Name: | STRUCTURAL SERVICES OF NEW YORK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Apr 1993 (32 years ago) |
Entity Number: | 1722210 |
ZIP code: | 14607 |
County: | Monroe |
Place of Formation: | New York |
Principal Address: | 1 Circle Street, Rochester, NY, United States, 14607 |
Address: | ONE CIRCLE STREET, 1400 FIRST FEDERAL PLAZA, AUTHORIZED PERSON, NY, United States, 14607 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | STRUCTURAL SERVICES OF NEW YORK, INC., MINNESOTA | 1b62b3dd-18b6-ee11-907d-00155d01c440 | MINNESOTA |
Headquarter of | STRUCTURAL SERVICES OF NEW YORK, INC., KENTUCKY | 0633663 | KENTUCKY |
Headquarter of | STRUCTURAL SERVICES OF NEW YORK, INC., FLORIDA | F00000006724 | FLORIDA |
Headquarter of | STRUCTURAL SERVICES OF NEW YORK, INC., RHODE ISLAND | 000103573 | RHODE ISLAND |
Headquarter of | STRUCTURAL SERVICES OF NEW YORK, INC., CONNECTICUT | 0566702 | CONNECTICUT |
Name | Role | Address |
---|---|---|
TED ORR | Chief Executive Officer | 1 CIRCLE STREET, ROCHESTER, NY, United States, 14607 |
Name | Role | Address |
---|---|---|
TED ORR | DOS Process Agent | ONE CIRCLE STREET, 1400 FIRST FEDERAL PLAZA, AUTHORIZED PERSON, NY, United States, 14607 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-29 | 2023-11-29 | Address | ONE CIRCLE ST, ROCHESTER, NY, 14607, USA (Type of address: Chief Executive Officer) |
2023-11-29 | 2023-11-29 | Address | 1 CIRCLE STREET, ROCHESTER, NY, 14607, USA (Type of address: Chief Executive Officer) |
2021-04-12 | 2023-11-29 | Address | ONE CIRCLE STREET, 1400 FIRST FEDERAL PLAZA, ROCHESTER, NY, 14607, USA (Type of address: Service of Process) |
2011-07-28 | 2023-11-29 | Address | ONE CIRCLE ST, ROCHESTER, NY, 14607, USA (Type of address: Chief Executive Officer) |
1997-04-21 | 2021-04-12 | Address | C/O PHILLIPS, LYTLE, ETAL, 1400 FIRST FEDERAL PLAZA, ROCHESTER, NY, 14614, USA (Type of address: Service of Process) |
1995-10-30 | 2011-07-28 | Address | ONE CIRCLE ST, ROCHESTER, NY, 14607, USA (Type of address: Chief Executive Officer) |
1995-10-30 | 1997-04-21 | Address | %PHILLIPS,LYTLE,HITCHCOCK,ETAL, 1400 FIRST FEDERAL PLAZA, ROCHESTER, NY, 14614, USA (Type of address: Service of Process) |
1993-06-15 | 2008-08-14 | Name | PIKE STRUCTURAL SERVICES, INC. |
1993-04-28 | 1995-10-30 | Address | 1400 FIRST FEDERAL PLAZA, ROCHESTER, NY, 14614, USA (Type of address: Service of Process) |
1993-04-28 | 1993-06-15 | Name | EPIC BUILDERS, INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231129017924 | 2023-11-29 | BIENNIAL STATEMENT | 2023-04-01 |
210412060033 | 2021-04-12 | BIENNIAL STATEMENT | 2021-04-01 |
190411060108 | 2019-04-11 | BIENNIAL STATEMENT | 2019-04-01 |
170404006024 | 2017-04-04 | BIENNIAL STATEMENT | 2017-04-01 |
150430006026 | 2015-04-30 | BIENNIAL STATEMENT | 2015-04-01 |
130411006275 | 2013-04-11 | BIENNIAL STATEMENT | 2013-04-01 |
110728002445 | 2011-07-28 | BIENNIAL STATEMENT | 2011-04-01 |
090505003148 | 2009-05-05 | BIENNIAL STATEMENT | 2009-04-01 |
080814000161 | 2008-08-14 | CERTIFICATE OF AMENDMENT | 2008-08-14 |
070426002809 | 2007-04-26 | BIENNIAL STATEMENT | 2007-04-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
340744887 | 0213600 | 2015-06-22 | 1 FRONT STREET, ROCHESTER, NY, 14606 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Accident |
Activity Nr | 994288 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260020 B02 |
Issuance Date | 2015-12-18 |
Abatement Due Date | 2015-12-29 |
Current Penalty | 7000.0 |
Initial Penalty | 7000.0 |
Contest Date | 2016-01-06 |
Final Order | 2017-05-22 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 10 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1926.20(b)(2): The employer did not initiate and maintain a safety program which provides for frequent and regular inspections of jobsites, materials, and equipment to be made by a competent person: a) On 06/22/15, at the Inner Loop Bridge, in Rochester, New York, the employer did not inspect/evaluate the job procedure used to install anchor plates along the bridge spans 1, 2 and 3 to prevent employees from falling into the Genesee River and drowning. The bridge spans 1, 2 and 3, required a modified approach and specific procedures to safely install anchor plates due to span configuration. ABATEMENT DOCUMENTATION REQUIRED |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260021 B02 |
Issuance Date | 2015-12-18 |
Abatement Due Date | 2015-12-29 |
Current Penalty | 7000.0 |
Initial Penalty | 6300.0 |
Contest Date | 2016-01-06 |
Final Order | 2017-05-22 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 10 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1926.21(b)(2): The employer did not instruct each employee in the recognition and avoidance of unsafe conditions and the regulations applicable to his/her environment to control or eliminate any hazards or other exposure to illness or injury: a) On 06/22/15, at the Inner Loop Bridge, in Rochester, New York, employees working over water, installing anchor plates were not provided with training related to specific hazards such as; working over water, near turbulent waters, use of personal restraint devices and personal flotation devices (PFD). ABATEMENT DOCUMENTATION REQUIRED |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260106 D |
Issuance Date | 2015-12-18 |
Abatement Due Date | 2015-12-22 |
Current Penalty | 7000.0 |
Initial Penalty | 7000.0 |
Contest Date | 2016-01-06 |
Final Order | 2017-05-22 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 10 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1926.106(d): A lifesaving skiff was not immediately available at locations where employees were working over or adjacent to water: a) On 06/22/15, at the Inner Loop Bridge, in Rochester, New York, employees working over water (Genesee River) and installing anchor plates to support decking did not have a skiff available for lifesaving rescue purposes. An employee had fallen into the river during the installation process and drowned. ABATEMENT DOCUMENTATION REQUIRED |
Citation ID | 02001 |
Citaton Type | Serious |
Standard Cited | 19260106 A |
Issuance Date | 2015-12-18 |
Abatement Due Date | 2015-12-29 |
Current Penalty | 7000.0 |
Initial Penalty | 35000.0 |
Contest Date | 2016-01-06 |
Final Order | 2017-05-22 |
Nr Instances | 1 |
Nr Exposed | 5 |
Related Event Code (REC) | Accident |
Gravity | 10 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1926.106(a): Employee(s) working over or near water where the danger of drowning existed, were not provided with U.S. Coast Guard approved life jacket(s) or buoyant work vest(s) a) On 06/22/15, at the Inner Loop Bridge, in Rochester, New York, employer did not provide a Personal Flotation Device (PFD) to employees working over water installing anchor plates. An employee not wearing a Personal Flotation Device, fell into the river and drowned. ABATEMENT DOCUMENTATION REQUIRED |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State