Name: | TRUFORM MANUFACTURING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Aug 1992 (33 years ago) |
Entity Number: | 1657831 |
ZIP code: | 14621 |
County: | Monroe |
Place of Formation: | New York |
Address: | 1500 N CLINTON AVE, ROCHESTER, NY, United States, 14621 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
EJJPHBMCZK51 | 2024-09-11 | 1500 N CLINTON AVE, ROCHESTER, NY, 14621, 2206, USA | 1500 NORTH CLINTON AVE., ROCHESTER, NY, 14621, 2206, USA | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Doing Business As | TRUFORM MANUFACTURING CORP |
URL | www.truformmfg.net |
Congressional District | 25 |
State/Country of Incorporation | NY, USA |
Activation Date | 2023-09-14 |
Initial Registration Date | 2006-03-31 |
Entity Start Date | 1992-08-10 |
Fiscal Year End Close Date | Dec 31 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | TYRONE REAVES |
Address | 1500 NORTH CLINTON AVE., ROCHESTER, NY, 14621, 2206, USA |
Title | ALTERNATE POC |
Name | SHARON BRADLEY |
Address | 1500 NORTH CLINTON AVE., ROCHESTER, NY, 14621, 2206, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | TYRONE REAVES |
Address | 1500 NORTH CLINTON AVE., ROCHESTER, NY, 14621, 2206, USA |
Title | ALTERNATE POC |
Name | SHARON BRADLEY |
Address | 1500 NORTH CLINTON AVE., ROCHESTER, NY, 14621, 2206, USA |
Past Performance | Information not Available |
---|
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4CT38 | Active | U.S./Canada Manufacturer | 2006-03-31 | 2024-09-11 | 2028-09-14 | 2024-09-11 | |||||||||||||||
|
POC | TYRONE REAVES |
Phone | +1 585-458-1090 |
Fax | +1 585-458-1155 |
Address | 1500 N CLINTON AVE, ROCHESTER, NY, 14621 2206, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | Information not Available |
---|
Immediate Level Owner | Information not Available |
---|
List of Offerors (0) | Information not Available |
---|
Name | Role | Address |
---|---|---|
TYRONE REAVES | Chief Executive Officer | 1500 N CLINTON AVE, ROCHESTER, NY, United States, 14621 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1500 N CLINTON AVE, ROCHESTER, NY, United States, 14621 |
Start date | End date | Type | Value |
---|---|---|---|
2006-11-09 | 2015-01-15 | Address | 1545 MOUNT REED BLVD, ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer) |
2006-11-09 | 2015-01-15 | Address | 1545 MOUNT READ BLVD, ROCHESTER, NY, 14606, USA (Type of address: Principal Executive Office) |
2006-11-09 | 2015-01-15 | Address | 1545 MOUNT READ BLVD, ROCHESTER, NY, 14606, USA (Type of address: Service of Process) |
1992-08-10 | 2006-11-09 | Address | 36 SERENITY CIRCLE, ROCHESTER, NY, 14608, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150115002024 | 2015-01-15 | BIENNIAL STATEMENT | 2014-08-01 |
061109002594 | 2006-11-09 | BIENNIAL STATEMENT | 2006-08-01 |
920810000330 | 1992-08-10 | CERTIFICATE OF INCORPORATION | 1992-08-10 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
316226703 | 0213600 | 2012-01-10 | 1500 NORTH CLINTON, ROCHESTER, NY, 14621 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 5A0001 |
Issuance Date | 2012-01-26 |
Abatement Due Date | 2012-02-28 |
Current Penalty | 1900.0 |
Initial Penalty | 3500.0 |
Nr Instances | 2 |
Nr Exposed | 4 |
Gravity | 05 |
Hazard | GUARDING |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100147 D02 |
Issuance Date | 2012-01-26 |
Abatement Due Date | 2012-02-28 |
Current Penalty | 1900.0 |
Initial Penalty | 3500.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 05 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19040029 B03 |
Issuance Date | 2012-01-26 |
Abatement Due Date | 2012-02-28 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 00 |
Inspection Type | Prog Related |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 2010-03-22 |
Case Closed | 2010-05-05 |
Related Activity
Type | Inspection |
Activity Nr | 314248436 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100333 A |
Issuance Date | 2010-03-22 |
Abatement Due Date | 2010-04-24 |
Current Penalty | 1500.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 10 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100333 A01 |
Issuance Date | 2010-03-22 |
Abatement Due Date | 2010-04-24 |
Current Penalty | 1500.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 10 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6313907405 | 2020-05-14 | 0219 | PPP | 1500 North Clinton Avenue, Rochester, NY, 14619 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 15 Mar 2025
Sources: New York Secretary of State