Search icon

THE GLEASON WORKS

Company Details

Name: THE GLEASON WORKS
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jan 1903 (122 years ago)
Entity Number: 24070
ZIP code: 14607
County: Monroe
Place of Formation: New York
Address: 1000 UNIVERSITY AVENUE, ROCHESTER, NY, United States, 14607

Shares Details

Shares issued 0

Share Par Value 6700000

Type CAP

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
Y8XEMW62HLQ4 2024-10-19 1000 UNIVERSITY AVE, ROCHESTER, NY, 14607, 1239, USA 1000 UNIVERSITY AVENUE, ROCHESTER, NY, 14607, 1286, USA

Business Information

URL www.Gleason.com
Division Name THE GLEASON WORKS
Congressional District 25
State/Country of Incorporation NY, USA
Activation Date 2023-10-24
Initial Registration Date 2002-03-19
Entity Start Date 1903-01-10
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 333515, 333517
Product and Service Codes 3414

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ANTHONY HOODAK
Role DIRECTOR CORPORATE IT
Address 1000 UNIVERSITY AVENUE, ROCHESTER, NY, 14607, USA
Government Business
Title PRIMARY POC
Name CASSANDRA ZALAR
Role PARALEGAL
Address 1000 UNIVERSITY AVENUE, ROCHESTER, NY, 14607, USA
Title ALTERNATE POC
Name JOSHUA CARON
Address 1000 UNIVERSITY AVENUE, ROCHESTER, NY, 14607, USA
Past Performance Information not Available

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300R6530OKK7UTX02 24070 US-NY GENERAL ACTIVE 1903-01-09

Addresses

Legal 1000 UNIVERSITY AVENUE, ROCHESTER, US-NY, US, 14607-1286
Headquarters 1000 UNIVERSITY AVENUE, ROCHESTER, US-NY, US, 14607

Registration details

Registration Date 2013-03-19
Last Update 2023-11-29
Status ISSUED
Next Renewal 2024-12-05
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 24070

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE GLEASON WORKS HEALTH & WELFARE PLAN 2021 160450130 2022-07-22 THE GLEASON WORKS 589
File View Page
Three-digit plan number (PN) 510
Effective date of plan 1978-01-01
Business code 333510
Sponsor’s telephone number 5854731000
Plan sponsor’s mailing address 1000 UNIVERSITY AVENUE, ROCHESTER, NY, 14607
Plan sponsor’s address 1000 UNIVERSITY AVE, ROCHESTER, NY, 14607

Number of participants as of the end of the plan year

Active participants 490
Retired or separated participants receiving benefits 6

Signature of

Role Plan administrator
Date 2022-07-22
Name of individual signing NICOLE SCHERBERGER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-07-22
Name of individual signing NICOLE SCHERBERGER
Valid signature Filed with authorized/valid electronic signature
THE GLEASON WORKS HEALTH & WELFARE PLAN 2020 160450130 2021-07-21 THE GLEASON WORKS 684
File View Page
Three-digit plan number (PN) 510
Effective date of plan 1978-01-01
Business code 333510
Sponsor’s telephone number 5854731000
Plan sponsor’s mailing address 1000 UNIVERSITY AVENUE, ROCHESTER, NY, 14607
Plan sponsor’s address 1000 UNIVERSITY AVE, ROCHESTER, NY, 14607

Number of participants as of the end of the plan year

Active participants 561
Retired or separated participants receiving benefits 28

Signature of

Role Plan administrator
Date 2021-07-21
Name of individual signing LOVE COSTELLO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-07-21
Name of individual signing LOVE COSTELLO
Valid signature Filed with authorized/valid electronic signature
THE GLEASON WORKS HEALTH & WELFARE PLAN 2019 160450130 2020-07-14 THE GLEASON WORKS 764
File View Page
Three-digit plan number (PN) 510
Effective date of plan 1978-01-01
Business code 333510
Sponsor’s telephone number 5854731000
Plan sponsor’s mailing address PO BOX 22970, ROCHESTER, NY, 14692
Plan sponsor’s address 1000 UNIVERSITY AVE, ROCHESTER, NY, 14692

Number of participants as of the end of the plan year

Active participants 730
Retired or separated participants receiving benefits 19

Signature of

Role Plan administrator
Date 2020-07-14
Name of individual signing LOVE COSTELLO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-07-14
Name of individual signing LOVE COSTELLO
Valid signature Filed with authorized/valid electronic signature
THE GLEASON WORKS HEALTH & WELFARE PLAN 2018 160450130 2019-07-02 THE GLEASON WORKS 791
File View Page
Three-digit plan number (PN) 510
Effective date of plan 1978-01-01
Business code 333510
Sponsor’s telephone number 5854731000
Plan sponsor’s mailing address PO BOX 22970, ROCHESTER, NY, 14692
Plan sponsor’s address 1000 UNIVERSITY AVE, ROCHESTER, NY, 14692

Number of participants as of the end of the plan year

Active participants 752
Retired or separated participants receiving benefits 12

Signature of

Role Plan administrator
Date 2019-06-28
Name of individual signing LOVE COSTELLO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-06-28
Name of individual signing LOVE COSTELLO
Valid signature Filed with authorized/valid electronic signature
THE GLEASON WORKS HEALTH & WELFARE PLAN 2017 160450130 2018-06-19 THE GLEASON WORKS 778
File View Page
Three-digit plan number (PN) 510
Effective date of plan 1978-01-01
Business code 333510
Sponsor’s telephone number 5854731000
Plan sponsor’s mailing address PO BOX 22970, ROCHESTER, NY, 14692
Plan sponsor’s address 1000 UNIVERSITY AVE, ROCHESTER, NY, 14692

Number of participants as of the end of the plan year

Active participants 780
Retired or separated participants receiving benefits 12

Signature of

Role Plan administrator
Date 2018-06-19
Name of individual signing MICHELLE HARDEN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-06-19
Name of individual signing MICHELLE HARDEN
Valid signature Filed with authorized/valid electronic signature
THE GLEASON WORKS HEALTH & WELFARE PLAN 2016 160450130 2017-07-17 THE GLEASON WORKS 722
File View Page
Three-digit plan number (PN) 510
Effective date of plan 1978-01-01
Business code 333510
Sponsor’s telephone number 5854731000
Plan sponsor’s mailing address PO BOX 22970, ROCHESTER, NY, 14692
Plan sponsor’s address 1000 UNIVERSITY AVE, ROCHESTER, NY, 14692

Number of participants as of the end of the plan year

Active participants 615
Retired or separated participants receiving benefits 5

Signature of

Role Plan administrator
Date 2017-07-14
Name of individual signing MICHELLE HARDEN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-07-14
Name of individual signing MICHELLE HARDEN
Valid signature Filed with authorized/valid electronic signature
THE GLEASON WORKS HEALTH & WELFARE PLAN 2015 160450130 2016-06-28 THE GLEASON WORKS 900
File View Page
Three-digit plan number (PN) 510
Effective date of plan 1978-01-01
Business code 333510
Sponsor’s telephone number 5854731000
Plan sponsor’s mailing address PO BOX 22970, ROCHESTER, NY, 14692
Plan sponsor’s address 1000 UNIVERSITY AVE, ROCHESTER, NY, 14692

Number of participants as of the end of the plan year

Active participants 879
Retired or separated participants receiving benefits 9

Signature of

Role Plan administrator
Date 2016-06-27
Name of individual signing MICHELLE HARDEN
Valid signature Filed with authorized/valid electronic signature
THE GLEASON WORKS HEALTH & WELFARE PLAN 2014 160450130 2015-05-27 THE GLEASON WORKS 635
File View Page
Three-digit plan number (PN) 510
Effective date of plan 1978-01-01
Business code 333510
Sponsor’s telephone number 5854731000
Plan sponsor’s mailing address PO BOX 22970, ROCHESTER, NY, 14692
Plan sponsor’s address 1000 UNIVERSITY AVE, ROCHESTER, NY, 14692

Number of participants as of the end of the plan year

Active participants 895
Retired or separated participants receiving benefits 5

Signature of

Role Plan administrator
Date 2015-05-27
Name of individual signing MICHELLE HARDEN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-05-27
Name of individual signing MICHELLE HARDEN
Valid signature Filed with authorized/valid electronic signature
THE GLEASON WORKS HEALTH PLAN 2013 160450130 2014-07-11 THE GLEASON WORKS 560
File View Page
Three-digit plan number (PN) 503
Effective date of plan 1935-07-01
Business code 333510
Sponsor’s telephone number 5854731000
Plan sponsor’s mailing address PO BOX 22970, ROCHESTER, NY, 14692
Plan sponsor’s address 1000 UNIVERSITY AVE, ROCHESTER, NY, 14692

Number of participants as of the end of the plan year

Active participants 603
Retired or separated participants receiving benefits 7
Other retired or separated participants entitled to future benefits 2

Signature of

Role Plan administrator
Date 2014-07-10
Name of individual signing MICHELLE HARDEN
Valid signature Filed with authorized/valid electronic signature
THE GLEASON WORKS DENTAL ASSISTANCE PLAN 2013 160450130 2014-07-11 THE GLEASON WORKS 574
File View Page
Three-digit plan number (PN) 505
Effective date of plan 1978-01-01
Business code 333510
Sponsor’s telephone number 5854731000
Plan sponsor’s mailing address PO BOX 22970, ROCHESTER, NY, 146922970
Plan sponsor’s address 1000 UNIVERSITY AVE, ROCHESTER, NY, 146922970

Number of participants as of the end of the plan year

Active participants 632
Retired or separated participants receiving benefits 3

Signature of

Role Plan administrator
Date 2014-07-10
Name of individual signing MICHELLE HARDEN
Valid signature Filed with authorized/valid electronic signature

Chief Executive Officer

Name Role Address
JOHN J PERROTTI Chief Executive Officer 1000 UNIVERSITY AVENUE, ROCHESTER, NY, United States, 14607

DOS Process Agent

Name Role Address
THE GLEASON WORKS DOS Process Agent 1000 UNIVERSITY AVENUE, ROCHESTER, NY, United States, 14607

History

Start date End date Type Value
2025-01-10 2025-01-10 Address 1000 UNIVERSITY AVENUE, ROCHESTER, NY, 14607, USA (Type of address: Chief Executive Officer)
2023-10-11 2025-01-10 Shares Share type: PAR VALUE, Number of shares: 9250000, Par value: 1
2023-03-07 2023-10-11 Shares Share type: PAR VALUE, Number of shares: 9250000, Par value: 1
2022-05-05 2023-03-07 Shares Share type: PAR VALUE, Number of shares: 9250000, Par value: 1
2022-02-10 2022-05-05 Shares Share type: PAR VALUE, Number of shares: 9250000, Par value: 1
2019-12-30 2025-01-10 Address 1000 UNIVERSITY AVENUE, ROCHESTER, NY, 14607, USA (Type of address: Service of Process)
2015-01-23 2025-01-10 Address 1000 UNIVERSITY AVENUE, ROCHESTER, NY, 14607, USA (Type of address: Chief Executive Officer)
2007-01-25 2019-12-30 Address 1000 UNIVERSITY AVENUE, PO BOX 22970, ROCHESTER, NY, 14692, 2970, USA (Type of address: Service of Process)
2007-01-25 2015-01-23 Address 1000 UNIVERSITY AVENUE, ROCHESTER, NY, 14692, 2970, USA (Type of address: Chief Executive Officer)
2003-03-11 2007-01-25 Address 1000 UNIVERSITY AVENUE, ROCHESTER, NY, 14692, 2970, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250110000574 2025-01-10 BIENNIAL STATEMENT 2025-01-10
230104002949 2023-01-04 BIENNIAL STATEMENT 2023-01-01
210106061468 2021-01-06 BIENNIAL STATEMENT 2021-01-01
191230000689 2019-12-30 CERTIFICATE OF CHANGE 2019-12-30
190102060557 2019-01-02 BIENNIAL STATEMENT 2019-01-01
170106006296 2017-01-06 BIENNIAL STATEMENT 2017-01-01
151204000181 2015-12-04 CERTIFICATE OF MERGER 2016-01-01
150123006336 2015-01-23 BIENNIAL STATEMENT 2015-01-01
20131212048 2013-12-12 ASSUMED NAME CORP INITIAL FILING 2013-12-12
130412002041 2013-04-12 BIENNIAL STATEMENT 2013-01-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD W9098S08V0103 2008-05-20 2008-07-28 2008-07-28
Unique Award Key CONT_AWD_W9098S08V0103_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 3220.00
Current Award Amount 3220.00
Potential Award Amount 3220.00

Description

Title FSC: 5340 NAME: HOB MOUNT PART NUMBER:
NAICS Code 333515: CUTTING TOOL AND MACHINE TOOL ACCESSORY MANUFACTURING
Product and Service Codes 5340: HARDWARE

Recipient Details

Recipient THE GLEASON WORKS
UEI Y8XEMW62HLQ4
Legacy DUNS 002205755
Recipient Address UNITED STATES, 1000 UNIVERSITY AVE, ROCHESTER, MONROE, NEW YORK, 146071239
PO AWARD W9098S12P0199 2012-08-02 2012-08-24 2012-08-24
Unique Award Key CONT_AWD_W9098S12P0199_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title FSC: 7777 NAME: FIXTURE TO HOL PART NUMBER:
NAICS Code 333515: CUTTING TOOL AND MACHINE TOOL ACCESSORY MANUFACTURING
Product and Service Codes 4925: AMMUNITION MAINTENANCE, REPAIR, AND CHECKOUT SPECIALIZED EQUIPMENT

Recipient Details

Recipient THE GLEASON WORKS
UEI Y8XEMW62HLQ4
Legacy DUNS 002205755
Recipient Address UNITED STATES, 1000 UNIVERSITY AVE, ROCHESTER, 146071239
PURCHASE ORDER AWARD N0042124P0277 2024-05-16 2024-06-07 2024-06-07
Unique Award Key CONT_AWD_N0042124P0277_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 15000.00
Current Award Amount 15000.00
Potential Award Amount 15000.00

Description

Title CHANGE WAWF ACCEPTOR INFORMATION
NAICS Code 513210: SOFTWARE PUBLISHERS
Product and Service Codes 7A21: IT AND TELECOM - BUSINESS APPLICATION SOFTWARE (PERPETUAL LICENSE SOFTWARE)

Recipient Details

Recipient THE GLEASON WORKS
UEI Y8XEMW62HLQ4
Recipient Address UNITED STATES, 1000 UNIVERSITY AVE, ROCHESTER, MONROE, NEW YORK, 146071239
PURCHASE ORDER AWARD SP470624P0019 2024-08-22 2024-09-21 2024-09-21
Unique Award Key CONT_AWD_SP470624P0019_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 76553.52
Current Award Amount 76553.52
Potential Award Amount 76553.52

Description

Title GEAR TESTER SOFTWARE ADD-ONS
NAICS Code 334516: ANALYTICAL LABORATORY INSTRUMENT MANUFACTURING
Product and Service Codes 6640: LABORATORY EQUIPMENT AND SUPPLIES

Recipient Details

Recipient THE GLEASON WORKS
UEI Y8XEMW62HLQ4
Recipient Address UNITED STATES, 1000 UNIVERSITY AVE, ROCHESTER, MONROE, NEW YORK, 146071239

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
FORMATE 71599941 1950-06-29 550767 1951-11-13
Trademark image
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1992-11-03

Mark Information

Mark Literal Elements FORMATE
Standard Character Claim No
Mark Drawing Type 5 - AN ILLUSTRATION DRAWING WITH WORD(S)/LETTER(S)/NUMBER(S) IN STYLIZED FORM

Goods and Services

For GEAR GRINDING AND CUTTING MACHINES AND PARTS THEREOF
International Class(es) 007
U.S Class(es) 023 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use May 10, 1950
Use in Commerce May 10, 1950

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name GLEASON WORKS
Owner Address 1000 UNIVERSITY AVENUE ROCHESTER, NEW YORK UNITED STATES
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1992-11-03 EXPIRED SEC. 9
1971-11-13 REGISTERED AND RENEWED (FIRST RENEWAL - 20 YRS)

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1996-09-07
GLEASON 71540350 1947-08-02 512164 1949-07-12
Trademark image
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 2010-02-13

Mark Information

Mark Literal Elements GLEASON
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 26.11.01 - Rectangles as carriers or rectangles as single or multiple line borders

Goods and Services

For MACHINES AND APPARATUS FOR PRODUCING GEARS AND FOR GRINDING, LAPPING AND BURNISHING GEARS, MACHINES, AND APPARATUS FOR SHARPENING AND RELIEVING GEAR CUTTING TOOLS, QUENCHING PRESSES, AND PARTS FOR THE ABOVE LISTED MACHINERY AND APPARATUS
International Class(es) 007
U.S Class(es) 023 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Mar. 1913
Use in Commerce Mar. 1913

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name GLEASON WORKS
Owner Address 1000 UNIVERSITY AVENUE ROCHESTER, NEW YORK UNITED STATES
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Correspondent Name/Address THE GLEASON WORKS, GLEASON CORPORATION, 30 CORPORATE WOODS, P O BOX 22856, ROCHESTER, NEW YORK UNITED STATES 14692

Prosecution History

Date Description
2010-02-13 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2008-10-06 CASE FILE IN TICRS
2007-07-11 ASSIGNMENT OF OWNERSHIP NOT UPDATED AUTOMATICALLY
2006-07-05 ASSIGNMENT OF OWNERSHIP NOT UPDATED AUTOMATICALLY
1989-07-12 REGISTERED AND RENEWED (SECOND RENEWAL - 20 YRS)
1989-06-12 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8
1969-07-12 REGISTERED AND RENEWED (FIRST RENEWAL - 20 YRS)

TM Staff and Location Information

Current Location SCANNING ON DEMAND
Date in Location 2008-10-06
FORMATE 71374326 1936-01-31 338328 1936-09-01
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1997-06-10

Mark Information

Mark Literal Elements FORMATE
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For MACHINERY GEARS, ESPECIALLY AUTOMOTIVE GEARS
International Class(es) 007
U.S Class(es) 023 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Jan. 27, 1936
Use in Commerce Jan. 27, 1936

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name GLEASON WORKS
Owner Address 1000 UNIVERSITY AVE ROCHESTER, NEW YORK UNITED STATES
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1997-06-10 EXPIRED SEC. 9
1976-09-01 REGISTERED AND RENEWED (SECOND RENEWAL - 20 YRS)

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 2001-11-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346943699 0213600 2023-08-29 1000 UNIVERSITY AVENUE, ROCHESTER, NY, 14607
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2023-08-29
Case Closed 2023-09-01

Related Activity

Type Inspection
Activity Nr 1641712
Safety Yes
346417124 0213600 2023-01-04 1000 UNIVERSITY AVENUE, ROCHESTER, NY, 14607
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2023-01-19
Emphasis N: AMPUTATE, P: AMPUTATE
Case Closed 2023-08-08

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100106 E06 I
Issuance Date 2023-02-02
Abatement Due Date 2023-03-01
Current Penalty 6000.0
Initial Penalty 11162.0
Contest Date 2023-03-02
Final Order 2023-08-01
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.106(e)(6)(i): Adequate precautions were not taken to prevent the ignition of flammable vapors: a) On or about 01/11/2023, in the SGS Area, where employees dispense Intersol 24, 190 Proof (ethanol/methanol mix), a Category 2 flammable liquid, from a 55-gallon metal drum to smaller metal containers, the 55-gallon metal drum was not grounded to remove the potential for static electricity discharge. ABATEMENT CERTIFICATION REQUIRED
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100106 E06 II
Issuance Date 2023-02-02
Abatement Due Date 2023-03-01
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2023-03-02
Final Order 2023-08-01
Nr Instances 1
Nr Exposed 10
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.106(e)(6)(ii): Category 1 or 2 flammable liquids, or Category 3 flammable liquids with a flashpoint below 100 degree F (37.8 degree C), were dispensed into containers without the containers being electrically interconnected: a) On or about 01/11/2023, in the SGS Area, where employees transfer Intersol 24, 190 Proof (ethanol/methanol mix), a Category 2 flammable liquid, from a 55-gallon metal drum to smaller metal containers, the 55-gallon metal drum was not bonded (electrically interconnected) to the secondary containers to prevent static discharge during the transfer process. ABATEMENT CERTIFICATION REQUIRED
Citation ID 01002
Citaton Type Serious
Standard Cited 19100147 C06 I C
Issuance Date 2023-02-02
Abatement Due Date 2023-03-09
Current Penalty 6000.0
Initial Penalty 11162.0
Contest Date 2023-03-02
Final Order 2023-08-01
Nr Instances 1
Nr Exposed 20
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(6)(i)(C): Where lockout was used for energy control, the periodic inspection did not include a review, between the inspector and each authorized employee, of that employee's responsibilities under the energy control procedure being inspected: a) On or about 01/04/22, throughout the establishment; employer failed to conduct periodic inspections, at least annually, of the Lockout/Tagout procedures for "authorized" employees that perform servicing/maintenance activities such as, but not limited to: clearing tool jams on the 4133-10C CNC Machine and filling hydraulic oil on the 4133-10C CNC Machine. ABATEMENT CERTIFICATION REQUIRED
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2023-02-02
Abatement Due Date 2023-03-01
Current Penalty 0.0
Initial Penalty 8929.0
Contest Date 2023-03-02
Final Order 2023-08-01
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.212(a)(1): One or more methods of machine guarding was not provided to protect the operator and other employees in the machine area from hazards such as those created by automatic moving parts. a) On or about 01/04/2023, in the SGS Area; where employees were exposed to "struck by" hazards from the automatically moving spindle carriage while operating the 280 G CNC Machine with the back door open. ABATEMENT CERTIFICATION REQUIRED
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100212 A02
Issuance Date 2023-02-02
Abatement Due Date 2023-03-01
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2023-03-02
Final Order 2023-08-01
Nr Instances 2
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.212(a)(2): Guard(s) on machine(s) were not affixed to the machine or secured elsewhere when attachment to the machine was not possible: a) On or about 01/11/2023, in the Soft Parts Tooling area, the 4133-10C CNC Machine did not have guards that were affixed to the machine as to prevent bypassing, removing, or tampering. The guard on the back-side covering the working area of the CNC carriage was not secured to the machine exposing employees to moving parts and struck by hazards when working on or around the machine (for example clearing tool jams). b) On or about 01/11/2023, in the Soft Parts Tooling area, the 4133-10C CNC Machine did not have guards that were affixed to the machine as to prevent bypassing, removing, or tampering. The guard on the right-side covering the CNC carriage was not secured to the machine exposing employees to moving parts and struck by hazards when working on or around the machine (for example filling hydraulic oil). ABATEMENT CERTIFICATION REQUIRED
Citation ID 02001
Citaton Type Other
Standard Cited 19100305 G01 IV A
Issuance Date 2023-02-02
Abatement Due Date 2023-03-01
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2023-03-02
Final Order 2023-08-01
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 01/04/2023 in the SGS area; where an extension cord was used in place of fixed wiring to supply power to a work bench where it was used to power tools and computer equipment. ABATEMENT CERTIFICATION REQUIRED
315502021 0213600 2011-07-08 1000 UNIVERSITY AVENUE, ROCHESTER, NY, 14607
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2011-07-22
Emphasis N: AMPUTATE
Case Closed 2011-08-24

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 2011-07-28
Abatement Due Date 2011-08-15
Current Penalty 3000.0
Initial Penalty 5000.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2011-07-28
Abatement Due Date 2011-08-15
Current Penalty 3000.0
Initial Penalty 5000.0
Nr Instances 3
Nr Exposed 1
Gravity 05
Citation ID 01003
Citaton Type Other
Standard Cited 19100303 B02
Issuance Date 2011-07-28
Abatement Due Date 2011-08-15
Initial Penalty 4000.0
Nr Instances 1
Nr Exposed 1
Gravity 05
107700007 0213600 1998-03-18 1000 UNIVERSITY AVENUE, ROCHESTER, NY, 14607
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1998-03-18
Emphasis N: PWRPRESS
Case Closed 1998-03-18
106919970 213600 1990-12-12 1000 UNIVERSITY AVENUE, ROCHESTER, NY, 14607
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1991-01-29
Case Closed 2017-11-21

Related Activity

Type Referral
Activity Nr 901214973
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 1991-01-30
Abatement Due Date 1992-04-01
Current Penalty 500.0
Initial Penalty 810.0
Contest Date 1991-02-01
Final Order 1991-08-19
Nr Instances 1
Nr Exposed 200
Gravity 09
FTA Current Penalty 0.0
Citation ID 01002
Citaton Type Serious
Standard Cited 19100179 J02 III
Issuance Date 1991-01-30
Abatement Due Date 1991-03-06
Current Penalty 810.0
Initial Penalty 810.0
Contest Date 1991-02-01
Final Order 1991-08-19
Nr Instances 1
Nr Exposed 10
Related Event Code (REC) Referral
Gravity 09
FTA Current Penalty 0.0
Citation ID 01003
Citaton Type Serious
Standard Cited 19100179 J03
Issuance Date 1991-01-30
Abatement Due Date 1991-02-02
Current Penalty 1000.0
Initial Penalty 1000.0
Contest Date 1991-02-01
Final Order 1991-08-19
Nr Instances 1
Nr Exposed 10
Related Event Code (REC) Referral
Gravity 10
FTA Current Penalty 0.0
Citation ID 01004
Citaton Type Serious
Standard Cited 19100179 M01
Issuance Date 1991-01-30
Abatement Due Date 1991-03-06
Current Penalty 810.0
Initial Penalty 810.0
Contest Date 1991-02-01
Final Order 1991-08-19
Nr Instances 1
Nr Exposed 10
Gravity 09
FTA Current Penalty 0.0
11924867 0235400 1980-06-23 1000 UNIVERSITY AVE, Rochester, NY, 14692
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1980-08-25
Emphasis N: LSM
Case Closed 1984-02-06

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100134 A01
Issuance Date 1980-11-19
Abatement Due Date 1980-12-22
Current Penalty 480.0
Initial Penalty 480.0
Contest Date 1980-12-15
Nr Instances 9
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100134 A02
Issuance Date 1980-11-19
Abatement Due Date 1980-12-22
Contest Date 1980-12-15
Nr Instances 32
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100134 B01
Issuance Date 1980-11-19
Abatement Due Date 1980-12-22
Contest Date 1980-12-15
Nr Instances 32
Citation ID 01001D
Citaton Type Serious
Standard Cited 19100134 B03
Issuance Date 1980-11-19
Abatement Due Date 1980-12-22
Contest Date 1980-12-15
Nr Instances 32
Citation ID 01001E
Citaton Type Serious
Standard Cited 19100134 B05
Issuance Date 1980-11-19
Abatement Due Date 1980-12-22
Contest Date 1980-12-15
Nr Instances 20
Citation ID 01001F
Citaton Type Serious
Standard Cited 19100134 B06
Issuance Date 1980-11-19
Abatement Due Date 1980-12-22
Contest Date 1980-12-15
Nr Instances 20
Citation ID 01001G
Citaton Type Serious
Standard Cited 19100134 B08
Issuance Date 1980-11-19
Abatement Due Date 1980-12-22
Contest Date 1980-12-15
Nr Instances 32
Citation ID 01001H
Citaton Type Serious
Standard Cited 19100134 E05 I
Issuance Date 1980-11-19
Abatement Due Date 1980-12-22
Contest Date 1980-12-15
Nr Instances 1
Citation ID 01001I
Citaton Type Serious
Standard Cited 19101000 C
Issuance Date 1980-11-19
Abatement Due Date 1981-11-23
Contest Date 1980-12-15
Nr Instances 32
Citation ID 01001J
Citaton Type Serious
Standard Cited 19101000 E
Issuance Date 1980-11-19
Abatement Due Date 1981-11-23
Contest Date 1980-12-15
Nr Instances 9
11935798 0235400 1979-03-07 1000 UNIVERSITY AVE, Rochester, NY, 14692
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1979-03-07
Case Closed 1984-03-10

Related Activity

Type Complaint
Activity Nr 320413610
11938057 0235400 1976-01-19 1000 UNIVERSITY AVE, Rochester, NY, 14607
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1976-01-19
Case Closed 1984-03-10

Date of last update: 02 Mar 2025

Sources: New York Secretary of State