Search icon

ROCHESTER FORM MACHINE, INC.

Company Details

Name: ROCHESTER FORM MACHINE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Mar 1960 (65 years ago)
Date of dissolution: 31 Oct 2015
Entity Number: 127293
ZIP code: 10604
County: Monroe
Place of Formation: New York
Address: C/O ITT CORPORATION, 1133 WESTCHESTER AVENUE, WHITE PLAINS, NY, United States, 10604
Principal Address: 30 PIXLEY INDUSTRIAL PARKWAY, ROCHESTER, NY, United States, 14624

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O ITT CORPORATION, 1133 WESTCHESTER AVENUE, WHITE PLAINS, NY, United States, 10604

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

Chief Executive Officer

Name Role Address
VACANT Chief Executive Officer 30 PIXLEY INDUSTRIAL PARKWAY, ROCHESTER, NY, United States, 14624

History

Start date End date Type Value
2012-05-10 2014-03-12 Address 1133 WESTCHESTER AVENUE, WHITE PLAINS, NY, 10604, USA (Type of address: Chief Executive Officer)
2010-04-30 2012-05-10 Address 1133 WESTCHESTER AVENUE, WHITE PLAINS, NY, 10604, USA (Type of address: Chief Executive Officer)
2010-04-30 2014-03-12 Address C/O ITT CORPORATION, 1133 WESTCHESTER AVENUE, WHITE PLAINS, NY, 10604, USA (Type of address: Principal Executive Office)
2008-03-31 2010-04-30 Address C/O ITT INDUSTRIES INC, 4 WEST RED OAK LANE, WHITE PLAINS, NY, 10604, 3603, USA (Type of address: Principal Executive Office)
2008-03-31 2010-04-30 Address C/O ITT INDUSTRIES INC, 4 W RED OAK LN, ROCHESTER, NY, 10604, 3603, USA (Type of address: Service of Process)
2006-04-14 2008-03-31 Address 4 WEST RED OAK LANE, WHITE PLAINS, NY, 10604, 3603, USA (Type of address: Principal Executive Office)
2006-04-14 2008-03-31 Address C/O ITT INDUSTRIES INC, 4 W RED OAK LN, ROCHESTER, NY, 10604, 3603, USA (Type of address: Service of Process)
2006-04-14 2010-04-30 Address 4 W RED OAK LN, WHITE PLAINS, NY, 10604, 3603, USA (Type of address: Chief Executive Officer)
2002-03-18 2006-04-14 Address 4 W RED OAK LN, WHITE PLAINS, NY, 10604, 3603, USA (Type of address: Chief Executive Officer)
1998-04-02 2006-04-14 Address 4 WEST RED OAK LANE, WHITE PLAINS, NY, 10604, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
151030000112 2015-10-30 CERTIFICATE OF MERGER 2015-10-31
140312006123 2014-03-12 BIENNIAL STATEMENT 2014-03-01
130430000118 2013-04-30 CERTIFICATE OF CHANGE 2013-04-30
120510002538 2012-05-10 BIENNIAL STATEMENT 2012-03-01
100430002921 2010-04-30 BIENNIAL STATEMENT 2010-03-01
080331003174 2008-03-31 BIENNIAL STATEMENT 2008-03-01
060414002829 2006-04-14 BIENNIAL STATEMENT 2006-03-01
040323002089 2004-03-23 BIENNIAL STATEMENT 2004-03-01
020318002799 2002-03-18 BIENNIAL STATEMENT 2002-03-01
000327002249 2000-03-27 BIENNIAL STATEMENT 2000-03-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
114098932 0213600 1993-02-25 30 PIXLEY INDUSTRIAL PARKWAY, ROCHESTER, NY, 14624
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1993-02-25
Case Closed 1993-02-25

Related Activity

Type Inspection
Activity Nr 114100548
114100548 0213600 1992-12-02 30 PIXLEY INDUSTRIAL PARKWAY, ROCHESTER, NY, 14624
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1992-12-17
Case Closed 1993-03-01

Related Activity

Type Complaint
Activity Nr 74763418
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 1993-01-19
Abatement Due Date 1993-02-22
Current Penalty 1170.0
Initial Penalty 1800.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1993-01-19
Abatement Due Date 1993-01-27
Current Penalty 2925.0
Initial Penalty 4500.0
Nr Instances 4
Nr Exposed 6
Related Event Code (REC) Complaint
Gravity 10
107342685 0213600 1991-02-04 30 PIXLEY INDUSTRIAL PARKWAY, ROCHESTER, NY, 14624
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1991-02-04
Case Closed 1991-02-04
106915614 0213600 1989-06-05 30 PIXLEY INDUSTRIAL PARKWAY, ROCHESTER, NY, 14624
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 1989-10-12
Case Closed 1989-10-12

Related Activity

Type Referral
Activity Nr 901206409
Health Yes
100661644 0213600 1989-04-13 30 PIXLEY INDUSTRIAL PARKWAY, ROCHESTER, NY, 14624
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-04-13
Case Closed 1989-06-08

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1989-05-08
Abatement Due Date 1989-06-02
Current Penalty 320.0
Initial Penalty 540.0
Nr Instances 1
Nr Exposed 10
Gravity 06
Citation ID 01002
Citaton Type Serious
Standard Cited 19101200 F08
Issuance Date 1989-05-08
Abatement Due Date 1989-06-02
Current Penalty 270.0
Initial Penalty 450.0
Nr Instances 2
Nr Exposed 2
Gravity 05
100524347 0213600 1987-08-11 30 PIXLEY INDUSTRIAL PARKWAY, ROCHESTER, NY, 14624
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1987-08-11
Case Closed 1987-11-17

Related Activity

Type Complaint
Activity Nr 71853683
Safety Yes
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100305 G01 III
Issuance Date 1987-08-20
Abatement Due Date 1987-11-03
Current Penalty 380.0
Initial Penalty 640.0
Nr Instances 20
Nr Exposed 20
Related Event Code (REC) Complaint
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100305 G02 III
Issuance Date 1987-08-20
Abatement Due Date 1987-11-03
Nr Instances 20
Nr Exposed 20
Related Event Code (REC) Complaint
Citation ID 02001
Citaton Type Other
Standard Cited 19100133 A01
Issuance Date 1987-08-20
Abatement Due Date 1987-08-31
Nr Instances 3
Nr Exposed 3
Related Event Code (REC) Complaint
Citation ID 02002
Citaton Type Other
Standard Cited 19100305 F
Issuance Date 1987-08-20
Abatement Due Date 1987-08-31
Nr Instances 3
Nr Exposed 3
100522978 0213600 1987-08-11 30 PIXLEY INDUSTRIAL PARKWAY, ROCHESTER, NY, 14624
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1987-11-09
Case Closed 1987-11-09

Related Activity

Type Complaint
Activity Nr 71853683
Health Yes
100181668 0213600 1986-01-08 30 PIXLEY INDUSTRIAL PARKWAY, GATES, NY, 14624
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-01-09
Case Closed 1986-02-14

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100038 A01
Issuance Date 1986-01-15
Abatement Due Date 1986-02-07
Nr Instances 1
Nr Exposed 226
100181643 0213600 1985-12-30 30 INDUSTRIAL PARKWAY, ROCHESTER, NY, 14624
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1985-12-30
Case Closed 1985-12-30
1009570 0213600 1984-10-11 30 PIXLAY INDUSTRIAL PKWY, ROCHESTER, NY, 14626
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1984-10-11
Case Closed 1996-12-31

Related Activity

Type Complaint
Activity Nr 70510995
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1984-10-18
Abatement Due Date 1984-12-21
Current Penalty 405.0
Initial Penalty 810.0
Nr Instances 2
Nr Exposed 30
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1984-08-13
Case Closed 1984-08-13

Related Activity

Type Complaint
Activity Nr 70507918
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 1984-09-07
Case Closed 1984-09-07

Related Activity

Type Referral
Activity Nr 900521287
Health Yes
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-03-31
Case Closed 1983-04-28

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100025 D01 X
Issuance Date 1983-04-05
Abatement Due Date 1983-04-08
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1983-04-05
Abatement Due Date 1983-04-14
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1983-04-05
Abatement Due Date 1983-04-08
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1983-04-05
Abatement Due Date 1983-04-08
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1983-04-05
Abatement Due Date 1983-04-08
Nr Instances 1
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1980-02-05
Case Closed 1980-03-26

Related Activity

Type Complaint
Activity Nr 320416373

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100094 D09 VII
Issuance Date 1980-02-12
Abatement Due Date 1980-03-06
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 1
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1978-03-16
Case Closed 1984-03-10

Related Activity

Type Complaint
Activity Nr 320410400
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-03-03
Case Closed 1984-03-10
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1977-01-20
Case Closed 1977-03-07

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1977-02-08
Abatement Due Date 1977-02-11
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1977-02-08
Abatement Due Date 1977-02-11
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1977-02-08
Abatement Due Date 1977-02-24
Nr Instances 1
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-03-05
Case Closed 1984-03-10
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-12-29
Case Closed 1976-03-13

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A 004004
Issuance Date 1976-01-06
Abatement Due Date 1976-01-23
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1976-01-06
Abatement Due Date 1976-01-23
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1976-01-06
Abatement Due Date 1976-01-23
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 3
Citation ID 01004
Citaton Type Other
Standard Cited 19100213 P03
Issuance Date 1976-01-06
Abatement Due Date 1976-01-23
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100157 A01
Issuance Date 1976-01-06
Abatement Due Date 1976-01-16
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1976-01-06
Abatement Due Date 1976-01-13
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100219 F01 III
Issuance Date 1976-01-06
Abatement Due Date 1976-01-23
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100309 A 430107
Issuance Date 1976-01-06
Abatement Due Date 1976-01-16
Nr Instances 1
Citation ID 02001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1976-01-06
Abatement Due Date 1976-02-20
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 4

Date of last update: 18 Mar 2025

Sources: New York Secretary of State