Search icon

STONEHAVEN COMMERCIAL, INC.

Company Details

Name: STONEHAVEN COMMERCIAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Sep 2011 (14 years ago)
Entity Number: 4138174
ZIP code: 14564
County: Monroe
Place of Formation: New York
Address: 6956 TIMBERSTONE LANE, VICTOR, NY, United States, 14564

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
STONEHAVEN COMMERCIAL, INC. 401(K) PLAN 2019 453176588 2020-10-14 STONEHAVEN COMMERCIAL, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 236200
Sponsor’s telephone number 5854250552
Plan sponsor’s address 6956 TIMBERSTONE LANE, VICTOR, NY, 14564

Signature of

Role Plan administrator
Date 2020-10-14
Name of individual signing JACLYN KARTES
STONEHAVEN COMMERCIAL, INC. 401(K) PLAN 2018 453176588 2019-07-02 STONEHAVEN COMMERCIAL, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 236200
Sponsor’s telephone number 5854250552
Plan sponsor’s address 6956 TIMBERSTONE LANE, VICTOR, NY, 14564

Signature of

Role Plan administrator
Date 2019-07-02
Name of individual signing JACLYN KARTES
Role Employer/plan sponsor
Date 2019-07-02
Name of individual signing JACLYN KARTES
STONEHAVEN COMMERCIAL, INC. 401(K) PLAN 2017 453176588 2018-03-07 STONEHAVEN COMMERCIAL, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 236200
Sponsor’s telephone number 5854250552
Plan sponsor’s address 6800 PITTSFORD PALMYRA RD, SUITE 250, FAIRPORT, NY, 14450

Signature of

Role Plan administrator
Date 2018-03-06
Name of individual signing JACLYN KARTES
STONEHAVEN COMMERCIAL, INC. 401(K) PLAN 2016 453176588 2017-05-10 STONEHAVEN COMMERCIAL, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 236200
Sponsor’s telephone number 5854250552
Plan sponsor’s address 6800 PITTSFORD PALMYRA RD, SUITE 250, FAIRPORT, NY, 14450

Signature of

Role Plan administrator
Date 2017-05-10
Name of individual signing JACLYN KARTES

DOS Process Agent

Name Role Address
STONEHAVEN COMMERCIAL, INC. DOS Process Agent 6956 TIMBERSTONE LANE, VICTOR, NY, United States, 14564

Chief Executive Officer

Name Role Address
RICHARD KARTES Chief Executive Officer 6956 TIMBERSTONE LANE, VICTOR, NY, United States, 14564

History

Start date End date Type Value
2023-09-05 2023-09-05 Address 6956 TIMBERSTONE LANE, VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer)
2018-09-14 2023-09-05 Address 6956 TIMBERSTONE LANE, VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer)
2018-09-14 2023-09-05 Address 6956 TIMBERSTONE LANE, VICTOR, NY, 14564, USA (Type of address: Service of Process)
2013-09-13 2018-09-14 Address 6800 PITTSFORD-PALMYRA RD, SUITE 260, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
2013-09-13 2018-09-14 Address 6800 PITTSFORD-PALMYRA RD, SUITE 260, FAIRPORT, NY, 14450, USA (Type of address: Principal Executive Office)
2011-09-02 2023-09-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-09-02 2018-09-14 Address 6800 PITTSFORD-PALMYRA ROAD, CEDARWOOD OFFICEPARK, STE 260, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230905004234 2023-09-05 BIENNIAL STATEMENT 2023-09-01
210922001666 2021-09-22 BIENNIAL STATEMENT 2021-09-22
190903062382 2019-09-03 BIENNIAL STATEMENT 2019-09-01
180914006180 2018-09-14 BIENNIAL STATEMENT 2017-09-01
130913006239 2013-09-13 BIENNIAL STATEMENT 2013-09-01
110902000668 2011-09-02 CERTIFICATE OF INCORPORATION 2011-09-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344197892 0213600 2019-07-24 6745 FOURTH SECTION ROAD, BROCKPORT, NY, 14420
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2019-07-24
Emphasis L: FALL, P: FALL
Case Closed 2019-10-08

Related Activity

Type Inspection
Activity Nr 1419830
Safety Yes
Type Inspection
Activity Nr 1419811
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260152 I05 V
Issuance Date 2019-09-19
Current Penalty 2155.5
Initial Penalty 2874.0
Final Order 2019-10-15
Nr Instances 1
Nr Exposed 3
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.152(i)(5)(v): "Foundations." Tanks shall rest on the ground or on foundations made of concrete, masonry, piling, or steel. Tank foundations shall be designed to minimize the possibility of uneven settling of the tank and to minimize corrosion in any part of the tank resting on the foundation. a) On or about 07/24/19, at the Stonebriar Glen Townhomes, located at 6745 Fourth Section Road, in Brockport, New York, the employer did not secure the 150 gallon fuel dispensing tank, to prevent the tank from settling into the ground. NO ABATEMENT CERTIFICATION REQUIRED

Date of last update: 26 Mar 2025

Sources: New York Secretary of State