Search icon

FERGUSON-HALL CO., INC.

Company Details

Name: FERGUSON-HALL CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Feb 1973 (52 years ago)
Entity Number: 254091
ZIP code: 14623
County: Monroe
Place of Formation: New York
Address: 1379 BRIGHTON HENRIETTA TOWN, LINE RD, ROCHESTER, NY, United States, 14623
Principal Address: 474 EILEEN DR, ROCHESTER, NY, United States, 14616

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM D HALL Chief Executive Officer 1335 STRONG RD, VICTOR, NY, United States, 14564

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1379 BRIGHTON HENRIETTA TOWN, LINE RD, ROCHESTER, NY, United States, 14623

History

Start date End date Type Value
1973-02-14 1995-05-16 Address 83 SYLVAN ROAD, ROCHESTER, NY, 14618, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C259736-2 1998-05-05 ASSUMED NAME CORP INITIAL FILING 1998-05-05
970902000482 1997-09-02 CERTIFICATE OF MERGER 1997-09-02
950516002299 1995-05-16 BIENNIAL STATEMENT 1994-02-01
A50287-4 1973-02-14 CERTIFICATE OF INCORPORATION 1973-02-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309173037 0213600 2005-07-20 UNIVERSITY OF ROCHESTER,LOVEJOY HALL,FRATERNITY RD, ROCHESTER, NY, 14627
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 2006-01-05
Emphasis S: CONSTRUCTION FATALITIES, N: TRENCH
Case Closed 2007-07-02

Related Activity

Type Accident
Activity Nr 101331411
Type Referral
Activity Nr 201335601
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260652 A01
Issuance Date 2006-01-06
Abatement Due Date 2006-01-11
Current Penalty 56000.0
Initial Penalty 70000.0
Contest Date 2006-01-11
Final Order 2006-12-06
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Accident
Gravity 10
307387837 0213600 2004-02-20 KENDRICK AND ELMWOOD, ROCHESTER, NY, 14627
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2004-03-11
Emphasis N: TRENCH
Case Closed 2004-04-02

Related Activity

Type Referral
Activity Nr 201334752
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260651 J01
Issuance Date 2004-03-12
Abatement Due Date 2004-03-17
Current Penalty 850.0
Initial Penalty 1225.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 2004-03-12
Abatement Due Date 2004-03-17
Current Penalty 1750.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
306672304 0213600 2003-06-09 100 CAMILLIUS WAY, PENFIELD, NY, 14526
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2003-06-09
Emphasis S: CONSTRUCTION
Case Closed 2003-06-26
301006250 0213600 1999-03-24 ROCHESTER INSTITUTE OF TECHNOLOGY, HENRIETTA, NY, 14623
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1999-03-24
Emphasis N: TRENCH, S: CONSTRUCTION
Case Closed 1999-05-07

Related Activity

Type Referral
Activity Nr 201331386
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260651 J02
Issuance Date 1999-04-05
Abatement Due Date 1999-04-08
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260651 K01
Issuance Date 1999-04-05
Abatement Due Date 1999-04-08
Current Penalty 875.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01003A
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 1999-04-05
Abatement Due Date 1999-04-08
Current Penalty 875.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01003B
Citaton Type Serious
Standard Cited 19260652 G02
Issuance Date 1999-04-05
Abatement Due Date 1999-04-08
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19260652 C04 I
Issuance Date 1999-04-05
Abatement Due Date 1999-04-08
Nr Instances 1
Nr Exposed 2
Gravity 01
106884273 0213600 1990-08-14 WOODCLIFF DRIVE, TOWN OF PERINTON, NY, 14450
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-08-16
Emphasis N: TRENCH
Case Closed 1990-12-12

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1990-09-05
Abatement Due Date 1990-11-30
Current Penalty 445.0
Initial Penalty 640.0
Nr Instances 1
Nr Exposed 2
Gravity 08
Citation ID 01002
Citaton Type Serious
Standard Cited 19260651 K01
Issuance Date 1990-09-05
Abatement Due Date 1990-10-09
Current Penalty 445.0
Initial Penalty 640.0
Nr Instances 1
Nr Exposed 2
Gravity 08
Citation ID 01003
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 1990-09-05
Abatement Due Date 1990-09-08
Current Penalty 445.0
Initial Penalty 640.0
Nr Instances 1
Nr Exposed 2
Gravity 08
Citation ID 02001
Citaton Type Other
Standard Cited 19260651 C02
Issuance Date 1990-09-05
Abatement Due Date 1990-09-08
Nr Instances 1
Nr Exposed 2
Gravity 00
100649326 0213600 1988-08-10 WISTERIA DEVELOPMENT OFF PATTENWOOD DRIVE, IRONDEQUOIT, NY, 14617
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1988-08-10
Case Closed 1988-09-22

Related Activity

Type Complaint
Activity Nr 72519010
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1988-08-30
Abatement Due Date 1988-09-02
Nr Instances 1
Nr Exposed 23
Gravity 00
982876 0213600 1984-05-24 ADAM & COREWOOD DRS, WEBSTER, NY, 14580
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-05-24
Case Closed 1996-12-31

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260652 K
Issuance Date 1984-05-31
Abatement Due Date 1984-06-05
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260652 H
Issuance Date 1984-05-31
Abatement Due Date 1984-06-05
Nr Instances 1
Nr Exposed 2

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1138349 Intrastate Non-Hazmat 2003-06-10 200000 2002 9 9 Private(Property)
Legal Name FERGUSON-HALL CO INC
DBA Name -
Physical Address 1379 BRI-HEN TOWNLINE RD, ROCHESTER, NY, 14623, US
Mailing Address 1379 BRI-HEN TOWNLINE RD, ROCHESTER, NY, 14623, US
Phone (585) 424-3440
Fax (585) 424-3440
E-mail -

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: 18 Mar 2025

Sources: New York Secretary of State