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
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 | |||||||||||||||||||||||||||||
|
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 |
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 |
Name | Role | Address |
---|---|---|
C/O WILLIAM A HOY, ESQ | DOS Process Agent | 1600 BAUSCH & LOMB PL, ROCHESTER, NY, United States, 14604 |
Name | Role | Address |
---|---|---|
KEVIN M HALPIN | Chief Executive Officer | 45 EAST AVE, STE 600, ROCHESTER, NY, United States, 14604 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
302694443 | 0215800 | 2001-02-06 | 1 KEUKA BUSINESS PARK, PENN YAN, NY, 14527 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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