Search icon

ROCHESTER DAVIS-FETCH CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: ROCHESTER DAVIS-FETCH CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jul 1955 (70 years ago)
Entity Number: 104035
ZIP code: 14606
County: Monroe
Place of Formation: New York
Address: 175 DODGE STREET, ROCHESTER, NY, United States, 14606

Shares Details

Shares issued 0

Share Par Value 100000

Type CAP

DOS Process Agent

Name Role Address
ROCHESTER DAVIS-FETCH CORP. DOS Process Agent 175 DODGE STREET, ROCHESTER, NY, United States, 14606

Chief Executive Officer

Name Role Address
JAMES F HAND Chief Executive Officer 175 DODGE STREET, ROCHESTER, NY, United States, 14606

Form 5500 Series

Employer Identification Number (EIN):
160792111
Plan Year:
2023
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
26
Sponsors Telephone Number:

History

Start date End date Type Value
2025-05-14 2025-06-23 Shares Share type: PAR VALUE, Number of shares: 4000, Par value: 25
2025-03-06 2025-05-14 Shares Share type: PAR VALUE, Number of shares: 4000, Par value: 25
2025-02-14 2025-02-14 Address 175 DODGE STREET, ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer)
2025-02-14 2025-03-06 Shares Share type: PAR VALUE, Number of shares: 4000, Par value: 25
2024-12-05 2025-02-14 Shares Share type: PAR VALUE, Number of shares: 4000, Par value: 25

Filings

Filing Number Date Filed Type Effective Date
250214000308 2025-02-14 BIENNIAL STATEMENT 2025-02-14
130719002091 2013-07-19 BIENNIAL STATEMENT 2013-07-01
110725002860 2011-07-25 BIENNIAL STATEMENT 2011-07-01
090706002741 2009-07-06 BIENNIAL STATEMENT 2009-07-01
070713002526 2007-07-13 BIENNIAL STATEMENT 2007-07-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2025-03-11
Type:
Prog Other
Address:
1 LOMB MEMORIAL DRIVE, ROCHESTER, NY, 14623
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2023-10-18
Type:
Planned
Address:
ALAMOSA WAY BUILDING 30, AMHERST, NY, 14228
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2023-03-02
Type:
Prog Other
Address:
8103 OAK ORCHARD ROAD (ROUTE 98), BATAVIA, NY, 14020
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2022-03-09
Type:
Referral
Address:
1 MIRACLE MILE DRIVE MARKETPLACE MALL, ROCHESTER, NY, 14623
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2022-02-15
Type:
Referral
Address:
1 - 10 MIRACLE MILE DRIVE, ROCHESTER, NY, 14623
Safety Health:
Safety
Scope:
Partial

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2007-02-15
Operation Classification:
Private(Property)
power Units:
49
Drivers:
69
Inspections:
3
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
1988-09-16
Nature Of Judgment:
monetary award and other
Jury Demand:
Missing
Nature Of Suit:
Miller Act

Parties

Party Name:
ROCHESTER DAVIS-FETCH CORP.
Party Role:
Plaintiff
Party Name:
INTER FIDELITY INS CO
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State