Name: | GARDENWAY DEVELOPERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Dec 1999 (25 years ago) |
Entity Number: | 2445619 |
ZIP code: | 14420 |
County: | Monroe |
Place of Formation: | New York |
Address: | 122 West Ave, Suite #8, Brockport, NY, United States, 14420 |
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 | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MAC 401(K) SAVINGS & RETIREMENT PLAN | 2023 | 161609142 | 2024-04-26 | GARDENWAY DEVELOPERS, INC. | 11 | |||||||||||||||||||||
|
||||||||||||||||||||||||||
MAC 401(K) SAVINGS & RETIREMENT PLAN | 2022 | 161609142 | 2023-10-16 | GARDENWAY DEVELOPERS, INC. | 9 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2023-10-16 |
Name of individual signing | MARTHA LIPP |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2020-01-01 |
Business code | 531310 |
Sponsor’s telephone number | 5853913551 |
Plan sponsor’s address | 155 SUNSET CENTER LANE, BROCKPORT, NY, 14420 |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2020-01-01 |
Business code | 531310 |
Sponsor’s telephone number | 5853913551 |
Plan sponsor’s address | 155 SUNSET CENTER LANE, BROCKPORT, NY, 14420 |
Name | Role | Address |
---|---|---|
CARL M GRASTA | DOS Process Agent | 122 West Ave, Suite #8, Brockport, NY, United States, 14420 |
Name | Role | Address |
---|---|---|
CARL M GRASTA | Chief Executive Officer | 122 WEST AVE, SUITE #8, BROCKPORT, NY, United States, 14420 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-12 | 2023-12-12 | Address | 155 SUNSET CENTER LANE, BROCKPORT, NY, 14420, USA (Type of address: Chief Executive Officer) |
2023-12-12 | 2023-12-12 | Address | 122 WEST AVE, SUITE #8, BROCKPORT, NY, 14420, USA (Type of address: Chief Executive Officer) |
2023-07-11 | 2023-07-11 | Address | 155 SUNSET CENTER LANE, BROCKPORT, NY, 14420, USA (Type of address: Chief Executive Officer) |
2023-07-11 | 2023-12-12 | Address | 155 SUNSET CENTER LANE, BROCKPORT, NY, 14420, USA (Type of address: Chief Executive Officer) |
2023-07-11 | 2023-12-12 | Address | 151 Sunset Center Ln, Brockport, NY, 14420, USA (Type of address: Service of Process) |
2023-07-11 | 2023-12-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2015-12-08 | 2023-07-11 | Address | 155 SUNSET CENTER LANE, BROCKPORT, NY, 14420, USA (Type of address: Service of Process) |
2015-12-08 | 2023-07-11 | Address | 155 SUNSET CENTER LANE, BROCKPORT, NY, 14420, USA (Type of address: Chief Executive Officer) |
2013-08-05 | 2015-12-08 | Address | 62 LAGRAGE AVE, ROCHESTER, NY, 14613, USA (Type of address: Chief Executive Officer) |
2013-08-05 | 2015-12-08 | Address | 62 LAGRAGE AVE, ROCHESTER, NY, 14613, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231212003776 | 2023-12-12 | BIENNIAL STATEMENT | 2023-12-01 |
230711000559 | 2023-07-11 | BIENNIAL STATEMENT | 2021-12-01 |
151208006145 | 2015-12-08 | BIENNIAL STATEMENT | 2015-12-01 |
140828002074 | 2014-08-28 | BIENNIAL STATEMENT | 2013-12-01 |
130805002245 | 2013-08-05 | BIENNIAL STATEMENT | 2011-12-01 |
991202000491 | 1999-12-02 | CERTIFICATE OF INCORPORATION | 1999-12-02 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
339364093 | 0213600 | 2013-08-29 | 151 SUNSET CENTER LANE, CLARKSON, NY, 14430 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 936411 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260150 A01 |
Issuance Date | 2013-09-19 |
Current Penalty | 1080.0 |
Initial Penalty | 1080.0 |
Final Order | 2013-10-16 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 1 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1926.150(a)(1): The employer did not develop a fire protection program for all phases of the construction or demolition work: (a) On or about 07/30/13, at the new residential housing development, under construction and located at 151 Sunset Center Lane, in Clarkson, New York, fire protection was not provided during the construction project; where flammables (gasoline), combustibles (wood frame construction) and ignition sources (generator and power tools) were present. NO ABATEMENT CERTIFICATION REQUIRED |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260501 B04 II |
Issuance Date | 2013-09-19 |
Current Penalty | 1440.0 |
Initial Penalty | 1440.0 |
Final Order | 2013-10-16 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 5 |
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 08/29/13, in the Housing Development, under construction, located at 151 Sunset Center Lane in Clarkson, New York, post holes having an 18 inch diameter and 30 inches deep were unattended and uncovered. NO ABATEMENT CERTIFICATION REQUIRED |
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3493973 | Intrastate Non-Hazmat | 2020-09-25 | - | - | 1 | 2 | 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: 13 Mar 2025
Sources: New York Secretary of State