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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JASCO TOOLS, INC. HEALTH BENEFIT PLAN 2012 412163063 2013-07-29 JASCO TOOLS, INC. 98
File View Page
Three-digit plan number (PN) 502
Effective date of plan 1998-04-01
Business code 332900
Sponsor’s telephone number 5852547000
Plan sponsor’s mailing address PO BOX 60497, ROCHESTER, NY, 14606
Plan sponsor’s address 1390 MT. READ BOULEVARD, ROCHESTER, NY, 14606

Number of participants as of the end of the plan year

Active participants 89

Signature of

Role Plan administrator
Date 2013-07-15
Name of individual signing EUGENE BALDINO
Valid signature Filed with authorized/valid electronic signature
JASCO TOOLS, INC. HEALTH BENEFIT PLAN 2011 412163063 2012-10-10 JASCO TOOLS, INC. 101
File View Page
Three-digit plan number (PN) 502
Effective date of plan 1998-04-01
Business code 332900
Sponsor’s telephone number 5852547000
Plan sponsor’s mailing address PO BOX 60497, ROCHESTER, NY, 14606
Plan sponsor’s address 1390 MT. READ BOULEVARD, ROCHESTER, NY, 14606

Plan administrator’s name and address

Administrator’s EIN 412163063
Plan administrator’s name JASCO TOOLS, INC.
Plan administrator’s address PO BOX 60497, ROCHESTER, NY, 14606
Administrator’s telephone number 5852547000

Number of participants as of the end of the plan year

Active participants 98

Signature of

Role Plan administrator
Date 2012-10-08
Name of individual signing EUGENE BALDINO
Valid signature Filed with authorized/valid electronic signature
JASCO TOOLS, INC. HEALTH BENEFIT PLAN 2010 412163063 2011-07-28 JASCO TOOLS, INC. 109
Three-digit plan number (PN) 502
Effective date of plan 1998-04-01
Business code 332900
Sponsor’s telephone number 5852547000
Plan sponsor’s mailing address PO BOX 60497, ROCHESTER, NY, 14606
Plan sponsor’s address 1390 MT. READ BOULEVARD, ROCHESTER, NY, 14606

Plan administrator’s name and address

Administrator’s EIN 412163063
Plan administrator’s name JASCO TOOLS, INC.
Plan administrator’s address PO BOX 60497, ROCHESTER, NY, 14606
Administrator’s telephone number 5852547000

Number of participants as of the end of the plan year

Active participants 101

Signature of

Role Plan administrator
Date 2011-07-31
Name of individual signing EUGENE BALDINO
Valid signature Filed with incorrect/unrecognized electronic signature
JASCO TOOLS, INC. HEALTH BENEFIT PLAN 2010 412163063 2011-07-28 JASCO TOOLS, INC. 109
File View Page
Three-digit plan number (PN) 502
Effective date of plan 1998-04-01
Business code 332900
Sponsor’s telephone number 5852547000
Plan sponsor’s mailing address PO BOX 60497, ROCHESTER, NY, 14606
Plan sponsor’s address 1390 MT. READ BOULEVARD, ROCHESTER, NY, 14606

Plan administrator’s name and address

Administrator’s EIN 412163063
Plan administrator’s name JASCO TOOLS, INC.
Plan administrator’s address PO BOX 60497, ROCHESTER, NY, 14606
Administrator’s telephone number 5852547000

Number of participants as of the end of the plan year

Active participants 101

Signature of

Role Plan administrator
Date 2011-07-31
Name of individual signing EUGENE BALDINO
Valid signature Filed with authorized/valid electronic signature
JASCO TOOLS, INC. HEALTH BENEFIT PLAN 2009 160912878 2010-07-27 JASCO TOOLS, INC. 149
File View Page
Three-digit plan number (PN) 502
Effective date of plan 1998-04-01
Business code 332900
Sponsor’s telephone number 5852547000
Plan sponsor’s mailing address PO BOX 60497, ROCHESTER, NY, 14606
Plan sponsor’s address 1390 MT. READ BOULEVARD, ROCHESTER, NY, 14606

Plan administrator’s name and address

Administrator’s EIN 160912878
Plan administrator’s name JASCO TOOLS, INC.
Plan administrator’s address PO BOX 60497, ROCHESTER, NY, 14606
Administrator’s telephone number 5852547000

Number of participants as of the end of the plan year

Active participants 109

Signature of

Role Plan administrator
Date 2010-07-12
Name of individual signing EUGENE BALDINO
Valid signature Filed with authorized/valid electronic signature

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

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
940114002582 1994-01-14 BIENNIAL STATEMENT 1993-12-01
921211002108 1992-12-11 BIENNIAL STATEMENT 1992-12-01
C190244-2 1992-07-07 ASSUMED NAME CORP INITIAL FILING 1992-07-07
911015000335 1991-10-15 CERTIFICATE OF AMENDMENT 1991-10-15
B515470-4 1987-06-30 CERTIFICATE OF MERGER 1987-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312675531 0213600 2008-11-07 1390 MOUNT READ BOULEVARD, ROCHESTER, NY, 14606
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2009-01-08
Case Closed 2009-03-02

Related Activity

Type Complaint
Activity Nr 206235012
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 2009-02-04
Abatement Due Date 2009-02-09
Nr Instances 9
Nr Exposed 1
Gravity 00
303278170 0213600 2000-05-11 1390 MOUNT READ BOULEVARD, ROCHESTER, NY, 14606
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2000-07-20
Emphasis L: METFORG, N: MMTARG, N: PWRPRESS, S: AMPUTATIONS
Case Closed 2000-12-29

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 2000-11-09
Abatement Due Date 2000-12-12
Current Penalty 525.0
Initial Penalty 1050.0
Nr Instances 2
Nr Exposed 3
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100023 D01 IV
Issuance Date 2000-11-09
Abatement Due Date 2000-12-12
Current Penalty 525.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19100025 D02 XI
Issuance Date 2000-11-09
Abatement Due Date 2000-12-12
Current Penalty 525.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01004A
Citaton Type Serious
Standard Cited 19100147 C04 II
Issuance Date 2000-11-09
Abatement Due Date 2000-12-12
Current Penalty 875.0
Initial Penalty 1750.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01004B
Citaton Type Serious
Standard Cited 19100147 C06 I
Issuance Date 2000-11-09
Abatement Due Date 2000-12-12
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01004C
Citaton Type Serious
Standard Cited 19100147 C07 I
Issuance Date 2000-11-09
Abatement Due Date 2000-12-12
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01005A
Citaton Type Serious
Standard Cited 19100157 E02
Issuance Date 2000-11-09
Abatement Due Date 2000-11-15
Current Penalty 700.0
Initial Penalty 1400.0
Nr Instances 5
Nr Exposed 8
Gravity 02
Citation ID 01005B
Citaton Type Serious
Standard Cited 19100157 E03
Issuance Date 2000-11-09
Abatement Due Date 2000-11-15
Nr Instances 5
Nr Exposed 8
Gravity 02
Citation ID 01006
Citaton Type Serious
Standard Cited 19100157 G02
Issuance Date 2000-11-09
Abatement Due Date 2000-12-12
Current Penalty 700.0
Initial Penalty 1400.0
Nr Instances 1
Nr Exposed 6
Gravity 02
Citation ID 01007
Citaton Type Serious
Standard Cited 19100178 P01
Issuance Date 2000-11-09
Abatement Due Date 2000-12-12
Current Penalty 875.0
Initial Penalty 1750.0
Nr Instances 2
Nr Exposed 2
Gravity 03
Citation ID 01008A
Citaton Type Serious
Standard Cited 19100179 M01
Issuance Date 2000-11-09
Abatement Due Date 2000-12-12
Current Penalty 525.0
Initial Penalty 1050.0
Nr Instances 2
Nr Exposed 3
Gravity 01
Citation ID 01008B
Citaton Type Serious
Standard Cited 19100179 J02 III
Issuance Date 2000-11-09
Abatement Due Date 2000-12-12
Nr Instances 2
Nr Exposed 3
Gravity 01
Citation ID 01009
Citaton Type Serious
Standard Cited 19100184 E03 I
Issuance Date 2000-11-09
Abatement Due Date 2000-12-20
Current Penalty 525.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01010
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2000-11-09
Abatement Due Date 2000-12-12
Current Penalty 700.0
Initial Penalty 1400.0
Nr Instances 4
Nr Exposed 4
Gravity 02
Citation ID 01011
Citaton Type Serious
Standard Cited 19100212 A05
Issuance Date 2000-11-09
Abatement Due Date 2000-12-12
Current Penalty 525.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01012A
Citaton Type Serious
Standard Cited 19100215 A01
Issuance Date 2000-11-09
Abatement Due Date 2000-12-12
Current Penalty 700.0
Initial Penalty 1400.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01012B
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 2000-11-09
Abatement Due Date 2000-12-12
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01012C
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 2000-11-09
Abatement Due Date 2000-12-12
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01012D
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 2000-11-09
Abatement Due Date 2000-12-12
Nr Instances 3
Nr Exposed 2
Gravity 02
Citation ID 01012E
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 2000-11-09
Abatement Due Date 2000-12-12
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01013
Citaton Type Serious
Standard Cited 19100217 B07 III
Issuance Date 2000-11-09
Abatement Due Date 2000-12-20
Current Penalty 875.0
Initial Penalty 1750.0
Nr Instances 3
Nr Exposed 1
Gravity 03
Citation ID 01014A
Citaton Type Serious
Standard Cited 19100217 E01 I
Issuance Date 2000-11-09
Abatement Due Date 2000-12-12
Current Penalty 875.0
Initial Penalty 1750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01014B
Citaton Type Serious
Standard Cited 19100217 E01 II
Issuance Date 2000-11-09
Abatement Due Date 2000-12-12
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01015
Citaton Type Serious
Standard Cited 19100242 B
Issuance Date 2000-11-09
Abatement Due Date 2000-11-15
Current Penalty 525.0
Initial Penalty 1050.0
Nr Instances 2
Nr Exposed 2
Gravity 01
Citation ID 01016
Citaton Type Serious
Standard Cited 19100253 B02 II
Issuance Date 2000-11-09
Abatement Due Date 2000-11-15
Current Penalty 700.0
Initial Penalty 1400.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01017
Citaton Type Serious
Standard Cited 19100253 B04 III
Issuance Date 2000-11-09
Abatement Due Date 2000-12-12
Current Penalty 700.0
Initial Penalty 1400.0
Nr Instances 3
Nr Exposed 4
Gravity 02
Citation ID 01018A
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 2000-11-09
Abatement Due Date 2000-12-20
Current Penalty 875.0
Initial Penalty 1750.0
Nr Instances 7
Nr Exposed 6
Gravity 03
Citation ID 01018B
Citaton Type Serious
Standard Cited 19100305 J01 I
Issuance Date 2000-11-09
Abatement Due Date 2000-12-20
Nr Instances 4
Nr Exposed 5
Gravity 03
Citation ID 01019A
Citaton Type Serious
Standard Cited 19100304 F04
Issuance Date 2000-11-09
Abatement Due Date 2000-12-20
Current Penalty 875.0
Initial Penalty 1750.0
Nr Instances 11
Nr Exposed 9
Gravity 03
Citation ID 01019B
Citaton Type Serious
Standard Cited 19100334 A02 II
Issuance Date 2000-11-09
Abatement Due Date 2000-12-20
Nr Instances 3
Nr Exposed 2
Gravity 03
Citation ID 01020
Citaton Type Serious
Standard Cited 19100305 G01 III
Issuance Date 2000-11-09
Abatement Due Date 2000-11-15
Current Penalty 525.0
Initial Penalty 1050.0
Nr Instances 3
Nr Exposed 4
Gravity 01
Citation ID 01021
Citaton Type Serious
Standard Cited 19100333 B02 I
Issuance Date 2000-11-09
Abatement Due Date 2000-12-12
Current Penalty 875.0
Initial Penalty 1750.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01022
Citaton Type Serious
Standard Cited 19100335 A01 I
Issuance Date 2000-11-09
Abatement Due Date 2000-12-12
Current Penalty 875.0
Initial Penalty 1750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01023
Citaton Type Serious
Standard Cited 19100335 A01 IV
Issuance Date 2000-11-09
Abatement Due Date 2000-12-12
Current Penalty 875.0
Initial Penalty 1750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01024
Citaton Type Serious
Standard Cited 19100335 A01 V
Issuance Date 2000-11-09
Abatement Due Date 2000-12-12
Current Penalty 875.0
Initial Penalty 1750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 2000-11-09
Abatement Due Date 2000-12-12
Nr Instances 2
Nr Exposed 4
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100157 C01
Issuance Date 2000-11-09
Abatement Due Date 2000-12-12
Nr Instances 3
Nr Exposed 6
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100303 B02
Issuance Date 2000-11-09
Abatement Due Date 2000-12-20
Nr Instances 4
Nr Exposed 2
Gravity 01
303541882 0213600 2000-02-16 1390 MOUNT READ BOULEVARD, ROCHESTER, NY, 14606
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2000-07-07
Emphasis L: METFORG, N: SSINTARG
Case Closed 2000-11-03

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100095 G05 I
Issuance Date 2000-07-21
Abatement Due Date 2000-10-17
Current Penalty 750.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100095 I01
Issuance Date 2000-07-21
Abatement Due Date 2000-08-23
Current Penalty 750.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100133 A02
Issuance Date 2000-07-21
Abatement Due Date 2000-08-30
Current Penalty 750.0
Initial Penalty 1750.0
Nr Instances 1
Nr Exposed 10
Gravity 04
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100133 A06
Issuance Date 2000-07-21
Abatement Due Date 2000-08-30
Nr Instances 1
Nr Exposed 10
Gravity 04
Citation ID 01004
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 2000-07-21
Abatement Due Date 2000-08-23
Current Penalty 750.0
Initial Penalty 1400.0
Nr Instances 3
Nr Exposed 6
Gravity 02
Citation ID 01005A
Citaton Type Other
Standard Cited 19101030 C01 I
Issuance Date 2000-07-21
Abatement Due Date 2000-08-30
Initial Penalty 1750.0
Nr Instances 1
Nr Exposed 8
Gravity 03
Citation ID 01005B
Citaton Type Serious
Standard Cited 19101030 F02 I
Issuance Date 2000-07-21
Abatement Due Date 2000-08-30
Nr Instances 1
Nr Exposed 8
Gravity 03
Citation ID 01005C
Citaton Type Serious
Standard Cited 19101030 G02 I
Issuance Date 2000-07-21
Abatement Due Date 2000-08-30
Nr Instances 1
Nr Exposed 8
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100303 G01 II
Issuance Date 2000-07-21
Abatement Due Date 2000-07-31
Nr Instances 2
Nr Exposed 10
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19101001 J02 I
Issuance Date 2000-07-21
Abatement Due Date 2000-09-30
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 F05 I
Issuance Date 2000-07-21
Abatement Due Date 2000-07-31
Nr Instances 1
Nr Exposed 10
Gravity 01
303228589 0213600 2000-01-13 1390 MOUNT READ BOULEVARD, ROCHESTER, NY, 14606
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2000-07-07
Case Closed 2000-11-03

Related Activity

Type Complaint
Activity Nr 202824538
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100095 D01
Issuance Date 2000-07-21
Abatement Due Date 2000-09-30
Current Penalty 500.0
Initial Penalty 1050.0
Nr Instances 6
Nr Exposed 25
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100095 I05
Issuance Date 2000-07-21
Abatement Due Date 2000-10-17
Current Penalty 500.0
Initial Penalty 1050.0
Nr Instances 2
Nr Exposed 5
Gravity 01
Citation ID 02001
Citaton Type Willful
Standard Cited 19100095 G06
Issuance Date 2000-07-21
Abatement Due Date 2000-10-17
Current Penalty 10000.0
Initial Penalty 32000.0
Nr Instances 3
Nr Exposed 14
Gravity 01
Citation ID 02002A
Citaton Type Willful
Standard Cited 19100095 K03 II
Issuance Date 2000-07-21
Abatement Due Date 2000-10-17
Current Penalty 5000.0
Initial Penalty 32000.0
Nr Instances 3
Nr Exposed 25
Gravity 01
Citation ID 02002B
Citaton Type Willful
Standard Cited 19100095 K03 III
Issuance Date 2000-07-21
Abatement Due Date 2000-10-17
Nr Instances 3
Nr Exposed 25
Gravity 01
Citation ID 03001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 2000-07-21
Abatement Due Date 2000-08-30
Initial Penalty 1400.0
Nr Instances 3
Nr Exposed 30
Gravity 00
Citation ID 03002
Citaton Type Other
Standard Cited 19100095 L01
Issuance Date 2000-07-21
Abatement Due Date 2000-08-15
Nr Instances 1
Nr Exposed 25
Gravity 01
Citation ID 03003
Citaton Type Other
Standard Cited 19100095 M04
Issuance Date 2000-07-21
Abatement Due Date 2000-08-23
Nr Instances 1
Nr Exposed 30
Gravity 01
Citation ID 03004
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2000-07-21
Abatement Due Date 2000-08-30
Nr Instances 2
Nr Exposed 10
Gravity 01
114094733 0213600 1995-02-09 1390 MOUNT READ BOULEVARD, ROCHESTER, NY, 14606
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1995-02-09
Case Closed 1995-02-09

Related Activity

Type Inspection
Activity Nr 114097959
114097959 0213600 1994-10-20 1390 MOUNT READ BOULEVARD, ROCHESTER, NY, 14606
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1994-11-02
Case Closed 1995-02-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 1994-11-22
Abatement Due Date 1995-01-27
Current Penalty 1137.5
Initial Penalty 1750.0
Nr Instances 1
Nr Exposed 216
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100157 G02
Issuance Date 1994-11-22
Abatement Due Date 1994-12-27
Current Penalty 910.0
Initial Penalty 1400.0
Nr Instances 1
Nr Exposed 216
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19100242 B
Issuance Date 1994-11-22
Abatement Due Date 1994-12-27
Current Penalty 910.0
Initial Penalty 1400.0
Nr Instances 1
Nr Exposed 45
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19100037 Q02
Issuance Date 1994-11-22
Abatement Due Date 1994-12-27
Nr Instances 1
Nr Exposed 40
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100106 E02 IVD
Issuance Date 1994-11-22
Abatement Due Date 1994-11-28
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100107 B05 I
Issuance Date 1994-11-22
Abatement Due Date 1994-12-27
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19101200 F05 I
Issuance Date 1994-11-22
Abatement Due Date 1994-12-27
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 02005
Citaton Type Other
Standard Cited 19101200 F05 II
Issuance Date 1994-11-22
Abatement Due Date 1994-12-27
Nr Instances 1
Nr Exposed 10
Gravity 01
11926979 0235400 1981-07-13 838 SMITH ST, Rochester, NY, 14606
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1981-07-15
Case Closed 1981-07-21
11966058 0235400 1980-10-28 838 SMITH ST, Rochester, NY, 14606
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1980-10-28
Case Closed 1981-05-12

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1980-10-31
Abatement Due Date 1980-10-28
Initial Penalty 240.0
Contest Date 1980-11-15
Nr Instances 2
Citation ID 02001
Citaton Type Repeat
Standard Cited 19100215 A04
Issuance Date 1980-10-31
Abatement Due Date 1980-10-28
Current Penalty 125.0
Initial Penalty 480.0
Contest Date 1980-11-15
Nr Instances 2
11938982 0235400 1978-04-06 834 SMITH ST, Rochester, NY, 14606
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1978-04-12
Case Closed 1984-03-10

Related Activity

Type Complaint
Activity Nr 320410566
11944147 0235400 1975-09-12 834 SMITH STREET, Rochester, NY, 14606
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-09-12
Case Closed 1984-03-10

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1117725 Intrastate Non-Hazmat 2004-12-20 15000 2003 1 1 Private(Property)
Legal Name JASCO TOOLS INC
DBA Name -
Physical Address 1390 MT REED BLVD, ROCHESTER, NY, 14606, US
Mailing Address PO BOX 188, FAIRPORT, NY, 14450, US
Phone (585) 254-0700
Fax (585) 458-3097
E-mail MMATTESON15@HOTMAIL

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 02 Mar 2025

Sources: New York Secretary of State