Name: | GEM MANUFACTURING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Oct 1994 (31 years ago) |
Entity Number: | 1856951 |
ZIP code: | 14611 |
County: | Monroe |
Place of Formation: | New York |
Address: | 853 WEST AVE BLDG 17A, ROCHESTER, NY, United States, 14611 |
Principal Address: | 22 KNOB HILL ROAD, ORCHARD PARK, NY, United States, 14127 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROGER L. WOODWORTH | DOS Process Agent | 853 WEST AVE BLDG 17A, ROCHESTER, NY, United States, 14611 |
Name | Role | Address |
---|---|---|
ROGER L. WOODWORTH | Chief Executive Officer | 22 KNOB HILL ROAD, ORCHARD PARK, NY, United States, 14127 |
Start date | End date | Type | Value |
---|---|---|---|
2017-04-26 | 2019-10-02 | Address | 24 NIGHTFROST LANE, HENRIETTA, NY, 14467, USA (Type of address: Chief Executive Officer) |
2017-04-26 | 2019-10-02 | Address | 24 NIGHTFROST LANE, HENRIETTA, NY, 14467, USA (Type of address: Principal Executive Office) |
2017-04-26 | 2019-10-02 | Address | 24 NIGHTFROST LANE, HENRIETTA, NY, 14467, USA (Type of address: Service of Process) |
1996-10-10 | 2017-04-26 | Address | 1256 LYELL AVE, ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer) |
1996-10-10 | 2017-04-26 | Address | 1256 LYELL AVE, ROCHESTER, NY, 14606, USA (Type of address: Principal Executive Office) |
1994-10-04 | 2017-04-26 | Address | 1256 LYELL AVENUE, ROCHESTER, NY, 14606, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191002061447 | 2019-10-02 | BIENNIAL STATEMENT | 2018-10-01 |
170426002022 | 2017-04-26 | BIENNIAL STATEMENT | 2016-10-01 |
961010002262 | 1996-10-10 | BIENNIAL STATEMENT | 1996-10-01 |
941004000075 | 1994-10-04 | CERTIFICATE OF INCORPORATION | 1994-10-04 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
342536778 | 0213600 | 2017-08-10 | 853 WEST AVENUE #17A, ROCHESTER, NY, 14611 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 1251172 |
Safety | Yes |
Type | Referral |
Activity Nr | 1251105 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19040039 A02 |
Issuance Date | 2017-08-10 |
Current Penalty | 500.0 |
Initial Penalty | 5000.0 |
Final Order | 2017-09-01 |
Nr Instances | 1 |
Nr Exposed | 6 |
Related Event Code (REC) | Referral |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1904.39(a)(2): 29 CFR 1904.39(a)(2): The employer failed to report an employee's amputation, as a result of a work-related incident, within (24) twenty four hours. a) Gem Manufacturing Inc. - On or about 2/12/2017, the employer did not notify OSHA within 24 hours of a work-related incident that resulted in an amputation. NO ABATEMENT CERTIFICATION REQUIRED |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State