Name: | GOLD PRIDE PRESS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Mar 1987 (38 years ago) |
Entity Number: | 1149853 |
ZIP code: | 14606 |
County: | Monroe |
Place of Formation: | New York |
Address: | 1647 LYELL AVENUE, ROCHESTER, NY, United States, 14606 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
GOLD PRIDE PRESS INC. 401K PLAN | 2017 | 161299014 | 2018-10-11 | GOLD PRIDE PRESS INC | 29 | |||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||
GOLD PRIDE PRESS INC. 401K PLAN | 2016 | 161299014 | 2017-10-13 | GOLD PRIDE PRESS INC | 28 | |||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||
GOLD PRIDE PRESS INC. 401K PLAN | 2015 | 161299014 | 2016-07-29 | GOLD PRIDE PRESS INC | 29 | |||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||
GOLD PRIDE PRESS INC. 401K PLAN | 2014 | 161299014 | 2015-07-10 | GOLD PRIDE PRESS INC | 31 | |||||||||||||||||||||||||||||
|
Administrator’s EIN | 161299014 |
Plan administrator’s name | GOLD PRIDE PRESS INC |
Plan administrator’s address | 1647 LYELL AVENUE, ROCHESTER, NY, 14606 |
Administrator’s telephone number | 5852248800 |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2000-01-01 |
Business code | 323100 |
Sponsor’s telephone number | 5852248800 |
Plan sponsor’s address | 1647 LYELL AVENUE, ROCHESTER, NY, 14606 |
Plan administrator’s name and address
Administrator’s EIN | 161299014 |
Plan administrator’s name | GOLD PRIDE PRESS INC |
Plan administrator’s address | 1647 LYELL AVENUE, ROCHESTER, NY, 14606 |
Administrator’s telephone number | 5852248800 |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2000-01-01 |
Business code | 323100 |
Sponsor’s telephone number | 5852248800 |
Plan sponsor’s address | 1647 LYELL AVENUE, ROCHESTER, NY, 14606 |
Plan administrator’s name and address
Administrator’s EIN | 161299014 |
Plan administrator’s name | GOLD PRIDE PRESS INC |
Plan administrator’s address | 1647 LYELL AVENUE, ROCHESTER, NY, 14606 |
Administrator’s telephone number | 5852248800 |
Signature of
Role | Plan administrator |
Date | 2013-09-18 |
Name of individual signing | MARY JO HARTMAN |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2000-01-01 |
Business code | 323100 |
Sponsor’s telephone number | 5852248800 |
Plan sponsor’s address | 1647 LYELL AVENUE, ROCHESTER, NY, 14606 |
Plan administrator’s name and address
Administrator’s EIN | 161299014 |
Plan administrator’s name | GOLD PRIDE PRESS INC |
Plan administrator’s address | 1647 LYELL AVENUE, ROCHESTER, NY, 14606 |
Administrator’s telephone number | 5852248800 |
Signature of
Role | Plan administrator |
Date | 2012-09-12 |
Name of individual signing | MARY JO HARTMAN |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2000-01-01 |
Business code | 323100 |
Sponsor’s telephone number | 5852248800 |
Plan sponsor’s address | 1647 LYELL AVENUE, ROCHESTER, NY, 14606 |
Plan administrator’s name and address
Administrator’s EIN | 161299014 |
Plan administrator’s name | GOLD PRIDE PRESS INC |
Plan administrator’s address | 1647 LYELL AVENUE, ROCHESTER, NY, 14606 |
Administrator’s telephone number | 5852248800 |
Signature of
Role | Plan administrator |
Date | 2011-07-27 |
Name of individual signing | MARY JO HARTMAN |
Name | Role | Address |
---|---|---|
DIANNE GERRIE | DOS Process Agent | 1647 LYELL AVENUE, ROCHESTER, NY, United States, 14606 |
Name | Role | Address |
---|---|---|
DIANNE GERRIE | Chief Executive Officer | 445 PHEASANT RUN, WEBSTER, NY, United States, 14580 |
Start date | End date | Type | Value |
---|---|---|---|
2009-10-27 | 2015-03-05 | Address | 1647 LYELL AVENUE, ROCHESTER, NY, 14606, USA (Type of address: Service of Process) |
2007-02-02 | 2009-10-27 | Address | 141 SULLY'S TRAIL, SUITE 1, PITTSFORD, NY, 14534, USA (Type of address: Service of Process) |
2003-03-14 | 2015-03-05 | Address | 445 PHEASANT RUN, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer) |
2002-01-29 | 2007-02-02 | Address | 16 WEST MAIN STREET, STE. 141, ROCHESTER, NY, 14614, USA (Type of address: Service of Process) |
1997-04-08 | 2003-03-14 | Address | 249 SWEET ACRES DR, ROCHESTER, NY, 14612, USA (Type of address: Chief Executive Officer) |
1995-06-02 | 2009-10-27 | Address | 410 ATLANTIC AVE, ROCHESTER, NY, 14609, USA (Type of address: Principal Executive Office) |
1995-06-02 | 1997-04-08 | Address | 281 COLEBROOK DR, ROCHESTER, NY, 14617, USA (Type of address: Chief Executive Officer) |
1995-06-02 | 2002-01-29 | Address | 410 ATLANTIC AVE, ROCHESTER, NY, 14609, USA (Type of address: Service of Process) |
1987-03-04 | 1995-06-02 | Address | 176 SCHOLFIELD RD., ROCHESTER, NY, 14617, USA (Type of address: Service of Process) |
1987-03-04 | 2007-03-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150305006575 | 2015-03-05 | BIENNIAL STATEMENT | 2015-03-01 |
130307006493 | 2013-03-07 | BIENNIAL STATEMENT | 2013-03-01 |
110322002811 | 2011-03-22 | BIENNIAL STATEMENT | 2011-03-01 |
091027002275 | 2009-10-27 | BIENNIAL STATEMENT | 2009-03-01 |
070418002114 | 2007-04-18 | BIENNIAL STATEMENT | 2007-03-01 |
070312000857 | 2007-03-12 | CERTIFICATE OF AMENDMENT | 2007-03-12 |
070202000684 | 2007-02-02 | CERTIFICATE OF CHANGE (BY AGENT) | 2007-02-02 |
050421002106 | 2005-04-21 | BIENNIAL STATEMENT | 2005-03-01 |
030314002006 | 2003-03-14 | BIENNIAL STATEMENT | 2003-03-01 |
020129000148 | 2002-01-29 | CERTIFICATE OF AMENDMENT | 2002-01-29 |
FAIN | Awarding Agency | Assistance Listings | Start Date | End Date | Description | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4045215008 | Small Business Administration | 59.012 - 7(A) LOAN GUARANTEES | No data | No data | TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE | |||||||||||||||||||||
|
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
339539058 | 0213600 | 2014-01-08 | 1647 LYELL AVENUE, ROCHESTER, NY, 14606 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100157 G04 |
Issuance Date | 2014-01-09 |
Abatement Due Date | 2014-01-27 |
Current Penalty | 1100.0 |
Initial Penalty | 2100.0 |
Final Order | 2014-01-24 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 1 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.157(g)(4): Employees who have been designated to use fire fighting equipment as a part of the emergency action plan were not provided training in the use of appropriate equipment upon initial assignment and at least annually thereafter: a) On or about 01/08/14 throughout the facility; employees designated by the company, in the site emergency action plan, to use fire fighting equipment ( portable fire extinguishers ) on incipient fires were last trained on 02/09/12 exposing them to contact with temperature extremes. Abatement Certification Required |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 2009-10-09 |
Emphasis | N: SSTARG09 |
Case Closed | 2010-09-02 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100147 C04 I |
Issuance Date | 2009-11-05 |
Abatement Due Date | 2009-12-08 |
Current Penalty | 875.0 |
Initial Penalty | 1250.0 |
Nr Instances | 2 |
Nr Exposed | 2 |
Gravity | 03 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100147 C07 IA |
Issuance Date | 2009-11-05 |
Abatement Due Date | 2009-12-08 |
Current Penalty | 875.0 |
Initial Penalty | 1250.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19100157 G02 |
Issuance Date | 2009-11-05 |
Abatement Due Date | 2009-12-08 |
Current Penalty | 700.0 |
Initial Penalty | 1000.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 02 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19100303 B02 |
Issuance Date | 2009-11-05 |
Abatement Due Date | 2009-12-08 |
Current Penalty | 700.0 |
Initial Penalty | 1000.0 |
Nr Instances | 2 |
Nr Exposed | 2 |
Gravity | 02 |
Citation ID | 01005 |
Citaton Type | Serious |
Standard Cited | 19100305 G01 IVA |
Issuance Date | 2009-11-05 |
Abatement Due Date | 2009-12-08 |
Current Penalty | 700.0 |
Initial Penalty | 1000.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 02 |
Citation ID | 01006 |
Citaton Type | Serious |
Standard Cited | 19101200 E01 |
Issuance Date | 2009-11-05 |
Abatement Due Date | 2009-12-08 |
Current Penalty | 525.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Citation ID | 01007 |
Citaton Type | Serious |
Standard Cited | 19101200 H01 |
Issuance Date | 2009-11-05 |
Abatement Due Date | 2009-12-08 |
Current Penalty | 525.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100038 B |
Issuance Date | 2009-11-05 |
Abatement Due Date | 2009-12-08 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100106 E06 II |
Issuance Date | 2009-11-05 |
Abatement Due Date | 2009-12-08 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State