Search icon

PRINTING METHODS, INC.

Company Details

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

form 5500

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
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
PRINTING METHODS, INC. 401(K) PROFIT SHARING PLAN 2010 160961087 2011-07-28 PRINTING METHODS, INC. 83
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
PRINTING METHODS, INC. 401(K) PROFIT SHARING PLAN 2010 160961087 2011-04-19 PRINTING METHODS, INC. 83
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
PRINTING METHODS, INC. 401(K) PROFIT SHARING PLAN 2009 160961087 2010-09-08 PRINTING METHODS, INC. 59
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

Chief Executive Officer

Name Role Address
OLANREWAJU LANRE OLOTU Chief Executive Officer 1525 EMERSON STREET, ROCHESTER, NY, United States, 14606

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1525 EMERSON STREET, ROCHESTER, NY, United States, 14606

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314790122 0213600 2010-08-19 1525 EMERSON STREET, ROCHESTER, NY, 14606
Inspection Type FollowUp
Scope NoInspection
Safety/Health Health
Case Closed 2010-08-19

Related Activity

Type Inspection
Activity Nr 314441817
314441817 0213600 2010-05-13 1525 EMERSON STREET, ROCHESTER, NY, 14606
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
2261378 0213600 1985-06-20 1525 EMERSON STREET, ROCHESTER, NY, 14606
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-06-21
Case Closed 1985-06-24

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0906156 Americans with Disabilities Act - Employment 2009-04-06 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 2009-04-06
Termination Date 2010-05-03
Date Issue Joined 2009-06-15
Section 1210
Sub Section 1
Fee Status FP
Status Terminated

Parties

Name PRINTING METHODS, INC.
Role Defendant
Name WHITE
Role Plaintiff

Date of last update: 14 Mar 2025

Sources: New York Secretary of State