Name: | ALTON MANUFACTURING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Nov 1967 (57 years ago) |
Entity Number: | 216593 |
ZIP code: | 14606 |
County: | Monroe |
Place of Formation: | New York |
Address: | 825 LEE ROAD, ROCHESTER, NY, United States, 14606 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SKYELMP3XZG1 | 2024-10-16 | 825 LEE RD, ROCHESTER, NY, 14606, 4241, USA | 825 LEE RD, ROCHESTER, NY, 14606, 4241, USA | |||||||||||||||||||||||||||||||||||||||||||||
|
Doing Business As | ALTON MANUFACTURING INC |
URL | www.altonmfg.com |
Congressional District | 25 |
State/Country of Incorporation | NY, USA |
Activation Date | 2023-10-18 |
Initial Registration Date | 2015-12-08 |
Entity Start Date | 1967-11-28 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 332322, 332710, 332992, 332999, 336370, 336390 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | JOHN SYKES |
Role | SALES ENGINEER |
Address | 825 LEE RD, ROCHESTER, NY, 14606, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | JOHN SYKES |
Role | SALES ENGINEER |
Address | 825 LEE RD, ROCHESTER, NY, 14606, USA |
Past Performance | Information not Available |
---|
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
39439 | Active | U.S./Canada Manufacturer | 1986-05-14 | 2024-10-24 | 2029-10-24 | 2025-10-22 | |||||||||||||
|
POC | JOHN SYKES |
Phone | +1 585-458-2600 |
Address | 825 LEE RD, ROCHESTER, NY, 14606 4241, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | Information not Available |
---|
Immediate Level Owner | Information not Available |
---|
List of Offerors (0) | Information not Available |
---|
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ALTON MANUFACTURING 401(K) PROFIT SHARING PLAN AND TRUST | 2023 | 160960062 | 2024-07-01 | ALTON MANUFACTURING | 48 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-07-01 |
Name of individual signing | JOHN SYKES |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 1995-01-01 |
Business code | 111100 |
Sponsor’s telephone number | 5854582600 |
Plan sponsor’s address | 825 LEE RD, ROCHESTER, NY, 146064241 |
Signature of
Role | Plan administrator |
Date | 2023-06-15 |
Name of individual signing | JOHN SYKES |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 1995-01-01 |
Business code | 111100 |
Sponsor’s telephone number | 5854582600 |
Plan sponsor’s address | 825 LEE RD, ROCHESTER, NY, 146064241 |
Signature of
Role | Plan administrator |
Date | 2022-07-18 |
Name of individual signing | JOHN SYKES |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 1995-01-01 |
Business code | 332110 |
Sponsor’s telephone number | 5854582600 |
Plan sponsor’s address | 825 LEE RD, ROCHESTER, NY, 146064241 |
Signature of
Role | Plan administrator |
Date | 2021-07-09 |
Name of individual signing | JOHN SYKES |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 1995-01-01 |
Business code | 332110 |
Sponsor’s telephone number | 5854582600 |
Plan sponsor’s address | 825 LEE RD, ROCHESTER, NY, 146064241 |
Signature of
Role | Plan administrator |
Date | 2020-07-07 |
Name of individual signing | JOHN SYKES |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 1995-01-01 |
Business code | 332110 |
Sponsor’s telephone number | 5854582600 |
Plan sponsor’s address | 825 LEE ROAD, ROCHESTER, NY, 14606 |
Signature of
Role | Plan administrator |
Date | 2019-05-22 |
Name of individual signing | JOHN SYKES |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 1995-01-01 |
Business code | 332110 |
Sponsor’s telephone number | 5854582600 |
Plan sponsor’s address | 825 LEE ROAD, ROCHESTER, NY, 14606 |
Signature of
Role | Plan administrator |
Date | 2018-05-25 |
Name of individual signing | JOHN SYKES |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 1995-01-01 |
Business code | 332110 |
Sponsor’s telephone number | 5854582600 |
Plan sponsor’s address | 825 LEE ROAD, ROCHESTER, NY, 14606 |
Signature of
Role | Plan administrator |
Date | 2017-07-05 |
Name of individual signing | JOHN SYKES |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1995-01-01 |
Business code | 332110 |
Sponsor’s telephone number | 5854582600 |
Plan sponsor’s address | 825 LEE ROAD, ROCHESTER, NY, 14606 |
Signature of
Role | Plan administrator |
Date | 2016-07-20 |
Name of individual signing | JOHN SYKES |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1995-01-01 |
Business code | 332110 |
Sponsor’s telephone number | 5854582600 |
Plan sponsor’s address | 825 LEE ROAD, ROCHESTER, NY, 14606 |
Signature of
Role | Plan administrator |
Date | 2015-07-06 |
Name of individual signing | JOHN SYKES |
Name | Role | Address |
---|---|---|
GEORGE CHORNOBIL | Chief Executive Officer | 825 LEE ROAD, ROCHESTER, NY, United States, 14606 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 825 LEE ROAD, ROCHESTER, NY, United States, 14606 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-20 | 2024-12-20 | Address | 825 LEE ROAD, ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer) |
2013-12-02 | 2024-12-20 | Address | 825 LEE ROAD, ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer) |
1992-11-17 | 2024-12-20 | Address | 825 LEE ROAD, ROCHESTER, NY, 14606, USA (Type of address: Service of Process) |
1992-11-17 | 2013-12-02 | Address | 825 LEE ROAD, ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer) |
1990-08-17 | 2024-12-20 | Shares | Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.05 |
1986-12-02 | 1992-11-17 | Address | 825 LEE RD, ROCHESTER, NY, 14606, USA (Type of address: Service of Process) |
1967-11-28 | 1986-12-02 | Address | 808 JOSEPH AVE., ROCHESTER, NY, 14621, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241220001126 | 2024-12-20 | BIENNIAL STATEMENT | 2024-12-20 |
131202006360 | 2013-12-02 | BIENNIAL STATEMENT | 2013-11-01 |
111221002784 | 2011-12-21 | BIENNIAL STATEMENT | 2011-11-01 |
091106002549 | 2009-11-06 | BIENNIAL STATEMENT | 2009-11-01 |
071205002668 | 2007-12-05 | BIENNIAL STATEMENT | 2007-11-01 |
051215002221 | 2005-12-15 | BIENNIAL STATEMENT | 2005-11-01 |
031105002459 | 2003-11-05 | BIENNIAL STATEMENT | 2003-11-01 |
011114002428 | 2001-11-14 | BIENNIAL STATEMENT | 2001-11-01 |
991209002073 | 1999-12-09 | BIENNIAL STATEMENT | 1999-11-01 |
971110002422 | 1997-11-10 | BIENNIAL STATEMENT | 1997-11-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
347734824 | 0213600 | 2024-09-05 | 825 LEE ROAD, ROCHESTER, NY, 14606 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19100147 C04 I |
Issuance Date | 2024-09-27 |
Abatement Due Date | 2024-10-30 |
Current Penalty | 4810.0 |
Initial Penalty | 8067.0 |
Final Order | 2024-10-15 |
Nr Instances | 1 |
Nr Exposed | 1 |
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 09/05/2024, throughout the establishment; Employees were exposed to the unexpected startup of equipment when Lockout/tagout (LOTO) procedures were not developed, documented, or utilized while employees performed servicing and maintenance tasks such as, but not limited to, changing dies on up to 9 Power Press Brakes including Amada #45, #46, #47. ABATEMENT DOCUMENTATION REQUIRED |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19100147 C07 I A |
Issuance Date | 2024-09-27 |
Abatement Due Date | 2024-10-30 |
Current Penalty | 0.0 |
Initial Penalty | 0.0 |
Final Order | 2024-10-15 |
Nr Instances | 2 |
Nr Exposed | 3 |
Gravity | 5 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.147(c)(7)(i)(A): Each authorized employee had not received 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 and control: a) On or about 09/05/2024, in the Brake Press Area; employees were exposed to the unexpected startup of equipment when the employer did not provide Lockout/Tagout(LOTO) training to authorized employees who performed maintenance and servicing activities on machines such as, but not limited to: 9 Press Brakes including Amada #45, #46 , and #47. b) On or about 09/05/2024, throughout the establishment; employees were exposed to the unexpected startup of equipment when the employer did not provide Lockout/Tagout(LOTO) training to authorized employees who performed maintenance and servicing activities on machines such as, but not limited to: powered industrial vehicle (forklift truck). ABATEMENT DOCUMENTATION REQUIRED |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100147 C06 I |
Issuance Date | 2024-09-27 |
Abatement Due Date | 2024-10-30 |
Current Penalty | 4810.0 |
Initial Penalty | 8067.0 |
Final Order | 2024-10-15 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 5 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.147(c)(6)(i): The employer did not conduct a periodic inspection of the energy control procedure at least annually to ensure that the procedure and the requirement of this standard were being followed: a) On or about 09/05/2024, throughout the establishment; the employer did not perform at least an annual evaluation/certification of authorized employees performing an actual lockout procedure to verify each procedure was adequate and being properly used by employees responsible for locking out machines during servicing or maintenance, such as but not limited to; Amada Press Brakes #43, 44, 45, 46, and 47. ABATEMENT DOCUMENTATION REQUIRED |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100305 G01 IV A |
Issuance Date | 2024-09-27 |
Abatement Due Date | 2024-10-30 |
Current Penalty | 0.0 |
Initial Penalty | 906.0 |
Final Order | 2024-10-15 |
Nr Instances | 1 |
Nr Exposed | 1 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.305(g)(1)(iv)(A):Flexible cords and/or cables were used as a substitute for the fixed wiring of a structure: a) On or about 09/05/2024, in the Brake Press Area; where a power strip (temporary power tap) was attached to Power Press Brake and used in place of fixed wiring to power a Fan, Microwave, and Phone Charger. ABATEMENT CERTIFICATION REQUIRED |
Inspection Type | Complaint |
Scope | Partial |
Safety/Health | Health |
Close Conference | 2010-04-28 |
Emphasis | N: LEAD, S: LEAD |
Case Closed | 2010-11-23 |
Related Activity
Type | Complaint |
Activity Nr | 207400441 |
Health | Yes |
Violation Items
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19101200 E01 |
Issuance Date | 2010-05-18 |
Abatement Due Date | 2010-06-21 |
Current Penalty | 1250.0 |
Initial Penalty | 1250.0 |
Contest Date | 2010-06-04 |
Final Order | 2010-09-10 |
Nr Instances | 1 |
Nr Exposed | 3 |
Related Event Code (REC) | Complaint |
Gravity | 03 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19101200 H01 |
Issuance Date | 2010-05-18 |
Abatement Due Date | 2010-08-21 |
Current Penalty | 625.0 |
Initial Penalty | 1250.0 |
Contest Date | 2010-06-04 |
Final Order | 2010-09-10 |
Nr Instances | 1 |
Nr Exposed | 3 |
Related Event Code (REC) | Complaint |
Gravity | 03 |
Citation ID | 01005A |
Citaton Type | Serious |
Standard Cited | 19101025 D02 |
Issuance Date | 2010-05-18 |
Abatement Due Date | 2010-05-21 |
Current Penalty | 625.0 |
Initial Penalty | 1250.0 |
Contest Date | 2010-06-04 |
Final Order | 2010-09-10 |
Nr Instances | 1 |
Nr Exposed | 3 |
Related Event Code (REC) | Complaint |
Gravity | 03 |
Citation ID | 01005B |
Citaton Type | Serious |
Standard Cited | 19101025 L01 III |
Issuance Date | 2010-05-18 |
Abatement Due Date | 2010-05-28 |
Initial Penalty | 1250.0 |
Contest Date | 2010-06-04 |
Final Order | 2010-09-10 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Complaint |
Gravity | 03 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19101026 D01 |
Issuance Date | 2010-05-18 |
Abatement Due Date | 2010-06-21 |
Contest Date | 2010-06-04 |
Final Order | 2010-09-10 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7615517101 | 2020-04-14 | 0219 | PPP | 825 Lee Road, Rochester, NY, 14606 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 18 Mar 2025
Sources: New York Secretary of State