Name: | PRINTING METHODS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Mar 1995 (30 years ago) |
Entity Number: | 1903425 |
ZIP code: | 14606 |
County: | Monroe |
Place of Formation: | New York |
Principal Address: | 5 BRANTLEY WAY, PENFIELD, NY, United States, 14526 |
Address: | 1525 EMERSON STREET, ROCHESTER, NY, United States, 14606 |
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 | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PRINTING METHODS, INC. 401(K) PROFIT SHARING PLAN | 2010 | 160961087 | 2011-06-30 | PRINTING METHODS, INC. | 83 | |||||||||||||||||||||||||||||||||||||
|
Administrator’s EIN | 160961087 |
Plan administrator’s name | PRINTING METHODS, INC. |
Plan administrator’s address | 1525 EMERSON STREET, ROCHESTER, NY, 14606 |
Administrator’s telephone number | 5854582133 |
Signature of
Role | Plan administrator |
Date | 2011-04-19 |
Name of individual signing | OLANREWAJU OLOTU |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1993-01-01 |
Business code | 323100 |
Sponsor’s telephone number | 5854582133 |
Plan sponsor’s address | 1525 EMERSON STREET, ROCHESTER, NY, 14606 |
Plan administrator’s name and address
Administrator’s EIN | 160961087 |
Plan administrator’s name | PRINTING METHODS, INC. |
Plan administrator’s address | 1525 EMERSON STREET, ROCHESTER, NY, 14606 |
Administrator’s telephone number | 5854582133 |
Signature of
Role | Plan administrator |
Date | 2011-07-28 |
Name of individual signing | OLANREWAJU OLOTU |
Role | Employer/plan sponsor |
Date | 2011-07-28 |
Name of individual signing | OLANREWAJU OLOTU |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1993-01-01 |
Business code | 323100 |
Sponsor’s telephone number | 5854582133 |
Plan sponsor’s address | 1525 EMERSON STREET, ROCHESTER, NY, 14606 |
Plan administrator’s name and address
Administrator’s EIN | 160961087 |
Plan administrator’s name | PRINTING METHODS, INC. |
Plan administrator’s address | 1525 EMERSON STREET, ROCHESTER, NY, 14606 |
Administrator’s telephone number | 5854582133 |
Signature of
Role | Plan administrator |
Date | 2011-04-19 |
Name of individual signing | OLANREWAJU OLOTU |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1993-01-01 |
Business code | 323100 |
Sponsor’s telephone number | 5854582133 |
Plan sponsor’s address | 1525 EMERSON STREET, ROCHESTER, NY, 14606 |
Plan administrator’s name and address
Administrator’s EIN | 160961087 |
Plan administrator’s name | PRINTING METHODS, INC. |
Plan administrator’s address | 1525 EMERSON STREET, ROCHESTER, NY, 14606 |
Administrator’s telephone number | 5854582133 |
Signature of
Role | Plan administrator |
Date | 2010-09-08 |
Name of individual signing | OLANREWAJU OLOTU |
Name | Role | Address |
---|---|---|
OLANREWAJU LANRE OLOTU | Chief Executive Officer | 1525 EMERSON STREET, ROCHESTER, NY, United States, 14606 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1525 EMERSON STREET, ROCHESTER, NY, United States, 14606 |
Start date | End date | Type | Value |
---|---|---|---|
2006-02-07 | 2007-04-10 | Address | 1525 EMERSON ST, ROCHESTER, NY, 14606, 3198, USA (Type of address: Service of Process) |
2006-02-07 | 2007-04-10 | Address | 1525 EMERSON ST, ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer) |
2006-02-07 | 2007-04-10 | Address | 5 BRANTLEY WAY, PENFIELD, NY, 14526, USA (Type of address: Principal Executive Office) |
2001-04-02 | 2006-02-07 | Address | 5 BRANTLEY WAY, PENFIELD, NY, 14526, USA (Type of address: Chief Executive Officer) |
1997-04-25 | 2006-02-07 | Address | 22 SUNLEAF DR, PENFIELD, NY, 14526, USA (Type of address: Principal Executive Office) |
1997-04-25 | 2001-04-02 | Address | 22 SUNLEAF DR, PENFIELD, NY, 14526, USA (Type of address: Chief Executive Officer) |
1997-04-25 | 2006-02-07 | Address | 1525 EMERSON ST, ROCHESTER, NY, 14606, 3198, USA (Type of address: Service of Process) |
1995-06-01 | 1997-04-25 | Address | 1525 EMERSON STREET, ROCHESTER, NY, 14606, USA (Type of address: Service of Process) |
1995-03-15 | 1995-06-01 | Address | 647 SOUTH AVE., ROCHESTER, NY, 14620, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090415003169 | 2009-04-15 | BIENNIAL STATEMENT | 2009-03-01 |
070410002184 | 2007-04-10 | BIENNIAL STATEMENT | 2007-03-01 |
060207003125 | 2006-02-07 | BIENNIAL STATEMENT | 2005-03-01 |
010402002613 | 2001-04-02 | BIENNIAL STATEMENT | 2001-03-01 |
990316002160 | 1999-03-16 | BIENNIAL STATEMENT | 1999-03-01 |
970425002503 | 1997-04-25 | BIENNIAL STATEMENT | 1997-03-01 |
950601000341 | 1995-06-01 | CERTIFICATE OF AMENDMENT | 1995-06-01 |
950315000291 | 1995-03-15 | CERTIFICATE OF INCORPORATION | 1995-03-15 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
314790122 | 0213600 | 2010-08-19 | 1525 EMERSON STREET, ROCHESTER, NY, 14606 | |||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 314441817 |
Inspection Type | Complaint |
Scope | Partial |
Safety/Health | Health |
Close Conference | 2010-05-13 |
Case Closed | 2010-05-13 |
Related Activity
Type | Complaint |
Activity Nr | 207401068 |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19101200 F05 |
Issuance Date | 2010-06-03 |
Abatement Due Date | 2010-06-21 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1985-06-21 |
Case Closed | 1985-06-24 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0906156 | Americans with Disabilities Act - Employment | 2009-04-06 | settled | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | PRINTING METHODS, INC. |
Role | Defendant |
Name | WHITE |
Role | Plaintiff |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State