Name: | ADVANCED INTERCONNECT MANUFACTURING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Feb 1994 (31 years ago) |
Entity Number: | 1792775 |
ZIP code: | 14564 |
County: | Monroe |
Place of Formation: | New York |
Address: | 780 CANNING PARKWAY, VICTOR, NY, United States, 14564 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5UT07 | Obsolete | U.S./Canada Manufacturer | 2010-01-12 | 2024-05-11 | 2024-05-10 | No data | |||||||||||||||
|
POC | STEPHEN YOST |
Phone | +1 585-742-2220 |
Fax | +1 585-742-8818 |
Address | 780 CANNING PKWY, VICTOR, NY, 14564 8983, 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 |
---|
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
AIM 401(K) PLAN | 2011 | 161451860 | 2012-10-14 | ADVANCED INTERCONNECT MANUFACTURING, INC. | 54 | |||||||||||||||||||||||||||||
|
Administrator’s EIN | 161451860 |
Plan administrator’s name | ADVANCED INTERCONNECT MANUFACTURING, INC. |
Plan administrator’s address | 780 CANNING PARKWAY, VICTOR, NY, 14564 |
Administrator’s telephone number | 5857422220 |
Signature of
Role | Plan administrator |
Date | 2012-10-13 |
Name of individual signing | THOMAS SHEPHERD |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2006-08-01 |
Business code | 335900 |
Sponsor’s telephone number | 5857422220 |
Plan sponsor’s address | 780 CANNING PARKWAY, VICTOR, NY, 14564 |
Plan administrator’s name and address
Administrator’s EIN | 161451860 |
Plan administrator’s name | ADVANCED INTERCONNECT MANUFACTURING, INC. |
Plan administrator’s address | 780 CANNING PARKWAY, VICTOR, NY, 14564 |
Administrator’s telephone number | 5857422220 |
Signature of
Role | Plan administrator |
Date | 2011-03-07 |
Name of individual signing | THOMAS SHEPHERD |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1996-08-01 |
Business code | 335900 |
Sponsor’s telephone number | 5857422220 |
Plan sponsor’s address | 780 CANNING PARKWAY, VICTOR, NY, 14564 |
Plan administrator’s name and address
Administrator’s EIN | 161451860 |
Plan administrator’s name | ADVANCED INTERCONNECT MANUFACTURING, INC. |
Plan administrator’s address | 780 CANNING PARKWAY, VICTOR, NY, 14564 |
Administrator’s telephone number | 5857422220 |
Signature of
Role | Plan administrator |
Date | 2010-07-30 |
Name of individual signing | THOMAS SHEPHERD |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1996-08-01 |
Business code | 335900 |
Sponsor’s telephone number | 5857422220 |
Plan sponsor’s address | 780 CANNING PARKWAY, VICTOR, NY, 14564 |
Plan administrator’s name and address
Administrator’s EIN | 161451860 |
Plan administrator’s name | ADVANCED INTERCONNECT MANUFACTURING, INC. |
Plan administrator’s address | 780 CANNING PARKWAY, VICTOR, NY, 14564 |
Administrator’s telephone number | 5857422220 |
Signature of
Role | Plan administrator |
Date | 2010-07-30 |
Name of individual signing | THOMAS SHEPHERD |
Name | Role | Address |
---|---|---|
JOHN DURST | Chief Executive Officer | 780 CANNING PARKWAY, VICTOR, NY, United States, 14564 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 780 CANNING PARKWAY, VICTOR, NY, United States, 14564 |
Start date | End date | Type | Value |
---|---|---|---|
2010-03-24 | 2012-04-04 | Address | 780 CANNING PARKWAY, VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer) |
2008-02-14 | 2010-03-24 | Address | 60 CARLSON RD, ROCHESTER, NY, 14610, USA (Type of address: Service of Process) |
2006-03-24 | 2008-02-14 | Address | THOMAS HESS, 60 CARLSON RD, ROCHESTER, NY, 14610, USA (Type of address: Service of Process) |
2006-03-24 | 2010-03-24 | Address | 320 N WASHINGTON ST, ROCHESTER, NY, 14625, USA (Type of address: Chief Executive Officer) |
2004-01-30 | 2006-03-24 | Address | 60 CARLSON ROAD, ROCHESTER, NY, 14610, USA (Type of address: Service of Process) |
2002-02-01 | 2010-03-24 | Address | 320 N WASHINGTON ST, ROCHESTER, NY, 14625, USA (Type of address: Principal Executive Office) |
2002-02-01 | 2006-03-24 | Address | 320 N WASHINGTON ST, ROCHESTER, NY, 14625, USA (Type of address: Chief Executive Officer) |
2000-03-24 | 2004-01-30 | Address | 229 HUMBOLDT ST., ROCHESTER, NY, 14610, USA (Type of address: Service of Process) |
2000-03-24 | 2002-02-01 | Address | 320 N. WASHINGTON ST., ROCHESTER, NY, 14625, USA (Type of address: Principal Executive Office) |
2000-03-24 | 2002-02-01 | Address | 320 N. WASHINGTON ST., ROCHESTER, NY, 14625, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140327002067 | 2014-03-27 | BIENNIAL STATEMENT | 2014-02-01 |
120404002851 | 2012-04-04 | BIENNIAL STATEMENT | 2012-02-01 |
100324002098 | 2010-03-24 | BIENNIAL STATEMENT | 2010-02-01 |
080214003499 | 2008-02-14 | BIENNIAL STATEMENT | 2008-02-01 |
060324002177 | 2006-03-24 | BIENNIAL STATEMENT | 2006-02-01 |
040130002821 | 2004-01-30 | BIENNIAL STATEMENT | 2004-02-01 |
020201002174 | 2002-02-01 | BIENNIAL STATEMENT | 2002-02-01 |
000324002094 | 2000-03-24 | BIENNIAL STATEMENT | 2000-02-01 |
980731000543 | 1998-07-31 | CERTIFICATE OF MERGER | 1998-08-01 |
980217002320 | 1998-02-17 | BIENNIAL STATEMENT | 1998-02-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
339850117 | 0215800 | 2014-07-15 | 780 CANNING PARKWAY, VICTOR, NY, 14564 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100212 A01 |
Issuance Date | 2014-07-22 |
Abatement Due Date | 2014-08-24 |
Current Penalty | 1428.0 |
Initial Penalty | 2380.0 |
Final Order | 2014-08-15 |
Nr Instances | 2 |
Nr Exposed | 2 |
Gravity | 5 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.212(a)(1): One or more methods of machine guarding was not provided to protect the operator and other employees in the machine area from hazards such as those created by point of operation, ingoing nip points, rotating parts, flying chips and sparks: a) Warehouse Area, on or about 7/15/14: Bridgeport milling machine was not equipped with a guard to prevent contact with the serrated chuck and cutting tool. b) Maintenance, on or about 7/15/14: Delta single spindle drill press was not equipped with a guard to prevent contact with the serrated chuck and cutting tool. |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100303 B02 |
Issuance Date | 2014-07-22 |
Abatement Due Date | 2014-09-19 |
Current Penalty | 1071.0 |
Initial Penalty | 1785.0 |
Final Order | 2014-08-15 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 1 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.303(b)(2): Listed or labeled electrical equipment was not used or installed in accordance with instructions included in the listing or labeling: a) Throughout the facility, on or about 7/15/14: Pendant cords with metal receptacle boxes attached were used to provide power to various equipment. These metal boxes are listed for permanent mounting only. |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 2009-10-08 |
Emphasis | N: SSTARG09 |
Case Closed | 2009-11-13 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100023 C01 |
Issuance Date | 2009-10-13 |
Abatement Due Date | 2009-10-31 |
Initial Penalty | 1000.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 02 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100037 B04 |
Issuance Date | 2009-10-13 |
Abatement Due Date | 2009-10-31 |
Current Penalty | 500.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 01 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19100212 B |
Issuance Date | 2009-10-13 |
Abatement Due Date | 2009-10-31 |
Current Penalty | 500.0 |
Initial Penalty | 750.0 |
Nr Instances | 2 |
Nr Exposed | 2 |
Gravity | 01 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19100305 G02 III |
Issuance Date | 2009-10-13 |
Abatement Due Date | 2009-11-15 |
Current Penalty | 1000.0 |
Initial Penalty | 1050.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 01 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100037 A03 |
Issuance Date | 2009-10-13 |
Abatement Due Date | 2009-10-16 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8524427010 | 2020-04-08 | 0219 | PPP | 780 CANNING PKWY, VICTOR, NY, 14564-8983 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 15 Mar 2025
Sources: New York Secretary of State