Search icon

AMADA TOOL AMERICA INC.

Company Details

Name: AMADA TOOL AMERICA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Mar 1965 (60 years ago)
Entity Number: 184990
ZIP code: 12207
County: Genesee
Place of Formation: New York
Principal Address: 4A TREADEASY AVE, BATAVIA, NY, United States, 14020
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 500

Share Par Value 100

Type PAR VALUE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
JEFFREY TAUSCHER Chief Executive Officer 4A TREADEASY AVE, BATAVIA, NY, United States, 14020

History

Start date End date Type Value
2025-03-03 2025-03-03 Address 4A TREADEASY AVE, BATAVIA, NY, 14020, USA (Type of address: Chief Executive Officer)
2024-01-30 2025-03-03 Address 4A TREADEASY AVE, BATAVIA, NY, 14020, USA (Type of address: Chief Executive Officer)
2024-01-30 2024-01-30 Address 4A TREADEASY AVE, BATAVIA, NY, 14020, USA (Type of address: Chief Executive Officer)
2024-01-30 2025-03-03 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2024-01-30 2025-03-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2024-01-30 2025-03-03 Shares Share type: PAR VALUE, Number of shares: 500, Par value: 100
2022-05-28 2024-01-30 Shares Share type: PAR VALUE, Number of shares: 500, Par value: 100
2011-04-14 2024-01-30 Address 4A TREADEASY AVE, BATAVIA, NY, 14020, USA (Type of address: Chief Executive Officer)
2008-06-16 2024-01-30 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2008-06-16 2024-01-30 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250303002826 2025-03-03 BIENNIAL STATEMENT 2025-03-03
240130017875 2024-01-30 BIENNIAL STATEMENT 2024-01-30
210310060152 2021-03-10 BIENNIAL STATEMENT 2021-03-01
190315060026 2019-03-15 BIENNIAL STATEMENT 2019-03-01
170308006083 2017-03-08 BIENNIAL STATEMENT 2017-03-01
150306006153 2015-03-06 BIENNIAL STATEMENT 2015-03-01
130321006119 2013-03-21 BIENNIAL STATEMENT 2013-03-01
110414002516 2011-04-14 BIENNIAL STATEMENT 2011-03-01
090225002848 2009-02-25 BIENNIAL STATEMENT 2009-03-01
080616000416 2008-06-16 CERTIFICATE OF CHANGE 2008-06-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347666919 0213600 2024-08-05 4A TREADEASY AVE., BATAVIA, NY, 14020
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2024-08-05
Emphasis P: AMPUTATE, N: AMPUTATE
Case Closed 2024-12-09

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100147 C06 II
Issuance Date 2024-08-23
Abatement Due Date 2024-09-25
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2024-09-03
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(6)(ii): The employer did not certify that periodic inspections of the energy control procedures had been performed: a) On or about 08/05/2024, throughout the establishment; the employer did not have periodic inspections certifications of the Lockout/Tagout procedures for all authorized employees doing maintenance and servicing activities on machines such as, but not limited to: Sodick K1C-EDM machine. ABATEMENT DOCUMENTATION REQUIRED
341016947 0213600 2015-10-23 4A TREADEASY AVE., BATAVIA, NY, 14020
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2015-10-23
Emphasis L: HHHT50, P: HHHT50
Case Closed 2015-12-18
339229940 0213600 2013-07-25 4A TREADEASY AVENUE, BATAVIA, NY, 14020
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2013-07-25
Emphasis N: AMPUTATE, P: AMPUTATE
Case Closed 2013-09-06

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100147 C06 II
Issuance Date 2013-07-26
Abatement Due Date 2013-08-28
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2013-08-20
Nr Instances 1
Nr Exposed 50
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(6)(ii): The employer did not certify that periodic inspections of the energy control procedures had been performed: a) On or about 07/25/2013; where the employer did not certify that a review of all the company's energy control procedures was performed annually. ABATEMENT CERTIFICATION REQUIRED
314952789 0213600 2010-10-21 4 TREADEASY AVENUE, BATAVIA, NY, 14020
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2010-10-26
Emphasis N: SSTARG10
Case Closed 2011-02-02

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C07 IA
Issuance Date 2010-12-06
Abatement Due Date 2011-01-08
Current Penalty 2675.0
Initial Penalty 3825.0
Nr Instances 3
Nr Exposed 3
Gravity 05
310434071 0213600 2006-10-12 4 TREADEASY AVENUE, BATAVIA, NY, 14020
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2006-10-27
Emphasis N: SSTARG06
Case Closed 2006-12-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100037 A03
Issuance Date 2006-12-08
Abatement Due Date 2006-12-16
Current Penalty 1350.0
Initial Penalty 1350.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2006-12-08
Abatement Due Date 2006-12-31
Current Penalty 2250.0
Initial Penalty 2250.0
Nr Instances 2
Nr Exposed 4
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100212 A02
Issuance Date 2006-12-08
Abatement Due Date 2006-12-16
Current Penalty 2250.0
Initial Penalty 2250.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 2006-12-08
Abatement Due Date 2006-12-16
Current Penalty 2250.0
Initial Penalty 2250.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100157 C01
Issuance Date 2006-12-08
Abatement Due Date 2006-12-16
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100179 J03
Issuance Date 2006-12-08
Abatement Due Date 2007-01-10
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 2006-12-08
Abatement Due Date 2006-12-26
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19100303 G01 III
Issuance Date 2006-12-08
Abatement Due Date 2006-12-18
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02005
Citaton Type Other
Standard Cited 19100305 B01
Issuance Date 2006-12-08
Abatement Due Date 2006-12-16
Nr Instances 2
Nr Exposed 3
Gravity 01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State