Search icon

ALLIED BUILDERS, INC.

Company Details

Name: ALLIED BUILDERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Nov 1984 (40 years ago)
Date of dissolution: 17 May 2024
Entity Number: 908196
ZIP code: 14559
County: Monroe
Place of Formation: New York
Address: 129 SOUTH UNION STREET, SUITE C, SPENCERPORT, NY, United States, 14559

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ALLIED BUILDERS, INC. 401(K) PLAN 2020 161237347 2021-11-10 ALLIED BUILDERS, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-12-31
Business code 236200
Sponsor’s telephone number 5856175607
Plan sponsor’s address 129 SOUTH UNION STREET, SUITE C, SPENCERPORT, NY, 14559

Signature of

Role Plan administrator
Date 2021-11-10
Name of individual signing RICHARD GEORGE
ALLIED BUILDERS, INC. 401(K) PLAN 2020 161237347 2021-07-26 ALLIED BUILDERS, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-12-31
Business code 236200
Sponsor’s telephone number 5856175607
Plan sponsor’s address 129 SOUTH UNION STREET, SUITE C, SPENCERPORT, NY, 14559

Signature of

Role Plan administrator
Date 2021-07-26
Name of individual signing RICHARD GEORGE
ALLIED BUILDERS, INC. 401(K) PLAN 2019 161237347 2020-09-25 ALLIED BUILDERS, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-12-31
Business code 236200
Sponsor’s telephone number 5856175607
Plan sponsor’s address 129 SOUTH UNION STREET, SUITE C, SPENCERPORT, NY, 14559

Signature of

Role Plan administrator
Date 2020-09-25
Name of individual signing RICHARD GEORGE
ALLIED BUILDERS, INC. 401(K) PLAN 2018 161237347 2019-05-20 ALLIED BUILDERS, INC. 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-12-31
Business code 236200
Sponsor’s telephone number 5856370500
Plan sponsor’s address 250 STATE STREET, BROCKPORT, NY, 14420

Signature of

Role Plan administrator
Date 2019-05-20
Name of individual signing RICHARD GEORGE
ALLIED BUILDERS, INC. 401(K) PLAN 2017 161237347 2018-07-03 ALLIED BUILDERS, INC. 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-12-31
Business code 236200
Sponsor’s telephone number 5856370500
Plan sponsor’s address 250 STATE STREET, BROCKPORT, NY, 14420

Signature of

Role Plan administrator
Date 2018-07-03
Name of individual signing RICHARD GEORGE
ALLIED BUILDERS, INC. 401(K) PLAN 2016 161237347 2017-07-11 ALLIED BUILDERS, INC. 55
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-12-27
Business code 236200
Sponsor’s telephone number 5856370500
Plan sponsor’s address 250 STATE STREET, BROCKPORT, NY, 14420

Signature of

Role Plan administrator
Date 2017-07-11
Name of individual signing RICHARD GEORGE
ALLIED BUILDERS, INC. 401(K) PLAN 2015 161237347 2016-09-30 ALLIED BUILDERS, INC. 56
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-12-27
Business code 236200
Sponsor’s telephone number 5856370500
Plan sponsor’s address 250 STATE STREET, BROCKPORT, NY, 14420

Signature of

Role Plan administrator
Date 2016-09-30
Name of individual signing RICHARD GEORGE
ALLIED BUILDERS, INC. 401(K) PLAN 2014 161237347 2015-08-18 ALLIED BUILDERS, INC. 60
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-12-27
Business code 236200
Sponsor’s telephone number 5856370500
Plan sponsor’s address 250 STATE STREET, BROCKPORT, NY, 14420

Signature of

Role Plan administrator
Date 2015-08-18
Name of individual signing RICHARD R. GEORGE
ALLIED BUILDERS, INC. 401(K) PLAN 2013 161237347 2014-10-14 ALLIED BUILDERS, INC. 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-12-27
Business code 236200
Sponsor’s telephone number 5856370500
Plan sponsor’s address 250 STATE STREET, BROCKPORT, NY, 14420

Signature of

Role Plan administrator
Date 2014-10-14
Name of individual signing RICHARD R. GEORGE
ALLIED BUILDERS, INC. 401(K) PLAN 2012 161237347 2013-07-24 ALLIED BUILDERS, INC. 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-12-27
Business code 236200
Sponsor’s telephone number 5856370500
Plan sponsor’s address 250 STATE STREET, BROCKPORT, NY, 14420

Signature of

Role Plan administrator
Date 2013-07-24
Name of individual signing RICHARD R. GEORGE

Chief Executive Officer

Name Role Address
RICHARD R. GEORGE Chief Executive Officer 129 SOUTH UNION STREET, SUITE C, SPENCERPORT, NY, United States, 14559

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 129 SOUTH UNION STREET, SUITE C, SPENCERPORT, NY, United States, 14559

History

Start date End date Type Value
2024-08-19 2024-08-19 Address 129 SOUTH UNION STREET, SUITE C, SPENCERPORT, NY, 14559, USA (Type of address: Chief Executive Officer)
2024-08-19 2024-08-19 Address 250 STATE ST, BROOKPORT, NY, 14420, USA (Type of address: Chief Executive Officer)
2022-03-15 2024-05-17 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2008-10-29 2024-08-19 Address 250 STATE ST, BROOKPORT, NY, 14420, USA (Type of address: Chief Executive Officer)
1995-03-20 2024-08-19 Address 250 STATE ST, BROOKPORT, NY, 14420, USA (Type of address: Service of Process)
1995-03-20 2008-10-29 Address 250 STATE ST, BROOKPORT, NY, 14420, USA (Type of address: Chief Executive Officer)
1984-11-27 2022-03-15 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
1984-11-27 1995-03-20 Address 33 CHESTNUT ST., ROCHESTER, NY, 14604, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240819002904 2024-05-17 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-17
220318001097 2022-03-18 BIENNIAL STATEMENT 2020-11-01
161116006033 2016-11-16 BIENNIAL STATEMENT 2016-11-01
141110006886 2014-11-10 BIENNIAL STATEMENT 2014-11-01
121123006053 2012-11-23 BIENNIAL STATEMENT 2012-11-01
101124002682 2010-11-24 BIENNIAL STATEMENT 2010-11-01
081029002049 2008-10-29 BIENNIAL STATEMENT 2008-11-01
061107002017 2006-11-07 BIENNIAL STATEMENT 2006-11-01
050106002445 2005-01-06 BIENNIAL STATEMENT 2004-11-01
021030002488 2002-10-30 BIENNIAL STATEMENT 2002-11-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315004424 0213600 2010-11-24 6524 BROCKPORT SPENCERPORT ROAD, BROCKPORT, NY, 14420
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2010-11-24
Emphasis L: FALL
Case Closed 2011-09-06

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260150 C01 I
Issuance Date 2010-12-03
Abatement Due Date 2010-11-24
Current Penalty 1785.0
Initial Penalty 1785.0
Contest Date 2010-12-27
Final Order 2011-08-08
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260152 A02
Issuance Date 2010-12-03
Abatement Due Date 2010-12-08
Current Penalty 2800.0
Initial Penalty 2800.0
Contest Date 2010-12-27
Final Order 2011-08-08
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2010-12-03
Abatement Due Date 2010-12-08
Current Penalty 3500.0
Initial Penalty 3500.0
Contest Date 2010-12-27
Final Order 2011-08-08
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19261053 B13
Issuance Date 2010-12-03
Abatement Due Date 2010-12-08
Current Penalty 2400.0
Initial Penalty 2400.0
Contest Date 2010-12-27
Final Order 2011-08-08
Nr Instances 1
Nr Exposed 1
Gravity 05
312835069 0213600 2009-01-07 5450 SOUTHWESTERN BOULEVARD, HAMBURG, NY, 14075
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2009-01-22
Emphasis N: TRENCH, S: COMMERCIAL CONSTR
Case Closed 2009-01-22

Related Activity

Type Referral
Activity Nr 201337805
Safety Yes
309383727 0215800 2006-09-07 4238 RECREATION DRIVE, CANANDAIGUA, NY, 14424
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2006-09-07
Emphasis L: FALL
Case Closed 2006-09-11

Related Activity

Type Complaint
Activity Nr 204281638
Safety Yes
308691450 0213600 2005-04-28 PITTSFORD SUTHERLAND HIGH SCHOOL, PITTSFORD, NY, 14534
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2005-04-28
Emphasis L: FALL
Case Closed 2005-12-13

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260020 B02
Issuance Date 2005-06-23
Abatement Due Date 2005-06-28
Initial Penalty 1250.0
Contest Date 2005-07-05
Final Order 2005-11-21
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2005-06-23
Abatement Due Date 2005-06-28
Current Penalty 1750.0
Initial Penalty 1750.0
Contest Date 2005-07-05
Final Order 2005-11-21
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2005-06-23
Abatement Due Date 2005-06-28
Current Penalty 1000.0
Initial Penalty 1000.0
Contest Date 2005-07-05
Final Order 2005-11-18
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2005-06-23
Abatement Due Date 2005-06-28
Current Penalty 1750.0
Initial Penalty 1750.0
Contest Date 2005-07-05
Final Order 2005-11-18
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01005
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2005-06-23
Abatement Due Date 2005-06-28
Current Penalty 1250.0
Initial Penalty 1250.0
Contest Date 2005-07-05
Final Order 2005-11-18
Nr Instances 1
Nr Exposed 6
Gravity 03
307097865 0213600 2003-12-10 BATAVIA CITY CENTER, BATAVIA, NY, 14020
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2003-12-10
Emphasis L: FALL
Case Closed 2005-08-19

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2003-12-15
Abatement Due Date 2003-12-18
Current Penalty 1250.0
Initial Penalty 1250.0
Contest Date 2004-01-05
Final Order 2004-04-19
Nr Instances 1
Nr Exposed 1
Gravity 03
306827650 0213600 2003-07-21 155 DENSMORE ROAD, ROCHESTER, NY, 14609
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2003-07-21
Emphasis S: CONSTRUCTION
Case Closed 2004-02-24

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2003-09-17
Abatement Due Date 2003-09-22
Current Penalty 1000.0
Initial Penalty 1000.0
Contest Date 2003-09-26
Final Order 2004-02-20
Nr Instances 1
Nr Exposed 1
Gravity 02
306827536 0213600 2003-07-17 2500 NORTH AMERICA DRIVE, WEST SENECA, NY, 14224
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2003-07-17
Emphasis S: CONSTRUCTION
Case Closed 2003-08-19
306334640 0213600 2003-03-07 155 DENSMORE ROAD, ROCHESTER, NY, 14609
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2003-03-07
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2003-09-26

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260025 A
Issuance Date 2003-04-09
Abatement Due Date 2003-03-07
Current Penalty 382.0
Initial Penalty 382.0
Contest Date 2003-04-30
Final Order 2003-09-15
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2003-04-09
Abatement Due Date 2003-04-14
Current Penalty 600.0
Initial Penalty 600.0
Contest Date 2003-04-30
Final Order 2003-09-15
Nr Instances 1
Nr Exposed 2
Gravity 02
304640634 0213600 2001-08-15 BANK ROAD, BATAVIA, NY, 14020
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2001-08-15
Emphasis S: CONSTRUCTION
Case Closed 2001-08-15

Related Activity

Type Complaint
Activity Nr 202831152
Safety Yes
302695234 0215800 2001-03-29 GANANDA CENTRAL SCHOOLS, WALWORTH, NY, 14568
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2001-03-29
Emphasis S: CONSTRUCTION
Case Closed 2001-03-29
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2001-02-15
Emphasis S: CONSTRUCTION
Case Closed 2001-03-16
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2000-04-19
Emphasis S: CONSTRUCTION
Case Closed 2000-04-19
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 1999-04-09
Emphasis S: CONSTRUCTION
Case Closed 1999-04-21

Related Activity

Type Referral
Activity Nr 200882124
Health Yes
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1999-02-12
Emphasis S: CONSTRUCTION
Case Closed 1999-02-17
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1998-03-19
Case Closed 1998-09-04

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19261051 A
Issuance Date 1998-03-25
Abatement Due Date 1998-03-30
Contest Date 1998-04-06
Final Order 1998-09-03
Nr Instances 1
Nr Exposed 3
Gravity 01
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1998-02-03
Case Closed 1998-02-05
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1993-04-08
Case Closed 1993-09-10

Related Activity

Type Referral
Activity Nr 901191361
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260105 A
Issuance Date 1993-07-26
Abatement Due Date 1993-07-29
Current Penalty 2550.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01002
Citaton Type Other
Standard Cited 19260251 A04
Issuance Date 1993-07-26
Abatement Due Date 1993-07-29
Initial Penalty 1200.0
Nr Instances 1
Nr Exposed 5
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19260350 J
Issuance Date 1993-07-26
Abatement Due Date 1993-07-30
Current Penalty 1020.0
Initial Penalty 1200.0
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01005
Citaton Type Serious
Standard Cited 19260403 B02
Issuance Date 1993-07-26
Abatement Due Date 1993-07-29
Current Penalty 1020.0
Initial Penalty 1200.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01007
Citaton Type Serious
Standard Cited 19260550 A02
Issuance Date 1993-07-26
Abatement Due Date 1993-07-30
Current Penalty 765.0
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 01008
Citaton Type Serious
Standard Cited 19260556 B02 VI
Issuance Date 1993-07-26
Abatement Due Date 1993-07-29
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01009
Citaton Type Serious
Standard Cited 19260601 B08
Issuance Date 1993-07-26
Abatement Due Date 1993-07-29
Current Penalty 1275.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19260550 A04
Issuance Date 1993-07-26
Abatement Due Date 1993-07-30
Nr Instances 1
Nr Exposed 5
Gravity 01
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1991-03-20
Case Closed 1991-05-01

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1991-04-17
Abatement Due Date 1991-04-22
Nr Instances 1
Nr Exposed 7
Gravity 01
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-07-18
Case Closed 1990-08-16

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 1990-07-24
Abatement Due Date 1990-07-27
Current Penalty 250.0
Initial Penalty 360.0
Nr Instances 1
Nr Exposed 1
Gravity 06
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260404 B01 I
Issuance Date 1990-07-24
Abatement Due Date 1990-07-27
Current Penalty 1175.0
Initial Penalty 1680.0
Nr Instances 1
Nr Exposed 1
Gravity 06
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1989-09-26
Case Closed 1989-11-01

Related Activity

Type Complaint
Activity Nr 73051369
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260150 C01 IV
Issuance Date 1989-10-20
Abatement Due Date 1989-10-25
Current Penalty 200.0
Initial Penalty 320.0
Nr Instances 3
Nr Exposed 2
Gravity 04
Citation ID 01002
Citaton Type Serious
Standard Cited 19260500 B07
Issuance Date 1989-10-20
Abatement Due Date 1989-10-25
Current Penalty 280.0
Initial Penalty 480.0
Nr Instances 2
Nr Exposed 2
Gravity 06
Citation ID 01003
Citaton Type Serious
Standard Cited 19260500 C01
Issuance Date 1989-10-20
Abatement Due Date 1989-10-25
Current Penalty 280.0
Initial Penalty 480.0
Nr Instances 2
Nr Exposed 2
Gravity 06
Citation ID 01004
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1989-10-20
Abatement Due Date 1989-10-25
Current Penalty 200.0
Initial Penalty 320.0
Nr Instances 1
Nr Exposed 2
Gravity 04
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260500 E01 II
Issuance Date 1989-10-20
Abatement Due Date 1989-10-25
Current Penalty 560.0
Initial Penalty 800.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 02002
Citaton Type Repeat
Standard Cited 19260501 F
Issuance Date 1989-10-20
Abatement Due Date 1989-10-25
Current Penalty 670.0
Initial Penalty 960.0
Nr Instances 1
Nr Exposed 2
Gravity 06
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-09-12
Case Closed 1988-09-22

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260500 F01
Issuance Date 1988-09-14
Abatement Due Date 1988-09-17
Nr Instances 1
Nr Exposed 4
Gravity 02
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-04-19
Case Closed 1988-05-19

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260404 B01 II
Issuance Date 1988-04-21
Abatement Due Date 1988-04-24
Current Penalty 125.0
Initial Penalty 160.0
Nr Instances 1
Nr Exposed 3
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-09-02
Case Closed 1987-09-29

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260300 B02
Issuance Date 1987-09-08
Abatement Due Date 1987-09-11
Current Penalty 140.0
Initial Penalty 240.0
Nr Instances 2
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260350 A09
Issuance Date 1987-09-08
Abatement Due Date 1987-09-11
Nr Instances 1
Nr Exposed 15
Citation ID 02002
Citaton Type Other
Standard Cited 19260500 E01 IV
Issuance Date 1987-09-08
Abatement Due Date 1987-09-11
Nr Instances 1
Nr Exposed 15
Citation ID 02003
Citaton Type Other
Standard Cited 19260501 F
Issuance Date 1987-09-08
Abatement Due Date 1987-09-11
Nr Instances 1
Nr Exposed 15
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-04-22
Case Closed 1987-05-23

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260650 E
Issuance Date 1987-04-28
Abatement Due Date 1987-05-01
Current Penalty 250.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 2
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260652 B
Issuance Date 1987-04-28
Abatement Due Date 1987-05-01
Nr Instances 1
Nr Exposed 2
Citation ID 01001C
Citaton Type Serious
Standard Cited 19260652 H
Issuance Date 1987-04-28
Abatement Due Date 1987-05-01
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260404 B01 I
Issuance Date 1987-04-28
Abatement Due Date 1987-05-01
Nr Instances 1
Nr Exposed 5
Citation ID 02002
Citaton Type Other
Standard Cited 19260405 A02 IIE
Issuance Date 1987-04-28
Abatement Due Date 1987-05-01
Nr Instances 1
Nr Exposed 4
Citation ID 02003
Citaton Type Other
Standard Cited 19260405 A02 III
Issuance Date 1987-04-30
Abatement Due Date 1987-05-03
Nr Instances 1
Nr Exposed 8
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-02-24
Case Closed 1987-04-24

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260500 G01
Issuance Date 1987-03-02
Abatement Due Date 1987-03-05
Current Penalty 290.0
Initial Penalty 490.0
Nr Instances 1
Nr Exposed 4
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260500 G05
Issuance Date 1987-03-02
Abatement Due Date 1987-03-05
Nr Instances 1
Nr Exposed 4
Citation ID 02001
Citaton Type Other
Standard Cited 19260450 A02
Issuance Date 1987-03-02
Abatement Due Date 1987-03-05
Nr Instances 1
Nr Exposed 4
Citation ID 02002
Citaton Type Other
Standard Cited 19260450 A09
Issuance Date 1987-03-02
Abatement Due Date 1987-03-05
Nr Instances 1
Nr Exposed 4
Citation ID 02003
Citaton Type Other
Standard Cited 19260450 A10
Issuance Date 1987-03-02
Abatement Due Date 1987-03-05
Nr Instances 1
Nr Exposed 4
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-01-29
Case Closed 1987-03-02

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 E05
Issuance Date 1987-02-05
Abatement Due Date 1987-02-08
Current Penalty 90.0
Initial Penalty 180.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260350 J
Issuance Date 1987-02-05
Abatement Due Date 1987-02-08
Nr Instances 1
Nr Exposed 4
Citation ID 02002
Citaton Type Other
Standard Cited 19260500 D02
Issuance Date 1987-02-05
Abatement Due Date 1987-02-08
Nr Instances 1
Nr Exposed 9
Citation ID 02003
Citaton Type Other
Standard Cited 19260500 F01 IV
Issuance Date 1987-02-05
Abatement Due Date 1987-02-08
Nr Instances 1
Nr Exposed 11
Citation ID 02004
Citaton Type Other
Standard Cited 19260550 A14 I
Issuance Date 1987-02-05
Abatement Due Date 1987-02-08
Nr Instances 1
Nr Exposed 1
Citation ID 02005
Citaton Type Other
Standard Cited 19260651 T
Issuance Date 1987-02-05
Abatement Due Date 1987-02-08
Nr Instances 1
Nr Exposed 9
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-09-03
Case Closed 1986-09-03
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-06-18
Case Closed 1985-07-23

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1985-06-27
Abatement Due Date 1985-06-29
Nr Instances 1
Nr Exposed 1

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1636448 Intrastate Non-Hazmat 2007-04-24 9871 2006 3 2 Private(Property)
Legal Name ALLIED BUILDERS INC
DBA Name -
Physical Address 250 STATE STREET, BROCKPORT, NY, 14420, US
Mailing Address 250 STATE STREET, BROCKPORT, NY, 14420, US
Phone (585) 637-0500
Fax (585) 637-8373
E-mail -

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: 28 Feb 2025

Sources: New York Secretary of State