Search icon

STRUCTURAL REMEDIATION SERVICES, INC.

Company Details

Name: STRUCTURAL REMEDIATION SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Mar 2009 (16 years ago)
Entity Number: 3787859
ZIP code: 14609
County: Monroe
Place of Formation: New York
Address: 1115 EAST MAIN ST BOX 79, ROCHESTER, NY, United States, 14609
Principal Address: 1467 FALLEN LEAF TERRACE, WEBSTER, NY, United States, 14580

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
0LZA2 Active Non-Manufacturer 1990-06-28 2024-03-11 No data No data

Contact Information

POC MARY ELLEN BELDING
Phone +1 585-436-9191
Fax +1 585-436-9192
Address 1115 E MAIN ST UNIT 79, ROCHESTER, NY, 14609 6111, 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

Chief Executive Officer

Name Role Address
MARY ELLEN BELDING Chief Executive Officer 1115 EAST MAIN ST BOX 79, ROCHESTER, NY, United States, 14609

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1115 EAST MAIN ST BOX 79, ROCHESTER, NY, United States, 14609

History

Start date End date Type Value
2011-05-19 2013-04-05 Address 875 HOWARD RD, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer)
2009-03-18 2012-03-26 Address MARY ELLEN JOY BELDING, 875 HOWARD RD., ROCHESTER, NY, 14624, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130405006293 2013-04-05 BIENNIAL STATEMENT 2013-03-01
120326000126 2012-03-26 CERTIFICATE OF CHANGE 2012-03-26
110519002372 2011-05-19 BIENNIAL STATEMENT 2011-03-01
090318000802 2009-03-18 CERTIFICATE OF INCORPORATION 2009-03-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314337270 0213600 2010-03-19 CROSSROADS GARAGE, 69 ANDREWS STREET, ROCHESTER, NY, 14614
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 2010-05-14
Case Closed 2010-05-20

Related Activity

Type Complaint
Activity Nr 207400623

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1894289 Intrastate Non-Hazmat 2009-06-04 - - 2 2 ATTENUATOR TRUCK-CONST.SHADOW VEHICLE
Legal Name STRUCTURAL REMEDIATION SERVICES INC
DBA Name -
Physical Address 875 HOWARD RD, ROCHESTER, NY, 14624, US
Mailing Address 875 HOWARD RD, ROCHESTER, NY, 14624, US
Phone (585) 436-9191
Fax (585) 436-9192
E-mail MBELDING@SRSWBE.COM

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: 10 Mar 2025

Sources: New York Secretary of State