Name: | ASP INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Apr 1989 (36 years ago) |
Entity Number: | 1344769 |
ZIP code: | 14606 |
County: | Monroe |
Place of Formation: | New York |
Address: | 9 EVELYN ST, ROCHESTER, NY, United States, 14606 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | ASP INDUSTRIES, INC., KENTUCKY | 0831778 | KENTUCKY |
Name | Role | Address |
---|---|---|
SUZANNE M PHILLIPS | Chief Executive Officer | 9 EVELYN STREET, ROCHESTER, NY, United States, 14606 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 9 EVELYN ST, ROCHESTER, NY, United States, 14606 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-31 | 2024-01-31 | Address | 9 EVELYN STREET, ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer) |
2005-05-26 | 2024-01-31 | Address | 9 EVELYN ST, ROCHESTER, NY, 14606, USA (Type of address: Service of Process) |
2001-04-24 | 2024-01-31 | Address | 9 EVELYN STREET, ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer) |
2001-04-24 | 2005-05-26 | Address | 3 CRAIG HILL DRIVE, BROCKPORT, NY, 14420, USA (Type of address: Principal Executive Office) |
1999-05-06 | 2001-04-24 | Address | 9 EVELYN STREET, ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer) |
1999-05-06 | 2005-05-26 | Address | 9 EVELYN ST, ROCHESTR, NY, 14606, USA (Type of address: Service of Process) |
1999-05-06 | 2001-04-24 | Address | 500 VIKING WAY APT #502, BROCKPORT, NY, 14420, USA (Type of address: Principal Executive Office) |
1992-12-16 | 1999-05-06 | Address | 712 FLOWER CITY PARK, ROCHESTER, NY, 14615, USA (Type of address: Principal Executive Office) |
1992-12-16 | 1999-05-06 | Address | 830 EMERSON ST, ROCHESTER, NY, 14613, USA (Type of address: Chief Executive Officer) |
1989-04-17 | 1999-05-06 | Address | 830 EMERSON ST., ROCHESTER, NY, 14613, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240131002730 | 2024-01-31 | BIENNIAL STATEMENT | 2024-01-31 |
130404006652 | 2013-04-04 | BIENNIAL STATEMENT | 2013-04-01 |
110420002983 | 2011-04-20 | BIENNIAL STATEMENT | 2011-04-01 |
090402002029 | 2009-04-02 | BIENNIAL STATEMENT | 2009-04-01 |
070409002436 | 2007-04-09 | BIENNIAL STATEMENT | 2007-04-01 |
050526002176 | 2005-05-26 | BIENNIAL STATEMENT | 2005-04-01 |
030411002091 | 2003-04-11 | BIENNIAL STATEMENT | 2003-04-01 |
010424002647 | 2001-04-24 | BIENNIAL STATEMENT | 2001-04-01 |
990506002398 | 1999-05-06 | BIENNIAL STATEMENT | 1999-04-01 |
000048004765 | 1993-09-27 | BIENNIAL STATEMENT | 1993-04-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
347178667 | 0213600 | 2023-12-21 | 9 EVELYN STREET, ROCHESTER, NY, 14606 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100147 C04 I |
Issuance Date | 2024-01-25 |
Abatement Due Date | 2024-02-26 |
Current Penalty | 2400.0 |
Initial Penalty | 3918.0 |
Final Order | 2024-02-13 |
Nr Instances | 2 |
Nr Exposed | 2 |
Gravity | 5 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.147(c)(4)(i): Procedures were not developed, documented, and utilized for the control of potentially hazardous energy when employees were engaged in activities covered by this section: a) On or about 12/21/2023, throughout the establishment; Lockout/Tagout (LOTO) procedures were not utilized when employees performed servicing or maintenance such as, but not limited to: changing the blade on Scotchman SU-280 bandsaw serial # 005SU0415, exposing them to the unexpected start of the machine. b) On or about 12/21/2023, throughout the establishment; Lockout/Tagout (LOTO) procedures were not developed, documented, or utilize when employees performed servicing or maintenance such as, but not limited to: changing the belt on the Costa Levigatrici MD4CVC1150 serial #MC136170A, exposing them to the unexpected start of the machine. ABATEMENT DOCUMENTATION REQUIRED |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100147 C07 I A |
Issuance Date | 2024-01-25 |
Abatement Due Date | 2024-02-26 |
Current Penalty | 2400.0 |
Initial Penalty | 3918.0 |
Final Order | 2024-02-13 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 5 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.147(c)(7)(i)(A): Each authorized employee had not received 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 and control: a) On or about 12/21/23, throughout the establishment; the employer did not provide Lockout/Tagout(LOTO) training to authorized employees who performed maintenance and servicing activities such as, changing the belt on the Costa Levigatrici MD4CVC1150 serial #MC136170A. ABATEMENT DOCUMENTATION REQUIRED |
Inspection Type | Planned |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 2012-10-02 |
Emphasis | N: AMPUTATE |
Case Closed | 2012-10-02 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4358088300 | 2021-01-23 | 0219 | PPS | 9 Evelyn St, Rochester, NY, 14606-5533 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 16 Mar 2025
Sources: New York Secretary of State