 (32 years ago) |
Entity Number: | 1691366 |
ZIP code: | 14606 |
County: | Monroe |
Place of Formation: | New York |
Address: | 93 DONNA MARIE CIRCLE, ROCHESTER, NY, United States, 14606 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES E GUTOWSKI | DOS Process Agent | 93 DONNA MARIE CIRCLE, ROCHESTER, NY, United States, 14606 |
Name | Role | Address |
---|---|---|
JAMES E GUTOWSKI | Chief Executive Officer | 93 DONNA MARIE CIRCLE, ROCHESTER, NY, United States, 14606 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-30 | 2025-01-30 | Address | 93 DONNA MARIE CIRCLE, ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer) |
2023-10-31 | 2025-01-30 | Address | 93 DONNA MARIE CIRCLE, ROCHESTER, NY, 14606, USA (Type of address: Service of Process) |
2023-10-31 | 2025-01-30 | Address | 93 DONNA MARIE CIRCLE, ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer) |
2023-10-31 | 2023-10-31 | Address | 93 DONNA MARIE CIRCLE, ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer) |
2023-10-31 | 2025-01-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2019-01-11 | 2023-10-31 | Address | 93 DONNA MARIE CIRCLE, ROCHESTER, NY, 14606, USA (Type of address: Service of Process) |
2015-01-12 | 2019-01-11 | Address | 93 DONNA MARIE CIRCLE, 73 NISA LANE APT.3, ROCHESTER, NY, 14606, USA (Type of address: Service of Process) |
2013-02-20 | 2023-10-31 | Address | 93 DONNA MARIE CIRCLE, ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer) |
2011-02-04 | 2015-01-12 | Address | 93 DONNA MARIE CIRCLE, ROCHESTER, NY, 14606, USA (Type of address: Service of Process) |
2011-02-04 | 2013-02-20 | Address | 73 NISA LANE / APT #3, ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250130019406 | 2025-01-30 | BIENNIAL STATEMENT | 2025-01-30 |
231031003649 | 2023-10-31 | BIENNIAL STATEMENT | 2023-01-01 |
190111060000 | 2019-01-11 | BIENNIAL STATEMENT | 2019-01-01 |
150112007184 | 2015-01-12 | BIENNIAL STATEMENT | 2015-01-01 |
130220002496 | 2013-02-20 | BIENNIAL STATEMENT | 2013-01-01 |
110204002042 | 2011-02-04 | BIENNIAL STATEMENT | 2011-01-01 |
090116002257 | 2009-01-16 | BIENNIAL STATEMENT | 2009-01-01 |
070228002328 | 2007-02-28 | BIENNIAL STATEMENT | 2007-01-01 |
050310002046 | 2005-03-10 | BIENNIAL STATEMENT | 2005-01-01 |
030110002021 | 2003-01-10 | BIENNIAL STATEMENT | 2003-01-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
345974331 | 0213600 | 2022-05-20 | 6000 BIG TREE ROAD, LAKEVILLE, NY, 14480 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 5A0001 |
Issuance Date | 2022-07-08 |
Current Penalty | 1250.0 |
Initial Penalty | 3108.0 |
Contest Date | 2022-09-21 |
Final Order | 2023-03-03 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 5 |
FTA Current Penalty | 0.0 |
Citation text line | OSH ACT of 1970 Section (5)(a)(1): The employer did not furnish employment and a place of employment which were free from recognized hazards that were causing or likely to cause death or serious physical harm to employees in that employees were exposed to fall hazards: a) On or about 05/20/2022 at a residential construction site located at 6000 Big Tree Road, Lakeville, New York; employees were framing and sheathing a new house from a job built work platform (plywood) placed on the forks of a rough terrain forklift. Plywood used as a personnel platform was not approved for use by the forklift manufacturer, exposing employees to a fall hazards. NO ABATEMENT CERTIFICATION REQUIRED |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260501 B01 |
Issuance Date | 2022-07-08 |
Current Penalty | 1250.0 |
Initial Penalty | 3108.0 |
Contest Date | 2022-09-21 |
Final Order | 2023-03-03 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 5 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1926.501(b)(1): Each employee on a walking/working surface with an unprotected side or edge which was 6 feet (1.8 m) or more above a lower level was not protected from falling by the use of guardrail systems, safety net systems, or personal fall arrest systems: a) On or about 05/20/2022 at a residential construction site located at 6000 Big Tree Road, Lakeville, New York; employees were framing and sheathing a 2 story house. Employees were sheathing the wall and roof of a gable end with a fall height of approximately 12 to 16 feet. There were no fall protection measures in place. NO ABATEMENT CERTIFICATION REQUIRED |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3242407101 | 2020-04-11 | 0219 | PPP | 93 Donna Marie Circle, ROCHESTER, NY, 14606-3462 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 15 Mar 2025
Sources: New York Secretary of State