Search icon

LEO J. ROTH CORP.

Company Details

Name: LEO J. ROTH CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 1955 (70 years ago)
Entity Number: 101967
ZIP code: 14580
County: Monroe
Place of Formation: New York
Address: 841 Holt Rd, Webster, NY, United States, 14580
Principal Address: 841 HOLT RD, WEBSTER, NY, United States, 14580

Shares Details

Shares issued 0

Share Par Value 200000

Type CAP

DOS Process Agent

Name Role Address
LEO J. ROTH CORP. DOS Process Agent 841 Holt Rd, Webster, NY, United States, 14580

Chief Executive Officer

Name Role Address
KAITLIN HILDEBRANDT Chief Executive Officer 841 HOLT RD, WEBSTER, NY, United States, 14580

History

Start date End date Type Value
2025-01-02 2025-01-02 Address 841 HOLT RD, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer)
2021-11-15 2025-01-02 Shares Share type: PAR VALUE, Number of shares: 28000, Par value: 50
2019-01-09 2025-01-02 Address 841 HOLT RD, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer)
2014-02-04 2019-01-09 Address 841 HOLT D, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer)
2014-02-04 2025-01-02 Address 841 HOLT RD, WEBSTER, NY, 14580, USA (Type of address: Service of Process)
2005-04-07 2014-02-04 Address 841 HOLT ROAD, WEBSTER, NY, 14580, USA (Type of address: Service of Process)
1994-06-15 2005-04-07 Address 214 CLIFFORD AVENUE, ROCHESTER, NY, 14621, USA (Type of address: Service of Process)
1994-06-15 2014-02-04 Address 214 CLIFFORD AVENUE, ROCHESTER, NY, 14621, USA (Type of address: Chief Executive Officer)
1994-06-15 2014-02-04 Address 214 CLIFFORD AVENUE, ROCHESTER, NY, 14621, USA (Type of address: Principal Executive Office)
1984-12-31 2021-11-15 Shares Share type: PAR VALUE, Number of shares: 28000, Par value: 50

Filings

Filing Number Date Filed Type Effective Date
250102007365 2025-01-02 BIENNIAL STATEMENT 2025-01-02
230119000137 2023-01-19 BIENNIAL STATEMENT 2023-01-01
220401003501 2022-04-01 BIENNIAL STATEMENT 2021-01-01
190109060219 2019-01-09 BIENNIAL STATEMENT 2019-01-01
150108006019 2015-01-08 BIENNIAL STATEMENT 2015-01-01
140204002009 2014-02-04 BIENNIAL STATEMENT 2013-01-01
050407000921 2005-04-07 CERTIFICATE OF CHANGE 2005-04-07
990128002391 1999-01-28 BIENNIAL STATEMENT 1999-01-01
940615002216 1994-06-15 BIENNIAL STATEMENT 1994-01-01
B387486-2 1986-08-05 ASSUMED NAME CORP INITIAL FILING 1986-08-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300627825 0215800 1997-11-19 5 COURT STREET, CANANDAIGUA, NY, 14424
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1997-12-02
Case Closed 1998-01-12

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260550 B02
Issuance Date 1997-12-10
Abatement Due Date 1997-12-18
Nr Instances 1
Nr Exposed 1
Gravity 01
102654431 0215800 1989-02-06 CLAPPER RD., WOLCOTT, NY, 14590
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-02-06
Case Closed 1989-03-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1989-02-14
Abatement Due Date 1989-02-17
Current Penalty 288.0
Initial Penalty 360.0
Nr Instances 1
Nr Exposed 1
Gravity 06
100865146 0213600 1987-09-10 SE CORNER W. HENRIETTA RD & CALKINS RD, ROCHESTER, NY, 14623
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-09-10
Case Closed 1987-09-23

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260451 E04
Issuance Date 1987-09-17
Abatement Due Date 1987-09-20
Nr Instances 1
Nr Exposed 2
101530822 0215800 1987-03-30 24 N. MAIN ST., CANANDAIGUA, NY, 14424
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1987-04-03
Case Closed 1987-06-12

Related Activity

Type Referral
Activity Nr 900978511
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260152 A01
Issuance Date 1987-05-28
Abatement Due Date 1987-06-01
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260351 B03
Issuance Date 1987-05-28
Abatement Due Date 1987-06-01
Nr Instances 1
Nr Exposed 1
100663319 0213600 1987-03-19 500 NORTH STREET, ROCHESTER, NY, 14605
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-03-20
Case Closed 1987-03-20
1046333 0213600 1984-11-14 244 PAUL RD, ROCHESTER, NY, 14624
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-11-14
Case Closed 1996-12-31

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1984-11-20
Abatement Due Date 1984-11-23
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 1
Nr Exposed 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 1984-11-20
Abatement Due Date 1984-11-26
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260150 C01 VI
Issuance Date 1984-11-20
Abatement Due Date 1984-11-23
Nr Instances 1
Nr Exposed 5
Citation ID 02002
Citaton Type Other
Standard Cited 19260153 L
Issuance Date 1984-11-20
Abatement Due Date 1984-11-23
Nr Instances 1
Nr Exposed 2
10851061 0213600 1982-10-19 PERINTON PARKWAY, Fairport, NY, 14450
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-10-25
Case Closed 1982-11-29

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 E10
Issuance Date 1982-11-22
Abatement Due Date 1982-10-21
Current Penalty 125.0
Initial Penalty 250.0
Nr Instances 1
11960770 0235400 1982-01-19 MARKET PLACE MALL SIBLEYS, Rochester, NY, 14623
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-01-21
Case Closed 1982-01-21
11934338 0235400 1977-11-17 65 CLARK ST, Canandaigua, NY, 14424
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-11-17
Case Closed 1977-12-06

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1977-11-30
Abatement Due Date 1977-12-03
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260401 A01
Issuance Date 1977-11-30
Abatement Due Date 1977-12-03
Nr Instances 1
11933389 0235400 1977-03-15 625 ELMWOOD AVE, Rochester, NY, 14620
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1977-03-16
Case Closed 1984-03-10

Date of last update: 02 Mar 2025

Sources: New York Secretary of State