Search icon

GARDENWAY DEVELOPERS, INC.

Company Details

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

form 5500

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
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
MAC 401(K) SAVINGS & RETIREMENT PLAN 2022 161609142 2023-10-16 GARDENWAY DEVELOPERS, INC. 9
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

Signature of

Role Plan administrator
Date 2023-10-16
Name of individual signing MARTHA LIPP
MAC 401(K) SAVINGS & RETIREMENT PLAN 2021 161609142 2022-10-14 GARDENWAY DEVELOPERS, INC. 8
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
MAC 401(K) SAVINGS & RETIREMENT PLAN 2020 161609142 2021-10-15 GARDENWAY DEVELOPERS, INC. 4
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

DOS Process Agent

Name Role Address
CARL M GRASTA DOS Process Agent 122 West Ave, Suite #8, Brockport, NY, United States, 14420

Chief Executive Officer

Name Role Address
CARL M GRASTA Chief Executive Officer 122 WEST AVE, SUITE #8, BROCKPORT, NY, United States, 14420

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339364093 0213600 2013-08-29 151 SUNSET CENTER LANE, CLARKSON, NY, 14430
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2013-08-29
Emphasis L: FALL, P: FALL
Case Closed 2018-11-28

Related Activity

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

Motor Carrier Census

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)
Legal Name GARDENWAY DEVELOPERS INC
DBA Name -
Physical Address 151 SUNSET CENTER LN , BROCKPORT, NY, 14420-1100, US
Mailing Address 151 SUNSET CENTER LN , BROCKPORT, NY, 14420-1100, US
Phone (585) 748-7401
Fax -
E-mail ACCOUNTING@GARDENWAYDEVELOPERS.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: 13 Mar 2025

Sources: New York Secretary of State