Search icon

IEC ELECTRONICS CORP.

Company Details

Name: IEC ELECTRONICS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Nov 1966 (58 years ago)
Date of dissolution: 30 Sep 1990
Entity Number: 203954
ZIP code: 14513
County: Wayne
Place of Formation: New York
Address: 105 NORTON ST., NEWARK, NY, United States, 14513

Shares Details

Shares issued 5000000

Share Par Value 0.05

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
IEC ELECTRONICS CORP HEALTH & WELFARE BENEFITS PLAN 2017 133458955 2018-07-13 IEC ELECTRONICS CORP 683
File View Page
Three-digit plan number (PN) 520
Effective date of plan 2014-01-01
Business code 334410
Sponsor’s telephone number 3153324226
Plan sponsor’s mailing address 105 NORTON ST, NEWARK, NY, 145131218
Plan sponsor’s address 105 NORTON ST, NEWARK, NY, 145131218

Number of participants as of the end of the plan year

Active participants 519

Signature of

Role Plan administrator
Date 2018-07-12
Name of individual signing JENNIFER BROWN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-07-12
Name of individual signing JENNIFER BROWN
Valid signature Filed with authorized/valid electronic signature
IEC ELECTRONICS CORP HEALTH & WELFARE BENEFITS PLAN 2016 133458955 2017-07-13 IEC ELECTRONICS CORP 683
File View Page
Three-digit plan number (PN) 520
Effective date of plan 2014-01-01
Business code 334410
Sponsor’s telephone number 3153324226
Plan sponsor’s mailing address 105 NORTON ST, NEWARK, NY, 145131218
Plan sponsor’s address 105 NORTON ST, NEWARK, NY, 145131218

Number of participants as of the end of the plan year

Active participants 673
Retired or separated participants receiving benefits 10

Signature of

Role Plan administrator
Date 2017-07-13
Name of individual signing JENNIFER BROWN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-07-13
Name of individual signing JENNIFER BROWN
Valid signature Filed with authorized/valid electronic signature
IEC ELECTRONICS CORP HEALTH & WELFARE BENEFITS PLAN 2015 133458955 2016-07-15 IEC ELECTRONICS CORP 795
File View Page
Three-digit plan number (PN) 520
Effective date of plan 2014-01-01
Business code 334410
Sponsor’s telephone number 3153324226
Plan sponsor’s mailing address 105 NORTON ST, NEWARK, NY, 145131218
Plan sponsor’s address 105 NORTON ST, NEWARK, NY, 145131218

Number of participants as of the end of the plan year

Active participants 683

Signature of

Role Plan administrator
Date 2016-07-15
Name of individual signing JENNIFER BROWN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-07-15
Name of individual signing JENNIFER BROWN
Valid signature Filed with authorized/valid electronic signature
IEC ELECTRONICS CORP HEALTH & WELFARE BENEFITS PLAN 2014 133458955 2015-07-15 IEC ELECTRONICS CORP 1072
File View Page
Three-digit plan number (PN) 520
Effective date of plan 2004-01-01
Business code 334410
Sponsor’s telephone number 3153324226
Plan sponsor’s mailing address 105 NORTON ST., NEWARK, NY, 14513
Plan sponsor’s address 105 NORTON ST, NEWARK, NY, 14513

Number of participants as of the end of the plan year

Active participants 1019

Signature of

Role Plan administrator
Date 2015-07-15
Name of individual signing JENNIFER BROWN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-07-15
Name of individual signing JENNIFER BROWN
Valid signature Filed with authorized/valid electronic signature
IEC ELECTRONICS CORP HEALTH & WELFARE BENEFITS PLAN 2013 133458955 2014-06-13 IEC ELECTRONICS CORP 778
File View Page
Three-digit plan number (PN) 520
Effective date of plan 2004-01-01
Business code 334410
Sponsor’s telephone number 3153324226
Plan sponsor’s mailing address 105 NORTON ST., NEWARK, NY, 14513
Plan sponsor’s address 105 NORTON ST, NEWARK, NY, 14513

Number of participants as of the end of the plan year

Active participants 1068
Retired or separated participants receiving benefits 4

Signature of

Role Plan administrator
Date 2014-06-13
Name of individual signing TINA DEVEY
Valid signature Filed with authorized/valid electronic signature
IEC ELECTRONICS CORP HEALTH & WELFARE BENEFITS PLAN 2012 133458955 2013-06-11 IEC ELECTRONICS CORP 784
File View Page
Three-digit plan number (PN) 520
Effective date of plan 2004-01-01
Business code 334410
Sponsor’s telephone number 3153324226
Plan sponsor’s mailing address 105 NORTON ST., NEWARK, NY, 14513
Plan sponsor’s address 105 NORTON ST, NEWARK, NY, 14513

Number of participants as of the end of the plan year

Active participants 774
Retired or separated participants receiving benefits 4

Signature of

Role Plan administrator
Date 2013-06-06
Name of individual signing TINA DEVEY
Valid signature Filed with authorized/valid electronic signature
IEC ELECTRONICS CORP HEALTH & WELFARE BENEFITS PLAN 2011 133458955 2012-06-19 IEC ELECTRONICS CORP 830
File View Page
Three-digit plan number (PN) 520
Effective date of plan 2004-01-01
Business code 334410
Sponsor’s telephone number 3153324226
Plan sponsor’s mailing address 105 NORTON ST., NEWARK, NY, 14513
Plan sponsor’s address 105 NORTON ST, NEWARK, NY, 14513

Plan administrator’s name and address

Administrator’s EIN 133458955
Plan administrator’s name IEC ELECTRONICS CORP
Plan administrator’s address 105 NORTON ST., NEWARK, NY, 14513
Administrator’s telephone number 3153324226

Number of participants as of the end of the plan year

Active participants 784

Signature of

Role Plan administrator
Date 2012-06-19
Name of individual signing TINA DEVEY
Valid signature Filed with authorized/valid electronic signature
IEC ELECTRONICS CORP HEALTH & WELFARE BENEFITS PLAN 2010 133458955 2011-06-21 IEC ELECTRONICS CORP 377
File View Page
Three-digit plan number (PN) 520
Effective date of plan 2004-01-01
Business code 334410
Sponsor’s telephone number 3153324226
Plan sponsor’s mailing address 105 NORTON ST., NEWARK, NY, 14513
Plan sponsor’s address 105 NORTON ST, NEWARK, NY, 14513

Plan administrator’s name and address

Administrator’s EIN 133458955
Plan administrator’s name IEC ELECTRONICS CORP
Plan administrator’s address 105 NORTON ST., NEWARK, NY, 14513
Administrator’s telephone number 3153324226

Number of participants as of the end of the plan year

Active participants 830

Signature of

Role Plan administrator
Date 2011-06-21
Name of individual signing TINA DEVEY
Valid signature Filed with authorized/valid electronic signature
IEC ELECTRONICS CORP HEALTH & WELFARE BENEFITS PLAN 2009 133458955 2010-07-29 IEC ELECTRONICS CORP 242
File View Page
Three-digit plan number (PN) 520
Effective date of plan 2004-01-01
Business code 334410
Sponsor’s telephone number 3153324226
Plan sponsor’s mailing address 105 NORTON ST., NEWARK, NY, 14513
Plan sponsor’s address 105 NORTON ST, NEWARK, NY, 14513

Plan administrator’s name and address

Administrator’s EIN 133458955
Plan administrator’s name IEC ELECTRONICS CORP
Plan administrator’s address 105 NORTON ST., NEWARK, NY, 14513
Administrator’s telephone number 3153324226

Number of participants as of the end of the plan year

Active participants 374
Retired or separated participants receiving benefits 3
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2010-07-28
Name of individual signing TINA DEVEY
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
IEC ELECTRONICS CORP. DOS Process Agent 105 NORTON ST., NEWARK, NY, United States, 14513

History

Start date End date Type Value
1982-04-16 2021-10-14 Shares Share type: PAR VALUE, Number of shares: 5000000, Par value: 0.05
1977-07-25 1977-07-25 Shares Share type: PAR VALUE, Number of shares: 1500000, Par value: 0.05
1977-07-25 1982-04-16 Shares Share type: PAR VALUE, Number of shares: 5000, Par value: 100
1977-07-25 1982-04-16 Shares Share type: PAR VALUE, Number of shares: 1500000, Par value: 0.05
1977-07-25 1977-07-25 Shares Share type: PAR VALUE, Number of shares: 5000, Par value: 100
1969-05-28 1975-10-23 Address 319 EAST CHESTNUT ST., EAST ROCHESTER, NY, 14445, USA (Type of address: Service of Process)
1969-02-14 1977-07-25 Shares Share type: PAR VALUE, Number of shares: 1500000, Par value: 0.05
1966-11-17 1969-05-28 Address 260 MACEDON CENTER ROAD, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)
1966-11-17 1969-02-14 Shares Share type: PAR VALUE, Number of shares: 310000, Par value: 5

Filings

Filing Number Date Filed Type Effective Date
C303074-2 2001-05-31 ASSUMED NAME CORP INITIAL FILING 2001-05-31
900928000093 1990-09-28 CERTIFICATE OF MERGER 1990-09-30
B687980-5 1988-09-23 CERTIFICATE OF MERGER 1988-09-23
B631221-4 1988-04-22 CERTIFICATE OF AMENDMENT 1988-04-22
A860274-3 1982-04-16 CERTIFICATE OF AMENDMENT 1982-04-16
A417455-7 1977-07-25 CERTIFICATE OF AMENDMENT 1977-07-25
A268288-3 1975-10-23 CERTIFICATE OF AMENDMENT 1975-10-23
A50375-3 1973-02-15 CERTIFICATE OF AMENDMENT 1973-02-15
760100-3 1969-05-28 CERTIFICATE OF AMENDMENT 1969-05-28
736343-3 1969-02-14 CERTIFICATE OF AMENDMENT 1969-02-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343401444 0213600 2018-08-21 1365 EMERSON STREET, ROCHESTER, NY, 14606
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2018-08-21
Emphasis N: AMPUTATE
Case Closed 2018-08-21

Related Activity

Type Inspection
Activity Nr 1282850
Safety Yes
342828506 0213600 2017-12-15 1365 EMERSON STREET, ROCHESTER, NY, 14606
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2017-12-15
Emphasis N: AMPUTATE
Case Closed 2018-03-28

Related Activity

Type Referral
Activity Nr 1292556
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 2018-02-28
Abatement Due Date 2018-04-20
Current Penalty 5000.0
Initial Penalty 9239.0
Final Order 2018-03-21
Nr Instances 1
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(4)(i): Procedures were not developed and utilized for the control of potentially hazardous energy when employees were engaged in activities covered by this section: a) On or about 12/15/17 in the Fabrication areas; employees were exposed to an amputation hazard during removing and installing tooling and dies on the power presses when they used the emergency stop button or the stop button instead of shutting off the disconnect and applying an energy control device. ABATEMENT CERTIFICATION REQUIRED
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 2018-02-28
Abatement Due Date 2018-04-20
Current Penalty 8400.0
Initial Penalty 12934.0
Final Order 2018-03-21
Nr Instances 3
Nr Exposed 3
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.212(a)(3)(ii): Point(s) of operation of machinery were not guarded to prevent employee(s) from having any part of their body in the danger zone(s) during operating cycle(s): a) On or about 12/11/17 in the Fabrication 2nd Bay; employees were exposed to an amputation hazard when the point of operation on the #4 Amada brand press brake was not guarded. While producing a part which required periodic manual adjustments of a piece of Mylar, plastic covered the die to eliminate visible tooling marks on the part, the press brake operator was required to place their fingers in or near the point of operation. b) On or about 12/15/17 in the Fabrication area; employees were exposed to an amputation hazard when the dual palm buttons on the Daicro press brake were not functioning and the treadle was not guarded. c) On or about 12/15/17 in the Fabrication area; employees were exposed to an amputation hazard when the cover on the foot pedal for the Niagara HBM-135 and HB-55 was wrapped in the open position by a length of metal wire or tape. ABATEMENT DOCUMENTATION REQUIRED
314353103 0215800 2011-06-21 105 NORTON STREET, NEWARK, NY, 14513
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2011-06-21
Case Closed 2011-07-28

Related Activity

Type Complaint
Activity Nr 207598897
Health Yes
315095927 0213600 2010-12-20 1365 EMERSON STREET, ROCHESTER, NY, 14606
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2010-12-20
Emphasis N: AMPUTATE
Case Closed 2011-04-08

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100255 B04
Issuance Date 2010-12-28
Abatement Due Date 2011-02-28
Current Penalty 2980.0
Initial Penalty 4250.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19100305 B01
Issuance Date 2010-12-28
Abatement Due Date 2011-01-18
Current Penalty 1780.0
Initial Penalty 2550.0
Nr Instances 2
Nr Exposed 1
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100147 C06 II
Issuance Date 2010-12-28
Abatement Due Date 2011-01-31
Nr Instances 1
Nr Exposed 1
Gravity 01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3600733 Intrastate Non-Hazmat 2021-04-30 - - 1 1 Private(Property)
Legal Name IEC ELECTRONICS CORP
DBA Name -
Physical Address 105 NORTON ST, NEWARK, NY, 14513-1218, US
Mailing Address 105 NORTON ST, NEWARK, NY, 14513-1218, US
Phone (315) 331-3547
Fax -
E-mail RLABOUR@IEC-ELECTRONICS.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection SPE0320333
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-01-25
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit HINO
License plate of the main unit 52959NB
License state of the main unit NY
Vehicle Identification Number of the main unit 5PVNJ8JV3K4S73201
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Date of last update: 18 Mar 2025

Sources: New York Secretary of State