Search icon

EUGENE G. SACKETT CO., INC.

Company Details

Name: EUGENE G. SACKETT CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jun 1968 (57 years ago)
Entity Number: 224400
ZIP code: 14606
County: Monroe
Place of Formation: New York
Address: PO BOX 60976, PO BOX 60976, ROCHESTER, NY, United States, 14606
Principal Address: 454 LEE ROAD, ROCHESTER, NY, United States, 14606

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHRISTOPHER F LEVA Chief Executive Officer 454 LEE ROAD, PO BOX 60976, ROCHESTER, NY, United States, 14606

DOS Process Agent

Name Role Address
EUGENE G. SACKETT CO., INC. DOS Process Agent PO BOX 60976, PO BOX 60976, ROCHESTER, NY, United States, 14606

History

Start date End date Type Value
2024-12-09 2024-12-09 Address 454 LEE ROAD, PO BOX 60976, ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer)
2024-12-09 2024-12-09 Address 454 LEE ROAD, PO BOX 60976, ROCHESTER, NY, 14606, 0976, USA (Type of address: Chief Executive Officer)
2016-06-01 2024-12-09 Address PO BOX 60976, PO BOX 60976, ROCHESTER, NY, 14606, USA (Type of address: Service of Process)
2014-06-17 2016-06-01 Address PO BOX 60976, PO BOX 60976, ROCHESTER, NY, 14606, USA (Type of address: Service of Process)
2014-06-17 2024-12-09 Address 454 LEE ROAD, PO BOX 60976, ROCHESTER, NY, 14606, 0976, USA (Type of address: Chief Executive Officer)
2011-01-07 2014-06-17 Address PO BOX 60976, ROCHESTER, NY, 14606, USA (Type of address: Service of Process)
2008-05-09 2014-06-17 Address 454 LEE ROAD, ROCHESTER, NY, 14606, 0976, USA (Type of address: Chief Executive Officer)
2004-06-25 2008-05-09 Address 454 LEE ROAD, ROCHESTER, NY, 14606, 0976, USA (Type of address: Chief Executive Officer)
1995-04-20 2004-06-25 Address 454 LEE ROAD, ROCHESTER, NY, 14606, 0976, USA (Type of address: Chief Executive Officer)
1993-08-11 2011-01-07 Address P.O. BOX 60976, ROCHESTER, NY, 14606, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241209004481 2024-12-09 BIENNIAL STATEMENT 2024-12-09
220707001881 2022-07-07 BIENNIAL STATEMENT 2022-06-01
180606006052 2018-06-06 BIENNIAL STATEMENT 2018-06-01
160601006084 2016-06-01 BIENNIAL STATEMENT 2016-06-01
140617006600 2014-06-17 BIENNIAL STATEMENT 2014-06-01
120718002451 2012-07-18 BIENNIAL STATEMENT 2012-06-01
110107002561 2011-01-07 BIENNIAL STATEMENT 2010-06-01
080702002687 2008-07-02 BIENNIAL STATEMENT 2008-06-01
080509002093 2008-05-09 BIENNIAL STATEMENT 2006-06-01
040625002552 2004-06-25 BIENNIAL STATEMENT 2004-06-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311493993 0213600 2007-10-23 UNIVERSITY OF ROCHESTER-RUSH RHEES LIBRARY, ROCHESTER, NY, 14627
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2007-10-23
Case Closed 2007-12-03

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 2007-11-07
Abatement Due Date 2007-11-13
Current Penalty 490.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 1
Gravity 02
307707208 0213600 2004-05-24 83 EAST ST, HONEOYE FALLS, NY, 14472
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2004-05-24
Case Closed 2004-08-20

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260502 B02
Issuance Date 2004-06-17
Abatement Due Date 2004-06-22
Current Penalty 900.0
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 1
Gravity 02
302698840 0215800 2001-06-05 EAST BLOOMFIELD HIGH SCHOOL, EAST BLOOMFIELD, NY, 14443
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2001-06-11
Emphasis S: CONSTRUCTION
Case Closed 2002-02-11

Related Activity

Type Complaint
Activity Nr 203098090
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260403 B02
Issuance Date 2001-06-13
Abatement Due Date 2001-06-21
Current Penalty 700.0
Initial Penalty 1000.0
Nr Instances 2
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 2001-06-13
Abatement Due Date 2001-06-21
Current Penalty 700.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19260416 E01
Issuance Date 2001-06-13
Abatement Due Date 2001-06-21
Nr Instances 1
Nr Exposed 1
Gravity 01
17821828 0213600 1986-04-30 MCCURDY MIDTOWN PLAZA, 285 E. MAIN STREET, ROCHESTER, NY, 14604
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-05-02
Case Closed 1986-06-03

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260401 C
Issuance Date 1986-05-09
Abatement Due Date 1986-05-12
Current Penalty 100.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 1
100229749 0213600 1986-01-22 1601 PENFIELD ROAD, PENFIELD, NY, 14625
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-01-27
Case Closed 1986-02-26

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260401 C
Issuance Date 1986-01-29
Abatement Due Date 1986-02-01
Nr Instances 1
Nr Exposed 5
983627 0213600 1984-05-29 ALDEN WATER POLLUTION FACILITY, ALDEN, NY, 14004
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-05-30
Case Closed 1996-12-31

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260402 A04
Issuance Date 1984-06-05
Abatement Due Date 1984-06-08
Nr Instances 1
Nr Exposed 2

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5670137000 2020-04-06 0219 PPP PO Box 60976, ROCHESTER, NY, 14606-0976
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 627545
Loan Approval Amount (current) 627545
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 U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address ROCHESTER, MONROE, NY, 14606-0976
Project Congressional District NY-25
Number of Employees 45
NAICS code 238340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 120761
Originating Lender Name ESL FCU
Originating Lender Address ROCHESTER, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 635337.02
Forgiveness Paid Date 2021-07-09

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
581777 Interstate 2024-03-06 177049 2024 1 1 Private(Property)
Legal Name EUGENE G SACKETT CO INC
DBA Name -
Physical Address 454 LEE ROAD, ROCHESTER, NY, 14606, US
Mailing Address PO BOX 60976, ROCHESTER, NY, 14606, US
Phone (585) 647-3250
Fax (585) 647-6422
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
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 1
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 1
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 SPE0320749
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-07-05
ID that indicates the level of inspection Walk-around
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 FRHT
License plate of the main unit 81734ML
License state of the main unit NY
Vehicle Identification Number of the main unit 3ALACWFC6KDKP6634
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance 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

Date of last update: 01 Mar 2025

Sources: New York Secretary of State