Search icon

BADGER TECHNOLOGIES, INC.

Company Details

Name: BADGER TECHNOLOGIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Mar 1992 (33 years ago)
Entity Number: 1617249
ZIP code: 14604
County: Yates
Place of Formation: New York
Address: 1600 BAUSCH & LOMB PL, 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
BADGER TECHNOLOGIES, INC. 401(K) P/S PLAN 2011 161413470 2012-10-11 BADGER TECHNOLOGIES, INC. 58
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-07-01
Business code 335900
Sponsor’s telephone number 5858697132
Plan sponsor’s address 5829 COUNTY ROAD 41, FARMINGTON, NY, 14425

Plan administrator’s name and address

Administrator’s EIN 161413470
Plan administrator’s name BADGER TECHNOLOGIES, INC.
Plan administrator’s address 5829 COUNTY ROAD 41, FARMINGTON, NY, 14425
Administrator’s telephone number 5858697132

Signature of

Role Plan administrator
Date 2012-10-11
Name of individual signing RONALD (TOGO) DEBELLIS
BADGER TECHNOLOGIES INC 401K PLAN 2010 161413470 2011-08-19 BADGER TECHNOLOGIES 90
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-07-01
Business code 335900
Sponsor’s telephone number 5858697132
Plan sponsor’s address 5829 COUNTY ROAD 41, FARMINGTON, NY, 14425

Plan administrator’s name and address

Administrator’s EIN 161413470
Plan administrator’s name BADGER TECHNOLOGIES
Plan administrator’s address 5829 COUNTY ROAD 41, FARMINGTON, NY, 14425
Administrator’s telephone number 5858697132

Signature of

Role Plan administrator
Date 2011-08-19
Name of individual signing RENEE STRONG

DOS Process Agent

Name Role Address
C/O WILLIAM A HOY, ESQ DOS Process Agent 1600 BAUSCH & LOMB PL, ROCHESTER, NY, United States, 14604

Chief Executive Officer

Name Role Address
KEVIN M HALPIN Chief Executive Officer 45 EAST AVE, STE 600, ROCHESTER, NY, United States, 14604

History

Start date End date Type Value
2010-03-26 2013-12-18 Address 5829 COUNTY RD 41, FARMINGTON, NY, 14425, USA (Type of address: Chief Executive Officer)
2008-03-10 2010-03-26 Address 5829 COUNTY RD, 41, FARMINGTON, NY, 14425, USA (Type of address: Chief Executive Officer)
2006-03-24 2013-12-18 Address 5829 COUNTY ROAD, # 41, FARMINGTON, NY, 14425, USA (Type of address: Service of Process)
2006-03-24 2008-03-10 Address BADGER TECHNOLOGIES INC, 5829 COUNTY ROAD # 41, FARMINGTON, NY, 14425, USA (Type of address: Chief Executive Officer)
2006-03-24 2013-12-18 Address 5829 COUNTY ROAD, # 41, FARMINGTON, NY, 14425, USA (Type of address: Principal Executive Office)
1994-04-21 2006-03-24 Address 2258 KEUKA BUSINESS PARK, PENN YAN, NY, 14527, USA (Type of address: Service of Process)
1993-05-05 2006-03-24 Address 2258 KEUKA BUSINESS PARK, PENN YAN, NY, 14527, USA (Type of address: Principal Executive Office)
1993-05-05 2006-03-24 Address 2258 KEUKA BUSINESS PARK, PENN YAN, NY, 14527, USA (Type of address: Chief Executive Officer)
1992-03-02 1994-04-21 Address 2258 KEUKA BUSINESS PARK, PENN YAN, NY, 14527, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140310006416 2014-03-10 BIENNIAL STATEMENT 2014-03-01
131218002007 2013-12-18 BIENNIAL STATEMENT 2012-03-01
100326003815 2010-03-26 BIENNIAL STATEMENT 2010-03-01
080310002543 2008-03-10 BIENNIAL STATEMENT 2008-03-01
060324002237 2006-03-24 BIENNIAL STATEMENT 2006-03-01
040312002326 2004-03-12 BIENNIAL STATEMENT 2004-03-01
020305002448 2002-03-05 BIENNIAL STATEMENT 2002-03-01
000320002331 2000-03-20 BIENNIAL STATEMENT 2000-03-01
980311002193 1998-03-11 BIENNIAL STATEMENT 1998-03-01
980203000236 1998-02-03 CERTIFICATE OF AMENDMENT 1998-02-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302694443 0215800 2001-02-06 1 KEUKA BUSINESS PARK, PENN YAN, NY, 14527
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2001-04-05
Emphasis S: LEAD
Case Closed 2001-08-06

Related Activity

Type Complaint
Activity Nr 203096870
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100132 A
Issuance Date 2001-06-04
Abatement Due Date 2001-06-12
Current Penalty 1050.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 2001-06-04
Abatement Due Date 2001-07-07
Current Penalty 1400.0
Initial Penalty 1400.0
Nr Instances 4
Nr Exposed 1
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19101025 H01
Issuance Date 2001-06-04
Abatement Due Date 2001-06-12
Current Penalty 1050.0
Initial Penalty 1050.0
Nr Instances 2
Nr Exposed 2
Gravity 01
Citation ID 01004A
Citaton Type Serious
Standard Cited 19101025 L01 I
Issuance Date 2001-06-04
Abatement Due Date 2001-07-07
Current Penalty 1050.0
Initial Penalty 1050.0
Nr Instances 5
Nr Exposed 26
Gravity 01
Citation ID 01004B
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2001-06-04
Abatement Due Date 2001-06-07
Nr Instances 6
Nr Exposed 6
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 2001-06-04
Abatement Due Date 2001-06-12
Nr Instances 1
Nr Exposed 26
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19040005 C
Issuance Date 2001-06-04
Abatement Due Date 2001-06-12
Nr Instances 1
Nr Exposed 14
Gravity 00
Citation ID 02003
Citaton Type Other
Standard Cited 19100132 D02
Issuance Date 2001-06-04
Abatement Due Date 2001-06-07
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19100134 K06
Issuance Date 2001-06-01
Abatement Due Date 2001-06-06
Nr Instances 1
Nr Exposed 1
Gravity 01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State