Name: | ROCHESTER SPECIALTY CONTRACTORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Jan 2012 (13 years ago) |
Entity Number: | 4188515 |
ZIP code: | 14621 |
County: | Monroe |
Place of Formation: | New York |
Address: | 742 Portland Avenue, ROCHESTER, NY, United States, 14621 |
Contact Details
Phone +1 585-206-1801
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LENORA L PAIGE | DOS Process Agent | 742 Portland Avenue, ROCHESTER, NY, United States, 14621 |
Name | Role | Address |
---|---|---|
LENORA L PAIGE | Chief Executive Officer | 742 PORTLAND AVENUE, ROHCESTER, NY, United States, 14621 |
Number | Status | Type | Date | End date | Address |
---|---|---|---|---|---|
23-6TT8G-SHMO | Active | Mold Remediation Contractor License (SH126) | 2023-06-13 | 2025-06-30 | 25 Canterbury Road, Suite 203, Rochester, NY, 14607 |
01205 | Expired | Mold Remediation Contractor License (SH126) | 2018-04-24 | 2022-04-30 | 25 Canterbury Road, Suite 203, Rochester, NY, 14607 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-16 | 2024-12-16 | Address | 25 CANTERBURY ROAD,, SUITE 203, ROHCESTER, NY, 14607, USA (Type of address: Chief Executive Officer) |
2024-12-16 | 2024-12-16 | Address | 742 PORTLAND AVENUE, ROHCESTER, NY, 14621, USA (Type of address: Chief Executive Officer) |
2022-02-18 | 2024-12-16 | Address | 25 CANTERBURY ROAD,, SUITE 203, ROHCESTER, NY, 14607, USA (Type of address: Chief Executive Officer) |
2022-02-18 | 2024-12-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-02-18 | 2024-12-16 | Address | 25 CANTERBURY ROAD, SUITE 203, ROCHESTER, NY, 14607, USA (Type of address: Service of Process) |
2020-02-03 | 2022-02-18 | Address | 25 CANTERBURY ROAD, SUITE 203, ROCHESTER, NY, 14607, USA (Type of address: Service of Process) |
2020-02-03 | 2022-02-18 | Address | 25 CANTERBURY ROAD,, SUITE 203, ROHCESTER, NY, 14607, USA (Type of address: Chief Executive Officer) |
2014-02-05 | 2020-02-03 | Address | 58 JAY ST, ROCHESTER, NY, 14608, USA (Type of address: Service of Process) |
2014-02-05 | 2020-02-03 | Address | 58 JAY ST, ROCHESTER, NY, 14608, USA (Type of address: Principal Executive Office) |
2014-02-05 | 2020-02-03 | Address | 58 JAY ST, ROCHESTER, NY, 14608, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241216004656 | 2024-12-16 | BIENNIAL STATEMENT | 2024-12-16 |
220218001690 | 2022-02-18 | CERTIFICATE OF AMENDMENT | 2022-02-18 |
200203002005 | 2020-02-03 | BIENNIAL STATEMENT | 2020-01-01 |
170523000507 | 2017-05-23 | ANNULMENT OF DISSOLUTION | 2017-05-23 |
DP-2208098 | 2016-08-31 | DISSOLUTION BY PROCLAMATION | 2016-08-31 |
140205002138 | 2014-02-05 | BIENNIAL STATEMENT | 2014-01-01 |
120113000438 | 2012-01-13 | CERTIFICATE OF INCORPORATION | 2012-01-13 |
Status | User ID | Name of Firm | Trade Name | UEI | Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Active | P1892346 | ROCHESTER SPECIALTY CONTRACTORS, INC. | - | FT7WAK788M35 | 742 PORTLAND AVE, ROCHESTER, NY, 14621-5154 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Lenora L Paige |
Role | President |
SBA Federal Certifications
HUBZone Certified | No |
Women Owned Certified | No |
Women Owned Pending | No |
Economically Disadvantaged Women Owned Certified | No |
Economically Disadvantaged Women Owned Pending | No |
Veteran-Owned Small Business Certified | No |
Veteran-Owned Small Business Joint Venture | No |
Service-Disabled Veteran-Owned Small Business Certified | No |
Service-Disabled Veteran-Owned Small Business Joint Venture | No |
Bonding Levels
Description | Construction Bonding Level (per contract) |
Level | $0 |
Description | Construction Bonding Level (aggregate) |
Level | $0 |
Description | Service Bonding Level (per contract) |
Level | $0 |
Description | Service Bonding Level (aggregate) |
Level | $0 |
NAICS Codes with Size Determinations by NAICS
Primary | Yes |
Code | 562910 |
NAICS Code's Description | Remediation ServicesGeneral $22.00m Small Business Size Standard: [Yes]Special 750 Employees Environmental Remediation Services: [Yes] (4) |
Buy Green | Yes |
Code | 238990 |
NAICS Code's Description | All Other Specialty Trade ContractorsGeneral $16.50m Small Business Size Standard: [Yes]Special $16.50m Building and Property Specialty Trade Services: [Yes] (4) |
Buy Green | Yes |
Code | 541330 |
NAICS Code's Description | Engineering ServicesGeneral $22.50m Small Business Size Standard: [Yes]Special $41.50m Military and Aerospace Equipment and Military Weapons: [Yes]Special $41.50m Contracts and Subcontracts for Engineering Services Awarded Under the National Energy Policy Act of 1992: [Yes]Special $41.50m Marine Engineering and Naval Architecture: [Yes] (4) |
Buy Green | Yes |
Code | 541350 |
NAICS Code's Description | Building Inspection Services |
Buy Green | Yes |
Code | 541490 |
NAICS Code's Description | Other Specialized Design Services |
Buy Green | Yes |
Code | 541611 |
NAICS Code's Description | Administrative Management and General Management Consulting Services |
Buy Green | Yes |
Code | 541618 |
NAICS Code's Description | Other Management Consulting Services |
Buy Green | Yes |
Code | 541620 |
NAICS Code's Description | Environmental Consulting Services |
Buy Green | Yes |
Code | 541690 |
NAICS Code's Description | Other Scientific and Technical Consulting Services |
Buy Green | Yes |
Code | 561210 |
NAICS Code's Description | Facilities Support Services |
Buy Green | Yes |
Code | 561720 |
NAICS Code's Description | Janitorial Services |
Buy Green | Yes |
Code | 561910 |
NAICS Code's Description | Packaging and Labeling Services |
Buy Green | Yes |
Code | 562112 |
NAICS Code's Description | Hazardous Waste Collection |
Buy Green | Yes |
Export Profile (Trade Mission Online)
Exporter | No |
Export Business Activities | (none given) |
Exporting to | (none given) |
Desired Export Business Relationships | (none given) |
Description of Export Objective(s) | (none given) |
Performance History (References)
Name | Nathaniel General Contrators |
Contract | Akron Renovation |
Start | 2015-03-01 |
End | 2016-07-31 |
Value | 70000 |
Contact | Bart Noto |
Name | Spring Sheet Metal and Roofing |
Start | 2010-01-01 |
End | 2015-01-01 |
Value | 750,000.00 |
Contact | Name furnished upon request |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State