Search icon

NATIONWIDE PRECISION PRODUCTS CORP.

Company Details

Name: NATIONWIDE PRECISION PRODUCTS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Mar 1999 (26 years ago)
Entity Number: 2353110
ZIP code: 60044
County: Monroe
Place of Formation: New York
Address: 601 N SKOKIE HWY, LAKE BLUFF, IL, United States, 60044

Shares Details

Shares issued 100

Share Par Value 0.01

Type PAR VALUE

Agent

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

DOS Process Agent

Name Role Address
NATIONWIDE PRECISION PRODUCTS CORP. DOS Process Agent 601 N SKOKIE HWY, LAKE BLUFF, IL, United States, 60044

Chief Executive Officer

Name Role Address
JOHN DEVINE Chief Executive Officer 601 N SKOKIE HWY, LAKE BLUFF, IL, United States, 60044

History

Start date End date Type Value
2014-02-18 2021-03-03 Address 200 TECH PARK DR, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
2011-04-06 2014-02-18 Address 200 TECH PARK DR, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
2005-04-20 2011-04-06 Address 200 TECH PARK DR, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
2005-04-20 2021-03-03 Address 200 TECH PARK DR, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)
2001-04-11 2005-04-20 Address 200 TECH PARK DR, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
2001-04-11 2005-04-20 Address 200 TECH PARK DR, ROCHESTER, NY, 14623, USA (Type of address: Principal Executive Office)
1999-12-01 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-12-01 2005-04-20 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-03-05 1999-12-01 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1999-03-05 1999-12-01 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
210303061094 2021-03-03 BIENNIAL STATEMENT 2021-03-01
190307060321 2019-03-07 BIENNIAL STATEMENT 2019-03-01
SR-28746 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170329006186 2017-03-29 BIENNIAL STATEMENT 2017-03-01
140218002268 2014-02-18 BIENNIAL STATEMENT 2013-03-01
110406002120 2011-04-06 BIENNIAL STATEMENT 2011-03-01
101229000268 2010-12-29 CERTIFICATE OF MERGER 2010-12-31
090414002868 2009-04-14 BIENNIAL STATEMENT 2009-03-01
070820002772 2007-08-20 BIENNIAL STATEMENT 2007-03-01
050420002162 2005-04-20 BIENNIAL STATEMENT 2005-03-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309845915 0213600 2006-03-24 370 INITIATIVE DRIVE, BLDG 6W, ROCHESTER, NY, 14624
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2006-04-27
Case Closed 2006-06-01

Related Activity

Type Referral
Activity Nr 201335940
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100095 G06
Issuance Date 2006-05-09
Abatement Due Date 2006-05-12
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 4
Nr Exposed 11
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100095 K01
Issuance Date 2006-05-09
Abatement Due Date 2006-06-12
Nr Instances 4
Nr Exposed 100
Gravity 02
309778173 0213600 2006-02-14 370 INITIATIVE DRIVE, BLDG 6W, ROCHESTER, NY, 14624
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2006-04-06
Emphasis N: SSTARG05
Case Closed 2006-05-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 D03
Issuance Date 2006-04-12
Abatement Due Date 2006-05-15
Current Penalty 2625.0
Initial Penalty 2625.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A02
Issuance Date 2006-04-12
Abatement Due Date 2006-05-15
Current Penalty 2625.0
Initial Penalty 2625.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19100333 A01
Issuance Date 2006-04-12
Abatement Due Date 2006-05-15
Current Penalty 2250.0
Initial Penalty 2250.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19100335 A01I
Issuance Date 2006-04-12
Abatement Due Date 2006-05-15
Current Penalty 2250.0
Initial Penalty 2250.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01005A
Citaton Type Serious
Standard Cited 19100147 D03
Issuance Date 2006-04-12
Abatement Due Date 2006-05-15
Current Penalty 2625.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01005B
Citaton Type Serious
Standard Cited 19100333 A01
Issuance Date 2006-04-12
Abatement Due Date 2006-05-15
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01005C
Citaton Type Serious
Standard Cited 19100335 A01I
Issuance Date 2006-04-12
Abatement Due Date 2006-05-15
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 2006-04-12
Abatement Due Date 2006-04-17
Nr Instances 4
Nr Exposed 2
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100124 G02
Issuance Date 2006-04-12
Abatement Due Date 2006-05-15
Nr Instances 4
Nr Exposed 4
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100134 C02 I
Issuance Date 2006-04-12
Abatement Due Date 2006-04-17
Nr Instances 1
Nr Exposed 1
Gravity 01
2025211 0213600 1985-03-05 925 EXCHANGE ST, ROCHESTER, NY, 14608
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1985-03-05
Case Closed 1985-03-05
1778836 0213600 1984-07-19 925 EXCHANGE ST, ROCHESTER, NY, 14608
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1984-07-19
Case Closed 1984-07-19
11924008 0235400 1979-02-02 925 EXCHANGE ST, Rochester, NY, 14608
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1979-02-02
Case Closed 1984-03-10
11935566 0235400 1978-12-21 925 EXCHANGE ST, Rochester, NY, 14608
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1978-12-21
Case Closed 1979-02-05

Related Activity

Type Complaint
Activity Nr 320412851

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100213 H01
Issuance Date 1978-12-29
Abatement Due Date 1979-01-30
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100133 A01
Issuance Date 1978-12-29
Abatement Due Date 1979-01-30
Nr Instances 4
Related Event Code (REC) Complaint
Citation ID 02002
Citaton Type Other
Standard Cited 19100217 B06 II
Issuance Date 1978-12-29
Abatement Due Date 1979-01-09
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02003
Citaton Type Other
Standard Cited 19100217 E01 I
Issuance Date 1978-12-29
Abatement Due Date 1979-01-16
Nr Instances 1
Related Event Code (REC) Complaint
11949369 0235400 1978-10-05 925 EXCHANGE ST, Rochester, NY, 14608
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1978-10-05
Case Closed 1984-03-10

Related Activity

Type Complaint
Activity Nr 320412257

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1538327 Intrastate Non-Hazmat 2010-06-09 - - 1 6 Private(Property)
Legal Name NATIONWIDE PRECISION PRODUCTS
DBA Name -
Physical Address 200 TECH PARK DRIVE, ROCHESTER, NY, 14623, US
Mailing Address 200 TECH PARK DRIVE, ROCHESTER, NY, 14623, US
Phone (585) 272-7100
Fax -
E-mail -

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: 13 Mar 2025

Sources: New York Secretary of State