Search icon

EAST PATTERN & MODEL CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: EAST PATTERN & MODEL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Aug 1966 (59 years ago)
Entity Number: 201703
ZIP code: 14624
County: Monroe
Place of Formation: New York
Address: 769 TRABOLD ROAD, ROCHESTER, NY, United States, 14624

Shares Details

Shares issued 10000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WARREN H KELLOGG Chief Executive Officer 769 TRABOLD ROAD, ROCHESTER, NY, United States, 14624

DOS Process Agent

Name Role Address
EAST PATTERN & MODEL CORP. DOS Process Agent 769 TRABOLD ROAD, ROCHESTER, NY, United States, 14624

Form 5500 Series

Employer Identification Number (EIN):
160916004
Plan Year:
2015
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
25
Sponsors Telephone Number:

History

Start date End date Type Value
2014-08-18 2018-03-29 Address 75 N. MAIN STREET, FAIRPORT, NY, 14450, USA (Type of address: Principal Executive Office)
2014-01-16 2018-03-29 Address 75 NORTH MAIN STREET, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)
1998-07-21 2018-03-29 Address 7736 HIGH GROVE PATH, VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer)
1993-09-22 2014-01-16 Address 41 SAGINAW DRIVE, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)
1993-03-31 2014-08-18 Address 41 SAGINAW DRIVE, ROCHESTER, NY, 14623, 3131, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
180329006098 2018-03-29 BIENNIAL STATEMENT 2016-08-01
140818006339 2014-08-18 BIENNIAL STATEMENT 2014-08-01
140116000676 2014-01-16 CERTIFICATE OF CHANGE 2014-01-16
120824002244 2012-08-24 BIENNIAL STATEMENT 2012-08-01
100820002780 2010-08-20 BIENNIAL STATEMENT 2010-08-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2015-01-28
Type:
FollowUp
Address:
75 N. MAIN STREET, FAIRPORT, NY, 14450
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2013-04-12
Type:
FollowUp
Address:
41 SAGINAW DRIVE, ROCHESTER, NY, 14623
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2012-06-29
Type:
Planned
Address:
41 SAGINAW DRIVE, ROCHESTER, NY, 14623
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1991-01-22
Type:
Planned
Address:
80 SAGINAW DRIVE, ROCHESTER, NY, 14623
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1987-05-12
Type:
Planned
Address:
41 SAGINAW DRIVE, ROCHESTER, NY, 14623
Safety Health:
Safety
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State