Search icon

VASILE CONSTRUCTION CORP.

Company Details

Name: VASILE CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Nov 1979 (45 years ago)
Entity Number: 591320
ZIP code: 14623
County: Monroe
Place of Formation: New York
Address: 1200 JEFFERSON RD, STE 210, ROCHESTER, NY, United States, 14623

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KENNETH R VASILE Chief Executive Officer 1200 JEFFERSON RD, STE 210, ROCHESTER, NY, United States, 14623

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1200 JEFFERSON RD, STE 210, ROCHESTER, NY, United States, 14623

History

Start date End date Type Value
2003-11-10 2007-11-19 Address 2290 MAIN STREET EAST, ROCHESTER, NY, 14609, 7647, USA (Type of address: Service of Process)
2003-11-10 2007-11-19 Address 2290 MAIN STREET EAST, ROCHESTER, NY, 14609, 7647, USA (Type of address: Chief Executive Officer)
2003-11-10 2007-11-19 Address 2290 MAIN STREET EAST, ROCHESTER, NY, 14609, 7647, USA (Type of address: Principal Executive Office)
1999-11-22 2003-11-10 Address 277 ALEXANDER STREET, SUITE 610, ROCHESTER, NY, 14607, USA (Type of address: Service of Process)
1999-11-22 2003-11-10 Address 277 ALEXANDER STREET, SUITE 610, ROCHESTER, NY, 14607, USA (Type of address: Principal Executive Office)
1999-11-22 2003-11-10 Address 277 ALEXANDER STREET, SUITE 610, ROCHESTER, NY, 14607, USA (Type of address: Chief Executive Officer)
1992-11-17 1999-11-22 Address 360 CANFIELD RD, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
1992-11-17 1999-11-22 Address 277 ALEXANDER ST, SUITE 610, ROCHESTER, NY, 14607, USA (Type of address: Principal Executive Office)
1986-05-16 1999-11-22 Address 277 ALEXANDER STREET, ROCHESTER, NY, 14607, USA (Type of address: Service of Process)
1979-11-02 1986-05-16 Address 270 REYNOLDS ARCADE, BLDG, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20210518044 2021-05-18 ASSUMED NAME LLC INITIAL FILING 2021-05-18
171101006107 2017-11-01 BIENNIAL STATEMENT 2017-11-01
151104006315 2015-11-04 BIENNIAL STATEMENT 2015-11-01
131107007021 2013-11-07 BIENNIAL STATEMENT 2013-11-01
111117002770 2011-11-17 BIENNIAL STATEMENT 2011-11-01
091028002302 2009-10-28 BIENNIAL STATEMENT 2009-11-01
071119002975 2007-11-19 BIENNIAL STATEMENT 2007-11-01
060105003027 2006-01-05 BIENNIAL STATEMENT 2005-11-01
031110002313 2003-11-10 BIENNIAL STATEMENT 2003-11-01
011026002525 2001-10-26 BIENNIAL STATEMENT 2001-11-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313097438 0213600 2009-04-30 2851 W. HENRIETTA ROAD, ROCHESTER, NY, 14623
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2009-04-30
Emphasis S: COMMERCIAL CONSTR
Case Closed 2009-08-10
307051672 0213600 2003-10-07 TUESDAY MORNING & SOUTH TOWN PLAZA, HENRIETTA, NY, 14586
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2003-10-07
Emphasis L: FALL
Case Closed 2004-04-02

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2003-10-21
Abatement Due Date 2003-10-24
Current Penalty 225.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2003-10-21
Abatement Due Date 2003-10-24
Current Penalty 300.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
109944694 0213600 1993-09-01 100 AHEPA WAY, WEBSTER, NY, 14560
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1993-09-01
Case Closed 1993-09-01
114100605 0213600 1992-10-28 STRONG MEMORIAL HOSPITAL, EMERGENCY ENTRANCE, ROCHESTER, NY, 14642
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1992-10-28
Case Closed 1993-02-05

Related Activity

Type Referral
Activity Nr 901832345
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260651 K01
Issuance Date 1992-12-03
Abatement Due Date 1993-02-05
Current Penalty 600.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 1992-12-03
Abatement Due Date 1992-12-08
Current Penalty 600.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1992-12-03
Abatement Due Date 1992-12-08
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19260059 G01
Issuance Date 1992-12-03
Abatement Due Date 1992-12-08
Nr Instances 1
Nr Exposed 2
Gravity 01
17749391 0213600 1990-06-15 1810 EAST RIDGE ROAD, IRONDEQUOIT, NY, 14621
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1990-06-15
Case Closed 1990-06-15

Related Activity

Type Inspection
Activity Nr 106913528
106913528 0213600 1990-05-02 1810 EAST RIDGE ROAD, IRONDEQUOIT, NY, 14621
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-05-03
Case Closed 1990-07-19

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1990-05-17
Abatement Due Date 1990-06-06
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 11
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 G01
Issuance Date 1990-05-17
Abatement Due Date 1990-06-06
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 11
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1990-05-17
Abatement Due Date 1990-06-06
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 11
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19260450 A13
Issuance Date 1990-05-17
Abatement Due Date 1990-05-20
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01005
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1990-05-17
Abatement Due Date 1990-05-20
Current Penalty 490.0
Initial Penalty 490.0
Nr Instances 1
Nr Exposed 3
Gravity 07
Citation ID 02001
Citaton Type Other
Standard Cited 19260152 G09
Issuance Date 1990-05-17
Abatement Due Date 1990-05-20
Nr Instances 1
Nr Exposed 11
17744426 0213600 1988-11-30 333 W. HENRIETTA ROAD, ROCHESTER, NY, 14623
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-11-30
Case Closed 1988-11-30
100864925 0213600 1988-05-16 1650 ELMWOOD STREET, BRIGHTON, NY, 14618
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-05-16
Case Closed 1988-06-20

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 D02
Issuance Date 1988-05-19
Abatement Due Date 1988-05-22
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 1
100862077 0213600 1988-04-06 1755 MONROE AVENUE, ROCHESTER, NY, 14607
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-04-06
Case Closed 1988-04-25

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 II
Issuance Date 1988-04-13
Abatement Due Date 1988-04-16
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 2
17609454 0213600 1986-07-22 95 ALLENS CREEK ROAD, BRIGHTON, NY, 14618
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-07-22
Case Closed 1986-08-27

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260500 D01
Issuance Date 1986-07-29
Abatement Due Date 1986-08-01
Current Penalty 490.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260501 F
Issuance Date 1986-07-29
Abatement Due Date 1986-08-01
Nr Instances 1
Nr Exposed 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-12-16
Case Closed 1986-01-17

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260150 C01 IV
Issuance Date 1985-12-20
Abatement Due Date 1985-12-27
Nr Instances 1
Nr Exposed 2
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-08-04
Case Closed 1982-08-31

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1982-08-09
Abatement Due Date 1982-08-03
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1982-08-09
Abatement Due Date 1982-08-13
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2681977203 2020-04-16 0219 PPP 1200 Jefferson Road 210, Rochester, NY, 14623
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49900
Loan Approval Amount (current) 49900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14623-1001
Project Congressional District NY-25
Number of Employees 5
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50265.02
Forgiveness Paid Date 2021-01-20
6646108308 2021-01-27 0219 PPS 1200 Jefferson Rd Ste 210, Rochester, NY, 14623-3158
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62230
Loan Approval Amount (current) 62230
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14623-3158
Project Congressional District NY-25
Number of Employees 5
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 62553.94
Forgiveness Paid Date 2021-08-11

Date of last update: 17 Mar 2025

Sources: New York Secretary of State