Search icon

ROCHESTER DISTRICT HEATING COOPERATIVE, INC.

Company Details

Name: ROCHESTER DISTRICT HEATING COOPERATIVE, INC.
Jurisdiction: New York
Legal type: DOMESTIC COOPERATIVE CORPORATION
Status: Active
Date of registration: 16 Oct 1985 (39 years ago)
Entity Number: 1032837
ZIP code: 14604
County: Monroe
Place of Formation: New York
Address: 2400 CHASE SQUARE, ROCHESTER, NY, United States, 14604

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ROCHESTER DISTRICT HEATING COOPERATIVE 401(K) PROFIT SHARING PLAN AND TRUST 2023 161235605 2024-06-11 ROCHESTER DISTRICT HEATING COOPERATIVE, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-01-01
Business code 221300
Sponsor’s telephone number 5855468890
Plan sponsor’s address 150 STATE STREET, SUITE 110, ROCHESTER, NY, 14614

Signature of

Role Plan administrator
Date 2024-06-11
Name of individual signing JOHN M DUCHESNEAU
Role Employer/plan sponsor
Date 2024-06-11
Name of individual signing JOHN M DUCHESNEAU
ROCHESTER DISTRICT HEATING COOPERATIVE 401(K) PROFIT SHARING PLAN AND TRUST 2022 161235605 2023-06-05 ROCHESTER DISTRICT HEATING COOPERATIVE, INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-01-01
Business code 221300
Sponsor’s telephone number 5855468890
Plan sponsor’s address 150 STATE STREET, SUITE 110, ROCHESTER, NY, 14614

Signature of

Role Plan administrator
Date 2023-06-05
Name of individual signing JOHN M DUCHESNEAU
Role Employer/plan sponsor
Date 2023-06-05
Name of individual signing JOHN M DUCHESNEAU
ROCHESTER DISTRICT HEATING COOPERATIVE 401(K) PROFIT SHARING PLAN AND TRUST 2021 161235605 2022-05-06 ROCHESTER DISTRICT HEATING COOPERATIVE, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-01-01
Business code 221300
Sponsor’s telephone number 5855468890
Plan sponsor’s address 150 STATE STREET, SUITE 110, ROCHESTER, NY, 14614

Signature of

Role Plan administrator
Date 2022-05-06
Name of individual signing JOHN M DUCHESNEAU
Role Employer/plan sponsor
Date 2022-05-06
Name of individual signing JOHN M DUCHESNEAU
ROCHESTER DISTRICT HEATING COOPERATIVE 401(K) PROFIT SHARING PLAN AND TRUST 2020 161235605 2021-07-02 ROCHESTER DISTRICT HEATING COOPERATIVE, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-01-01
Business code 221300
Sponsor’s telephone number 5855468890
Plan sponsor’s address 150 STATE STREET, SUITE 110, ROCHESTER, NY, 14614

Signature of

Role Plan administrator
Date 2021-07-02
Name of individual signing JOHN M DUCHESNEAU
ROCHESTER DISTRICT HEATING COOPERATIVE 401(K) PROFIT SHARING PLAN AND TRUST 2019 161235605 2020-06-11 ROCHESTER DISTRICT HEATING COOPERATIVE, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-01-01
Business code 221300
Sponsor’s telephone number 5855468890
Plan sponsor’s address 150 STATE STREET, SUITE 110, ROCHESTER, NY, 14614

Signature of

Role Plan administrator
Date 2020-06-11
Name of individual signing JOHN M DUCHESNEAU
ROCHESTER DISTRICT HEATING COOPERATIVE 401(K) PROFIT SHARING PLAN AND TRUST 2018 161235605 2019-04-25 ROCHESTER DISTRICT HEATING COOPERATIVE, INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-01-01
Business code 221300
Sponsor’s telephone number 5855468890
Plan sponsor’s address 150 STATE STREET, SUITE 110, ROCHESTER, NY, 14614

Signature of

Role Plan administrator
Date 2019-04-25
Name of individual signing JOHN M DUCHESNEAU

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2400 CHASE SQUARE, ROCHESTER, NY, United States, 14604

History

Start date End date Type Value
1985-10-16 1999-01-11 Address 900 MIDTOWN TOWER, ROCHESTER, NY, 14604, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
011030000734 2001-10-30 CERTIFICATE OF AMENDMENT 2001-10-30
990111000587 1999-01-11 CERTIFICATE OF AMENDMENT 1999-01-11
B395546-5 1986-08-28 CERTIFICATE OF AMENDMENT 1986-08-28
B278307-8 1985-10-16 CERTIFICATE OF INCORPORATION 1985-10-16
B278308-4 1985-10-16 CERTIFICATE OF MERGER 1985-10-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341417780 0213600 2016-04-21 15-15 LAWN STREET, ROCHESTER, NY, 14607
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2016-08-01
Case Closed 2016-09-16

Related Activity

Type Complaint
Activity Nr 1083280
Health Yes
Type Inspection
Activity Nr 1141821
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2016-08-08
Abatement Due Date 2016-09-08
Current Penalty 1603.5
Initial Penalty 2138.0
Final Order 2016-08-30
Nr Instances 1
Nr Exposed 16
Gravity 1
FTA Current Penalty 0.0
Citation text line 1910.1200(e)(1) The employer did not develop, implement, and/or maintain at the workplace a written hazard communication program which describes how the criteria specified in 29 CFR 1910.1200(f), (g), and (h) will be met: a) 15-17 Lawn Street Rochester, New York - On or about 4/21/16, the employer did not develop, implement, and/or maintain at the workplace a written hazard communication program. Employees use hazardous chemicals such as, but not limited to, Nalco 1720 for boiler treatment. Nalco 1720, an irritant, contains sodium bisulfite, potassium bisulfite, and cobalt sulfate. a) A written program should include descriptions of how the criteria for: 1. Labeling and other forms of warning; 2. Safety Data Sheets AND 3. Employee information and training will be met. Additionally, a list of hazardous chemicals known to be present in the workplace must be compiled. Methods used to inform employees of the hazards associated with non-routine tasks and the informing of contractors of workplace hazard must also be addressed. The written program must be made available upon request. ABATEMENT CERTIFICATION REQUIRED
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2016-08-08
Abatement Due Date 2016-09-08
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2016-08-30
Nr Instances 1
Nr Exposed 16
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h)(1): Employees were not provided effective information and training on hazardous chemicals in their work area at the time of their initial assignment and whenever a new hazard that the employees had not been previously trained about was introduced into their work area: a) 15-17 Lawn Street Rochester, NY - On or about 4/21/16, employees use hazardous chemicals such as, but not limited to, Nalco 1720 for boiler treatment. Nalco 1720, an irritant, contains sodium bisulfite, potassium bisulfite, and cobalt sulfate. Employees were not provided with effective information and training on hazardous chemicals. ABATEMENT CERTIFICATION REQUIRED
Citation ID 01001C
Citaton Type Serious
Standard Cited 19101200 H03 IV
Issuance Date 2016-08-08
Abatement Due Date 2016-09-08
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2016-08-30
Nr Instances 1
Nr Exposed 16
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h)(3)(iv): Employee training did not include at least: The details of the hazard communication program developed by the employer, including an explanation of the labels received on shipped containers and the workplace labeling system used by the employer; the safety data sheet, including the order of information and how employees can obtain and use the appropriate hazard information. a) 15-17 Lawn Street Rochester, NY - On or about 4/21/16, employees use hazardous chemicals such as, but not limited to, Nalco 1720 for boiler treatment. Nalco 1720, an irritant, contains sodium bisulfite, potassium bisulfite, and cobalt sulfate. Employee training did not include the details of the hazard communication program including an explanation of the labels, the safety data sheets, and the appropriate hazard information. ABATEMENT CERTIFICATION REQUIRED

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
16-1235605 Association Unconditional Exemption 150 STATE ST STE 110, ROCHESTER, NY, 14614-1353 -
In Care of Name -
Group Exemption Number 0000
Subsection Benevolent Life Insurance Assoc., Mutual Ditch or Irrigation Co., Mutual Cooperative Telephone Co., Organization Like Those on Three Preceding Lines
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Educational Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
Deductibility -
Foundation All organizations except 501(c)(3)
Tax Period 2024-08
Asset 10,000,000 to 49,999,999
Income 5,000,000 to 9,999,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Aug
Asset Amount 12092491
Income Amount 6644241
Form 990 Revenue Amount 4741258
National Taxonomy of Exempt Entities -
Sort Name -

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name ROCHESTER DISTRICT HEATING COOPERATIVE
EIN 16-1235605
Tax Period 202308
Filing Type E
Return Type 990O
File View File
Organization Name ROCHESTER DISTRICT HEATING COOPERATIVE INC
EIN 16-1235605
Tax Period 202208
Filing Type E
Return Type 990O
File View File
Organization Name ROCHESTER DISTRICT HEATING COOPERATIVE INC
EIN 16-1235605
Tax Period 202108
Filing Type E
Return Type 990O
File View File
Organization Name ROCHESTER DISTRICT HEATING COOPERATIVE INC
EIN 16-1235605
Tax Period 202008
Filing Type E
Return Type 990O
File View File
Organization Name ROCHESTER DISTRICT HEATING COOPERATIVE INC
EIN 16-1235605
Tax Period 201908
Filing Type E
Return Type 990O
File View File
Organization Name ROCHESTER DISTRICT HEATING COOPERATIVE INC
EIN 16-1235605
Tax Period 201808
Filing Type E
Return Type 990O
File View File
Organization Name ROCHESTER DISTRICT HEATING COOPERATIVE INC
EIN 16-1235605
Tax Period 201708
Filing Type E
Return Type 990O
File View File
Organization Name ROCHESTER DISTRICT HEATING COOPERATIVE INC
EIN 16-1235605
Tax Period 201608
Filing Type E
Return Type 990O
File View File

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8636717106 2020-04-15 0219 PPP 150 State Street Suite 110, ROCHESTER, NY, 14614
Loan Status Date 2021-01-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 325800
Loan Approval Amount (current) 325800
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, 14614-0001
Project Congressional District NY-25
Number of Employees 17
NAICS code 221330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Cooperative
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 327573.8
Forgiveness Paid Date 2020-11-12

Date of last update: 27 Feb 2025

Sources: New York Secretary of State