Name: | NICOFORM, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Mar 1999 (26 years ago) |
Entity Number: | 2362405 |
ZIP code: | 14614 |
County: | Monroe |
Place of Formation: | New York |
Address: | 72 CASCADE DR, ROCHESTER, NY, United States, 14614 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
W7ECJWKWJ2K6 | 2025-02-12 | 72 CASCADE DR, ROCHESTER, NY, 14614, 1143, USA | 72 CASCADE DR, BLDG 1, ROCHESTER, NY, 14614, 1109, USA | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Doing Business As | NICOFORM INC |
URL | http://www.nicoform.com |
Congressional District | 25 |
State/Country of Incorporation | NY, USA |
Activation Date | 2024-02-15 |
Initial Registration Date | 2005-03-01 |
Entity Start Date | 1999-03-31 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 333511, 333514 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | DIANE COTTON |
Role | OFFICE MGR |
Address | 72 CASCADE DR, ROCHESTER, NY, 14614, 1109, USA |
Title | ALTERNATE POC |
Name | BERL STEIN |
Role | PRESIDENT |
Address | 72 CASCADE DR, BLDG 1 LEVEL 2, ROCHESTER, NY, 14614, 1109, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | BERL STEIN |
Role | PRESIDENT |
Address | 72 CASCADE DR, BLDG 1 LEVEL 2, ROCHESTER, NY, 14614, 1109, USA |
Title | ALTERNATE POC |
Name | RICHARD KRAYNIK |
Role | CME |
Address | 72 CASCADE DR, BLDG 1 LEVEL 2, ROCHESTER, NY, 14614, 1109, USA |
Past Performance | |
---|---|
Title | PRIMARY POC |
Name | BERL STEIN |
Role | PRESIDENT |
Address | 72 CASCADE DR, BLDG 1 LEVEL 2, ROCHESTER, NY, 14614, 1109, USA |
Title | ALTERNATE POC |
Name | RICHARD T. KRAYNIK |
Role | DIRECTOR OF ENGINEERING |
Address | 72 CASCADE DRIVE, ROCHESTER, NY, 14614, USA |
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
363J5 | Active | U.S./Canada Manufacturer | 2005-03-01 | 2024-03-11 | 2029-02-15 | 2025-02-12 | |||||||||||||||
|
POC | BERL STEIN |
Phone | +1 585-454-5530 |
Fax | +1 585-454-5167 |
Address | 72 CASCADE DR, ROCHESTER, NY, 14614 1143, 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 |
---|
Name | Role | Address |
---|---|---|
BERL STEIN | DOS Process Agent | 72 CASCADE DR, ROCHESTER, NY, United States, 14614 |
Name | Role | Address |
---|---|---|
BERL STEIN | Chief Executive Officer | 72 CASCADE DR, ROCHESTER, NY, United States, 14614 |
Start date | End date | Type | Value |
---|---|---|---|
1999-03-31 | 2001-03-13 | Address | 15 RYDER CUP CIRCLE, PITTSFORD, NY, 14534, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090226002750 | 2009-02-26 | BIENNIAL STATEMENT | 2009-03-01 |
070328002552 | 2007-03-28 | BIENNIAL STATEMENT | 2007-03-01 |
050408002612 | 2005-04-08 | BIENNIAL STATEMENT | 2005-03-01 |
030324002809 | 2003-03-24 | BIENNIAL STATEMENT | 2003-03-01 |
010313002852 | 2001-03-13 | BIENNIAL STATEMENT | 2001-03-01 |
990331000219 | 1999-03-31 | CERTIFICATE OF INCORPORATION | 1999-03-31 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
339068496 | 0213600 | 2013-05-15 | 72 CASCASDE DRIVE, ROCHESTER, NY, 14614 | |||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100124 G02 |
Issuance Date | 2013-05-21 |
Abatement Due Date | 2013-06-11 |
Current Penalty | 0.0 |
Initial Penalty | 2000.0 |
Final Order | 2013-06-04 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 5 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.124(g)(2): Employees who worked with liquids that could burn, irritate, or otherwise harm their skin were not provided with an emergency shower and eye-wash station close to the dipping and coating operation: a) On or about 5/15/13 in the Plating area; employees are handling and adding corrosive chemicals, such as but not limited to, sodium hydroxide, hydrofluoric acid, nitric acid, to plating tanks and in the work area there is an eye wash station attached to a sink faucet along with an ordinary garden hose ( approximately 5/8" diameter ) on a reel. Abatement Certification |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4128578310 | 2021-01-22 | 0219 | PPS | 72 Cascade Dr, Rochester, NY, 14614-1143 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
9278407100 | 2020-04-15 | 0219 | PPP | 72 Cascade Drive, Rochester, NY, 14614 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 31 Mar 2025
Sources: New York Secretary of State