Search icon

COLONIAL FIRE PROTECTION SYSTEMS, INC.

Company Details

Name: COLONIAL FIRE PROTECTION SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Aug 1983 (42 years ago)
Entity Number: 859039
ZIP code: 14625
County: Monroe
Place of Formation: New York
Address: 860 LINDEN AVENUE SUITE B, ROCHESTER, NY, United States, 14625
Principal Address: 937 W LINDEN AVE, EAST ROCHESTER, NY, United States, 14445

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 860 LINDEN AVENUE SUITE B, ROCHESTER, NY, United States, 14625

Chief Executive Officer

Name Role Address
DANIEL MERKLE Chief Executive Officer 937 W LINDEN AVE, EAST ROCHESTER, NY, United States, 14445

History

Start date End date Type Value
2025-02-25 2025-02-25 Address 937 W LINDEN AVE, EAST ROCHESTER, NY, 14445, USA (Type of address: Chief Executive Officer)
2015-08-17 2025-02-25 Address 860 LINDEN AVENUE SUITE B, ROCHESTER, NY, 14625, USA (Type of address: Service of Process)
2009-08-24 2015-08-17 Address 937 LINDEN AVE, EAST ROCHESTER, NY, 14445, USA (Type of address: Service of Process)
2009-08-24 2025-02-25 Address 937 W LINDEN AVE, EAST ROCHESTER, NY, 14445, USA (Type of address: Chief Executive Officer)
2003-07-24 2009-08-24 Address 937 LINDEN AVE, EAST ROCHESTER, NY, 14445, USA (Type of address: Service of Process)
1999-08-30 2009-08-24 Address 937 LINDEN AVE, EAST ROCHESTER, NY, 14445, USA (Type of address: Chief Executive Officer)
1999-08-30 2003-07-24 Address 937 LINDEN AVE, EAST ROCHESTER, NY, 14445, USA (Type of address: Service of Process)
1999-08-30 2009-08-24 Address 937 LINDEN AVE, EAST ROCHESTER, NY, 14445, USA (Type of address: Principal Executive Office)
1995-06-26 1999-08-30 Address 937 LINDEN AVENUE, EAST ROCHESTER, NY, 14445, USA (Type of address: Principal Executive Office)
1995-06-26 1999-08-30 Address 937 LINDEN AVENUE, EAST ROCHESTER, NY, 14445, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250225004137 2025-02-25 BIENNIAL STATEMENT 2025-02-25
150817000400 2015-08-17 CERTIFICATE OF CHANGE 2015-08-17
130905002013 2013-09-05 BIENNIAL STATEMENT 2013-08-01
110902002069 2011-09-02 BIENNIAL STATEMENT 2011-08-01
090824002726 2009-08-24 BIENNIAL STATEMENT 2009-08-01
070822002662 2007-08-22 BIENNIAL STATEMENT 2007-08-01
051012002559 2005-10-12 BIENNIAL STATEMENT 2005-08-01
030724002397 2003-07-24 BIENNIAL STATEMENT 2003-08-01
010802002747 2001-08-02 BIENNIAL STATEMENT 2001-08-01
990830002583 1999-08-30 BIENNIAL STATEMENT 1999-08-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315502120 0213600 2011-07-14 100 MARKET PLACE, HENRIETTA, NY, 14467
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2011-07-14
Case Closed 2011-11-08

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260150 C01 I
Issuance Date 2011-07-28
Abatement Due Date 2011-08-02
Initial Penalty 1530.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19260405 A02 III
Issuance Date 2011-07-28
Abatement Due Date 2011-08-02
Initial Penalty 1530.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19260701 B
Issuance Date 2011-07-28
Abatement Due Date 2011-08-02
Current Penalty 1400.0
Initial Penalty 2040.0
Nr Instances 3
Nr Exposed 3
Gravity 05
301005831 0213600 1999-02-25 3540 MCKINLEY PARKWAY, HAMBURG, NY, 14075
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1999-02-25
Emphasis S: CONSTRUCTION
Case Closed 1999-06-18

Related Activity

Type Referral
Activity Nr 201331345
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 5A0001
Issuance Date 1999-06-04
Abatement Due Date 1999-06-09
Current Penalty 2000.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Hazard CRUSHING
106939630 0213600 1997-06-12 6727 TRANSIT ROAD, WILLIAMSVILLE, NY, 14221
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1997-06-13
Case Closed 1997-09-11

Related Activity

Type Referral
Activity Nr 901340364
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1997-06-26
Abatement Due Date 1997-07-30
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Hazard CRUSHING
Citation ID 02001A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1997-06-26
Abatement Due Date 1997-07-30
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02001B
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 1997-06-26
Abatement Due Date 1997-07-30
Nr Instances 1
Nr Exposed 2
Gravity 01
17613555 0213600 1986-10-07 195 MUSHROOM BLVD., HENRIETTA, NY, 14623
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-10-07
Case Closed 1986-11-07

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1986-10-10
Abatement Due Date 1986-10-16
Nr Instances 1
Nr Exposed 2

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1729418604 2021-03-13 0219 PPS 860 Linden Ave Ste B, Rochester, NY, 14625-2718
Loan Status Date 2022-08-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 621000
Loan Approval Amount (current) 621000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14625-2718
Project Congressional District NY-25
Number of Employees 48
NAICS code 238220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 629435.25
Forgiveness Paid Date 2022-07-21
1869447107 2020-04-10 0219 PPP 860 LINDEN AVE Suite B, ROCHESTER, NY, 14625-2718
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 621000
Loan Approval Amount (current) 621000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14625-2718
Project Congressional District NY-25
Number of Employees 48
NAICS code 238220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 628641.75
Forgiveness Paid Date 2021-07-15

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2951170 Intrastate Non-Hazmat 2016-12-02 - - 1 1 Private(Property)
Legal Name COLONIAL FIRE PROTECTION SYSTEMS INC
DBA Name -
Physical Address 860 LINDEN AVE SUITE B, ROCHESTER, NY, 14625, US
Mailing Address 860 LINDEN AVE SUITE B, ROCHESTER, NY, 14625, US
Phone (585) 381-7362
Fax (585) 381-8263
E-mail TMERKLE@COLONIALFIRE.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