Search icon

GENESEE CONSTRUCTION SERVICE, INC.

Company Details

Name: GENESEE CONSTRUCTION SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jan 1996 (29 years ago)
Entity Number: 1988239
ZIP code: 14437
County: Livingston
Place of Formation: New York
Address: PO BOX 37, DANSVILLE, NY, United States, 14437
Principal Address: 7820 LOCUST RD., DANSVILLE, NY, United States, 14437

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
GENESEE CONSTRUCTION SERVICE, INC. 401(K) PLAN 2023 161494150 2024-08-07 GENESEE CONSTRUCTION SERVICE, INC. 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 236200
Sponsor’s telephone number 5853359530
Plan sponsor’s address P.O. BOX 37, DANSVILLE, NY, 144379799

Signature of

Role Plan administrator
Date 2024-08-07
Name of individual signing MARY MERLE
GENESEE CONSTRUCTION SERVICE, INC. 401(K) PLAN 2022 161494150 2023-07-11 GENESEE CONSTRUCTION SERVICE, INC. 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 236200
Sponsor’s telephone number 5853359530
Plan sponsor’s address P.O. BOX 37, DANSVILLE, NY, 144379799

Signature of

Role Plan administrator
Date 2023-07-10
Name of individual signing MARY MERLE
GENESEE CONSTRUCTION SERVICE, INC. 401(K) PLAN 2021 161494150 2022-06-21 GENESEE CONSTRUCTION SERVICE, INC. 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 236200
Sponsor’s telephone number 5853359530
Plan sponsor’s address P.O. BOX 37, DANSVILLE, NY, 144379799

Signature of

Role Plan administrator
Date 2022-06-14
Name of individual signing MARY MERLE
GENESEE CONSTRUCTION SERVICE, INC. 401(K) PLAN 2020 161494150 2021-06-03 GENESEE CONSTRUCTION SERVICE, INC. 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 236200
Sponsor’s telephone number 5853359530
Plan sponsor’s address P.O. BOX 37, DANSVILLE, NY, 144379799

Signature of

Role Plan administrator
Date 2021-06-03
Name of individual signing MARY MERLE
GENESEE CONSTRUCTION SERVICE, INC. 401(K) PLAN 2019 161494150 2020-06-10 GENESEE CONSTRUCTION SERVICE, INC. 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 236200
Sponsor’s telephone number 5853359530
Plan sponsor’s address P.O. BOX 37, DANSVILLE, NY, 144379799

Signature of

Role Plan administrator
Date 2020-06-10
Name of individual signing MARY MERLE
GENESEE CONSTRUCTION SERVICE, INC. 401(K) PLAN 2018 161494150 2019-07-18 GENESEE CONSTRUCTION SERVICE, INC. 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 236200
Sponsor’s telephone number 5853359530
Plan sponsor’s address P.O. BOX 37, DANSVILLE, NY, 144379799

Signature of

Role Plan administrator
Date 2019-07-17
Name of individual signing MARY MERLE
GENESEE CONSTRUCTION SERVICE, INC. 401(K) PLAN 2017 161494150 2018-07-17 GENESEE CONSTRUCTION SERVICE, INC. 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 236200
Sponsor’s telephone number 5853359530
Plan sponsor’s address P.O. BOX 37, DANSVILLE, NY, 144379799

Signature of

Role Plan administrator
Date 2018-07-17
Name of individual signing MARY MERLE
GENESEE CONSTRUCTION SERVICE, INC. 401(K) PLAN 2016 161494150 2017-09-07 GENESEE CONSTRUCTION SERVICE, INC. 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 236200
Sponsor’s telephone number 5853359530
Plan sponsor’s address P.O. BOX 37, DANSVILLE, NY, 144379799

Signature of

Role Plan administrator
Date 2017-09-07
Name of individual signing MARY MERLE
GENESEE CONSTRUCTION SERVICE, INC. 401(K) PLAN 2015 161494150 2016-06-01 GENESEE CONSTRUCTION SERVICE, INC. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 236200
Sponsor’s telephone number 5853359530
Plan sponsor’s address P.O. BOX 37, DANSVILLE, NY, 144379799

Signature of

Role Plan administrator
Date 2016-05-31
Name of individual signing MARY MERLE
GENESEE CONSTRUCTION SERVICE, INC. 401(K) PLAN 2014 161494150 2015-09-29 GENESEE CONSTRUCTION SERVICE, INC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 236200
Sponsor’s telephone number 5853359530
Plan sponsor’s address P.O. BOX 37, DANSVILLE, NY, 144379799

Signature of

Role Plan administrator
Date 2015-09-29
Name of individual signing MARY MERLE

Chief Executive Officer

Name Role Address
LAWRENCE D. MERLE Chief Executive Officer PO BOX 37, DANSVILLE, NY, United States, 14437

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 37, DANSVILLE, NY, United States, 14437

History

Start date End date Type Value
2025-03-28 2025-03-28 Address 7820 LOCUST ROAD, DANSVILLE, NY, 14437, USA (Type of address: Chief Executive Officer)
2002-01-23 2025-03-28 Address PO BOX 37, DANSVILLE, NY, 14437, USA (Type of address: Chief Executive Officer)
2002-01-23 2025-03-28 Address PO BOX 37, DANSVILLE, NY, 14437, USA (Type of address: Service of Process)
2000-01-31 2002-01-23 Address 10121 POAGS HOLE RD., DANSVILLE, NY, 14437, USA (Type of address: Service of Process)
2000-01-31 2002-01-23 Address 10121 POAGS HOLE RD., DANSVILLE, NY, 14437, USA (Type of address: Chief Executive Officer)
1998-01-26 2000-01-31 Address 10385 POAGS HOLE RD, DANSVILLE, NY, 14437, USA (Type of address: Chief Executive Officer)
1998-01-26 2002-01-23 Address 5801 DENSMORE RD, LIVONIA, NY, 14487, USA (Type of address: Principal Executive Office)
1996-01-08 2025-03-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-01-08 2000-01-31 Address 10385 POAGS HOLE ROAD, DANSVILLE, NY, 14437, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250328002324 2025-03-28 BIENNIAL STATEMENT 2025-03-28
060504002884 2006-05-04 BIENNIAL STATEMENT 2006-01-01
040122002075 2004-01-22 BIENNIAL STATEMENT 2004-01-01
020123002689 2002-01-23 BIENNIAL STATEMENT 2002-01-01
000131002254 2000-01-31 BIENNIAL STATEMENT 2000-01-01
980126002198 1998-01-26 BIENNIAL STATEMENT 1998-01-01
960108000177 1996-01-08 CERTIFICATE OF INCORPORATION 1996-01-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345899504 0213600 2022-04-15 2593 WEST RIDGE ROAD, ROCHESTER, NY, 14626
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2022-04-15
Emphasis P: GUTREH, L: GUTREH
Case Closed 2022-12-14

Related Activity

Type Inspection
Activity Nr 1600187
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B04 II
Issuance Date 2022-06-06
Current Penalty 0.0
Initial Penalty 3143.0
Final Order 2022-06-30
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(4)(ii):Each employee on a walking/working surface was not protected from tripping in or stepping into or through holes by covers. (a) On or about 04/15/22, during the construction and renovation of an existing building at 2593 West Ridge Road, located in Rochester, New York, the employer did not eliminate a tripping and stepping in hazard. Employees were exposed to a hole measuring 16 inches long by 6 inches wide and 4 inches deep in the walking working surface, which was not covered. NO ABATEMENT CERTIFICATION REQUIRED
343556312 0215800 2018-10-24 CMG, 335 PARRISH STREET, CANANDAIGUA, NY, 14424
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2018-10-24
Emphasis L: LOCALTARG, P: LOCALTARG
Case Closed 2018-10-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2333918610 2021-03-15 0219 PPS 7673 GROVELAND STATION ROAD, DANSVILLE, NY, 14437
Loan Status Date 2022-04-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 377500
Loan Approval Amount (current) 377500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50167
Servicing Lender Name Five Star Bank
Servicing Lender Address 55 N Main St, WARSAW, NY, 14569-1325
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DANSVILLE, LIVINGSTON, NY, 14437
Project Congressional District NY-23
Number of Employees 26
NAICS code 236220
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 50167
Originating Lender Name Five Star Bank
Originating Lender Address WARSAW, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 377289.66
Forgiveness Paid Date 2022-02-01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1508614 Intrastate Non-Hazmat 2024-12-23 7611 2024 2 5 Exempt For Hire, Private(Property)
Legal Name GENESEE CONSTRUCTION SERVICE INC
DBA Name -
Physical Address 7653 RT 63, DANSVILLE, NY, 14437, US
Mailing Address PO BOX 37, DANSVILLE, NY, 14437, US
Phone (585) 335-9530
Fax (585) 335-8119
E-mail MARYANN@GENESEECONSTRUCTION.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

Date of last update: 14 Mar 2025

Sources: New York Secretary of State