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
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 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-08-07 |
Name of individual signing | MARY MERLE |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
Name | Role | Address |
---|---|---|
LAWRENCE D. MERLE | Chief Executive Officer | PO BOX 37, DANSVILLE, NY, United States, 14437 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 37, DANSVILLE, NY, United States, 14437 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
345899504 | 0213600 | 2022-04-15 | 2593 WEST RIDGE ROAD, ROCHESTER, NY, 14626 | |||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 2018-10-24 |
Emphasis | L: LOCALTARG, P: LOCALTARG |
Case Closed | 2018-10-24 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
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