Search icon

NORDON TOOL & MOLD, INC.

Company Details

Name: NORDON TOOL & MOLD, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Jul 1999 (26 years ago)
Date of dissolution: 10 Aug 2004
Entity Number: 2403816
ZIP code: 14608
County: Monroe
Place of Formation: New York
Principal Address: 691 EXCHANGE ST, ROCHESTER, NY, United States, 14608
Address: 691 EXCHANGE STREET, ROCHESTER, NY, United States, 14608

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TERRY DONOVAN Chief Executive Officer 691 EXCHANGE ST, ROCHESTER, NY, United States, 14608

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 691 EXCHANGE STREET, ROCHESTER, NY, United States, 14608

Filings

Filing Number Date Filed Type Effective Date
040810000222 2004-08-10 CERTIFICATE OF DISSOLUTION 2004-08-10
030718002595 2003-07-18 BIENNIAL STATEMENT 2003-07-01
010724002245 2001-07-24 BIENNIAL STATEMENT 2001-07-01
990730000162 1999-07-30 CERTIFICATE OF INCORPORATION 1999-07-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304766363 0213600 2002-02-19 691 EXCHANGE STREET, ROCHESTER, NY, 14608
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2002-04-15
Case Closed 2002-05-29

Related Activity

Type Referral
Activity Nr 201333218
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2002-04-16
Abatement Due Date 2002-05-20
Current Penalty 700.0
Initial Penalty 1000.0
Nr Instances 6
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 02
Hazard UNAPEQUIP
114090905 0213600 1996-04-29 691 EXCHANGE STREET, ROCHESTER, NY, 14608
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1996-04-30
Case Closed 1996-07-29

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100110 F02 II
Issuance Date 1996-05-17
Abatement Due Date 1996-05-22
Current Penalty 785.0
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100157 C01
Issuance Date 1996-05-17
Abatement Due Date 1996-05-28
Current Penalty 785.0
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100157 G02
Issuance Date 1996-05-17
Abatement Due Date 1996-06-19
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A02
Issuance Date 1996-05-17
Abatement Due Date 1996-05-22
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100037 F06
Issuance Date 1996-05-17
Abatement Due Date 1996-05-21
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100147 C04 II
Issuance Date 1996-05-17
Abatement Due Date 1996-06-19
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1996-05-17
Abatement Due Date 1996-05-22
Nr Instances 1
Nr Exposed 1
Gravity 01
17610049 0213600 1986-07-10 691 EXCHANGE STREET, ROCHESTER, NY, 14608
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1986-07-10
Case Closed 1986-07-10
10833556 0213600 1983-05-13 691 EXCHANGE ST, Rochester, NY, 14608
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1983-05-13
Case Closed 1983-05-13

Date of last update: 31 Mar 2025

Sources: New York Secretary of State