Search icon

SOUTHCO, INC.

Company Details

Name: SOUTHCO, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 30 Dec 1966 (58 years ago)
Entity Number: 205319
ZIP code: 12207
County: Monroe
Place of Formation: Delaware
Principal Address: 210 N. BRINTON LAKE ROAD, CONCORDVILLE, PA, United States, 19331
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
72794 Active U.S./Canada Manufacturer 1974-11-04 2024-07-04 2029-07-04 2025-07-02

Contact Information

POC ASHLEY WEIDOW
Phone +1 610-361-6901
Address 250 EAST ST, HONEOYE FALLS, NY, 14472 1250, UNITED STATES

Ownership of Offeror Information

Highest Level Owner
Vendor Certified 2024-07-04
CAGE number 7RZ90
Company Name TOUCHPOINT, INC.
CAGE Last Updated 2024-06-05
Immediate Level Owner
Vendor Certified 2024-07-04
CAGE number 94222
Company Name SOUTHCO, INC.
CAGE Last Updated 2024-10-21
List of Offerors (0) Information not Available

Chief Executive Officer

Name Role Address
THOMAS R. MEHLER Chief Executive Officer 210 N BRINTON LAKE RD, CONCORDVILLE, PA, United States, 19331

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2024-12-04 2024-12-04 Address 210 N BRINTON LAKE RD, CONCORDVILLE, PA, 19331, USA (Type of address: Chief Executive Officer)
2024-12-04 2024-12-04 Address 210 N BRINTON LAKE RD, PO BOX 0116, CONCORDVILLE, PA, 19331, USA (Type of address: Chief Executive Officer)
2020-12-16 2024-12-04 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2016-12-01 2024-12-04 Address 210 N BRINTON LAKE RD, PO BOX 0116, CONCORDVILLE, PA, 19331, USA (Type of address: Chief Executive Officer)
2012-12-19 2016-12-01 Address 210 N BRINTON LAKE RD, PO BOX 0116, CONCORDVILLE, PA, 19331, USA (Type of address: Chief Executive Officer)
2010-08-16 2024-12-04 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2010-08-16 2020-12-16 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2000-12-22 2010-08-16 Address 1635 MARKET ST, PHILADELPHIA, PA, 19103, USA (Type of address: Service of Process)
2000-12-22 2012-12-19 Address 210 N BRINTON LAKE RD, CONCORDVILLE, PA, 19331, USA (Type of address: Chief Executive Officer)
1999-12-08 2010-08-16 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
241204002015 2024-12-04 BIENNIAL STATEMENT 2024-12-04
221214002803 2022-12-14 BIENNIAL STATEMENT 2022-12-01
201216060314 2020-12-16 BIENNIAL STATEMENT 2020-12-01
190102061518 2019-01-02 BIENNIAL STATEMENT 2018-12-01
161201006499 2016-12-01 BIENNIAL STATEMENT 2016-12-01
141208006218 2014-12-08 BIENNIAL STATEMENT 2014-12-01
121219006057 2012-12-19 BIENNIAL STATEMENT 2012-12-01
101119002357 2010-11-19 BIENNIAL STATEMENT 2010-12-01
101101003165 2010-11-01 BIENNIAL STATEMENT 2008-12-01
100816000680 2010-08-16 CERTIFICATE OF CHANGE 2010-08-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343410098 0213600 2018-08-23 250 EAST STREET, HONEOYE FALLS, NY, 14472
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2018-08-23
Case Closed 2018-08-23

Related Activity

Type Inspection
Activity Nr 1273306
Safety Yes
342733060 0213600 2017-10-26 250 EAST STREET, HONEOYE FALLS, NY, 14472
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2017-12-21
Emphasis N: AMPUTATE
Case Closed 2018-02-06

Related Activity

Type Referral
Activity Nr 1278563
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100147 D04 I
Issuance Date 2018-01-08
Abatement Due Date 2018-02-08
Current Penalty 4800.0
Initial Penalty 7391.0
Final Order 2018-01-24
Nr Instances 1
Nr Exposed 12
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(d)(4)(i): Lockout or tagout devices were not affixed to each energy isolating device by authorized employees: a) On or about 12/21/17 in the press department; employees were exposed to crushing injuries during removal and installation of dies on the primary and secondary power presses, such as but not limited to power press number 0255, 202318, when they did not apply a lock to each energy isolation device. ABATEMENT CERTIFICATION REQUIRED
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100147 F03 I
Issuance Date 2018-01-08
Abatement Due Date 2018-02-08
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2018-01-24
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(f)(3)(i): A procedure was not utilized to afford the employees a level of protection equivalent to that provided by the implementation of a personal lockout or tagout device when servicing and/or maintenance was performed by a crew, craft; a) On or about 12/21/17 in the Press Department; a Southco maintenance employee and a repair technician from Minster were repairing and or replacing the flywheel bearing on the 150 ton Minster mechanical power press. These two employees were protected from the unexpected release of hazardous energy by a single lock attached to the energy isolation device and applied by a Southco employee who was not at the facility. ABATEMENT CERTIFICATION REQUIRED
Citation ID 01002
Citaton Type Serious
Standard Cited 19100217 C03 IV D
Issuance Date 2018-01-08
Current Penalty 7200.0
Initial Penalty 11086.0
Final Order 2018-01-24
Nr Instances 2
Nr Exposed 4
Related Event Code (REC) Referral
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.217(c)(3)(iv)(d): Employer did not use a control system and a brake monitor which complied with paragraphs (b) (13) and (14) of this section: a) On or before 09/25/17 in the Stamping department; employees were using their hands to place and remove parts from the point of operation on Press 0255 ( 45 ton Minister mechanical power press) and exposed to a crushing injury hazard when the press was not equipped with a control system or brake monitor. b) On or before 09/25/17 in the Stamping department; employees were using their hands to place and remove parts from point of operation on the Press 202318 ( 60 ton Minister mechanical power press ) and exposed to a crushing injury hazard when the press was not equipped with a control system or brake monitor. NO ABATEMENT CERTIFICATION REQUIRED
307536474 0213100 2004-11-08 1750 BROADWAY, ALBANY, NY, 12204
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Emphasis N: AMPUTATE, S: AMPUTATIONS
Case Closed 2004-11-09
300527140 0213100 1997-03-31 1750 BROADWAY, ALBANY, NY, 12204
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1997-04-03
Case Closed 1997-05-13

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100217 B03 I
Issuance Date 1997-04-18
Abatement Due Date 1997-05-21
Current Penalty 1310.0
Initial Penalty 1875.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100217 B08 III
Issuance Date 1997-04-18
Abatement Due Date 1997-05-21
Current Penalty 1310.0
Initial Penalty 1875.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100217 C02 IA
Issuance Date 1997-04-18
Abatement Due Date 1997-05-21
Current Penalty 1310.0
Initial Penalty 1875.0
Nr Instances 3
Nr Exposed 2
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100217 B07 III
Issuance Date 1997-04-18
Abatement Due Date 1997-04-28
Nr Instances 1
Nr Exposed 10
Gravity 01
17612458 0213600 1986-09-23 250 EAST ST., HONEOYE FALLS, NY, 14472
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1986-12-10
Case Closed 1986-12-10
100229327 0213600 1986-01-10 250 EAST STREET, HONEOYE FALLS, NY, 14472
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-01-10
Case Closed 1986-01-10

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
10347 Intrastate Non-Hazmat 2016-07-22 27000 2015 1 2 Private(Property)
Legal Name SOUTHCO INC
DBA Name -
Physical Address 250 EAST ST, HONEOYE FALLS, NY, 14472, US
Mailing Address 210 N BRINTON LAKE RD, CONCORDVILLE, PA, 19331-0116, US
Phone (610) 459-4000
Fax (585) 624-4635
E-mail TMITCHELL@SOUTHCO.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

Date of last update: 18 Mar 2025

Sources: New York Secretary of State