Search icon

BAKER MECHANICAL SYSTEMS, INC.

Company Details

Name: BAKER MECHANICAL SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Apr 1984 (41 years ago)
Entity Number: 910007
ZIP code: 14613
County: Monroe
Place of Formation: New York
Address: 126 RAMONA ST, ROCHESTER, NY, United States, 14613

Shares Details

Shares issued 5000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 126 RAMONA ST, ROCHESTER, NY, United States, 14613

Chief Executive Officer

Name Role Address
DAVID M BAKER Chief Executive Officer 126 RAMONA ST, ROCHESTER, NY, United States, 14613

History

Start date End date Type Value
1992-11-04 1996-04-22 Address 261 PINE GROVE AVENUE, ROCHESTER, NY, 14617, USA (Type of address: Chief Executive Officer)
1992-11-04 1996-04-22 Address 126 RAMONA STREET, ROCHESTER, NY, 14613, USA (Type of address: Principal Executive Office)
1992-11-04 1996-04-22 Address 126 RAMONA STREET, ROCHESTER, NY, 14613, USA (Type of address: Service of Process)
1984-04-17 1997-03-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1984-04-17 1992-11-04 Address 700 MIDTOWN TOWER, ROCHESTER, NY, 14604, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140410006093 2014-04-10 BIENNIAL STATEMENT 2014-04-01
120522002193 2012-05-22 BIENNIAL STATEMENT 2012-04-01
100422002078 2010-04-22 BIENNIAL STATEMENT 2010-04-01
080408002683 2008-04-08 BIENNIAL STATEMENT 2008-04-01
060419003036 2006-04-19 BIENNIAL STATEMENT 2006-04-01
040416002132 2004-04-16 BIENNIAL STATEMENT 2004-04-01
021230000080 2002-12-30 CERTIFICATE OF MERGER 2002-12-30
020327002369 2002-03-27 BIENNIAL STATEMENT 2002-04-01
000424002676 2000-04-24 BIENNIAL STATEMENT 2000-04-01
980416002514 1998-04-16 BIENNIAL STATEMENT 1998-04-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305663023 0213600 2002-08-21 100 MCKEE ROAD, ROCHESTER, NY, 14611
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2003-01-07
Case Closed 2003-02-06

Related Activity

Type Complaint
Activity Nr 203728548
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2003-01-08
Abatement Due Date 2003-01-13
Current Penalty 700.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 7
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 2003-01-08
Abatement Due Date 2003-01-13
Current Penalty 700.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 7
Gravity 02
304276686 0213600 2001-03-15 3175 CHILI AVENUE, CHILI, NY, 14624
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2001-03-15
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2001-03-15
302880653 0213600 1999-08-13 4495 WEST HENRIETTA ROAD, HENRIETTA, NY, 14467
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1999-08-13
Emphasis S: CONSTRUCTION
Case Closed 1999-09-30

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 II
Issuance Date 1999-09-08
Abatement Due Date 1999-09-13
Current Penalty 550.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 1
Gravity 02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5634217003 2020-04-06 0219 PPP 126 Ramona Street, ROCHESTER, NY, 14613-1548
Loan Status Date 2021-02-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 263900
Loan Approval Amount (current) 263900
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14613-1548
Project Congressional District NY-25
Number of Employees 20
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 265937.89
Forgiveness Paid Date 2021-01-20

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
750702 Intrastate Non-Hazmat 2024-03-01 1 2024 1 1 Private(Property)
Legal Name BAKER MECHANICAL SYSTEMS INC
DBA Name -
Physical Address 126 RAMONA STREET, ROCHESTER, NY, 14613, US
Mailing Address 126 RAMONA STREET, ROCHESTER, NY, 14613, US
Phone (585) 458-7080
Fax -
E-mail JENNDECLERCK@BAKERMECHANICALSYSTEMS.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