Name: | DC ALLEN CONTRACTORS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Mar 2005 (20 years ago) |
Entity Number: | 3176123 |
ZIP code: | 14519 |
County: | Wayne |
Place of Formation: | New York |
Address: | 6473 furnace rd, Ontario, NY, United States, 14519 |
Principal Address: | 648 Whitney RD., Wayne, NY, United States, 14519 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DC ALLEN CONTRACTORS INC 401(K) PROFIT SHARING PLAN & TRUST | 2023 | 202454703 | 2024-05-13 | DC ALLEN CONTRACTORS INC | 14 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-05-13 |
Name of individual signing | EDWARD ROJAS |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2020-01-01 |
Business code | 236110 |
Sponsor’s telephone number | 5852025687 |
Plan sponsor’s address | 6473 FURNACE RD, ONTARIO, NY, 145198920 |
Signature of
Role | Plan administrator |
Date | 2023-04-28 |
Name of individual signing | EDWARD ROJAS |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2020-01-01 |
Business code | 236110 |
Sponsor’s telephone number | 5852025687 |
Plan sponsor’s address | 6473 FURNACE RD, ONTARIO, NY, 145198920 |
Signature of
Role | Plan administrator |
Date | 2022-05-31 |
Name of individual signing | EDWARD ROJAS |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2020-01-01 |
Business code | 236110 |
Sponsor’s telephone number | 5852025687 |
Plan sponsor’s address | 6473 FURNACE RD, ONTARIO, NY, 14519 |
Signature of
Role | Plan administrator |
Date | 2021-06-09 |
Name of individual signing | EDWARD ROJAS |
Name | Role | Address |
---|---|---|
DAVID C ALLEN | DOS Process Agent | 6473 furnace rd, Ontario, NY, United States, 14519 |
Name | Role | Address |
---|---|---|
DAVID C ALLEN | Chief Executive Officer | 6473 FURNACE RD, ONTARIO, NY, United States, 14519 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-30 | 2024-04-30 | Address | 3194 PALMYRA MARION RD, PALMYRA, NY, 14522, USA (Type of address: Chief Executive Officer) |
2024-04-30 | 2024-04-30 | Address | 6473 FURNACE RD, ONTARIO, NY, 14519, USA (Type of address: Chief Executive Officer) |
2007-05-01 | 2024-04-30 | Address | 3194 PALMYRA MARION RD, PALMYRA, NY, 14522, USA (Type of address: Chief Executive Officer) |
2005-03-11 | 2024-04-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2005-03-11 | 2024-04-30 | Address | 3194 PALMYRA MARION ROAD, PALMYRA, NY, 14522, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240430021645 | 2024-04-30 | BIENNIAL STATEMENT | 2024-04-30 |
110509002426 | 2011-05-09 | BIENNIAL STATEMENT | 2011-03-01 |
070501003160 | 2007-05-01 | BIENNIAL STATEMENT | 2007-03-01 |
050311000921 | 2005-03-11 | CERTIFICATE OF INCORPORATION | 2005-03-11 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
343317574 | 0215800 | 2018-07-19 | MERCIER BLVD, FARMINGTON, NY, 14425 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 1331722 |
Safety | Yes |
Type | Inspection |
Activity Nr | 1331744 |
Safety | Yes |
Type | Inspection |
Activity Nr | 1331749 |
Safety | Yes |
Type | Inspection |
Activity Nr | 1331686 |
Safety | Yes |
Type | Inspection |
Activity Nr | 1331733 |
Safety | Yes |
Type | Inspection |
Activity Nr | 1331585 |
Safety | Yes |
Type | Inspection |
Activity Nr | 1331644 |
Safety | Yes |
Type | Inspection |
Activity Nr | 1331742 |
Safety | Yes |
Inspection Type | Planned |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 2015-05-22 |
Emphasis | N: TRENCH, P: TRENCH |
Case Closed | 2016-03-01 |
Violation Items
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19260021 B02 |
Issuance Date | 2015-07-23 |
Abatement Due Date | 2015-08-27 |
Current Penalty | 3250.0 |
Initial Penalty | 2800.0 |
Contest Date | 2015-08-07 |
Final Order | 2016-02-04 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 10 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1926.21(b)(2): The employer did not instruct each employee in the recognition and avoidance of unsafe conditions and the regulations applicable to his/her environment to control or eliminate any hazards or other exposure to illness or injury: a) Jobsite at Silverton Glenn, Victor, NY, on or about 5/11/15: The employer did not instruct employees in the recognition and avoidance of unsafe conditions present while working in an unprotected trench that was approximately 15 feet deep. |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19260651 K01 |
Issuance Date | 2015-07-23 |
Abatement Due Date | 2015-08-02 |
Current Penalty | 0.0 |
Initial Penalty | 0.0 |
Contest Date | 2015-08-07 |
Final Order | 2016-02-04 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 10 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1926.651(k)(1): Daily inspections of excavations, the adjacent areas, and protective systems were not made by a competent person for evidence of a situation that could have resulted in possible cave-ins, indications of failure of protective systems: a) Jobsite at Silverton Glenn, Victor, NY, on or about 5/11/15: The inspection of a trench excavation was not made by a competent person to determine the requirement for protection of employees working in the trench. |
Citation ID | 01001C |
Citaton Type | Serious |
Standard Cited | 19260652 A |
Issuance Date | 2015-07-23 |
Abatement Due Date | 2015-08-02 |
Current Penalty | 0.0 |
Initial Penalty | 2800.0 |
Contest Date | 2015-08-07 |
Final Order | 2016-02-04 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 10 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1926.652(a): Each employee in an excavation was not protected from cave-ins by an adequate protective system: a) Jobsite at Silverton Glenn, Victor, NY, on or about 5/11/15: An employee in an excavation approximately 15 feet deep was not protected from cave-in by a protective system. |
Citation ID | 01001D |
Citaton Type | Serious |
Standard Cited | 19260652 G02 |
Issuance Date | 2015-07-23 |
Abatement Due Date | 2015-07-29 |
Current Penalty | 0.0 |
Initial Penalty | 2400.0 |
Contest Date | 2015-08-07 |
Final Order | 2016-02-04 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 5 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1926.652(g)(2): Excavation of material to a level no greater than 2 feet (.61m) below the bottom of a shield system was allowed when there were indications while the trench was open of a possible loss of soil from behind or below the bottom of the shield: a) Jobsite at Silverton Glenn, Victor, NY, on or about 5/13/15: Trench box used inside of an trench 13 feet deep was positioned approximately 2-1/2 feet above the stone base of the trench The sides of the excavation were unstable and of silty sand material and did not adequately support the trench box. |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4848068308 | 2021-01-23 | 0219 | PPS | 6473 FURNACE RD, ONTARIO, NY, 14519 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 11 Mar 2025
Sources: New York Secretary of State