Search icon

SEELER CONTRACTING, INC.

Headquarter

Company Details

Name: SEELER CONTRACTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Aug 2000 (25 years ago)
Entity Number: 2547080
ZIP code: 14470
County: Monroe
Place of Formation: New York
Address: 53 S. MAIN STREET, HOLLEY, NY, United States, 14470
Principal Address: 55 CLOSE HOLLOW DR, HAMLIN, NY, United States, 14464

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of SEELER CONTRACTING, INC., CONNECTICUT 1229444 CONNECTICUT

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 53 S. MAIN STREET, HOLLEY, NY, United States, 14470

Chief Executive Officer

Name Role Address
DANIEL R SEELER Chief Executive Officer 55 CLOSE HOLLOW DR, HAMLIN, NY, United States, 14464

History

Start date End date Type Value
2000-08-28 2020-02-11 Address 55 CLOSE HOLLOW DRIVE, HAMLIN, NY, 14464, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200211000394 2020-02-11 CERTIFICATE OF CHANGE 2020-02-11
041210002192 2004-12-10 BIENNIAL STATEMENT 2004-08-01
030306002286 2003-03-06 BIENNIAL STATEMENT 2002-08-01
000828000561 2000-08-28 CERTIFICATE OF INCORPORATION 2000-08-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311198808 0213600 2007-07-11 100 SOUTH UNION, ROCHESTER, NY, 14607
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2007-07-17
Emphasis S: FALL FROM HEIGHT, L: FALL
Case Closed 2007-08-22

Related Activity

Type Complaint
Activity Nr 206229643
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19261052 C01 I
Issuance Date 2007-07-18
Abatement Due Date 2007-07-23
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19260150 C01 I
Issuance Date 2007-07-18
Abatement Due Date 2007-07-23
Nr Instances 1
Nr Exposed 1
Gravity 01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1659483 Intrastate Non-Hazmat 2007-06-25 - - 1 1 Private(Property)
Legal Name SEELER CONTRACTING INC
DBA Name -
Physical Address 53 S MAIN ST, HOLLEY, NY, 14470, US
Mailing Address 53 S MAIN ST, HOLLEY, NY, 14470, US
Phone (585) 638-2471
Fax (585) 638-2471
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: 13 Mar 2025

Sources: New York Secretary of State