Search icon

BLEIER ELECTRIC, INC.

Company Details

Name: BLEIER ELECTRIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jan 1999 (26 years ago)
Entity Number: 2330637
ZIP code: 14559
County: Monroe
Place of Formation: New York
Address: 1747 HILTON PARMA CORNERS ROAD, SPENCERPORT, NY, United States, 14559

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BLEIER ELECTRIC, INC. DOS Process Agent 1747 HILTON PARMA CORNERS ROAD, SPENCERPORT, NY, United States, 14559

Chief Executive Officer

Name Role Address
WILLIAM J. BLEIER Chief Executive Officer 1747 HILTON PARMA CORNERS ROAD, SPENCERPORT, NY, United States, 14559

History

Start date End date Type Value
2019-01-04 2021-01-11 Address 53 MARWAY CIRCLE, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer)
2019-01-04 2021-01-11 Address 53 MARWAY CIRCLE, ROCHESTER, NY, 14624, USA (Type of address: Service of Process)
2011-01-14 2019-01-04 Address 381 SOUTH UNION ST, SPENCERPORT, NY, 14559, USA (Type of address: Principal Executive Office)
2011-01-14 2019-01-04 Address 381 SOUTH UNION ST, SPENCERPORT, NY, 14559, USA (Type of address: Chief Executive Officer)
2011-01-14 2019-01-04 Address 381 SOUTH UNION ST, SPENCERPORT, NY, 14559, USA (Type of address: Service of Process)
2001-01-08 2011-01-14 Address 3050 BROCKPORT ROAD, SPENCERPORT, NY, 14559, 2110, USA (Type of address: Service of Process)
2001-01-08 2011-01-14 Address 3050 BROCKPORT ROAD, SPENCERPORT, NY, 14559, 2110, USA (Type of address: Principal Executive Office)
2001-01-08 2011-01-14 Address 3050 BROCKPORT ROAD, SPENCERPORT, NY, 14559, 2110, USA (Type of address: Chief Executive Officer)
1999-01-04 2001-01-08 Address 3050 BROCKPORT ROAD, SPENCERPORT, NY, 14559, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210111060063 2021-01-11 BIENNIAL STATEMENT 2021-01-01
190104060600 2019-01-04 BIENNIAL STATEMENT 2019-01-01
170117006018 2017-01-17 BIENNIAL STATEMENT 2017-01-01
150122006011 2015-01-22 BIENNIAL STATEMENT 2015-01-01
130125006310 2013-01-25 BIENNIAL STATEMENT 2013-01-01
110114003273 2011-01-14 BIENNIAL STATEMENT 2011-01-01
090108002746 2009-01-08 BIENNIAL STATEMENT 2009-01-01
070110002626 2007-01-10 BIENNIAL STATEMENT 2007-01-01
050214002582 2005-02-14 BIENNIAL STATEMENT 2005-01-01
030109002070 2003-01-09 BIENNIAL STATEMENT 2003-01-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347326043 0213600 2024-03-05 CHILI AVENUE QUICKLEES, ROCHESTER, NY, 14624
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2024-03-05
Emphasis N: FALL, P: FALL
Case Closed 2024-07-24

Related Activity

Type Inspection
Activity Nr 1732575
Safety Yes
Type Inspection
Activity Nr 1732596
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2024-06-20
Current Penalty 1400.0
Initial Penalty 2664.0
Final Order 2024-07-15
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line OSH ACT of 1970 Section (5)(a)(1):The employer did not furnish employment and a place of employment which were free from recognized hazards that were causing or likely to cause death or serious physical harm to employees exposed to struck by/against hazards: a) On or about 06/09/2023, during the construction of the new Quicklees, located on Chili Avenue, in Rochester, New York, the employer did not enforce safety practices such as, but not limited to: conduct visual inspections of a scissor lift and follow the operating manual instructions for employees were working from a scissor lift (SkyJack SJ111 3219) 10 feet above lower levels. The scissor lift was not inspected or maintained to ensure the control panel was secured with the provided locking pin. Employees were exposed to struck by/against hazards due to an unsecured control console. NO ABATEMENT CERTIFICATION REQUIRED

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2826568403 2021-02-04 0219 PPS 381 S Union St, Spencerport, NY, 14559-1911
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 68100
Loan Approval Amount (current) 68100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Spencerport, MONROE, NY, 14559-1911
Project Congressional District NY-25
Number of Employees 8
NAICS code 238210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 68486.21
Forgiveness Paid Date 2021-09-01
5563257703 2020-05-01 0219 PPP 53 MARWAY CIR, ROCHESTER, NY, 14624-2347
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 68100
Loan Approval Amount (current) 68100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address ROCHESTER, MONROE, NY, 14624-2347
Project Congressional District NY-25
Number of Employees 8
NAICS code 541219
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 68545.92
Forgiveness Paid Date 2020-12-30

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3772618 Intrastate Non-Hazmat 2023-08-30 788 2023 1 1 Private(Property)
Legal Name BLEIER ELECTRIC INC
DBA Name -
Physical Address 1747 HILTON PARMA CORNERS RD, SPENCERPORT, NY, 14559-9501, US
Mailing Address 1747 HILTON PARMA CORNERS RD, SPENCERPORT, NY, 14559-9501, US
Phone (585) 352-3356
Fax -
E-mail WJB40B@ROCHESTER.RR.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: 31 Mar 2025

Sources: New York Secretary of State