Search icon

JASCO TOOLS, INC.

Company Details

Name: JASCO TOOLS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Dec 1959 (65 years ago)
Date of dissolution: 03 Jan 2006
Entity Number: 124812
ZIP code: 14604
County: Monroe
Place of Formation: New York
Address: 195 ST. PAUL STREET, ROCHESTER, NY, United States, 14604

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN M. SUMMERS Chief Executive Officer 195 ST. PAUL STREET, ROCHESTER, NY, United States, 14604

DOS Process Agent

Name Role Address
JOHN M. SUMMERS DOS Process Agent 195 ST. PAUL STREET, ROCHESTER, NY, United States, 14604

Form 5500 Series

Employer Identification Number (EIN):
412163063
Plan Year:
2012
Number Of Participants:
98
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
101
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
109
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
109
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
149
Sponsors Telephone Number:

History

Start date End date Type Value
1991-10-15 1992-12-11 Address 195 PAUL STREET, ROCHESTER, NY, 14604, USA (Type of address: Service of Process)
1969-03-25 1991-10-15 Address 838 SMITH ST., ROCHESTER, NY, 14606, USA (Type of address: Service of Process)
1959-12-22 1969-03-25 Address 625 SOUTH GOODMAN ST., ROCHESTER, NY, 14620, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20160325065 2016-03-25 ASSUMED NAME CORP DISCONTINUANCE 2016-03-25
060103001246 2006-01-03 CERTIFICATE OF MERGER 2006-01-03
031203002459 2003-12-03 BIENNIAL STATEMENT 2003-12-01
000110002331 2000-01-10 BIENNIAL STATEMENT 1999-12-01
971202002588 1997-12-02 BIENNIAL STATEMENT 1997-12-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2008-11-07
Type:
Complaint
Address:
1390 MOUNT READ BOULEVARD, ROCHESTER, NY, 14606
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2000-05-11
Type:
Planned
Address:
1390 MOUNT READ BOULEVARD, ROCHESTER, NY, 14606
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2000-02-16
Type:
Planned
Address:
1390 MOUNT READ BOULEVARD, ROCHESTER, NY, 14606
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
2000-01-13
Type:
Complaint
Address:
1390 MOUNT READ BOULEVARD, ROCHESTER, NY, 14606
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1995-02-09
Type:
FollowUp
Address:
1390 MOUNT READ BOULEVARD, ROCHESTER, NY, 14606
Safety Health:
Safety
Scope:
Partial

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(585) 458-3097
Add Date:
2003-04-11
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
1996-11-26
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
MORETTI,
Party Role:
Plaintiff
Party Name:
JASCO TOOLS, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1996-10-11
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Securities, Commodities, Exchange

Parties

Party Name:
BRIGHTON SECURITIES
Party Role:
Defendant
Party Name:
JASCO TOOLS, INC.
Party Role:
Plaintiff

Date of last update: 18 Mar 2025

Sources: New York Secretary of State