Name: | PETER QUINZI CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jan 2002 (23 years ago) |
Entity Number: | 2714269 |
ZIP code: | 14445 |
County: | Monroe |
Place of Formation: | New York |
Address: | 822 MCKINLEY ST., EAST ROCHESTER, NY, United States, 14445 |
Principal Address: | 822 MCKINLEY ST, EAST ROCHESTER, NY, United States, 14445 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 822 MCKINLEY ST., EAST ROCHESTER, NY, United States, 14445 |
Name | Role | Address |
---|---|---|
PETER QUINZI | Chief Executive Officer | 822 MCKINEY ST, EAST ROCHESTER, NY, United States, 14445 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140207002318 | 2014-02-07 | BIENNIAL STATEMENT | 2014-01-01 |
120216002236 | 2012-02-16 | BIENNIAL STATEMENT | 2012-01-01 |
100126002368 | 2010-01-26 | BIENNIAL STATEMENT | 2010-01-01 |
080131002368 | 2008-01-31 | BIENNIAL STATEMENT | 2008-01-01 |
060223002858 | 2006-02-23 | BIENNIAL STATEMENT | 2006-01-01 |
040112002072 | 2004-01-12 | BIENNIAL STATEMENT | 2004-01-01 |
020102000689 | 2002-01-02 | CERTIFICATE OF INCORPORATION | 2002-01-02 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
347916439 | 0213600 | 2024-12-04 | 20 NORTH UNION STREET, ROCHESTER, NY, 14607 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
340833151 | 0213600 | 2015-08-06 | 167 AMES STREET, ROCHESTER, NY, 14611 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260453 B02 V |
Issuance Date | 2015-08-11 |
Current Penalty | 1000.0 |
Initial Penalty | 2000.0 |
Final Order | 2015-08-24 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 5 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1926.453(b)(2)(v): A safety harness with lanyard attached to the boom or basket was not worn by employee(s) working from an aerial lift: a) On or about 8/06/15, on the north side of the Davenport Machine, Inc. Building at 167 Ames Street, Rochester, NY : Two employees were exposed to potential fall of approx. 25 ft. while spray cleaning the brickwork on the building from the elevated "basket" of a JLG Model 400S aerial lift. Both of the employees were wearing a full body harness with an attached lanyard, but neither of the employees was tethered to the boom or basket of the lift. NO ABATEMENT CERTIFICATION REQUIRED |
Inspection Type | Unprog Rel |
Scope | Partial |
Safety/Health | Health |
Close Conference | 2009-02-12 |
Emphasis | N: SILICA, S: SILICA |
Case Closed | 2009-05-28 |
Related Activity
Type | Complaint |
Activity Nr | 206235137 |
Violation Items
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19100134 C01 |
Issuance Date | 2009-02-18 |
Abatement Due Date | 2009-03-31 |
Current Penalty | 250.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 02 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19100134 E01 |
Issuance Date | 2009-02-18 |
Abatement Due Date | 2009-03-31 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 02 |
Citation ID | 01001C |
Citaton Type | Serious |
Standard Cited | 19100134 F01 |
Issuance Date | 2009-02-18 |
Abatement Due Date | 2009-03-31 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 02 |
Citation ID | 01001D |
Citaton Type | Serious |
Standard Cited | 19100134 K01 |
Issuance Date | 2009-02-18 |
Abatement Due Date | 2009-03-31 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 02 |
Citation ID | 01002A |
Citaton Type | Serious |
Standard Cited | 19101200 E01 |
Issuance Date | 2009-02-18 |
Abatement Due Date | 2009-03-31 |
Current Penalty | 250.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 02 |
Citation ID | 01002B |
Citaton Type | Serious |
Standard Cited | 19101200 H01 |
Issuance Date | 2009-02-18 |
Abatement Due Date | 2009-03-31 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 02 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260052 D01 |
Issuance Date | 2009-02-18 |
Abatement Due Date | 2009-03-31 |
Current Penalty | 450.0 |
Initial Penalty | 750.0 |
Nr Instances | 2 |
Nr Exposed | 2 |
Gravity | 03 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9367357100 | 2020-04-15 | 0219 | PPP | 822 McKinley Street, East Rochester, NY, 14445 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
3946788300 | 2021-01-22 | 0219 | PPS | 822 McKinley St, East Rochester, NY, 14445-2004 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1777756 | Intrastate Non-Hazmat | 2025-02-17 | 4000 | 2024 | 4 | 4 | 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: 30 Mar 2025
Sources: New York Secretary of State