Search icon

STONEWALL CONSTRUCTION CO., INC.

Company Details

Name: STONEWALL CONSTRUCTION CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jan 1997 (28 years ago)
Entity Number: 2106062
ZIP code: 14559
County: Monroe
Place of Formation: New York
Address: 31 WALNUT HILL DRIVE, SPENCERPORT, NY, United States, 14559

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DANIEL VISCA Chief Executive Officer 4 BLACK BIRD LANE, SPENCERPORT, NY, United States, 14559

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 31 WALNUT HILL DRIVE, SPENCERPORT, NY, United States, 14559

History

Start date End date Type Value
2005-02-25 2006-12-28 Address 14 ALANA DRIVE, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer)
2005-02-25 2006-12-28 Address 31 WALNUT HILL DR, SPENCERPORT, NY, 14559, USA (Type of address: Principal Executive Office)
2003-01-02 2005-02-25 Address 14 ALANA DR, ROCHESTER, NY, 14624, USA (Type of address: Principal Executive Office)
2003-01-02 2005-02-25 Address 31 WALNUT HILL DR, SPENCERPORT, NY, 14559, USA (Type of address: Chief Executive Officer)
2001-01-26 2006-12-28 Address 31 WALNUT HILL DRIVE, SPENCERPORT, NY, 14559, USA (Type of address: Service of Process)
1999-01-27 2003-01-02 Address 14 ALANA DR, ROCHESTER, NY, 14624, USA (Type of address: Principal Executive Office)
1999-01-27 2003-01-02 Address 31 WALNUT HILL DR, SPENCERPORT, NY, 14559, USA (Type of address: Chief Executive Officer)
1997-01-24 2001-01-26 Address 14 ALANA DRIVE, ROCHESTER, NY, 14624, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171212006310 2017-12-12 BIENNIAL STATEMENT 2017-01-01
150123006304 2015-01-23 BIENNIAL STATEMENT 2015-01-01
130211002314 2013-02-11 BIENNIAL STATEMENT 2013-01-01
110119002483 2011-01-19 BIENNIAL STATEMENT 2011-01-01
081223002838 2008-12-23 BIENNIAL STATEMENT 2009-01-01
061228002516 2006-12-28 BIENNIAL STATEMENT 2007-01-01
050225002338 2005-02-25 BIENNIAL STATEMENT 2005-01-01
030102002744 2003-01-02 BIENNIAL STATEMENT 2003-01-01
010126002321 2001-01-26 BIENNIAL STATEMENT 2001-01-01
990127002550 1999-01-27 BIENNIAL STATEMENT 1999-01-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345395115 0213600 2021-07-01 KINGSFORD LANE, SPENCERPORT, NY, 14559
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2021-07-01
Emphasis L: FALL, P: FALL
Case Closed 2021-10-21

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2021-10-04
Current Penalty 1691.0
Initial Penalty 1691.0
Final Order 2021-10-13
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(13):Each employee(s) engaged in residential construction activities 6 feet (1.8 m) or more above lower levels were not protected by guardrail systems, safety net system, or personal fall arrest system, nor were employee(s) provided with an alternative fall protection measure under another provision of paragraph 1926.501 (b): a) On or about 07/01/2021, at Kingsford Lane located in Spencerport, (town of Ogden)New York, the employer did not provide fall protection for employees exposing them to falling 15 feet to the lower level. Employees were engaged in residential construction and working on the roof surface. NO ABATEMENT DOCUMENTATION REQUIRED
343486551 0213600 2018-09-24 120 BIG RIDGE ROAD PARKVIEW TOWNHOMES, SPENCERPORT, NY, 14559
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2018-09-24
Emphasis L: FALL, P: FALL
Case Closed 2018-10-01

Related Activity

Type Inspection
Activity Nr 1345106
Safety Yes
339017733 0213600 2013-04-18 90 BIG RIDGE ROAD, SPENCERPORT, NY, 14559
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2013-04-18
Emphasis L: FALL, P: FALL
Case Closed 2013-09-20

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 B05 II
Issuance Date 2013-05-06
Abatement Due Date 2013-05-06
Current Penalty 1200.0
Initial Penalty 2000.0
Final Order 2013-05-29
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(b)(5)(ii): The end of a platform greater than 10 feet in length extended over its support more than 18 inches and the platform was not designed and installed so that the cantilevered portion of the platform is able to support employees without tipping, or has guardrails which block employee access to the cantilivered end. (a) On or about 04/18/13, on 90 Big Ridge Road, in Spencerport , New York, a plank on a bracket scaffold 16 feet in length was in use while extending 36 inches beyond the supporting bracket. NO ABATEMENT CERTIFICATION REQUIRED
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 G01 VII
Issuance Date 2013-05-06
Abatement Due Date 2013-05-06
Current Penalty 1680.0
Initial Penalty 2800.0
Final Order 2013-05-29
Nr Instances 1
Nr Exposed 1
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(g)(1)(vii): Each employee on a bracket scaffold, more than 10 feet (3.1 m) above lower level was not protected from falls by the use of personal fall arrest systems or guardrail systems meeting the requirements of paragraph (g)(4) of this section. (a) On or about 04/18/13, on 90 Big Ridge Road, in Spencerport , New York, workers were not protected against falls with conventional fall arrest systems, while working off an elevated scaffold 16 feet above ground level. NO ABATEMENT CERTIFICATION REQUIRED
Citation ID 02001
Citaton Type Other
Standard Cited 19260150 C01 IV
Issuance Date 2013-05-06
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2013-05-29
Nr Instances 1
Nr Exposed 3
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.150(c)(1)(iv): There was not at least one fire extinguisher located adjacent to stairways on each floor of a multistory building: (a) On or about 04/18/13, on 90 Big Ridge Road, in Spencerport , New York, workers were not provided with fire fighting equipment during the construction of a multi story building. NO ABATEMENT CERTIFICATION REQUIRED

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4758007105 2020-04-13 0219 PPP 4 Black Bird Lane, SPENCERPORT, NY, 14559
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62500
Loan Approval Amount (current) 62500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address SPENCERPORT, MONROE, NY, 14559-0001
Project Congressional District NY-25
Number of Employees 5
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 63195.21
Forgiveness Paid Date 2021-06-10

Date of last update: 01 Apr 2025

Sources: New York Secretary of State