Search icon

MGR CONSTRUCTORS, INC.

Company Details

Name: MGR CONSTRUCTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Apr 1993 (32 years ago)
Entity Number: 1720512
ZIP code: 14202
County: Erie
Place of Formation: New York
Address: 361 DELAWARE AVE, BUFFALO, NY, United States, 14202
Principal Address: 184 WAYSIDE DR, DEPEW, NY, United States, 14043

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
MGR CONSTRUCTORS, INC. 401(K) PLAN 2022 161435681 2023-12-14 MGR CONSTRUCTORS, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 236200
Sponsor’s telephone number 7166819383
Plan sponsor’s address 184 WAYSIDE DR, DEPEW, NY, 14043

Signature of

Role Plan administrator
Date 2023-12-14
Name of individual signing GREGORY J TOPOL
Role Employer/plan sponsor
Date 2023-12-14
Name of individual signing GREGORY J TOPOL
MGR CONSTRUCTORS, INC. 401(K) PLAN 2022 161435681 2023-06-09 MGR CONSTRUCTORS, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 236200
Sponsor’s telephone number 7166819383
Plan sponsor’s address 184 WAYSIDE DR, DEPEW, NY, 14043

Signature of

Role Plan administrator
Date 2023-06-09
Name of individual signing AMY DILLEMUTH
Role Employer/plan sponsor
Date 2023-06-09
Name of individual signing AMY DILLEMUTH
MGR CONSTRUCTORS, INC. 401(K) PLAN 2021 161435681 2022-07-20 MGR CONSTRUCTORS, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 236200
Sponsor’s telephone number 7166819383
Plan sponsor’s address 184 WAYSIDE DR, DEPEW, NY, 14043

Signature of

Role Plan administrator
Date 2022-07-20
Name of individual signing AMY DILLEMUTH
Role Employer/plan sponsor
Date 2022-07-20
Name of individual signing AMY DILLEMUTH
MGR CONSTRUCTORS, INC. 401(K) PLAN 2020 161435681 2021-06-22 MGR CONSTRUCTORS, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 236200
Sponsor’s telephone number 7166819383
Plan sponsor’s address 184 WAYSIDE DR, DEPEW, NY, 14043

Signature of

Role Plan administrator
Date 2021-06-22
Name of individual signing AMY DILLEMUTH
Role Employer/plan sponsor
Date 2021-06-22
Name of individual signing AMY DILLEMUTH
MGR CONSTRUCTORS, INC. 401(K) PLAN 2019 161435681 2020-07-13 MGR CONSTRUCTORS, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 236200
Sponsor’s telephone number 7166819383
Plan sponsor’s address 184 WAYSIDE DR, DEPEW, NY, 14043

Signature of

Role Plan administrator
Date 2020-07-13
Name of individual signing AMY DILLEMUTH
Role Employer/plan sponsor
Date 2020-07-13
Name of individual signing AMY DILLEMUTH
MGR CONSTRUCTORS, INC. 401(K) PLAN 2018 161435681 2019-05-14 MGR CONSTRUCTORS, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 236200
Sponsor’s telephone number 7166819383
Plan sponsor’s address 184 WAYSIDE DR, DEPEW, NY, 14043

Signature of

Role Plan administrator
Date 2019-05-14
Name of individual signing AMY DILLEMUTH
Role Employer/plan sponsor
Date 2019-05-14
Name of individual signing AMY DILLEMUTH
MGR CONSTRUCTORS, INC. 401(K) PLAN 2017 161435681 2018-06-06 MGR CONSTRUCTORS, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 236200
Sponsor’s telephone number 7166819383
Plan sponsor’s address 184 WAYSIDE DR, DEPEW, NY, 14043

Signature of

Role Plan administrator
Date 2018-06-06
Name of individual signing AMY DILLEMUTH
Role Employer/plan sponsor
Date 2018-06-06
Name of individual signing AMY DILLEMUTH
MGR CONSTRUCTORS, INC. 401(K) PLAN 2016 161435681 2017-06-07 MGR CONSTRUCTORS, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 236200
Sponsor’s telephone number 7166819383
Plan sponsor’s address 184 WAYSIDE DR, DEPEW, NY, 14043

Signature of

Role Plan administrator
Date 2017-06-07
Name of individual signing AMY DILLEMUTH
Role Employer/plan sponsor
Date 2017-06-07
Name of individual signing AMY DILLEMUTH
MGR CONSTRUCTORS, INC. 401(K) PLAN 2015 161435681 2016-06-30 MGR CONSTRUCTORS, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 236200
Sponsor’s telephone number 7166819383
Plan sponsor’s address 184 WAYSIDE DR, DEPEW, NY, 14043

Signature of

Role Plan administrator
Date 2016-06-30
Name of individual signing GREGORY J. TOPOL
MGR CONSTRUCTORS, INC. 401(K) PLAN 2014 161435681 2015-06-22 MGR CONSTRUCTORS, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 236200
Sponsor’s telephone number 7166819383
Plan sponsor’s address 184 WAYSIDE DR, DEPEW, NY, 14043

Signature of

Role Plan administrator
Date 2015-06-22
Name of individual signing GREGORY J. TOPOL
Role Employer/plan sponsor
Date 2015-06-22
Name of individual signing GREGORY J. TOPOL

Chief Executive Officer

Name Role Address
GREGORY J TOPOL Chief Executive Officer 184 WAYSIDE DR, DEPEW, NY, United States, 14043

DOS Process Agent

Name Role Address
GERALD J FORTON DOS Process Agent 361 DELAWARE AVE, BUFFALO, NY, United States, 14202

Agent

Name Role Address
GERARD F. FORTON, ESQ. Agent 716 BRISBANE BUILDING, BUFFALON, NY, 14203

History

Start date End date Type Value
2011-04-20 2013-04-08 Address 361 DELWARE AVE, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
2001-04-16 2011-04-20 Address 1230 DELAWARE AVENUE, BUFFALO, NY, 14209, USA (Type of address: Service of Process)
1995-09-26 2013-04-08 Address 184 WAYSIDE DR, DEPEW, NY, 14043, USA (Type of address: Principal Executive Office)
1995-09-26 2001-04-16 Address 610 MAIN ST, BUFFALO, NY, 14202, 1900, USA (Type of address: Service of Process)
1993-04-22 1995-09-26 Address 716 BRISBANE BUILDING, BUFFALO, NY, 14203, 2194, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210405061588 2021-04-05 BIENNIAL STATEMENT 2021-04-01
190412060425 2019-04-12 BIENNIAL STATEMENT 2019-04-01
170405006618 2017-04-05 BIENNIAL STATEMENT 2017-04-01
150401006726 2015-04-01 BIENNIAL STATEMENT 2015-04-01
130408006926 2013-04-08 BIENNIAL STATEMENT 2013-04-01
110420002379 2011-04-20 BIENNIAL STATEMENT 2011-04-01
090326002790 2009-03-26 BIENNIAL STATEMENT 2009-04-01
070410002262 2007-04-10 BIENNIAL STATEMENT 2007-04-01
050513002763 2005-05-13 BIENNIAL STATEMENT 2005-04-01
030325002071 2003-03-25 BIENNIAL STATEMENT 2003-04-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344465893 0213600 2019-11-20 4221 TRANSIT ROAD, WILLIAMSVILLE, NY, 14221
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2019-11-20
Emphasis L: FALL, P: FALL
Case Closed 2020-03-03

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B15
Issuance Date 2020-02-20
Current Penalty 1253.25
Initial Penalty 1671.0
Final Order 2020-03-16
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(15): Each employee on a walking/working surface 6 feet (1.8 meters) or more above lower levels was not protected from falling by a guardrail system, safety net system, or personal fall arrest system: a) On or about 11/20/19, at the roof area of the site, Williamsville, NY. Employees, working on demolition of roof metal decks, were not protected by fall protections. Employees were exposed to fall of 16 feet. NO ABATEMENT CERTIFICATION REQUIRED

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1625131 Intrastate Non-Hazmat 2007-10-08 - - 3 4 Private(Property)
Legal Name MGR CONSTRUCTORS INC
DBA Name -
Physical Address 184 WAYSIDE DRIVE, DEPEW, NY, 14043, US
Mailing Address POBOX 61, BOWMANSVILLE, NY, 14026, US
Phone (716) 681-9383
Fax (716) 681-3427
E-mail ATMGR@ADEPHIA.NET

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: 26 Feb 2025

Sources: New York Secretary of State