Name: | H. RISCH, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Oct 1966 (59 years ago) |
Entity Number: | 202637 |
ZIP code: | 14623 |
County: | Monroe |
Place of Formation: | New York |
Address: | 44 SAGINAW DRIVE, ROCHESTER, NY, United States, 14623 |
Address: | 44 Saginaw Drive, Rochester, NY, United States, 14623 |
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 | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
H. RISCH, INC. 401(K) PLAN | 2023 | 160918280 | 2024-10-09 | H. RISCH, INC. | 37 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-10-09 |
Name of individual signing | SCOTT TARTAGLIA |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2002-07-01 |
Business code | 339900 |
Sponsor’s telephone number | 5854420110 |
Plan sponsor’s address | 44 SAGINAW DRIVE, ROCHESTER, NY, 14623 |
Signature of
Role | Plan administrator |
Date | 2023-07-14 |
Name of individual signing | SCOTT TARTAGLIA |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2002-07-01 |
Business code | 339900 |
Sponsor’s telephone number | 5854420110 |
Plan sponsor’s address | 44 SAGINAW DRIVE, ROCHESTER, NY, 14623 |
Signature of
Role | Plan administrator |
Date | 2022-10-13 |
Name of individual signing | SCOTT TARTAGLIA |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2002-07-01 |
Business code | 339900 |
Sponsor’s telephone number | 5854420110 |
Plan sponsor’s address | 44 SAGINAW DRIVE, ROCHESTER, NY, 14623 |
Signature of
Role | Plan administrator |
Date | 2021-09-28 |
Name of individual signing | SCOTT TARTAGLIA |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2002-07-01 |
Business code | 339900 |
Sponsor’s telephone number | 5854420110 |
Plan sponsor’s address | 44 SAGINAW DRIVE, ROCHESTER, NY, 14623 |
Signature of
Role | Plan administrator |
Date | 2020-08-28 |
Name of individual signing | SCOTT TARTAGLIA |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2002-07-01 |
Business code | 339900 |
Sponsor’s telephone number | 5854420110 |
Plan sponsor’s address | 44 SAGINAW DRIVE, ROCHESTER, NY, 14623 |
Signature of
Role | Plan administrator |
Date | 2019-09-05 |
Name of individual signing | SCOTT TARTAGLIA |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2002-07-01 |
Business code | 339900 |
Sponsor’s telephone number | 5854420110 |
Plan sponsor’s address | 44 SAGINAW DRIVE, ROCHESTER, NY, 14623 |
Signature of
Role | Plan administrator |
Date | 2018-06-21 |
Name of individual signing | SCOTT TARTAGLIA |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2002-07-01 |
Business code | 339900 |
Sponsor’s telephone number | 5854420110 |
Plan sponsor’s address | 44 SAGINAW DRIVE, ROCHESTER, NY, 14623 |
Signature of
Role | Plan administrator |
Date | 2017-06-15 |
Name of individual signing | SCOTT TARTAGLIA |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2002-07-01 |
Business code | 339900 |
Sponsor’s telephone number | 5854420110 |
Plan sponsor’s address | 44 SAGINAW DRIVE, ROCHESTER, NY, 14623 |
Signature of
Role | Plan administrator |
Date | 2016-08-30 |
Name of individual signing | SCOTT TARTAGLIA |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2002-07-01 |
Business code | 339900 |
Sponsor’s telephone number | 5854420110 |
Plan sponsor’s address | 44 SAGINAW DRIVE, ROCHESTER, NY, 14623 |
Signature of
Role | Plan administrator |
Date | 2015-07-23 |
Name of individual signing | SCOTT TARTAGLIA |
Name | Role | Address |
---|---|---|
H. RISCH, INC. | DOS Process Agent | 44 Saginaw Drive, Rochester, NY, United States, 14623 |
Name | Role | Address |
---|---|---|
SARA TARTAGLIA | Chief Executive Officer | 44 SAGINAW DRIVE, ROCHESTER, NY, United States, 14623 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-01 | 2024-10-01 | Address | 44 SAGINAW DRIVE, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer) |
2020-10-08 | 2024-10-01 | Address | 44 SAGINAW DRIVE, ROCHESTER, NY, 14623, USA (Type of address: Service of Process) |
2008-11-13 | 2020-10-08 | Address | 44 SAGINAW DRIVE, ROCHESTER, NY, 14623, USA (Type of address: Service of Process) |
2008-11-13 | 2024-10-01 | Address | 44 SAGINAW DRIVE, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer) |
1966-10-04 | 2008-11-13 | Address | 36 ST. PAUL ST., ROCHESTER, NY, 14604, USA (Type of address: Service of Process) |
1966-10-04 | 2024-10-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241001040417 | 2024-10-01 | BIENNIAL STATEMENT | 2024-10-01 |
221006001578 | 2022-10-06 | BIENNIAL STATEMENT | 2022-10-01 |
201008060614 | 2020-10-08 | BIENNIAL STATEMENT | 2020-10-01 |
161004007295 | 2016-10-04 | BIENNIAL STATEMENT | 2016-10-01 |
141001006150 | 2014-10-01 | BIENNIAL STATEMENT | 2014-10-01 |
121004006252 | 2012-10-04 | BIENNIAL STATEMENT | 2012-10-01 |
101008002792 | 2010-10-08 | BIENNIAL STATEMENT | 2010-10-01 |
081113002161 | 2008-11-13 | BIENNIAL STATEMENT | 2008-10-01 |
C233479-2 | 1996-04-05 | ASSUMED NAME CORP INITIAL FILING | 1996-04-05 |
580633-3 | 1966-10-04 | CERTIFICATE OF INCORPORATION | 1966-10-04 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
339780256 | 0213600 | 2014-05-22 | 44 SAGINAW DRIVE, ROCHESTER, NY, 14623 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100147 C04 I |
Issuance Date | 2014-06-16 |
Abatement Due Date | 2014-09-01 |
Current Penalty | 1260.0 |
Initial Penalty | 2520.0 |
Final Order | 2014-07-02 |
Nr Instances | 2 |
Nr Exposed | 4 |
Gravity | 5 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.147(c)(4)(i): Procedures were not developed, documented and utilized for the control of potentially hazardous energy when employees were engaged in activities covered by this section: a) On or about 5/22/14 in the Case Maker area, employer failed to protect employees involved in service and maintenance work, such as but not limited to, cleaning the rollers, greasing the rollers, changing the planters wheel, on the GP-2 and SC-2 Autocase, from the caught between hazards of moving parts when they did not develop and document a procedure to use when performing this work activity. b) On or about 5/22/14 in the Foil stamping area, employer failed to protect employees involved in service and maintenance work, such as but not limited to, installing or removing dies, doing a make ready, installing register guides, loading the foil on the foil stamping machines, from caught between hazards of the moving die when they did not develop and document a procedure to use when performing this work activity. ABATEMENT CERTIFICATION REQUIRED |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100147 C07 I A |
Issuance Date | 2014-06-16 |
Abatement Due Date | 2014-09-01 |
Current Penalty | 1260.0 |
Initial Penalty | 2520.0 |
Final Order | 2014-07-02 |
Nr Instances | 2 |
Nr Exposed | 4 |
Gravity | 5 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.147(c)(7)(i)(A): Authorized employee(s) did not receive training in the recognition of applicable hazardous energy sources, the type and magnitude of the energy available in the workplace, and the methods and means necessary for energy isolation; a) On or about 5/22/14 in the Case Maker area, employer failed to train employees involved in service and maintenance work, such as but not limited to, cleaning the rollers, greasing the rollers, changing the planters wheel, on the GP-2 and SC-2 Autocase, about applicable energy sources ( electrical and pneumatic ) and their proper isolation and control prior to performing this work activity. b) On or about 5/22/14 in the Foil stamping area, employer failed to train employees involved in service and maintenance work, such as but not limited to, installing or removing dies, doing a make ready, installing register guides, loading the foil on the foil stamping machines, about the applicable energy sources ( electric, pneumatic and heat ) and their proper isolation and control prior to performing this work activity. ABATEMENT CERTIFICATION REQUIRED |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100157 G04 |
Issuance Date | 2014-06-16 |
Abatement Due Date | 2014-09-01 |
Current Penalty | 0.0 |
Initial Penalty | 1890.0 |
Final Order | 2014-07-02 |
Nr Instances | 1 |
Nr Exposed | 4 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.157(g)(4): Employees who have been designated to use fire fighting equipment as a part of the emergency action plan were not provided training in the use of appropriate equipment upon initial assignment and at least annually thereafter: a) On or about 5/22/14 throughout the workplace; employer failed to conduct annual training for employees identified to use portable fire extinguishers, provided in the workplace, on incipient fires associated with plastics and paper products. ABATEMENT CERTIFICATION REQUIRED |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19100303 B02 |
Issuance Date | 2014-06-16 |
Abatement Due Date | 2014-09-01 |
Current Penalty | 1260.0 |
Initial Penalty | 2520.0 |
Final Order | 2014-07-02 |
Nr Instances | 3 |
Nr Exposed | 8 |
Gravity | 5 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.303(b)(2): Listed or labeled electrical equipment was not used or installed in accordance with instructions included in the listing or labeling: a) On or about 5/22/14 in the Sewing area; relocateable power strips were being used to supply power to, equipment, such as but not limited to, Machine #12, #6, #14, exposing employees to fire hazards. b) On or about 5/22/14 in the Sewing area; relocateable power strips were daisy chained to supply power to Machine #18 exposing employees to fire hazards. c) On or about 5/22/14 in the Sewing area; relocateable power strip was being used to supply power to the High Lead Auto Bat Tack Machine exposing employees to fire hazards. ABATEMENT CERTIFICATION REQUIRED |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 2014-06-16 |
Abatement Due Date | 2014-09-01 |
Current Penalty | 0.0 |
Initial Penalty | 0.0 |
Final Order | 2014-07-02 |
Nr Instances | 1 |
Nr Exposed | 5 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.1200(e)(1): Employer had not developed or implemented a written hazard communication program included the requirements outlined in 29 CFR 1910.1200(e)(1)(i) and (e)(1)(ii): a) On or about 5/22/14 throughout the site; employer failed to develop a written hazard communication program which described the methods and procedures used to inform employees about the hazards of chemicals, such as but not limited to, Printer Pick Aerosol ( flammable ), used to lubricate the table on paper cutters, isopropyl alcohol ( flammable), clean residue from foil stamper machines. ABATEMENT CERTIFICATION REQUIRED |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1996-11-22 |
Case Closed | 1997-02-07 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100147 C01 |
Issuance Date | 1997-01-07 |
Abatement Due Date | 1997-02-10 |
Current Penalty | 525.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 18 |
Gravity | 03 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100157 G01 |
Issuance Date | 1997-01-07 |
Abatement Due Date | 1997-02-10 |
Current Penalty | 420.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 18 |
Gravity | 02 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5261078306 | 2021-01-25 | 0219 | PPS | 44 Saginaw Dr, Rochester, NY, 14623-3132 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
9046167101 | 2020-04-15 | 0219 | PPP | 44 Saginaw Drive, Rochester, NY, 14623 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 18 Mar 2025
Sources: New York Secretary of State