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

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

Form 5500 Series

Employer Identification Number (EIN):
161494150
Plan Year:
2023
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
33
Sponsors Telephone Number:

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)
2025-03-28 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: 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: Chief Executive Officer)

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

USAspending Awards / Financial Assistance

Date:
2021-03-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
377500.00
Total Face Value Of Loan:
377500.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2022-04-15
Type:
Planned
Address:
2593 WEST RIDGE ROAD, ROCHESTER, NY, 14626
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2018-10-24
Type:
Planned
Address:
CMG, 335 PARRISH STREET, CANANDAIGUA, NY, 14424
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-03-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
377500
Current Approval Amount:
377500
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
377289.66

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(585) 335-8119
Add Date:
2006-05-31
Operation Classification:
Exempt For Hire, Private(Property)
power Units:
2
Drivers:
5
Inspections:
0
FMCSA Link:

Date of last update: 14 Mar 2025

Sources: New York Secretary of State