Search icon

SDC CONSTRUCTION SERVICES, INC.

Company Details

Name: SDC CONSTRUCTION SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Nov 2010 (14 years ago)
Entity Number: 4013856
ZIP code: 14564
County: Ontario
Place of Formation: New York
Address: 6600 RICE ROAD, VICTOR, NY, United States, 14564

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6600 RICE ROAD, VICTOR, NY, United States, 14564

Chief Executive Officer

Name Role Address
JAMES P. SPELMAN Chief Executive Officer 6600 RICE ROAD, VICTOR, NY, United States, 14564

Filings

Filing Number Date Filed Type Effective Date
141103006376 2014-11-03 BIENNIAL STATEMENT 2014-11-01
121113006058 2012-11-13 BIENNIAL STATEMENT 2012-11-01
101101000499 2010-11-01 CERTIFICATE OF INCORPORATION 2010-11-01

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4625745010 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient SDC CONSTRUCTION SERVICES, INC.
Recipient Name Raw SDC CONSTRUCTION SERVICES, INC.
Recipient Address 6600 RICE ROAD, VICTOR, ONTARIO, NEW YORK, 14564-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 1455.00
Face Value of Direct Loan 150000.00
Link View Page

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343709192 0215800 2019-01-11 1120 E GENESEE STREET, SYRACUSE, NY, 13210
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2019-01-11
Case Closed 2022-11-08

Related Activity

Type Referral
Activity Nr 1415345
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2019-02-06
Abatement Due Date 2019-02-19
Current Penalty 3031.0
Initial Penalty 3031.0
Final Order 2019-03-05
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 5
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: On or about 1/9/2019, 1120 East Genesee Street, Syracuse, NY: Employees were not provided with training regarding the recognition and avoidance of hazards such as those associated with the use of saws. This includes, but is not limited to the proper procedures and equipment/ guards needed while using a table saw to rip wood and make dado cuts in wood. Abatement certification is required for this item.
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260304 F
Issuance Date 2019-02-06
Abatement Due Date 2019-02-19
Current Penalty 3789.0
Initial Penalty 3789.0
Final Order 2019-03-05
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.304(f): Section 4.1.2(c) American National Standards Institute 01.1-1961, Safety Code for Woodworking Machinery as adopted by 29 CFR 1926.304(f): Hand-fed rip saws did not have non-kickback fingers or dogs so located as to oppose the thrust of the saw nor did they have spreaders: On or about 1/9/2019, 1120 East Genesee Street, Syracuse, NY: Employees were utilizing a Dewalt ten inch portable table saw without anti kick back fingers while ripping wood, without a featherboard while performing dado cuts, and without a spreader while ripping wood. Abatement certification is required for this item.
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260304 I01
Issuance Date 2019-02-06
Abatement Due Date 2019-02-19
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2019-03-05
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.304(i)(1): Each circular had-fed ripsaw was not guarded by a hood which completely enclosed that portion of the saw above the table and that portion of the saw above the material being cut: On or about 1/9/2019, 1120 East Genesee Street, Syracuse, NY: Employees were utilizing a Dewalt ten inch portable table saw without a guard while ripping wood. Abatement certification is required for this item.
Citation ID 02001
Citaton Type Other
Standard Cited 19030019 C01
Issuance Date 2020-02-12
Abatement Due Date 2020-03-03
Current Penalty 433.0
Initial Penalty 433.0
Final Order 2020-03-10
Nr Instances 1
Nr Exposed 3
FTA Current Penalty 0.0
Citation text line 29 CFR 1903.19(c)(1): The employer did not certify to OSHA, within 10 calendar days after the abatement date, that the cited violation had been abated: a) At the site, on or about 02/12/2020: The employer did not provide abatement certification for Citation 1, Items 001, 002a and 002b issued on February 6, 2019. An abatement demand letter was sent to the employer on April 26, 2019 and August 19, 2019. Abatement certification is required for this item.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State