Search icon

VHI BUILDING SPECIALTIES, INC.

Company Details

Name: VHI BUILDING SPECIALTIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Mar 2000 (25 years ago)
Entity Number: 2493008
ZIP code: 14610
County: Monroe
Place of Formation: New York
Address: 77 HALSTEAD STREET, BUILDING 1, ROCHESTER, NY, United States, 14610
Principal Address: 1022 MIDDLE ROAD, RUSH, NY, United States, 14543

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
VHI BUILDING SPECIALTIES 401K PLAN 2023 161585142 2024-07-18 VHI BUILDING SPECIALTIES 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 243400
Sponsor’s telephone number 5854711637
Plan sponsor’s address 77 HALSTEAD STREET, ROCHESTER, NY, 14610

Signature of

Role Plan administrator
Date 2024-07-18
Name of individual signing BRET BORRIELLO
VHI BUILDING SPECIALTIES 401K PLAN 2022 161585142 2023-04-10 VHI BUILDING SPECIALTIES 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 243400
Sponsor’s telephone number 5854711637
Plan sponsor’s address 77 HALSTEAD STREET, ROCHESTER, NY, 14610

Signature of

Role Plan administrator
Date 2023-04-10
Name of individual signing BRET BORRIELLO

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 77 HALSTEAD STREET, BUILDING 1, ROCHESTER, NY, United States, 14610

Chief Executive Officer

Name Role Address
MARK BORRIELLO Chief Executive Officer 1006 JACKSON ROAD, WEBSTER, NY, United States, 14580

History

Start date End date Type Value
2010-04-01 2014-08-28 Address 1022 MIDDLE ROAD, RUSH, NY, 14543, USA (Type of address: Service of Process)
2006-03-30 2010-04-01 Address 1006 JACKSON RD, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer)
2004-03-24 2010-04-01 Address 1022 MIDDLE RD, RUSH, NY, 14543, USA (Type of address: Principal Executive Office)
2004-03-24 2006-03-30 Address 1022 MIDDLE RD, RUSH, NY, 14543, USA (Type of address: Chief Executive Officer)
2004-03-24 2010-04-01 Address 1022 MIDDLE RD, RUSH, NY, 14543, USA (Type of address: Service of Process)
2002-03-15 2004-03-24 Address 1022 MIDDLE RD., RUSH, NY, 14543, 9604, USA (Type of address: Principal Executive Office)
2002-03-15 2004-03-24 Address 1022 MIDDLE RD., RUSH, NY, 14543, 9604, USA (Type of address: Chief Executive Officer)
2000-03-30 2004-03-24 Address 1022 MIDDLE ROAD, RUSH, NY, 14543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140828000189 2014-08-28 CERTIFICATE OF AMENDMENT 2014-08-28
140327006015 2014-03-27 BIENNIAL STATEMENT 2014-03-01
120424002505 2012-04-24 BIENNIAL STATEMENT 2012-03-01
100401002752 2010-04-01 BIENNIAL STATEMENT 2010-03-01
080506002707 2008-05-06 BIENNIAL STATEMENT 2008-03-01
060330003331 2006-03-30 BIENNIAL STATEMENT 2006-03-01
040324002239 2004-03-24 BIENNIAL STATEMENT 2004-03-01
020315002132 2002-03-15 BIENNIAL STATEMENT 2002-03-01
000330000729 2000-03-30 CERTIFICATE OF INCORPORATION 2000-03-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
340419779 0213600 2015-02-18 77 HALSTEAD STREET, ROCHESTER, NY, 14624
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2015-03-26
Emphasis N: SILICA
Case Closed 2015-07-01

Related Activity

Type Complaint
Activity Nr 958816
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100134 C01
Issuance Date 2015-04-17
Abatement Due Date 2015-05-22
Current Penalty 1500.0
Initial Penalty 2000.0
Final Order 2015-05-12
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(c)(1): The employer did not establish and implement a written respiratory protection program with worksite-specific procedures in any workplace where respirators are necessary to protect the health of the employee or whenever respirators are required by the employer: a) Facility - On or about 02/18/15, the employer required employees to wear 3M half-face air-purifying respirators with organic vapors cartridge while performing grinding. The employer did not have a written respiratory protection program. ABATEMENT CERTIFICATION REQUIRED
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100134 E01
Issuance Date 2015-04-17
Abatement Due Date 2015-05-22
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-05-12
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(e)(1): The employer did not provide a medical evaluation to determine the employee's ability to use a respirator, before the employee was fit tested or required to use the respirator in the workplace: Note: The employer may discontinue an employee's medical evaluations when the employee is no longer required to use a respirator. a) Facility - On or about 02/18/14, the employer required employees to wear 3M full-face air-purifying respirators while performing grinding. Employees were not provided a medical evaluation. ABATEMENT CERTIFICATION REQUIRED
Citation ID 01002A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2015-04-17
Abatement Due Date 2015-05-22
Current Penalty 1200.0
Initial Penalty 1600.0
Final Order 2015-05-12
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(1): The employer did not develop, implement, and/or maintain at the workplace a written hazard communication program which describes how the criteria specified in 29 CFR 1910.1200(f), (g), and (h) will be met: a) Facility - On or about 02/10/15, the employer did not develop, implement, and/or maintain at the workplace a written hazard communication program. Employees in the facility use hazardous chemicals such as but not limited to Eco-Accent which contain Ground Limestone; and Xtreme Precast which contain Quartz Silica Sand. A written program should include descriptions of how the criteria for: 1. Labeling and other forms of warning; 2. Material Safety Data Sheets such as but not limited to; AND 3. Employee information and training will be met. Additionally, a list of hazardous chemicals known to be present in the workplace must be compiled. Methods used to inform employees of the hazards associated with non routine tasks and the informing of contractors of workplace hazard must also be addressed. The written program must be made available upon request. ABATEMENT CERTIFICATION REQUIRED
Citation ID 01002B
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2015-04-17
Abatement Due Date 2015-05-22
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-05-12
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h)(1): Employees were not provided effective information and training on hazardous chemicals in their work area at the time of their initial assignment and whenever a new hazard that the employees had not been previously trained about was introduced into their work area: a) Facility - On or about 02/10/15, employees working with hazardous chemicals such as, but not limited to Eco-Accent which contain Ground Limestone; and Xtreme Precast which contain Quartz Silica Sand were not provided with information and training on the hazardous materials that they work with. 1. The requirements of this section: 2. Any operations where hazardous chemicals are present; AND 3. The location and availability of the written Hazard Communication Program, list(s) of hazardous chemicals and Material Safety Data Sheets. Employee training shall include at least: 1. Methods and observations that may be used to detect the presence or release of a hazardous chemical in the work area. 2. The physical and health hazards of the chemicals in the work area. 3. The measures employees can take to protect themselves such as specific procedures, appropriate work practices, emergency procedures and personal protective equipment to be used. 4. The details of the employers Hazard Communication Program including an explanation of labeling systems, Material Safety Data Sheets and how employees can obtain and use the appropriate hazard information. ABATEMENT CERTIFICATION REQUIRED

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7270087009 2020-04-07 0219 PPP 77 HALSTEAD ST, ROCHESTER, NY, 14610-1923
Loan Status Date 2021-03-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 81400
Loan Approval Amount (current) 81400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14610-1923
Project Congressional District NY-25
Number of Employees 9
NAICS code 337110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 82042.16
Forgiveness Paid Date 2021-02-01
6912258300 2021-01-27 0219 PPS 77 Halstead St, Rochester, NY, 14610-1955
Loan Status Date 2022-03-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 78301
Loan Approval Amount (current) 78301
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14610-1955
Project Congressional District NY-25
Number of Employees 9
NAICS code 337110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 79114.46
Forgiveness Paid Date 2022-02-22

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
4234652 Intrastate Non-Hazmat 2024-05-02 - - 1 6 Private(Property)
Legal Name VHI BUILDING SPECIALTIES
DBA Name VHI CABINETS
Physical Address 77 HALSTEAD ST STE 1 , ROCHESTER, NY, 14610-1955, US
Mailing Address 77 HALSTEAD ST STE 1 , ROCHESTER, NY, 14610-1955, US
Phone (585) 471-1637
Fax -
E-mail BRET@VHICABINETS.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