Name: | HAZARDOUS REMOVALS OF ROCHESTER INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Dec 2003 (21 years ago) |
Entity Number: | 2988988 |
ZIP code: | 14606 |
County: | Monroe |
Place of Formation: | New York |
Address: | 1175 MT READ BLVD, ROCHESTER, NY, United States, 14606 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4QT45 | Obsolete | Non-Manufacturer | 2007-04-23 | 2024-03-11 | 2022-02-22 | No data | |||||||||||||||
|
POC | HOWARD F BERGEN |
Phone | +1 585-697-0257 |
Fax | +1 585-697-0253 |
Address | 1600 LYELL AVE, ROCHESTER, NY, 14606 2324, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | Information not Available |
---|
Immediate Level Owner | Information not Available |
---|
List of Offerors (0) | Information not Available |
---|
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HAZARDOUS REMOVALS OF ROCHESTER, INC. RETIREMENT PLAN | 2023 | 593774326 | 2024-10-14 | HAZARDOUS REMOVALS OF ROCHESTER, INC. | 9 | |||||||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-10-14 |
Name of individual signing | HOWARD BERGEN |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2024-10-14 |
Name of individual signing | HOWARD BERGEN |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2008-01-01 |
Business code | 562000 |
Sponsor’s telephone number | 5856970257 |
Plan sponsor’s address | 126 WEST SPRUCE STREET, EAST ROCHESTER, NY, 14445 |
Signature of
Role | Plan administrator |
Date | 2023-10-10 |
Name of individual signing | HOWARD BERGEN |
Role | Employer/plan sponsor |
Date | 2023-10-10 |
Name of individual signing | HOWARD BERGEN |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2008-01-01 |
Business code | 562000 |
Sponsor’s telephone number | 5856970257 |
Plan sponsor’s address | 126 WEST SPRUCE STREET, EAST ROCHESTER, NY, 14445 |
Signature of
Role | Plan administrator |
Date | 2022-10-10 |
Name of individual signing | HOWARD BERGEN |
Role | Employer/plan sponsor |
Date | 2022-10-10 |
Name of individual signing | HOWARD BERGEN |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2008-01-01 |
Business code | 562000 |
Sponsor’s telephone number | 5856970257 |
Plan sponsor’s address | 1175 MOUNT READ BOULEVARD, ROCHESTER, NY, 14606 |
Signature of
Role | Plan administrator |
Date | 2021-10-12 |
Name of individual signing | HOWARD BERGEN |
Role | Employer/plan sponsor |
Date | 2021-10-12 |
Name of individual signing | HOWARD BERGEN |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2008-01-01 |
Business code | 562000 |
Sponsor’s telephone number | 5856970257 |
Plan sponsor’s address | 1175 MOUNT READ BOULEVARD, ROCHESTER, NY, 14606 |
Signature of
Role | Plan administrator |
Date | 2020-10-01 |
Name of individual signing | KIMBERLY BERGEN |
Role | Employer/plan sponsor |
Date | 2020-10-01 |
Name of individual signing | KIMBERLY BERGEN |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2008-01-01 |
Business code | 562000 |
Sponsor’s telephone number | 5856970257 |
Plan sponsor’s address | 1175 MOUNT READ BOULEVARD, ROCHESTER, NY, 14606 |
Signature of
Role | Plan administrator |
Date | 2019-10-10 |
Name of individual signing | HOWARD BERGEN |
Role | Employer/plan sponsor |
Date | 2019-10-10 |
Name of individual signing | HOWARD BERGEN |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2008-01-01 |
Business code | 562000 |
Sponsor’s telephone number | 5856970257 |
Plan sponsor’s address | 1175 MOUNT READ BOULEVARD, ROCHESTER, NY, 14606 |
Signature of
Role | Plan administrator |
Date | 2018-10-15 |
Name of individual signing | HOWARD BERGEN |
Role | Employer/plan sponsor |
Date | 2018-10-15 |
Name of individual signing | HOWARD BERGEN |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2008-01-01 |
Business code | 562000 |
Sponsor’s telephone number | 5856970257 |
Plan sponsor’s address | 1175 MOUNT READ BOULEVARD, ROCHESTER, NY, 14606 |
Signature of
Role | Plan administrator |
Date | 2017-09-26 |
Name of individual signing | HOWARD BERGEN |
Role | Employer/plan sponsor |
Date | 2017-09-26 |
Name of individual signing | HOWARD BERGEN |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2008-01-01 |
Business code | 562000 |
Sponsor’s telephone number | 5856970257 |
Plan sponsor’s address | 1175 MOUNT READ BOULEVARD, ROCHESTER, NY, 14606 |
Signature of
Role | Plan administrator |
Date | 2016-10-12 |
Name of individual signing | HOWARD BERGEN |
Role | Employer/plan sponsor |
Date | 2016-10-12 |
Name of individual signing | HOWARD BERGEN |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2008-01-01 |
Business code | 562000 |
Sponsor’s telephone number | 5856970257 |
Plan sponsor’s address | 1175 MOUNT READ BOULEVARD, ROCHESTER, NY, 14606 |
Signature of
Role | Plan administrator |
Date | 2015-10-13 |
Name of individual signing | HOWARD BERGEN |
Role | Employer/plan sponsor |
Date | 2015-10-13 |
Name of individual signing | HOWARD BERGEN |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1175 MT READ BLVD, ROCHESTER, NY, United States, 14606 |
Name | Role | Address |
---|---|---|
HOWARD F BERGEN | Chief Executive Officer | 1175 MT READ BLVD, ROCHESTER, NY, United States, 14606 |
Start date | End date | Type | Value |
---|---|---|---|
2022-01-13 | 2023-06-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-12-11 | 2022-01-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2008-01-03 | 2014-08-19 | Address | 1600 LYELL AVE / UPPER LEVEL, ROCHESTER, NY, 14606, USA (Type of address: Service of Process) |
2008-01-03 | 2014-08-19 | Address | 1600 LYELL AVE / UPPER LEVEL, ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer) |
2008-01-03 | 2014-08-19 | Address | 1600 LYELL AVE / UPPER LEVEL, ROCHESTER, NY, 14606, USA (Type of address: Principal Executive Office) |
2006-01-20 | 2008-01-03 | Address | 333 RIDGEWAY AVE, ROCHESTER, NY, 14615, USA (Type of address: Principal Executive Office) |
2006-01-20 | 2008-01-03 | Address | 333 RIDGEWAY AVE, ROCHESTER, NY, 14615, USA (Type of address: Chief Executive Officer) |
2003-12-16 | 2021-12-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2003-12-16 | 2008-01-03 | Address | 333 RIDGEWAY AVENUE, ROCHESTER, NY, 14615, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140819002020 | 2014-08-19 | BIENNIAL STATEMENT | 2013-12-01 |
120113002290 | 2012-01-13 | BIENNIAL STATEMENT | 2011-12-01 |
091218002703 | 2009-12-18 | BIENNIAL STATEMENT | 2009-12-01 |
080103002269 | 2008-01-03 | BIENNIAL STATEMENT | 2007-12-01 |
060120003095 | 2006-01-20 | BIENNIAL STATEMENT | 2005-12-01 |
031216000184 | 2003-12-16 | CERTIFICATE OF INCORPORATION | 2003-12-16 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
334251311 | 0215800 | 2012-05-24 | 400 FORT HILL AVENUE, CANANDAIGUA, NY, 14424 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 341584 |
Health | Yes |
Type | Inspection |
Activity Nr | 425080 |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19261101 F01 III |
Issuance Date | 2012-10-17 |
Abatement Due Date | 2012-11-30 |
Current Penalty | 1600.0 |
Initial Penalty | 2000.0 |
Final Order | 2012-11-16 |
Nr Instances | 3 |
Nr Exposed | 5 |
Gravity | 5 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1926.1101(f)(1)(iii): The employer did not determine representative 30-minute short-term employee exposures on the basis of one or more samples representing 30-minute exposures associated with operations that were most likely to produce exposures above the excursion limit for employees in each work area: a) Containment near Crisis Line Area, on or about 5/1/12: Short term 30- minute excursion samples were taken outside the containment set up for asbestos removal, an area not representative of employee exposures. b) Containment near Crisis Line Area, on or about 4/30/12: Short term 30- minute excursion samples were taken outside the containment set up for asbestos removal, an area not representative of employee exposures. c) Containment near Crisis Line Area, on or about 4/27/12: Short term 30- minute excursion samples were taken outside the containment set up for asbestos removal, an area not representative of employee exposures. |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19261101 F02 I |
Issuance Date | 2012-10-17 |
Current Penalty | 1600.0 |
Initial Penalty | 2000.0 |
Final Order | 2012-11-16 |
Nr Instances | 7 |
Nr Exposed | 5 |
Gravity | 5 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1926.1101(f)(2)(i): The employer failed to ensure that the exposure assessment was conducted in time to comply with requirements which are triggered by the exposure data or the lack of a negative exposure assessment: a) Crisis Line Call Center area, on or about 5/10/12: Air samples taken on or about 4/19/12 through 5/1/12 were not submitted in a timely manner to ensure data was available at initiation of Phase 2 asbestos removal project. Air samples were submitted for analysis on 5/10/12. |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19261101 O03 I D |
Issuance Date | 2012-10-17 |
Current Penalty | 1600.0 |
Initial Penalty | 2000.0 |
Final Order | 2012-11-16 |
Nr Instances | 7 |
Nr Exposed | 5 |
Gravity | 5 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1926.1101(o)(3)(i)(D): The competent person did not supervise all employee exposure monitoring required by 29 CFR 1926.1101(o) and ensure that it is conducted as required by 29 CFR 1926.1101(f): a) Crisis Line Call Center area, on or about 5/10/12: The competent person did ensure that air samples taken on or about 4/19/12 through 5/1/12 were submitted in a timely manner. Air samples were submitted for analysis on 5/10/12. b) Crisis Line Call Center area, on or about 5/10/12: The competent person did not ensure the 30-minute excursion sampling was performed in such a manner that would show an accurate asbestos exposure levels in the containment. |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State