Search icon

CONNORS - HAAS, INC.

Company Details

Name: CONNORS - HAAS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Feb 1966 (59 years ago)
Entity Number: 195917
ZIP code: 14519
County: Monroe
Place of Formation: New York
Address: 6337 DEAN PARKWAY, ONTARIO, NY, United States, 14519

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
N5ERKGTKDP37 2025-02-06 6337 DEAN PKWY, ONTARIO, NY, 14519, 8939, USA 6337 DEAN PKWY, ONTARIO, NY, 14519, 8939, USA

Business Information

Doing Business As CONNORS HAAS INC
Congressional District 24
State/Country of Incorporation NY, USA
Activation Date 2024-02-09
Initial Registration Date 2000-03-31
Entity Start Date 1966-02-25
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 238210

Points of Contacts

Electronic Business
Title PRIMARY POC
Name LINDA H AYER
Role CEO
Address 6337 DEAN PARKWAY, ONTARIO, NY, 14519, 8939, USA
Title ALTERNATE POC
Name DAVID A AYER
Role PRESIDENT
Address 6337 DEAN PARKWAY, ONTARIO, NY, 14519, USA
Government Business
Title PRIMARY POC
Name LINDA H AYER
Role CEO
Address 6337 DEAN PARKWAY, ONTARIO, NY, 14519, 8939, USA
Title ALTERNATE POC
Name DAVID A AYER
Role PRESIDENT
Address 6337 DEAN PARKWAY, ONTARIO, NY, 14519, 8939, USA
Past Performance
Title PRIMARY POC
Name DAVID A AYER
Role PRESIDENT
Address 6337 DEAN PARKWAY, ONTARIO, NY, 14519, 8939, USA
Title ALTERNATE POC
Name DAVID A AYER
Role PRESIDENT
Address 6337 DEAN PARKWAY, ONTARIO, NY, 14519, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
1BMJ9 Active Non-Manufacturer 1997-09-12 2024-03-10 2029-02-09 2025-02-06

Contact Information

POC LINDA H. AYER
Phone +1 617-733-5746
Fax +1 585-265-3117
Address 6337 DEAN PKWY, ONTARIO, NY, 14519 8939, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CONNORS-HAAS, INC. 401(K) PLAN 2023 160913694 2024-07-06 CONNORS-HAAS, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1980-01-01
Business code 238210
Sponsor’s telephone number 5852651810
Plan sponsor’s address 6337 DEAN PARKWAY, ATTN DAVID AYER, ONTARIO, NY, 14519

Signature of

Role Plan administrator
Date 2024-07-06
Name of individual signing DAVID AYER
CONNORS-HAAS, INC. 401(K) PLAN 2022 160913694 2023-07-07 CONNORS-HAAS, INC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1981-01-01
Business code 238210
Sponsor’s telephone number 5852651810
Plan sponsor’s address 6337 DEAN PKWY, ONTARIO, NY, 145198939

Signature of

Role Plan administrator
Date 2023-07-07
Name of individual signing DAVID AYER
CONNORS-HAAS, INC. 401(K) PLAN 2021 160913694 2022-07-25 CONNORS-HAAS, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1981-01-01
Business code 238210
Sponsor’s telephone number 5852651810
Plan sponsor’s address 6337 DEAN PKWY, ONTARIO, NY, 145198939

Signature of

Role Plan administrator
Date 2022-07-25
Name of individual signing DAVID AYER
Role Employer/plan sponsor
Date 2022-07-25
Name of individual signing DAVID AYER
CONNORS-HAAS, INC. 401(K) PLAN 2020 160913694 2021-04-02 CONNORS-HAAS, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1981-01-01
Business code 238210
Sponsor’s telephone number 5852651810
Plan sponsor’s address 6337 DEAN PKWY, ONTARIO, NY, 145198939

Signature of

Role Plan administrator
Date 2021-04-02
Name of individual signing WILLIAM BAUMAN
Role Employer/plan sponsor
Date 2021-04-02
Name of individual signing WILLIAM BAUMAN
CONNORS-HAAS, INC. 401(K) PLAN 2019 160913694 2020-02-27 CONNORS-HAAS, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1981-01-01
Business code 238210
Sponsor’s telephone number 5852651810
Plan sponsor’s address 6337 DEAN PKWY, ONTARIO, NY, 145198939

Signature of

Role Plan administrator
Date 2020-02-27
Name of individual signing WILLIAM BAUMAN
Role Employer/plan sponsor
Date 2020-02-27
Name of individual signing WILLIAM BAUMAN
CONNORS-HAAS, INC. 401(K) PLAN 2018 160913694 2019-02-27 CONNORS-HAAS, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1981-01-01
Business code 238210
Sponsor’s telephone number 5852651810
Plan sponsor’s address 6337 DEAN PKWY, ONTARIO, NY, 145198939

Signature of

Role Plan administrator
Date 2019-02-27
Name of individual signing WILLIAM BAUMAN
CONNORS-HAAS, INC. 401(K) PLAN 2017 160913694 2018-07-09 CONNORS-HAAS, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1981-01-01
Business code 238210
Sponsor’s telephone number 5852651810
Plan sponsor’s address 6337 DEAN PKWY, ONTARIO, NY, 145198939

Signature of

Role Plan administrator
Date 2018-07-09
Name of individual signing STANLEY STEVENS
CONNORS-HAAS, INC. 401(K) PLAN 2016 160913694 2017-07-28 CONNORS-HAAS, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1981-01-01
Business code 238210
Sponsor’s telephone number 5852651810
Plan sponsor’s address 6337 DEAN PARKWAY, ONTARIO, NY, 14519

Signature of

Role Plan administrator
Date 2017-07-28
Name of individual signing STANLEY P. STEVENS, CPA, CFO
Role Employer/plan sponsor
Date 2017-07-28
Name of individual signing STANLEY P. STEVENS, CPA, CFO
CONNORS-HAAS, INC. 401(K) PLAN 2015 160913694 2016-07-28 CONNORS-HAAS, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1981-01-01
Business code 238210
Sponsor’s telephone number 5852651810
Plan sponsor’s address 6337 DEAN PARKWAY, ONTARIO, NY, 14519

Signature of

Role Plan administrator
Date 2016-07-28
Name of individual signing STANLEY P. STEVENS, CPA, CFO
Role Employer/plan sponsor
Date 2016-07-28
Name of individual signing STANLEY P. STEVENS, CPA, CFO
CONNORS-HAAS, INC. 401(K) PLAN 2014 160913694 2015-07-17 CONNORS-HAAS, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1981-01-01
Business code 238210
Sponsor’s telephone number 5852651810
Plan sponsor’s address 6337 DEAN PARKWAY, ONTARIO, NY, 14519

Signature of

Role Plan administrator
Date 2015-07-17
Name of individual signing STANLEY P. STEVENS, CPA, CFO

Chief Executive Officer

Name Role Address
DAVID A. AYER Chief Executive Officer 6337 DEAN PARKWAY, ONTARIO, NY, United States, 14519

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6337 DEAN PARKWAY, ONTARIO, NY, United States, 14519

History

Start date End date Type Value
2024-08-23 2024-08-23 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
2024-08-23 2024-08-23 Shares Share type: PAR VALUE, Number of shares: 9000, Par value: 1
2020-01-03 2020-03-17 Address 6337 DEAN PARKWAY, ONTARIO, NY, 14519, USA (Type of address: Service of Process)
2020-01-03 2020-03-17 Address 6337 DEAN PARKWAY, ONTARIO, NY, 14519, USA (Type of address: Principal Executive Office)
2008-02-15 2020-01-03 Address 800 FIRST FEDERAL PLAZA, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)
2006-03-07 2020-01-03 Address 6337 DEAN PARKWAY, ONTARIO, NY, 14519, USA (Type of address: Chief Executive Officer)
2004-01-28 2020-01-03 Address 6337 DEAN PARKWAY, ONTARIO, NY, 14519, USA (Type of address: Principal Executive Office)
2004-01-28 2006-03-07 Address 6337 DEAN PARKWAY, ONTARIO, NY, 14519, USA (Type of address: Chief Executive Officer)
2002-01-15 2004-01-28 Address 6337 DEAN PKWY, ONTARIO, NY, 14519, USA (Type of address: Principal Executive Office)
2002-01-15 2004-01-28 Address 6337 DEAN PKWY, ONTARIO, NY, 14519, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200317002002 2020-03-17 BIENNIAL STATEMENT 2020-02-01
200103062116 2020-01-03 BIENNIAL STATEMENT 2018-02-01
140602002175 2014-06-02 BIENNIAL STATEMENT 2014-02-01
120321002539 2012-03-21 BIENNIAL STATEMENT 2012-02-01
100309002748 2010-03-09 BIENNIAL STATEMENT 2010-02-01
080215002229 2008-02-15 BIENNIAL STATEMENT 2008-02-01
060307002118 2006-03-07 BIENNIAL STATEMENT 2006-02-01
040128002910 2004-01-28 BIENNIAL STATEMENT 2004-02-01
020115002531 2002-01-15 BIENNIAL STATEMENT 2002-02-01
981228000321 1998-12-28 CERTIFICATE OF AMENDMENT 1998-12-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
335545034 0213600 2012-08-02 400 ALUMNI ROAD, ROCHESTER, NY, 14627
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2012-08-02
Case Closed 2012-10-22

Related Activity

Type Inspection
Activity Nr 554198
Safety Yes
Type Inspection
Activity Nr 553059
Safety Yes
Type Inspection
Activity Nr 553759
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260403 I02 I
Issuance Date 2012-09-25
Current Penalty 0.0
Initial Penalty 2100.0
Final Order 2012-10-18
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.403(i)(2)(i): Live parts of electric equipment operating at 50 volts or more shall be guarded against accidental contact by cabinets or other forms of enclosures, or by any of the following means: On or about 08/02/12, at the Warner School of Education, located on the campus of the University of Rochester and Alumni Road, an electrical panel was not fully enclosed to prevent accidental contact with live parts. NO ABATEMENT CERTIFICATION REQUIRED
311783112 0213600 2008-02-21 360 MARKET STREET, CHILI CENTER, NY, 14428
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2008-02-21
Case Closed 2008-02-21
309845923 0213600 2006-03-20 NOYES MEMORIAL HOSPITAL PROJECT, DANSVILLE, NY, 14437
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2006-03-20
Case Closed 2006-04-21

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260403 H
Issuance Date 2006-04-13
Abatement Due Date 2006-04-18
Initial Penalty 675.0
Nr Instances 1
Nr Exposed 4
Gravity 01
309845543 0213600 2006-03-08 RIT CAMPUS, ROCHESTER, NY, 14623
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2006-04-12
Case Closed 2006-05-12

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260403 B02
Issuance Date 2006-04-24
Abatement Due Date 2006-04-27
Current Penalty 675.0
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 1
Gravity 04
309713055 0213600 2006-01-12 LOMB MEMORIAL DRIVE, ROCHESTER, NY, 14623
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2006-01-13
Case Closed 2006-03-10

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260403 B02
Issuance Date 2006-03-01
Abatement Due Date 2006-03-06
Current Penalty 470.0
Initial Penalty 675.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19260404 B01 I
Issuance Date 2006-03-01
Abatement Due Date 2006-03-06
Nr Instances 1
Nr Exposed 1
Gravity 01
307910604 0213600 2004-07-21 U OF R, EAST RIVER ROAD, BRIGHTON, NY, 14610
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2004-07-21
Case Closed 2004-10-05

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260403 I02 I
Issuance Date 2004-09-30
Abatement Due Date 2004-10-05
Current Penalty 900.0
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 1
Gravity 02
304640584 0213600 2001-08-06 900 PUBLISHER'S PARKWAY, WEBSTER, NY, 14580
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2001-08-09
Emphasis S: CONSTRUCTION
Case Closed 2001-09-26

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260403 B02
Issuance Date 2001-09-20
Abatement Due Date 2001-09-25
Nr Instances 1
Nr Exposed 1
Gravity 01
303971709 0213600 2000-10-18 WASTEWATER TREATMENT FACILITY, MAIN STREET, ALFRED, NY, 14802
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2000-10-18
Emphasis S: CONSTRUCTION
Case Closed 2000-10-18
302690516 0215800 2000-04-06 35 E AVE, ARKPORT, NY, 14807
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2000-04-06
Emphasis S: CONSTRUCTION
Case Closed 2000-04-10
108658816 0213600 1992-09-09 ELEMENTARY SCHOOL ADDITION, BIGG TREE STREET, LIVONIA, NY, 14487
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1992-09-09
Case Closed 1992-09-29
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1989-12-12
Case Closed 1990-01-17

Related Activity

Type Complaint
Activity Nr 72661895
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1989-12-15
Abatement Due Date 1990-02-09
Current Penalty 200.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 4
Gravity 05
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1977-05-17
Case Closed 1984-03-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8067447009 2020-04-08 0219 PPP 6337 DEAN PKWY, ONTARIO, NY, 14519-8939
Loan Status Date 2020-12-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 974412
Loan Approval Amount (current) 974412
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120761
Servicing Lender Name ESL FCU
Servicing Lender Address 225 Chestnut St, ROCHESTER, NY, 14604-2426
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ONTARIO, WAYNE, NY, 14519-8939
Project Congressional District NY-24
Number of Employees 55
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 120761
Originating Lender Name ESL FCU
Originating Lender Address ROCHESTER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 979906.6
Forgiveness Paid Date 2020-11-12

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2890870 CONNORS - HAAS, INC. CONNORS HAAS INC N5ERKGTKDP37 6337 DEAN PKWY, ONTARIO, NY, 14519-8939
Capabilities Statement Link -
Phone Number 617-733-5746
Fax Number 585-265-3117
E-mail Address l.ayer@connors-haas.com
WWW Page -
E-Commerce Website -
Contact Person LINDA AYER
County Code (3 digit) 117
Congressional District 24
Metropolitan Statistical Area 6840
CAGE Code 1BMJ9
Year Established 1966
Accepts Government Credit Card No
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications Women-Owned Small Business, Woman Owned
Business Development Servicing Office BUFFALO DISTRICT OFFICE (SBA office code 0296)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified Yes
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 238210
NAICS Code's Description Electrical Contractors and Other Wiring Installation Contractors
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1126342 Intrastate Non-Hazmat 2024-12-11 10 2023 3 4 Private(Property)
Legal Name CONNORS-HAAS INC
DBA Name -
Physical Address 6337 DEAN PARKWAY, ONTARIO, NY, 14519, US
Mailing Address 6337 DEAN PARKWAY, ONTARIO, NY, 14519, US
Phone (585) 265-1810
Fax (585) 265-3117
E-mail D.AYER@CONNORS-HAAS.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

Inspections

Unique report number of the inspection SPWE050869
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-01-10
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit FORD
License plate of the main unit 73160MJ
License state of the main unit NY
Vehicle Identification Number of the main unit 1FDXF46Y46EA26044
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0206675 Civil Rights Employment 2002-12-24 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 2002-12-24
Termination Date 2003-06-11
Section 0621
Status Terminated

Parties

Name WALKER
Role Plaintiff
Name CONNORS - HAAS, INC.
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State