Search icon

TESTA CONSTRUCTION INC.

Company Details

Name: TESTA CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Oct 1993 (32 years ago)
Entity Number: 1766975
ZIP code: 14613
County: Monroe
Place of Formation: New York
Address: 62 GLENDALE PK, ROCHESTER, NY, United States, 14613

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RAYMOND TESTA Chief Executive Officer 62 GLENDALE PK, ROCHESTER, NY, United States, 14613

DOS Process Agent

Name Role Address
RAYMOND TESTA DOS Process Agent 62 GLENDALE PK, ROCHESTER, NY, United States, 14613

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
56UA4
UEI Expiration Date:
2018-05-23

Business Information

Activation Date:
2017-05-23
Initial Registration Date:
2008-09-09

Form 5500 Series

Employer Identification Number (EIN):
161448206
Plan Year:
2017
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
1993-10-26 1995-12-04 Address 31 CIDER CREEK CIRCLE, ROCHESTER, NY, 14616, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
091007002105 2009-10-07 BIENNIAL STATEMENT 2009-10-01
071023002739 2007-10-23 BIENNIAL STATEMENT 2007-10-01
031006002098 2003-10-06 BIENNIAL STATEMENT 2003-10-01
011004002237 2001-10-04 BIENNIAL STATEMENT 2001-10-01
991116002279 1999-11-16 BIENNIAL STATEMENT 1999-10-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2019-10-17
Type:
Planned
Address:
50 WEST MAIN STREET, ROCHESTER, NY, 14614
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2015-07-16
Type:
Planned
Address:
10 UPPER COLLEGE DRIVE SHULTS RESIDENCE HALL, ALFRED, NY, 14802
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2011-02-09
Type:
Planned
Address:
2110 E. HENRIETTA ROAD, ROCHESTER, NY, 14623
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2010-06-03
Type:
Planned
Address:
770 LAKE AVENUE, ROCHESTER, NY, 14610
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2010-04-28
Type:
Prog Related
Address:
704 HUDSON AVENUE, ROCHESTER, NY, 14621
Safety Health:
Safety
Scope:
Complete

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(585) 254-8897
Add Date:
2006-09-15
Operation Classification:
Private(Property)
power Units:
2
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 15 Mar 2025

Sources: New York Secretary of State