Name: | BURKE FORGING & HEAT TREATING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Jan 1987 (38 years ago) |
Entity Number: | 1139362 |
ZIP code: | 14611 |
County: | Monroe |
Place of Formation: | New York |
Address: | 30 SHERER ST, ROCHESTER, NY, United States, 14611 |
Principal Address: | 30 SHERER STREET, ROCHESTER, NY, United States, 14611 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BURKE FORGING RETIREMENT PLAN | 2023 | 161292047 | 2024-07-03 | BURKE FORGING & HEAT TREATING, INC | 39 | |||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-07-03 |
Name of individual signing | RONALD THOMPSON |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1989-07-01 |
Business code | 332110 |
Sponsor’s telephone number | 7162356060 |
Plan sponsor’s address | 30 SHERER ST, ROCHESTER, NY, 14611 |
Signature of
Role | Plan administrator |
Date | 2023-05-25 |
Name of individual signing | RONALD THOMPSON |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1989-07-01 |
Business code | 332110 |
Sponsor’s telephone number | 7162356060 |
Plan sponsor’s address | 30 SHERER ST, ROCHESTER, NY, 14611 |
Signature of
Role | Plan administrator |
Date | 2022-07-06 |
Name of individual signing | RONALD THOMPSON |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1989-07-01 |
Business code | 332110 |
Sponsor’s telephone number | 7162356060 |
Plan sponsor’s address | 30 SHERER ST, ROCHESTER, NY, 14611 |
Signature of
Role | Plan administrator |
Date | 2021-04-30 |
Name of individual signing | RONALD K THOMPSON |
Role | Employer/plan sponsor |
Date | 2021-04-30 |
Name of individual signing | RONALD K THOMPSON |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1989-07-01 |
Business code | 332110 |
Sponsor’s telephone number | 7162356060 |
Plan sponsor’s address | 30 SHERER ST, ROCHESTER, NY, 14611 |
Signature of
Role | Plan administrator |
Date | 2020-07-21 |
Name of individual signing | JAMES P. GRANVILLE |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1989-07-01 |
Business code | 332110 |
Sponsor’s telephone number | 7162356060 |
Plan sponsor’s address | 30 SHERER ST, ROCHESTER, NY, 14611 |
Signature of
Role | Plan administrator |
Date | 2019-06-05 |
Name of individual signing | JAMES P. GRANVILLE |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1989-07-01 |
Business code | 332110 |
Sponsor’s telephone number | 7162356060 |
Plan sponsor’s address | 30 SHERER ST, ROCHESTER, NY, 14611 |
Signature of
Role | Plan administrator |
Date | 2018-06-07 |
Name of individual signing | JIM GRANVILLE |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1989-07-01 |
Business code | 332110 |
Sponsor’s telephone number | 7162356060 |
Plan sponsor’s address | 30 SHERER ST, ROCHESTER, NY, 14611 |
Signature of
Role | Plan administrator |
Date | 2017-07-18 |
Name of individual signing | JIM GRANVILLE |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1989-07-01 |
Business code | 332110 |
Sponsor’s telephone number | 7162356060 |
Plan sponsor’s address | 30 SHERER ST, ROCHESTER, NY, 14611 |
Signature of
Role | Plan administrator |
Date | 2016-07-15 |
Name of individual signing | JAMES GRANVILLE |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1989-07-01 |
Business code | 332110 |
Sponsor’s telephone number | 7162356060 |
Plan sponsor’s address | 30 SHERER ST, ROCHESTER, NY, 14611 |
Signature of
Role | Plan administrator |
Date | 2015-06-16 |
Name of individual signing | JAMES GRANVILLE |
Name | Role | Address |
---|---|---|
BURKE FORGING & HEAT TREATING, INC. | DOS Process Agent | 30 SHERER ST, ROCHESTER, NY, United States, 14611 |
Name | Role | Address |
---|---|---|
RONALD K. THOMPSON | Chief Executive Officer | 30 SHERER STREET, ROCHESTER, NY, United States, 14611 |
Start date | End date | Type | Value |
---|---|---|---|
2013-01-23 | 2015-01-13 | Address | 30 SHEER STREET, ROCHESTER, NY, 14611, 1694, USA (Type of address: Chief Executive Officer) |
2003-01-08 | 2021-01-04 | Address | 30 SHERER ST, ROCHESTER, NY, 14611, 1694, USA (Type of address: Service of Process) |
1993-04-22 | 2013-01-23 | Address | 30 SHERER STREET, ROCHESTER, NY, 14611, 1694, USA (Type of address: Chief Executive Officer) |
1987-01-26 | 2003-01-08 | Address | 30 SHERER STREET, ROCHESTER, NY, 14611, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210104061897 | 2021-01-04 | BIENNIAL STATEMENT | 2021-01-01 |
190102060258 | 2019-01-02 | BIENNIAL STATEMENT | 2019-01-01 |
150113006295 | 2015-01-13 | BIENNIAL STATEMENT | 2015-01-01 |
130123002067 | 2013-01-23 | BIENNIAL STATEMENT | 2013-01-01 |
110121002503 | 2011-01-21 | BIENNIAL STATEMENT | 2011-01-01 |
090108002423 | 2009-01-08 | BIENNIAL STATEMENT | 2009-01-01 |
070117003199 | 2007-01-17 | BIENNIAL STATEMENT | 2007-01-01 |
050216002573 | 2005-02-16 | BIENNIAL STATEMENT | 2005-01-01 |
030108002970 | 2003-01-08 | BIENNIAL STATEMENT | 2003-01-01 |
010125002631 | 2001-01-25 | BIENNIAL STATEMENT | 2001-01-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
347758575 | 0213600 | 2024-09-17 | 30 SHERER STREET, ROCHESTER, NY, 14611 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 1741838 |
Safety | Yes |
Inspection Type | Planned |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 2024-04-17 |
Emphasis | N: AMPUTATE, P: AMPUTATE |
Case Closed | 2024-06-14 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100022 A02 |
Issuance Date | 2024-05-10 |
Abatement Due Date | 2024-06-12 |
Current Penalty | 1762.5 |
Initial Penalty | 2350.0 |
Final Order | 2024-05-16 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 1 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.22(a)(2): The employer did not ensure that the floor of each workroom is maintained in a clean and, to the extent feasible, in a dry condition. The employer did not ensure that when wet processes are used, drainage is be maintained and, to the extent feasible, dry standing places, such as false floors, platforms, and mats are provided. a) On or about 04/17/2024, throughout the facility; Employees were exposed to slip, trip, and fall hazards on wet floors from leaking roof. ABATEMENT CERTIFICATION REQUIRED |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100147 C06 I |
Issuance Date | 2024-05-10 |
Abatement Due Date | 2024-06-12 |
Current Penalty | 2350.5 |
Initial Penalty | 3134.0 |
Final Order | 2024-05-16 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 5 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.147(c)(6)(i): The employer did not conduct a periodic inspection of the energy control procedure at least annually to ensure that the procedure and the requirement of this standard were being followed: a) On or about 04/17/2024, throughout the facility, the employer did not conduct periodic inspections of the Lockout/Tagout procedures for machines such as, but not limited to: Horizontal Band saws 12, 17, 19, 20, and Hammer number 8. ABATEMENT DOCUMENTATION REQUIRED |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19100147 C07 I A |
Issuance Date | 2024-05-10 |
Abatement Due Date | 2024-06-12 |
Current Penalty | 1762.5 |
Initial Penalty | 2350.0 |
Final Order | 2024-05-16 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 1 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.147(c)(7)(i)(A): Authorized employee(s) did not receive training in the recognition of applicable hazardous energy sources, the type and magnitude of the energy available in the workplace, and the methods and means necessary for energy isolation. a) On or about 04/17/2024, in the Saw area; Employees that are required to Lockout machines such as, but not limited to, Horizontal Band Saws number 12, 17, 19, and 20, during maintenance or servicing activities such as changing blades, were not trained as authorized employees. ABATEMENT DOCUMENTATION REQUIRED |
Inspection Type | Planned |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 2015-04-10 |
Emphasis | N: AMPUTATE, P: AMPUTATE |
Case Closed | 2015-05-12 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100147 D03 |
Issuance Date | 2015-04-21 |
Abatement Due Date | 2015-05-22 |
Current Penalty | 1785.0 |
Initial Penalty | 2380.0 |
Final Order | 2015-05-13 |
Nr Instances | 2 |
Nr Exposed | 3 |
Gravity | 5 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.147(d)(3): All energy isolating devices that were needed to control the energy to the machine or equipment were not physically located and operated in such a manner as to isolate the machine or equipment from the energy source(s): a) On or about 04/10/5 in the saw area; employer failed to protect employees from the caught between hazards of the tension wheel and the saw blade and the moving saw blade when they used the emergency stop button as energy control device during the servicing and maintenance activities, such as but not limited to, changing saw blades on the horizontal band saws. b) On or about 04/10/15 in the ring mill area; employer failed to protect employees from the caught between hazards of the moving center arm, when they used the control switch and the removal of the key as the sole means of energy control during service and maintenance activities, such as but not limited to, greasing the bearings, replacing the cones. ABATEMENT CERTIFICATION REQUIRED |
Inspection Type | Planned |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 2011-08-23 |
Emphasis | N: AMPUTATE |
Case Closed | 2011-10-07 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100157 G04 |
Issuance Date | 2011-08-30 |
Abatement Due Date | 2011-10-02 |
Current Penalty | 1785.0 |
Initial Penalty | 1785.0 |
Nr Instances | 1 |
Nr Exposed | 8 |
Gravity | 01 |
Citation ID | 01002A |
Citaton Type | Serious |
Standard Cited | 19100178 A04 |
Issuance Date | 2011-08-30 |
Abatement Due Date | 2011-10-02 |
Current Penalty | 1785.0 |
Initial Penalty | 1785.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 01 |
Citation ID | 01002B |
Citaton Type | Serious |
Standard Cited | 19100178 A06 |
Issuance Date | 2011-08-30 |
Abatement Due Date | 2011-10-02 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 01 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19100305 B02 |
Issuance Date | 2011-08-30 |
Abatement Due Date | 2011-09-02 |
Current Penalty | 2380.0 |
Initial Penalty | 2380.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 05 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100147 C06 II |
Issuance Date | 2011-08-30 |
Abatement Due Date | 2011-10-02 |
Nr Instances | 1 |
Nr Exposed | 5 |
Gravity | 01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5740288307 | 2021-01-25 | 0219 | PPS | 30 Sherer St, Rochester, NY, 14611-1618 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2847527209 | 2020-04-16 | 0219 | PPP | 30 SHERER ST, ROCHESTER, NY, 14611-1618 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 16 Mar 2025
Sources: New York Secretary of State