Search icon

HEBERLE DISPOSAL SERVICE, INC.

Company Details

Name: HEBERLE DISPOSAL SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Oct 1981 (44 years ago)
Date of dissolution: 22 Aug 2014
Entity Number: 727800
ZIP code: 14606
County: Monroe
Place of Formation: New York
Address: 269 ALVANAR RD, ROCHESTER, NY, United States, 14606

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
HEBERLE DISPOSAL SERVICE, INC. 401(K) PROFIT SHARING PLAN 2013 161169209 2014-07-30 HEBERLE DISPOSAL SERVICE, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-10-01
Business code 562000
Sponsor’s telephone number 5854588600
Plan sponsor’s address 269 ALVANAR ROAD, ROCHESTER, NY, 14606

Signature of

Role Plan administrator
Date 2014-07-30
Name of individual signing THOMAS HEBERLE
HEBERLE DISPOSAL SERVICE, INC. 401(K) PROFIT SHARING PLAN 2012 161169209 2014-06-10 HEBERLE DISPOSAL SERVICE, INC. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-10-01
Business code 562000
Sponsor’s telephone number 5854588600
Plan sponsor’s address 269 ALVANAR ROAD, ROCHESTER, NY, 14606

Signature of

Role Plan administrator
Date 2014-06-10
Name of individual signing THOMAS HEBERLE
HEBERLE DISPOSAL SERVICE, INC. 401(K) PROFIT SHARING PLAN 2011 161169209 2013-04-22 HEBERLE DISPOSAL SERVICE, INC. 51
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-10-01
Business code 562000
Sponsor’s telephone number 5854588600
Plan sponsor’s address 269 ALVANAR ROAD, ROCHESTER, NY, 14606

Plan administrator’s name and address

Administrator’s EIN 161169209
Plan administrator’s name HEBERLE DISPOSAL SERVICE, INC.
Plan administrator’s address 269 ALVANAR ROAD, ROCHESTER, NY, 14606
Administrator’s telephone number 5854588600

Signature of

Role Plan administrator
Date 2013-04-22
Name of individual signing THOMAS HEBERLE
HEBERLE DISPOSAL SERVICE, INC. 401(K) PROFIT SHARING PLAN 2010 161169209 2012-07-20 HEBERLE DISPOSAL SERVICE, INC. 75
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-10-01
Business code 562000
Sponsor’s telephone number 5854588600
Plan sponsor’s address 269 ALVANAR ROAD, ROCHESTER, NY, 14606

Plan administrator’s name and address

Administrator’s EIN 161169209
Plan administrator’s name HEBERLE DISPOSAL SERVICE, INC.
Plan administrator’s address 269 ALVANAR ROAD, ROCHESTER, NY, 14606
Administrator’s telephone number 5854588600

Signature of

Role Plan administrator
Date 2012-07-20
Name of individual signing THOMAS HEBERLE
HEBERLE DISPOSAL SERVICE, INC. 401(K) PROFIT SHARING PLAN 2009 161169209 2011-05-24 HEBERLE DISPOSAL SERVICE, INC. 73
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-10-01
Business code 562000
Sponsor’s telephone number 5854588600
Plan sponsor’s address 269 ALVANAR ROAD, ROCHESTER, NY, 14606

Plan administrator’s name and address

Administrator’s EIN 161169209
Plan administrator’s name HEBERLE DISPOSAL SERVICE, INC.
Plan administrator’s address 269 ALVANAR ROAD, ROCHESTER, NY, 14606
Administrator’s telephone number 5854588600

Signature of

Role Plan administrator
Date 2011-05-24
Name of individual signing THOMAS HEBERLE

DOS Process Agent

Name Role Address
THOMAS HEBERLE JR DOS Process Agent 269 ALVANAR RD, ROCHESTER, NY, United States, 14606

Chief Executive Officer

Name Role Address
THOMAS HEBERLE JR Chief Executive Officer 269 ALVANAR RD, ROCHESTER, NY, United States, 14606

History

Start date End date Type Value
1999-11-09 2005-12-02 Address 269 ALVANAR RD, ROCHESTER, NY, 14606, 2299, USA (Type of address: Principal Executive Office)
1999-11-09 2005-12-02 Address 269 ALVANAR RD, ROCHESTER, NY, 14606, 2299, USA (Type of address: Chief Executive Officer)
1999-11-09 2005-12-02 Address 269 ALVANAR RD, ROCHESTER, NY, 14606, 2299, USA (Type of address: Service of Process)
1992-11-20 1999-11-09 Address 6750 LAKESIDE ROAD, ONTARIO, NY, 14519, USA (Type of address: Chief Executive Officer)
1992-11-20 1999-11-09 Address 269 ALVANAR ROAD, ROCHESTER, NY, 14606, USA (Type of address: Service of Process)
1992-11-20 1999-11-09 Address 269 ALVANAR ROAD, ROCHESTER, NY, 14606, USA (Type of address: Principal Executive Office)
1981-10-13 1992-11-20 Address 262 OAKDALE DRIVE, WEBSTER, NY, 14580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140822000701 2014-08-22 CERTIFICATE OF DISSOLUTION 2014-08-22
131022002430 2013-10-22 BIENNIAL STATEMENT 2013-10-01
111017002458 2011-10-17 BIENNIAL STATEMENT 2011-10-01
091014002915 2009-10-14 BIENNIAL STATEMENT 2009-10-01
051202002555 2005-12-02 BIENNIAL STATEMENT 2005-10-01
031006002110 2003-10-06 BIENNIAL STATEMENT 2003-10-01
011004002664 2001-10-04 BIENNIAL STATEMENT 2001-10-01
991109002015 1999-11-09 BIENNIAL STATEMENT 1999-10-01
971023002732 1997-10-23 BIENNIAL STATEMENT 1997-10-01
931022002580 1993-10-22 BIENNIAL STATEMENT 1993-10-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
336432984 0213600 2012-09-18 269 ALVANAR ROAD, ROCHESTER, NY, 14606
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2012-09-28
Emphasis N: SSTARG11
Case Closed 2012-12-05

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100022 D01
Issuance Date 2012-10-16
Abatement Due Date 2012-10-31
Current Penalty 1700.0
Initial Penalty 2975.0
Final Order 2012-11-08
Nr Instances 1
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.22(d)(1): On every building or other structure, or part thereof, used for mercantile, business, industrial or storage purposes, the loads approved by the building official were not marked on plates of approved design and securely affixed in a conspicuous place in each space to which they relate. a) On or about 09/28/2012 in the welding/painting area - where parts, equipment and material (including an automotive engine) was stored on top of an interior room. ABATEMENT CERTIFICATION REQUIRED
Citation ID 01002
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 2012-10-16
Current Penalty 0.0
Initial Penalty 3570.0
Final Order 2012-11-08
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.242(b): Compressed air used for cleaning purposes was not reduced to less than 30 p.s.i.: a) On or about 09/28/2012 in the "heavy bay" - where compressed air used for cleaning was used at line pressure (approximately 80-90 psi) without self-restricting nozzles or regulating valves. NO ABATEMENT CERTIFICATION REQUIRED
Citation ID 01003
Citaton Type Serious
Standard Cited 19100252 B02 III
Issuance Date 2012-10-16
Abatement Due Date 2012-10-31
Current Penalty 1000.0
Initial Penalty 2380.0
Final Order 2012-11-08
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.252(b)(2)(iii): Protection from arc welding rays. Workers or other persons adjacent to the welding areas were not protected from the rays by noncombustible or flameproof screens or shields: a) On or about 09/28/2012 in the welding shop; where 2 employees were welding approximately 12-15 feet from each other without the use of screens. ABATEMENT CERTIFICATION REQUIRED
Citation ID 02001
Citaton Type Other
Standard Cited 19100305 G01 IV A
Issuance Date 2012-10-16
Abatement Due Date 2012-10-31
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2012-11-08
Nr Instances 1
Nr Exposed 3
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.305(g)(1)(iv)(A): Unless specifically permitted otherwise in paragraph (g)(1)(ii) of this section, flexible cords and cables may not be used as a substitute for the fixed wiring of a structure: a) On or about 09/28/2012 in the truck repair bay - where an extension cord was used in place of fixed wiring to supply power to an anti-freeze pump. ABATEMENT CERTIFICATION REQUIRED
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 E01 I
Issuance Date 2012-10-16
Abatement Due Date 2012-10-31
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2012-11-08
Nr Instances 1
Nr Exposed 8
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(1)(i): The written hazard communication program did not include a list of the hazardous chemicals known to be present, using an identity that was referenced on the appropriate material safety data sheet: a) On or about 09/28/2012 in the company office - where the employees use chemicals such as, but not limited to: oxygen, acetylene and anti-freeze; there was no list of chemicals. ABATEMENT CERTIFICATION REQUIRED
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 F05 I
Issuance Date 2012-10-16
Abatement Due Date 2012-10-31
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2012-11-08
Nr Instances 1
Nr Exposed 3
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(f)(5): Except as provided in paragraphs (f)(6) and (f)(7) of this section, the employer shall ensure that each container of hazardous chemicals in the workplace is labeled, tagged or marked with the following information: (i): Identity of the hazardous chemical(s) contained therein; and, (ii): Appropriate hazard warnings: a) On or about 09/28/2012 in the truck repair bay - where a 150 gallon drum of anti-freeze was not labelled. ABATEMENT CERTIFICATION REQUIRED
315501221 0213600 2011-06-14 269 ALVANAR ROAD, ROCHESTER, NY, 14606
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2011-06-14
Emphasis L: REFUSE
Case Closed 2011-08-02

Related Activity

Type Inspection
Activity Nr 312241383

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 2011-07-11
Abatement Due Date 2011-07-14
Current Penalty 1600.0
Initial Penalty 2800.0
Nr Instances 1
Nr Exposed 1
Gravity 05
313065476 0213600 2009-04-09 269 ALVANAR ROAD, ROCHESTER, NY, 14606
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2009-04-22
Emphasis L: FORKLIFT, L: REFUSE, S: AMPUTATIONS
Case Closed 2009-11-20

Related Activity

Type Referral
Activity Nr 201337987
Safety Yes
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100134 C01
Issuance Date 2009-04-23
Abatement Due Date 2009-05-26
Current Penalty 900.0
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100134 F02
Issuance Date 2009-04-23
Abatement Due Date 2009-04-28
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100134 G01 IA
Issuance Date 2009-04-23
Abatement Due Date 2009-04-28
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01001D
Citaton Type Serious
Standard Cited 19100134 K01
Issuance Date 2009-04-23
Abatement Due Date 2009-05-26
Nr Instances 1
Nr Exposed 3
Gravity 01
313009110 0213600 2009-03-03 269 ALVANAR ROAD, ROCHESTER, NY, 14606
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2009-03-03
Emphasis N: SSTARG08
Case Closed 2013-11-14

Related Activity

Type Inspection
Activity Nr 312241383

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100106 E02 IIB2
Issuance Date 2009-08-27
Abatement Due Date 2009-09-29
Current Penalty 1900.0
Initial Penalty 3000.0
Contest Date 2009-09-18
Final Order 2009-12-07
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19100106 E02 IVD
Issuance Date 2009-08-27
Abatement Due Date 2009-09-29
Current Penalty 1900.0
Initial Penalty 3000.0
Contest Date 2009-09-18
Final Order 2009-12-07
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 02001
Citaton Type Repeat
Standard Cited 19100215 A04
Issuance Date 2009-08-27
Abatement Due Date 2009-09-29
Current Penalty 1530.0
Initial Penalty 2400.0
Contest Date 2009-09-18
Final Order 2009-12-07
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 02002
Citaton Type Repeat
Standard Cited 19100215 B05
Issuance Date 2009-08-27
Abatement Due Date 2009-09-29
Current Penalty 2730.0
Initial Penalty 4200.0
Contest Date 2009-09-18
Final Order 2009-12-07
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 02003
Citaton Type Repeat
Standard Cited 19100334 A02 I
Issuance Date 2009-08-27
Abatement Due Date 2009-09-29
Current Penalty 1170.0
Initial Penalty 1800.0
Contest Date 2009-09-18
Final Order 2009-12-07
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 03001
Citaton Type Other
Standard Cited 19030016 A
Issuance Date 2009-08-27
Abatement Due Date 2009-09-29
Current Penalty 1170.0
Initial Penalty 1800.0
Contest Date 2009-09-18
Final Order 2009-12-07
Nr Instances 2
Nr Exposed 2
Gravity 00
312241383 0213600 2008-06-24 269 ALVANAR ROAD, ROCHESTER, NY, 14606
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2008-07-15
Emphasis N: SSTARG08, L: REFUSE
Case Closed 2013-11-14

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100026 C02 VII
Issuance Date 2008-07-23
Abatement Due Date 2008-07-28
Current Penalty 500.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100107 C02
Issuance Date 2008-07-23
Abatement Due Date 2008-08-25
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19100107 E09
Issuance Date 2008-07-23
Abatement Due Date 2008-08-10
Current Penalty 500.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 01
FTA Inspection NR 313009110
FTA Issuance Date 2009-08-27
FTA Current Penalty 58500.0
FTA Contest Date 2009-09-18
FTA Final Order Date 2010-03-31
Citation ID 01004
Citaton Type Serious
Standard Cited 19100134 C02 II
Issuance Date 2008-07-23
Abatement Due Date 2008-08-25
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01005
Citaton Type Serious
Standard Cited 19100178 L01 I
Issuance Date 2008-07-23
Abatement Due Date 2008-08-25
Current Penalty 750.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 1
Gravity 02
FTA Inspection NR 313009110
FTA Issuance Date 2009-08-27
FTA Current Penalty 23400.0
FTA Contest Date 2009-09-18
FTA Final Order Date 2010-03-31
Citation ID 01006
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2008-07-23
Abatement Due Date 2008-07-28
Current Penalty 400.0
Initial Penalty 1250.0
Nr Instances 2
Nr Exposed 2
Gravity 03
Citation ID 01007
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 2008-07-23
Abatement Due Date 2008-08-10
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01008
Citaton Type Serious
Standard Cited 19100215 B05
Issuance Date 2008-07-23
Abatement Due Date 2008-07-28
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 2
Gravity 01
Citation ID 01009
Citaton Type Serious
Standard Cited 19100334 A02 I
Issuance Date 2008-07-23
Abatement Due Date 2008-07-28
Current Penalty 500.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01010
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2008-07-23
Abatement Due Date 2008-08-25
Current Penalty 600.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 1
Gravity 02
FTA Inspection NR 313009110
FTA Issuance Date 2009-08-27
FTA Current Penalty 23400.0
FTA Contest Date 2009-09-18
FTA Final Order Date 2010-03-31
Citation ID 01011A
Citaton Type Serious
Standard Cited 19100107 C02
Issuance Date 2008-07-23
Abatement Due Date 2008-08-25
Current Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 02
FTA Inspection NR 313009110
FTA Issuance Date 2009-08-27
FTA Current Penalty 58500.0
FTA Contest Date 2009-09-18
FTA Final Order Date 2010-03-31
Citation ID 01011B
Citaton Type Serious
Standard Cited 19100134 C02 II
Issuance Date 2008-07-23
Abatement Due Date 2008-08-25
Nr Instances 1
Nr Exposed 1
Gravity 02
FTA Inspection NR 313009110
FTA Issuance Date 2009-08-27
FTA Current Penalty 23400.0
FTA Contest Date 2009-09-18
FTA Final Order Date 2010-03-31
Citation ID 01012A
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 2008-07-23
Abatement Due Date 2008-08-10
Current Penalty 500.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01012B
Citaton Type Serious
Standard Cited 19100215 B05
Issuance Date 2008-07-23
Abatement Due Date 2008-07-28
Nr Instances 2
Nr Exposed 2
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19040029 B01
Issuance Date 2008-07-23
Abatement Due Date 2008-08-25
Current Penalty 500.0
Initial Penalty 500.0
Nr Instances 3
Nr Exposed 2
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100177 C01 II
Issuance Date 2008-07-23
Abatement Due Date 2008-07-28
Nr Instances 1
Nr Exposed 1
Gravity 01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1132492 Intrastate Non-Hazmat 2010-04-06 853000 2009 35 35 Private(Property), TRASH &RECYCLING COLLECTION
Legal Name HEBERLE DISPOSAL SERVICE INC
DBA Name -
Physical Address 269 ALVANAR ROAD, ROCHESTER, NY, 14606, US
Mailing Address 269 ALVANAR ROAD, ROCHESTER, NY, 14606, US
Phone (585) 458-8600
Fax (585) 458-9837
E-mail INFO@HEBERLEDISPOSAL.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: 17 Mar 2025

Sources: New York Secretary of State