Search icon

BALDUCCI CONSTRUCTION CO. INC.

Company Details

Name: BALDUCCI CONSTRUCTION CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Apr 1975 (50 years ago)
Entity Number: 368102
ZIP code: 14225
County: Erie
Place of Formation: New York
Principal Address: 831 MARYVALE DR, CHEEKTOWAGA, NY, United States, 14225
Address: 831 MARYVALE RD, CHEEKTOWAGA, NY, United States, 14225

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT A. BALDUCCI Chief Executive Officer 3380 BOWEN ROAD, ELMA, NY, United States, 14059

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 831 MARYVALE RD, CHEEKTOWAGA, NY, United States, 14225

History

Start date End date Type Value
1992-10-21 1997-04-21 Address 831 MARYVALE DRIVE, CHEEKTOWAGA, NY, 14225, USA (Type of address: Principal Executive Office)
1992-10-21 1997-04-21 Address 831 MARYVALE DRIVE, CHEEKTOWAGA, NY, 14225, USA (Type of address: Service of Process)
1975-04-24 1992-10-21 Address 17 COURT ST., BUFFALO, NY, 14202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20060301034 2006-03-01 ASSUMED NAME LLC INITIAL FILING 2006-03-01
050513002791 2005-05-13 BIENNIAL STATEMENT 2005-04-01
030328002827 2003-03-28 BIENNIAL STATEMENT 2003-04-01
010417002962 2001-04-17 BIENNIAL STATEMENT 2001-04-01
990406002261 1999-04-06 BIENNIAL STATEMENT 1999-04-01
970421002882 1997-04-21 BIENNIAL STATEMENT 1997-04-01
000042002936 1993-08-18 BIENNIAL STATEMENT 1993-04-01
921021002169 1992-10-21 BIENNIAL STATEMENT 1992-04-01
A228950-5 1975-04-24 CERTIFICATE OF INCORPORATION 1975-04-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314389198 0213600 2010-04-27 TRANSIT & WILLIAM, LANCASTER, NY, 14086
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2010-04-27
Case Closed 2010-06-30

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260602 A09 II
Issuance Date 2010-06-18
Abatement Due Date 2010-06-23
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 6
Gravity 03
981175 0213600 1984-09-14 CENTRAL PARK PLAZA 212-222 HOLDEN ST, BUFFALO, NY, 14214
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-09-14
Case Closed 1996-12-31

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260152 A01
Issuance Date 1984-09-21
Abatement Due Date 1984-09-27
Nr Instances 1
Nr Exposed 2

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7048518405 2021-02-11 0296 PPS 521 Pound Rd, Elma, NY, 14059-9602
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 111950
Loan Approval Amount (current) 111950
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Elma, ERIE, NY, 14059-9602
Project Congressional District NY-23
Number of Employees 11
NAICS code 238990
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 112480.61
Forgiveness Paid Date 2021-08-10
9559277105 2020-04-15 0296 PPP 521 Pound Road, Elma, NY, 14059
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 111492
Loan Approval Amount (current) 111492
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Elma, ERIE, NY, 14059-0001
Project Congressional District NY-23
Number of Employees 5
NAICS code 236220
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 112289.24
Forgiveness Paid Date 2021-01-08

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1395988 Intrastate Non-Hazmat 2022-05-20 10000 2016 2 2 Private(Property)
Legal Name BALDUCCI CONSTRUCTION CO INC
DBA Name -
Physical Address 521 POUND ROAD, ELMA, NY, 14059, US
Mailing Address 521 POUND ROAD, ELMA, NY, 14059, US
Phone (716) 632-6572
Fax (716) 632-8656
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
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 1
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 1
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

Inspections

Unique report number of the inspection SPE0311615
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-04-04
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 2
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit FRHT
License plate of the main unit 53616MN
License state of the main unit NY
Vehicle Identification Number of the main unit 1FVACXDT2CDBN4576
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Date of last update: 18 Mar 2025

Sources: New York Secretary of State