Search icon

HAZARDOUS REMOVALS OF ROCHESTER INC.

Company Details

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

Commercial and government entity program

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

Contact Information

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

form 5500

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
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 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
HAZARDOUS REMOVALS OF ROCHESTER, INC. RETIREMENT PLAN 2022 593774326 2023-10-10 HAZARDOUS REMOVALS OF ROCHESTER, INC. 9
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
HAZARDOUS REMOVALS OF ROCHESTER, INC. RETIREMENT PLAN 2021 593774326 2022-10-10 HAZARDOUS REMOVALS OF ROCHESTER, INC. 15
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
HAZARDOUS REMOVALS OF ROCHESTER, INC. RETIREMENT PLAN 2020 593774326 2021-10-13 HAZARDOUS REMOVALS OF ROCHESTER, INC. 18
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
HAZARDOUS REMOVALS OF ROCHESTER, INC. RETIREMENT PLAN 2019 593774326 2020-10-08 HAZARDOUS REMOVALS OF ROCHESTER, INC. 16
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
HAZARDOUS REMOVALS OF ROCHESTER, INC. RETIREMENT PLAN 2018 593774326 2019-10-10 HAZARDOUS REMOVALS OF ROCHESTER, INC. 14
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
HAZARDOUS REMOVALS OF ROCHESTER, INC. RETIREMENT PLAN 2017 593774326 2018-10-15 HAZARDOUS REMOVALS OF ROCHESTER, INC. 20
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
HAZARDOUS REMOVALS OF ROCHESTER, INC. RETIREMENT PLAN 2016 593774326 2017-09-27 HAZARDOUS REMOVALS OF ROCHESTER, INC. 16
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
HAZARDOUS REMOVALS OF ROCHESTER, INC. RETIREMENT PLAN 2015 593774326 2016-10-12 HAZARDOUS REMOVALS OF ROCHESTER, INC. 17
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
HAZARDOUS REMOVALS OF ROCHESTER, INC. RETIREMENT PLAN 2014 593774326 2015-10-13 HAZARDOUS REMOVALS OF ROCHESTER, INC. 18
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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1175 MT READ BLVD, ROCHESTER, NY, United States, 14606

Chief Executive Officer

Name Role Address
HOWARD F BERGEN Chief Executive Officer 1175 MT READ BLVD, ROCHESTER, NY, United States, 14606

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
334251311 0215800 2012-05-24 400 FORT HILL AVENUE, CANANDAIGUA, NY, 14424
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 2012-09-28
Case Closed 2013-10-23

Related Activity

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