Name: | ALLIANCE PRECISION PLASTICS CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Sep 1998 (27 years ago) |
Entity Number: | 2296511 |
ZIP code: | 10005 |
County: | Monroe |
Place of Formation: | Delaware |
Principal Address: | 1220 LEE ROAD, ROCHESTER, NY, United States, 14606 |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | ALLIANCE PRECISION PLASTICS CORPORATION, CONNECTICUT | 0532273 | CONNECTICUT |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ALLIANCE PRECISION PLASTICS LIFE AND DISABILITY PLAN | 2020 | 161550809 | 2021-07-19 | ALLIANCE PRECISION PLASTICS | 277 | |||||||||||||||||||||||||||
|
Active participants | 258 |
Signature of
Role | Plan administrator |
Date | 2021-07-16 |
Name of individual signing | NANCY D MAY |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 502 |
Effective date of plan | 2010-01-01 |
Business code | 326100 |
Sponsor’s telephone number | 5854265310 |
Plan sponsor’s mailing address | 1220 LEE ROAD, ROCHESTER, NY, 14606 |
Plan sponsor’s address | 1220 LEE ROAD, ROCHESTER, NY, 14606 |
Number of participants as of the end of the plan year
Active participants | 277 |
Signature of
Role | Plan administrator |
Date | 2020-06-16 |
Name of individual signing | NANCY D MAY |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 502 |
Effective date of plan | 2010-01-01 |
Business code | 326100 |
Sponsor’s telephone number | 5854265310 |
Plan sponsor’s mailing address | 1220 LEE ROAD, ROCHESTER, NY, 14606 |
Plan sponsor’s address | 1220 LEE ROAD, ROCHESTER, NY, 14606 |
Number of participants as of the end of the plan year
Active participants | 301 |
Signature of
Role | Plan administrator |
Date | 2019-07-25 |
Name of individual signing | NANCY D MAY |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 502 |
Effective date of plan | 2010-01-01 |
Business code | 326100 |
Sponsor’s telephone number | 5854265310 |
Plan sponsor’s mailing address | 1220 LEE ROAD, ROCHESTER, NY, 14606 |
Plan sponsor’s address | 1220 LEE ROAD, ROCHESTER, NY, 14606 |
Number of participants as of the end of the plan year
Active participants | 276 |
Signature of
Role | Plan administrator |
Date | 2018-07-12 |
Name of individual signing | NANCY D MAY |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 502 |
Effective date of plan | 2010-01-01 |
Business code | 326100 |
Sponsor’s telephone number | 5854265310 |
Plan sponsor’s mailing address | 1220 LEE ROAD, ROCHESTER, NY, 14606 |
Plan sponsor’s address | 1220 LEE ROAD, ROCHESTER, NY, 14606 |
Number of participants as of the end of the plan year
Active participants | 282 |
Signature of
Role | Plan administrator |
Date | 2017-06-27 |
Name of individual signing | NANCY D MAY |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 502 |
Effective date of plan | 2010-01-01 |
Business code | 326100 |
Sponsor’s telephone number | 5854265310 |
Plan sponsor’s mailing address | 1220 LEE ROAD, ROCHESTER, NY, 14606 |
Plan sponsor’s address | 1220 LEE ROAD, ROCHESTER, NY, 14606 |
Number of participants as of the end of the plan year
Active participants | 284 |
Signature of
Role | Plan administrator |
Date | 2016-07-06 |
Name of individual signing | NANCY D MAY |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 501 |
Effective date of plan | 2010-01-01 |
Business code | 326100 |
Sponsor’s telephone number | 5854265310 |
Plan sponsor’s mailing address | 1220 LEE RD, ROCHESTER, NY, 14606 |
Plan sponsor’s address | 1220 LEE RD, ROCHESTER, NY, 14606 |
Number of participants as of the end of the plan year
Active participants | 249 |
Signature of
Role | Plan administrator |
Date | 2015-06-10 |
Name of individual signing | NANCY MAY |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 502 |
Effective date of plan | 2010-01-01 |
Business code | 326100 |
Sponsor’s telephone number | 5854265310 |
Plan sponsor’s mailing address | 1220 LEE RD, ROCHESTER, NY, 14606 |
Plan sponsor’s address | 1220 LEE RD, ROCHESTER, NY, 14606 |
Number of participants as of the end of the plan year
Active participants | 310 |
Signature of
Role | Plan administrator |
Date | 2015-06-10 |
Name of individual signing | NANCY MAY |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 501 |
Effective date of plan | 2010-01-01 |
Business code | 326100 |
Sponsor’s telephone number | 5854265310 |
Plan sponsor’s mailing address | 1220 LEE RD, ROCHESTER, NY, 14606 |
Plan sponsor’s address | 1220 LEE RD, ROCHESTER, NY, 14606 |
Number of participants as of the end of the plan year
Active participants | 316 |
Signature of
Role | Plan administrator |
Date | 2014-07-03 |
Name of individual signing | NANCY MAY |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 502 |
Effective date of plan | 2010-01-01 |
Business code | 326100 |
Sponsor’s telephone number | 5854265310 |
Plan sponsor’s mailing address | 1220 LEE RD, ROCHESTER, NY, 14606 |
Plan sponsor’s address | 1220 LEE RD, ROCHESTER, NY, 14606 |
Number of participants as of the end of the plan year
Active participants | 227 |
Signature of
Role | Plan administrator |
Date | 2014-07-03 |
Name of individual signing | NANCY MAY |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
WALTER C BUTLER, JR | Chief Executive Officer | 1380 WEST PACES FERRY RD, ATLANTA, GA, United States, 30327 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-02 | 2024-09-02 | Address | 3495 PIEDMONT RD, NE, 12 PIEDMONT CENTER STE 404, ATLANTA, GA, 30305, USA (Type of address: Chief Executive Officer) |
2024-09-02 | 2024-09-02 | Address | 1380 WEST PACES FERRY RD, ATLANTA, GA, 30327, USA (Type of address: Chief Executive Officer) |
2024-02-12 | 2024-09-02 | Address | 3495 PIEDMONT RD, NE, 12 PIEDMONT CENTER STE 404, ATLANTA, GA, 30305, USA (Type of address: Chief Executive Officer) |
2024-02-12 | 2024-09-02 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2024-02-12 | 2024-02-12 | Address | 3495 PIEDMONT RD, NE, 12 PIEDMONT CENTER STE 404, ATLANTA, GA, 30305, USA (Type of address: Chief Executive Officer) |
2024-02-12 | 2024-09-02 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2023-10-26 | 2024-02-12 | Address | 1220 LEE ROAD, ROCHESTER, NY, 14606, USA (Type of address: Service of Process) |
2023-10-26 | 2023-10-26 | Address | 3495 PIEDMONT RD, NE, 12 PIEDMONT CENTER STE 404, ATLANTA, GA, 30305, USA (Type of address: Chief Executive Officer) |
2023-10-26 | 2024-02-12 | Address | 3495 PIEDMONT RD, NE, 12 PIEDMONT CENTER STE 404, ATLANTA, GA, 30305, USA (Type of address: Chief Executive Officer) |
2016-09-02 | 2023-10-26 | Address | 3495 PIEDMONT RD, NE, 12 PIEDMONT CENTER STE 404, ATLANTA, GA, 30305, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240902000997 | 2024-09-02 | BIENNIAL STATEMENT | 2024-09-02 |
240212002258 | 2024-02-09 | CERTIFICATE OF CHANGE BY ENTITY | 2024-02-09 |
231026002076 | 2023-10-26 | BIENNIAL STATEMENT | 2022-09-01 |
200901061737 | 2020-09-01 | BIENNIAL STATEMENT | 2020-09-01 |
180904009614 | 2018-09-04 | BIENNIAL STATEMENT | 2018-09-01 |
160902006702 | 2016-09-02 | BIENNIAL STATEMENT | 2016-09-01 |
140909006317 | 2014-09-09 | BIENNIAL STATEMENT | 2014-09-01 |
120907006403 | 2012-09-07 | BIENNIAL STATEMENT | 2012-09-01 |
100928002094 | 2010-09-28 | BIENNIAL STATEMENT | 2010-09-01 |
080828002657 | 2008-08-28 | BIENNIAL STATEMENT | 2008-09-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
347039265 | 0213600 | 2023-10-17 | 1220 LEE ROAD, ROCHESTER, NY, 14606 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19100147 C04 I |
Issuance Date | 2023-10-30 |
Abatement Due Date | 2023-11-30 |
Current Penalty | 6500.0 |
Initial Penalty | 11162.0 |
Contest Date | 2023-11-22 |
Final Order | 2024-04-11 |
Nr Instances | 3 |
Nr Exposed | 3 |
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 10/17/2023, throughout establishment; lockout procedures were not utilized when conducting servicing and/or maintenance on energized equipment such as but not limited to; changing grinder wheel on Mitsui-MHT Surface grinder, changing molds on Arburg Allrounder Injection Molding Machines, adjusting/changing tools on Diamond Cut DM-1000 CNC and Mitsubishi m-V55B CNC. Employees were exposed to amputation hazards. ABATEMENT CERTIFICATION REQUIRED |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19100147 C07 I |
Issuance Date | 2023-10-30 |
Abatement Due Date | 2023-11-30 |
Current Penalty | 0.0 |
Initial Penalty | 0.0 |
Contest Date | 2023-11-22 |
Final Order | 2024-04-11 |
Nr Instances | 3 |
Nr Exposed | 3 |
Gravity | 5 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.147(c)(7)(i): The employer did not provide training to ensure that the purpose and function of the energy control program are understood by employees and that the knowledge and skills required for the safe application, usage, and removal of the energy controls are acquired by employees: a) On or about 10/17/2023, throughout establishment, 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: Mitsui-MHT Surface grinder, Diamond Cut DM-1000 CNC, Mitsubishi m-V55B CNC, and Injection Molding Machines. ABATEMENT DOCUMENTATION REQUIRED |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100212 A03 II |
Issuance Date | 2023-10-30 |
Abatement Due Date | 2023-11-30 |
Current Penalty | 5500.0 |
Initial Penalty | 8929.0 |
Contest Date | 2023-11-22 |
Final Order | 2024-04-11 |
Nr Instances | 2 |
Nr Exposed | 1 |
Gravity | 5 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.212(a)(3)(ii):Point(s) of operation of machinery were not guarded, or guards were not designed and constructed, to prevent employee(s) from having any part of their body in the danger zone(s) during operating cycle(s): a) On or about 10/17/2023 in the tool room; Employees making mold inserts and knockout rods on the Diamond Cut DM-1000 and Mitsubishi m-V55B CNC machines were able to run the equipment with doors open when the proximity switch was inoperable, exposing employees to severe laceration hazards. ABATEMENT CERTIFICATION REQUIRED |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19040032 B03 |
Issuance Date | 2023-10-30 |
Abatement Due Date | 2023-11-30 |
Current Penalty | 0.0 |
Initial Penalty | 0.0 |
Contest Date | 2023-11-22 |
Final Order | 2024-04-11 |
Nr Instances | 1 |
Nr Exposed | 1 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1904.32(b)(3):The person who certified the annual summary was not a company executive as defined in 29 CFR 1904.32(b)(4): a) On or about 10/17/2023 in the company office; where the OSHA 300A (annual summary of injuries and illnesses) for 2022 were signed by the Human Resources manager (not a company executive). ABATEMENT CERTIFICATION REQUIRED |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100147 C06 II |
Issuance Date | 2023-10-30 |
Abatement Due Date | 2023-11-30 |
Current Penalty | 0.0 |
Initial Penalty | 0.0 |
Contest Date | 2023-11-22 |
Final Order | 2024-04-11 |
Nr Instances | 1 |
Nr Exposed | 3 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.147(c)(6)(ii): The periodic inspection certification of energy control procedures did not contain the required documentation on identification of the machine or equipment, inspection date, employees included, and the person performing the inspection a) On or about 10/17/2023, throughout establishment; At least annually where the certification of the 2022 periodic review for authorized employees performing a lockout procedure did not include; the equipment on which energy control procedures were utilized, the date of inspection, the person performing the inspection. ABATEMENT CERTIFICATION REQUIRED |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9896367109 | 2020-04-15 | 0219 | PPP | 1220 LEE RD, ROCHESTER, NY, 14606-4252 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2951393 | Intrastate Non-Hazmat | 2016-12-06 | - | - | 1 | 3 | Private(Property) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
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: 31 Mar 2025
Sources: New York Secretary of State