Search icon

R. P. MYERS, INC.

Company Details

Name: R. P. MYERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Oct 1970 (54 years ago)
Entity Number: 296816
ZIP code: 14604
County: Monroe
Place of Formation: New York
Address: 900 MIDTOWN TOWER, ROCHESTER, NY, United States, 14604
Principal Address: 1 MERTON STREET, ROCHESTER, NY, United States, 14609

Shares Details

Shares issued 2000

Share Par Value 10

Type PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD MYERS Chief Executive Officer 1 MERTON STREET, ROCHESTER, NY, United States, 14609

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 900 MIDTOWN TOWER, ROCHESTER, NY, United States, 14604

History

Start date End date Type Value
1970-10-14 1993-10-15 Address 900 MIDTOWN TOWER, ROCHESTER, NY, 14604, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C303883-2 2001-06-21 ASSUMED NAME LLC INITIAL FILING 2001-06-21
961016002226 1996-10-16 BIENNIAL STATEMENT 1996-10-01
931015002481 1993-10-15 BIENNIAL STATEMENT 1993-10-01
921116002354 1992-11-16 BIENNIAL STATEMENT 1992-10-01
863024-5 1970-10-14 CERTIFICATE OF INCORPORATION 1970-10-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
101547271 0215800 1995-04-04 OMEAL ROAD, PALMYRA, NY, 14522
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1995-04-04
Emphasis N: TRENCH
Case Closed 1995-07-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1995-04-12
Abatement Due Date 1995-04-20
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19260059 E01 I
Issuance Date 1995-04-12
Abatement Due Date 1995-04-20
Nr Instances 1
Nr Exposed 10
Gravity 01
114100837 0213600 1992-10-15 ERIE AVENUE, NORTH TONAWANDA, NY, 14120
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1992-10-15
Emphasis N: TRENCH
Case Closed 1993-01-08

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260651 J02
Issuance Date 1992-11-19
Abatement Due Date 1992-11-24
Current Penalty 500.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260651 K01
Issuance Date 1992-11-19
Abatement Due Date 1992-12-22
Current Penalty 1000.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 1992-11-19
Abatement Due Date 1992-11-24
Current Penalty 1800.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1992-11-19
Abatement Due Date 1992-11-25
Nr Instances 1
Nr Exposed 9
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19260059 G08
Issuance Date 1992-11-19
Abatement Due Date 1992-11-25
Nr Instances 1
Nr Exposed 9
Gravity 01
102655719 0215800 1988-12-16 RIVER ROAD, MARCY, NY, 13403
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 1989-01-17
Case Closed 1989-04-05

Related Activity

Type Accident
Activity Nr 360379242

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B01
Issuance Date 1989-02-28
Abatement Due Date 1989-04-03
Current Penalty 640.0
Initial Penalty 640.0
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Accident
Gravity 08
Citation ID 01002
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1989-02-28
Abatement Due Date 1989-03-06
Current Penalty 640.0
Initial Penalty 640.0
Nr Instances 6
Nr Exposed 6
Related Event Code (REC) Accident
Gravity 08
Citation ID 01003
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1989-02-28
Abatement Due Date 1989-03-06
Current Penalty 640.0
Initial Penalty 640.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Accident
Gravity 08
Citation ID 01004
Citaton Type Serious
Standard Cited 19260152 A01
Issuance Date 1989-02-28
Abatement Due Date 1989-03-03
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 2
Nr Exposed 2
Gravity 07
Citation ID 01005
Citaton Type Serious
Standard Cited 19260601 B01
Issuance Date 1989-02-28
Abatement Due Date 1989-03-03
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 2
Gravity 06
Citation ID 01006
Citaton Type Serious
Standard Cited 19260601 B04
Issuance Date 1989-02-28
Abatement Due Date 1989-03-03
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 1
Nr Exposed 2
Gravity 07
100862374 0213600 1988-04-06 YOUNGS AND KLEIN ROADS, WILLIAMSVILLE, NY, 14221
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-04-06
Emphasis N: TRENCH
Case Closed 1988-04-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260650 E
Issuance Date 1988-04-12
Abatement Due Date 1988-04-15
Current Penalty 400.0
Initial Penalty 400.0
Nr Instances 2
Nr Exposed 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19260650 C
Issuance Date 1988-04-12
Abatement Due Date 1988-04-15
Current Penalty 560.0
Initial Penalty 560.0
Nr Instances 1
Nr Exposed 3
100862010 0213600 1988-03-30 YOUNGS ROAD, WILLIAMSVILLE, NY, 14221
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-03-30
Emphasis N: TRENCH
Case Closed 1988-04-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260650 E
Issuance Date 1988-04-05
Abatement Due Date 1988-04-08
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260652 H
Issuance Date 1988-04-05
Abatement Due Date 1988-04-08
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260050 D01
Issuance Date 1988-04-05
Abatement Due Date 1988-04-08
Nr Instances 1
Nr Exposed 8
100645027 0213600 1987-06-23 CIRCLE AVENUE, LEWISTON, NY, 14092
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-06-23
Emphasis N: TRENCH
Case Closed 1987-07-01

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260152 G09
Issuance Date 1987-06-26
Abatement Due Date 1987-06-29
Nr Instances 1
Nr Exposed 1
100729896 0215800 1986-08-20 RT. 15, LAKEVILLE, NY, 14480
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-08-20
Case Closed 1986-08-20
10837110 0213600 1981-04-01 MARIE DRIVE PROJECT, Hamburg, NY, 14075
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 1981-04-13
Case Closed 1981-05-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1981-04-16
Abatement Due Date 1981-04-19
Current Penalty 420.0
Initial Penalty 420.0
Nr Instances 1
Related Event Code (REC) Accident
Citation ID 01002
Citaton Type Serious
Standard Cited 19260800 M08
Issuance Date 1981-04-16
Abatement Due Date 1981-04-19
Current Penalty 420.0
Initial Penalty 420.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260800 C01 I
Issuance Date 1981-04-16
Abatement Due Date 1981-04-19
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260800 A06
Issuance Date 1981-04-16
Abatement Due Date 1981-04-19
Nr Instances 1
10836823 0213600 1980-12-17 BOSTON VALLEY WEST HILLS PROJE, Hamburg, NY, 14075
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-12-17
Case Closed 1980-12-17
10845758 0213600 1980-10-15 NIAGARA FALLS BLVD & ERRICK RD, Niagara Falls, NY, 14304
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1980-10-15
Case Closed 1984-03-10
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1980-09-15
Case Closed 1980-10-28

Related Activity

Type Complaint
Activity Nr 320211337

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1980-09-26
Abatement Due Date 1980-09-29
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260021 B06 I
Issuance Date 1980-09-26
Abatement Due Date 1980-09-29
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260600 A06
Issuance Date 1980-09-26
Abatement Due Date 1980-09-29
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19260650 H
Issuance Date 1980-09-26
Abatement Due Date 1980-09-29
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260600 A05
Issuance Date 1980-09-26
Abatement Due Date 1980-09-29
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260652 H
Issuance Date 1980-09-26
Abatement Due Date 1980-09-29
Nr Instances 1
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1980-09-02
Case Closed 1984-03-10
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1980-08-20
Case Closed 1980-09-29

Related Activity

Type Complaint
Activity Nr 320210917

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260054 B
Issuance Date 1980-08-29
Abatement Due Date 1980-09-01
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260054 D
Issuance Date 1980-08-29
Abatement Due Date 1980-09-01
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-08-01
Emphasis N: TREX
Case Closed 1980-09-11

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260652 B
Issuance Date 1980-08-04
Abatement Due Date 1980-08-07
Current Penalty 320.0
Initial Penalty 320.0
Nr Instances 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260652 H
Issuance Date 1980-08-04
Abatement Due Date 1980-08-07
Nr Instances 1

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1139857 Intrastate Non-Hazmat 2003-06-13 470000 2002 32 18 CONTRACTOR
Legal Name R P MYERS INC
DBA Name -
Physical Address 1 MERTON STREET, ROCHESTER, NY, 14609, US
Mailing Address 1 MERTON STREET, ROCHESTER, NY, 14609, US
Phone (585) 482-3720
Fax (585) 482-7147
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