Search icon

ROTORK CONTROLS INC.

Company Details

Name: ROTORK CONTROLS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 20 Mar 1967 (58 years ago)
Entity Number: 208141
ZIP code: 10005
County: Monroe
Place of Formation: Delaware
Principal Address: 675 MILE CROSSING RD, ROCHESTER, NY, United States, 14624
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
1F667 Active Non-Manufacturer 1974-03-15 2024-03-11 2027-11-22 2023-11-21

Contact Information

POC TO WHOM CONCERN
Phone +1 585-719-1278
Fax +1 585-247-2308
Address 675 MILE CROSSING BLVD, ROCHESTER, NY, 14624 6212, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (1)
CAGE number 2M532
Owner Type Immediate
Legal Business Name HILLER, RALPH A. COMPANY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ROTORK CONTROLS HEALTH REIMBURSEMENT ACCOUNT 2020 112135246 2021-07-30 ROTORK CONTROLS INC 417
File View Page
Three-digit plan number (PN) 510
Effective date of plan 2007-01-01
Business code 339900
Sponsor’s telephone number 5853281550
Plan sponsor’s mailing address 675 MILE CROSSING BOULEVARD, ROCHESTER, NY, 14624
Plan sponsor’s address 675 MILE CROSSING BOULEVARD, ROCHESTER, NY, 14624

Plan administrator’s name and address

Administrator’s EIN 112135246
Plan administrator’s name ROTORK CONTROLS INC
Plan administrator’s address 675 MILE CROSSING BOULEVARD, ROCHESTER, NY, 14624
Administrator’s telephone number 5853281550

Number of participants as of the end of the plan year

Active participants 374
Retired or separated participants receiving benefits 79
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2021-07-30
Name of individual signing HELEN EHLE
Valid signature Filed with authorized/valid electronic signature
ROTORK CONTROLS INC - BENEFITS CHOICE PLAN 2016 112135246 2017-06-06 ROTORK CONTROLS INC 497
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1997-01-01
Business code 339900
Sponsor’s telephone number 5852472304
Plan sponsor’s mailing address 675 MILE CROSSING BLVD, ROCHESTER, NY, 146246212
Plan sponsor’s address 675 MILE CROSSING BLVD, ROCHESTER, NY, 146246212

Number of participants as of the end of the plan year

Active participants 492

Signature of

Role Plan administrator
Date 2017-05-30
Name of individual signing FRED DOWDESWELL
Valid signature Filed with authorized/valid electronic signature
ROTORK CONTROLS INC - BENEFITS CHOICE PLAN 2015 112135246 2016-07-11 ROTORK CONTROLS INC 478
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1997-01-01
Business code 339900
Sponsor’s telephone number 5852472304
Plan sponsor’s mailing address 675 MILE CROSSING BLVD, ROCHESTER, NY, 146246212
Plan sponsor’s address 675 MILE CROSSING BLVD, ROCHESTER, NY, 146246212

Number of participants as of the end of the plan year

Active participants 469

Signature of

Role Plan administrator
Date 2016-07-11
Name of individual signing FRED DOWDESWELL
Valid signature Filed with authorized/valid electronic signature
ROTORK CONTROLS HEALTH REIMBURSEMENT ACCOUNT PLAN 2015 112135246 2016-05-05 ROTORK CONTROLS INC 548
File View Page
Three-digit plan number (PN) 510
Effective date of plan 2007-01-01
Business code 339900
Sponsor’s telephone number 5853281550
Plan sponsor’s mailing address 675 MILE CROSSING BOULEVARD, ROCHESTER, NY, 14624
Plan sponsor’s address 675 MILE CROSSING BOULEVARD, ROCHESTER, NY, 14624

Plan administrator’s name and address

Administrator’s EIN 112135246
Plan administrator’s name ROTORK CONTROLS INC
Plan administrator’s address 675 MILE CROSSING BOULEVARD, ROCHESTER, NY, 14624
Administrator’s telephone number 5853281550

Number of participants as of the end of the plan year

Active participants 577
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2016-05-05
Name of individual signing MICHAEL KNAPP
Valid signature Filed with authorized/valid electronic signature
ROTORK CONTROLS HEALTH REIMBURSEMENT ACCOUNT PLAN 2014 112135246 2015-05-06 ROTORK CONTROLS INC 549
File View Page
Three-digit plan number (PN) 510
Effective date of plan 2007-01-01
Business code 339900
Sponsor’s telephone number 5852472304
Plan sponsor’s mailing address 675 MILE CROSSING BOULEVARD, ROCHESTER, NY, 14624
Plan sponsor’s address 675 MILE CROSSING BOULEVARD, ROCHESTER, NY, 14624

Plan administrator’s name and address

Administrator’s EIN 112135246
Plan administrator’s name ROTORK CONTROLS INC
Plan administrator’s address 675 MILE CROSSING BOULEVARD, ROCHESTER, NY, 14624
Administrator’s telephone number 5853281550

Number of participants as of the end of the plan year

Active participants 602
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2015-05-06
Name of individual signing MICHAEL KNAPP
Valid signature Filed with authorized/valid electronic signature
ROTORK CONTROLS HEALTH REIMBURSEMENT ACCOUNT PLAN 2011 112135246 2012-04-18 ROTORK CONTROLS INC 302
File View Page
Three-digit plan number (PN) 510
Effective date of plan 2007-01-01
Business code 339900
Sponsor’s telephone number 5853281550
Plan sponsor’s mailing address 675 MILE CROSSING BOULEVARD, ROCHESTER, NY, 14624
Plan sponsor’s address 675 MILE CROSSING BOULEVARD, ROCHESTER, NY, 14624

Plan administrator’s name and address

Administrator’s EIN 112135246
Plan administrator’s name ROTORK CONTROLS INC
Plan administrator’s address 675 MILE CROSSING BOULEVARD, ROCHESTER, NY, 14624
Administrator’s telephone number 5853281550

Number of participants as of the end of the plan year

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

Signature of

Role Plan administrator
Date 2012-04-18
Name of individual signing MICHAEL KNAPP
Valid signature Filed with authorized/valid electronic signature
RALPH A. HILLER COMPANY PROFIT SHARING PLAN AND TRUST 2011 251146077 2012-10-22 ROTORK CONTROLS, INC. 26
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1983-10-01
Business code 423990
Sponsor’s telephone number 5857191255
Plan sponsor’s address 675 MILE CROSSING, ROCHESTER, NY, 14624

Plan administrator’s name and address

Administrator’s EIN 251146077
Plan administrator’s name ROTORK CONTROLS, INC.
Plan administrator’s address 675 MILE CROSSING, ROCHESTER, NY, 14624
Administrator’s telephone number 5857191255

Signature of

Role Plan administrator
Date 2012-10-19
Name of individual signing MICHAEL KNAPP
ROTORK CONTROLS HEALTH REIMBURSEMENT ACCOUNT PLAN 2010 112135246 2010-12-27 ROTORK CONTROLS, INC. 230
File View Page
Three-digit plan number (PN) 510
Effective date of plan 2007-01-01
Business code 339900
Sponsor’s telephone number 5853281550
Plan sponsor’s DBA name SAME
Plan sponsor’s mailing address 675 MILE CROSSING BOULEVARD, ROCHESTER, NY, 14624
Plan sponsor’s address 675 MILE CROSSING BOULEVARD, ROCHESTER, NY, 14624

Plan administrator’s name and address

Administrator’s EIN 112135246
Plan administrator’s name ROTORK CONTROLS, INC.
Plan administrator’s address 675 MILE CROSSING BOULEVARD, ROCHESTER, NY, 14624
Administrator’s telephone number 5853281550

Number of participants as of the end of the plan year

Active participants 249
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0

Signature of

Role Employer/plan sponsor
Date 2010-07-28
Name of individual signing FRED DOWDESWELL
Valid signature Filed with authorized/valid electronic signature
RALPH A. HILLER COMPANY PROFIT SHARING PLAN AND TRUST 2010 251146077 2011-12-28 ROTORK CONTROLS, INC. 26
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1983-10-01
Business code 423990
Sponsor’s telephone number 5857191255
Plan sponsor’s address 675 MILE CROSSING, ROCHESTER, NY, 14624

Plan administrator’s name and address

Administrator’s EIN 251146077
Plan administrator’s name ROTORK CONTROLS, INC.
Plan administrator’s address 675 MILE CROSSING, ROCHESTER, NY, 14624
Administrator’s telephone number 5857191255

Signature of

Role Plan administrator
Date 2011-12-28
Name of individual signing MICHAEL KNAPP
RALPH A. HILLER COMPANY PROFIT SHARING PLAN AND TRUST 2009 251146077 2011-01-04 ROTORK CONTROLS, INC. 42
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1983-10-01
Business code 423990
Sponsor’s telephone number 5857191255
Plan sponsor’s address 675 MILE CROSSING, ROCHESTER, NY, 14624

Plan administrator’s name and address

Administrator’s EIN 251146077
Plan administrator’s name ROTORK CONTROLS, INC.
Plan administrator’s address 675 MILE CROSSING, ROCHESTER, NY, 14624
Administrator’s telephone number 5857191255

Signature of

Role Plan administrator
Date 2011-01-04
Name of individual signing FRED DOWDESWELL

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
KIET HUYNH Chief Executive Officer 675 MILE CROSSING RD, ROCHESTER, NY, United States, 14624

History

Start date End date Type Value
2025-03-03 2025-03-03 Address 675 MILE CROSSING RD, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer)
2024-10-28 2025-03-03 Address 675 MILE CROSSING RD, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer)
2024-10-28 2024-10-28 Address 675 MILE CROSSING RD, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer)
2024-10-28 2025-03-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2024-10-28 2025-03-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-10-28 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-10-28 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-05-12 2024-10-28 Address 675 MILE CROSSING RD, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer)
2003-03-28 2017-05-12 Address 675 MILE CROSSING RD, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer)
1999-09-22 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250303001062 2025-03-03 BIENNIAL STATEMENT 2025-03-03
241028000287 2024-10-28 BIENNIAL STATEMENT 2024-10-28
SR-2635 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-2634 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170512006075 2017-05-12 BIENNIAL STATEMENT 2017-03-01
150309006309 2015-03-09 BIENNIAL STATEMENT 2015-03-01
130321006169 2013-03-21 BIENNIAL STATEMENT 2013-03-01
090414002054 2009-04-14 BIENNIAL STATEMENT 2009-03-01
070329002901 2007-03-29 BIENNIAL STATEMENT 2007-03-01
050405002371 2005-04-05 BIENNIAL STATEMENT 2005-03-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD INP8221080045 2008-09-25 2008-11-10 2008-11-10
Unique Award Key CONT_AWD_INP8221080045_1443_-NONE-_-NONE-
Awarding Agency Department of the Interior
Link View Page

Description

Title ROTARY ACTUATOR
NAICS Code 335999: ALL OTHER MISCELLANEOUS ELECTRICAL EQUIPMENT AND COMPONENT MANUFACTURING
Product and Service Codes 3695: MISC SPECIAL INDUSTRY MACHINE

Recipient Details

Recipient ROTORK CONTROLS INC.
UEI CRNFMP5VEAQ5
Legacy DUNS 059180703
Recipient Address UNITED STATES, 675 MILE CROSSING BLVD, ROCHESTER, 146246212
PURCHASE ORDER AWARD HSCG8508P6BXA69 2008-08-14 2008-09-13 2008-09-13
Unique Award Key CONT_AWD_HSCG8508P6BXA69_7008_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Award Amounts

Obligated Amount 4564.76
Current Award Amount 4564.76
Potential Award Amount 4564.76

Description

Title PARTS FOR CASREP 08027
NAICS Code 336611: SHIP BUILDING AND REPAIRING
Product and Service Codes J999: NON-NUCLEAR SHIP REPAIR (WEST)

Recipient Details

Recipient ROTORK CONTROLS INC.
UEI CRNFMP5VEAQ5
Recipient Address UNITED STATES, 675 MILE CROSSING BLVD, ROCHESTER, MONROE, NEW YORK, 146246212
PO AWARD N6523608P6439 2008-04-04 2009-03-31 2009-03-31
Unique Award Key CONT_AWD_N6523608P6439_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title CONTRACTOR TO PROVIDE SERVICES FOR
NAICS Code 333995: FLUID POWER CYLINDER AND ACTUATOR MANUFACTURING
Product and Service Codes Z173: MAINT-REP-ALT/FUEL STORAGE BLDGS

Recipient Details

Recipient ROTORK CONTROLS INC.
UEI CRNFMP5VEAQ5
Legacy DUNS 059180703
Recipient Address UNITED STATES, 675 MILE CROSSING BLVD, ROCHESTER, 146246212
PURCHASE ORDER AWARD N4044208P5054 2007-10-23 2007-12-31 2007-12-31
Unique Award Key CONT_AWD_N4044208P5054_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 13452.00
Current Award Amount 13452.00
Potential Award Amount 13452.00

Description

Title USNS SAN JOSE, VALVES (P/N: SQ413-C6-C2A) & (SQ413-
NAICS Code 333995: FLUID POWER CYLINDER AND ACTUATOR MANUFACTURING
Product and Service Codes 3695: MISC SPECIAL INDUSTRY MACHINE

Recipient Details

Recipient ROTORK CONTROLS INC.
UEI CRNFMP5VEAQ5
Legacy DUNS 059180703
Recipient Address UNITED STATES, 675 MILE CROSSING BLVD, ROCHESTER, MONROE, NEW YORK, 146246212
PO AWARD N6523609P6820 2009-09-04 2009-09-30 2009-09-30
Unique Award Key CONT_AWD_N6523609P6820_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title CONTRACTOR TO PROVIDE SERVICES FOR
NAICS Code 335999: ALL OTHER MISCELLANEOUS ELECTRICAL EQUIPMENT AND COMPONENT MANUFACTURING
Product and Service Codes Z173: MAINT-REP-ALT/FUEL STORAGE BLDGS

Recipient Details

Recipient ROTORK CONTROLS INC.
UEI CRNFMP5VEAQ5
Legacy DUNS 059180703
Recipient Address UNITED STATES, 675 MILE CROSSING BLVD, ROCHESTER, 146246212
PO AWARD SPM7MC12M1656 2012-09-06 2012-10-09 2012-10-09
Unique Award Key CONT_AWD_SPM7MC12M1656_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title 4519899130!GEAR ASSEMBLY,SPEED DCARSSAP FOREIGN FUNDING UPDATES PER FIELD
NAICS Code 333612: SPEED CHANGER, INDUSTRIAL HIGH-SPEED DRIVE, AND GEAR MANUFACTURING
Product and Service Codes 3010: TORQUE CONVERTERS AND SPEED CHANGERS

Recipient Details

Recipient ROTORK CONTROLS INC.
UEI CRNFMP5VEAQ5
Legacy DUNS 059180703
Recipient Address UNITED STATES, 675 MILE CROSSING BLVD, ROCHESTER, 146246212

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346888654 0213600 2023-08-10 675 MILE CROSSING BOULEVARD, ROCHESTER, NY, 14624
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2023-08-10
Case Closed 2023-10-03

Related Activity

Type Complaint
Activity Nr 2063739
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 2023-09-05
Abatement Due Date 2023-09-27
Current Penalty 8000.0
Initial Penalty 14063.0
Final Order 2023-09-27
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 10
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 08/10/2023 in the Machining Area; where employees perform servicing and maintenance such as, but not limited to: setting up and cleaning the broach machine and the CNC machines. The employer did not have specific procedures for controlling hazardous energy during the servicing/maintenance operations of machines which have multiple sources of energy (pneumatic and electrical). Additionally, the employer did not require employees to lock the machines in the "off/de-energized" position during the servicing/maintenance operations. ABATEMENT DOCUMENTATION REQUIRED
100521111 0213600 1987-05-18 19 JET VIEW DRIVE, CHILI, NY, 14624
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-05-18
Case Closed 1987-08-06

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 1987-05-22
Abatement Due Date 1987-06-26
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 3
Nr Exposed 4
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100106 E02 IIB2
Issuance Date 1987-05-22
Abatement Due Date 1987-06-03
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 15
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100106 E02 III
Issuance Date 1987-05-22
Abatement Due Date 1987-06-03
Nr Instances 1
Nr Exposed 15
Citation ID 01002C
Citaton Type Serious
Standard Cited 19100106 E06 II
Issuance Date 1987-05-22
Abatement Due Date 1987-06-03
Nr Instances 1
Nr Exposed 15
Citation ID 01002D
Citaton Type Serious
Standard Cited 19100307 B
Issuance Date 1987-05-22
Abatement Due Date 1987-06-03
Nr Instances 1
Nr Exposed 15
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100213 H01
Issuance Date 1987-05-22
Abatement Due Date 1987-06-03
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 1
Nr Exposed 3
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100213 H04
Issuance Date 1987-05-22
Abatement Due Date 1987-06-03
Nr Instances 1
Nr Exposed 3
Citation ID 02001
Citaton Type Other
Standard Cited 19040007
Issuance Date 1987-05-22
Abatement Due Date 1987-05-28
Nr Instances 1
Nr Exposed 57
Citation ID 02002
Citaton Type Other
Standard Cited 19100022 A02
Issuance Date 1987-05-22
Abatement Due Date 1987-06-26
Nr Instances 1
Nr Exposed 3
Citation ID 02003
Citaton Type Other
Standard Cited 19100304 A02
Issuance Date 1987-05-22
Abatement Due Date 1987-05-28
Nr Instances 1
Nr Exposed 6
Citation ID 02004
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1987-05-22
Abatement Due Date 1987-07-27
Nr Instances 1
Nr Exposed 15
Citation ID 02005
Citaton Type Other
Standard Cited 19101200 F04 II
Issuance Date 1987-05-22
Abatement Due Date 1987-07-27
Nr Instances 1
Nr Exposed 16
Citation ID 02006
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1987-05-22
Abatement Due Date 1987-07-27
Nr Instances 1
Nr Exposed 15
10851327 0213600 1983-01-24 19 JET VIEW DRIVE, Rochester, NY, 14624
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-01-26
Case Closed 1983-03-21

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100038 A03 I
Issuance Date 1983-02-01
Abatement Due Date 1983-03-03
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100038 B01
Issuance Date 1983-02-01
Abatement Due Date 1983-03-03
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1983-02-01
Abatement Due Date 1983-02-10
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100303 G02 I
Issuance Date 1983-02-01
Abatement Due Date 1983-02-04
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100305 G01 III
Issuance Date 1983-02-01
Abatement Due Date 1983-03-03
Nr Instances 1
10829901 0213600 1982-09-10 19 VETVIEW DR, Rochester, NY, 14624
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1982-10-22
Case Closed 1982-11-02

Related Activity

Type Complaint
Activity Nr 320219082
11939881 0235400 1981-03-04 19 JET VIEW DR, Rochester, NY, 14624
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 1981-05-14
Case Closed 1981-06-18

Related Activity

Type Referral
Activity Nr 909036006

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100095 B03
Issuance Date 1981-06-02
Abatement Due Date 1981-06-24
Current Penalty 125.0
Initial Penalty 250.0
Nr Instances 1
11941333 0235400 1981-02-06 19 JET VIEW DRIVE, Rochester, NY, 14624
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-02-06
Case Closed 1981-03-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100134 D02 II
Issuance Date 1981-02-12
Abatement Due Date 1981-03-16
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100134 F01
Issuance Date 1981-02-12
Abatement Due Date 1981-02-18
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1981-02-12
Abatement Due Date 1981-02-15
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19040005 D01
Issuance Date 1981-02-12
Abatement Due Date 1981-02-15
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1981-02-12
Abatement Due Date 1981-02-18
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1981-02-12
Abatement Due Date 1981-02-23
Nr Instances 1
11930542 0235400 1979-08-01 19 JET VIEW DRIVE, Rochester, NY, 14624
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1979-08-01
Case Closed 1984-03-10
11930476 0235400 1979-07-12 19 JET VIEW DRIVE, Rochester, NY, 14624
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-07-12
Case Closed 1979-08-09

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100107 E03
Issuance Date 1979-07-17
Abatement Due Date 1979-07-26
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 B
Issuance Date 1979-07-17
Abatement Due Date 1979-07-26
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 4
Citation ID 01003
Citaton Type Serious
Standard Cited 19100309 A 025045
Issuance Date 1979-07-17
Abatement Due Date 1979-07-24
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19040007
Issuance Date 1979-07-17
Abatement Due Date 1979-07-30
Nr Instances 1

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2306481 Other Contract Actions 2023-08-18 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 75000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 2023-08-18
Termination Date 2024-02-22
Section 1330
Status Terminated

Parties

Name UNIVERSAL STEEL TRADING, LLC
Role Plaintiff
Name ROTORK CONTROLS INC.
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State