Search icon

MANGOLD RECYCLING, INC.

Company Details

Name: MANGOLD RECYCLING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Dec 1999 (25 years ago)
Entity Number: 2445217
ZIP code: 14606
County: Monroe
Place of Formation: New York
Address: P.O. Box 60758, ROCHESTER, NY, United States, 14606
Principal Address: 2829 English Road, Rochester, NY, United States, 14626

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHRISTOPHER MANGOLD Chief Executive Officer PO BOX 60758, ROCHESTER, NY, United States, 14606

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. Box 60758, ROCHESTER, NY, United States, 14606

History

Start date End date Type Value
2024-12-06 2024-12-06 Address PO BOX 60758, ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer)
2002-07-16 2008-01-23 Address 1200 MT. READ BLVD., ROCHESTER, NY, 14606, USA (Type of address: Principal Executive Office)
2002-07-16 2024-12-06 Address PO BOX 60758, ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer)
1999-12-01 2024-12-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-12-01 2024-12-06 Address 2829 WEST HENRIETTA ROAD, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241206000112 2024-12-06 BIENNIAL STATEMENT 2024-12-06
080123003101 2008-01-23 BIENNIAL STATEMENT 2007-12-01
020716002214 2002-07-16 BIENNIAL STATEMENT 2001-12-01
991201000675 1999-12-01 CERTIFICATE OF INCORPORATION 1999-12-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305926479 0213600 2002-12-17 7577 E. MAIN STREET, LIMA, NY, 14885
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2003-02-19
Case Closed 2003-03-28

Related Activity

Type Referral
Activity Nr 201333861
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100095 C01
Issuance Date 2003-02-21
Abatement Due Date 2003-03-26
Current Penalty 1750.0
Initial Penalty 2500.0
Nr Instances 2
Nr Exposed 7
Related Event Code (REC) Referral
Gravity 10
305887267 0213600 2002-11-25 7577 E. MAIN STREET, LIMA, NY, 14885
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2003-01-16
Case Closed 2003-02-25

Related Activity

Type Referral
Activity Nr 201333796
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100026 C02 VII
Issuance Date 2003-01-22
Abatement Due Date 2002-11-25
Current Penalty 300.0
Initial Penalty 446.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100136 A
Issuance Date 2003-01-22
Abatement Due Date 2003-02-24
Current Penalty 400.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 8
Related Event Code (REC) Referral
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19100213 I01
Issuance Date 2003-01-22
Abatement Due Date 2003-02-24
Current Penalty 400.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Referral
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19100178 L06
Issuance Date 2003-01-22
Abatement Due Date 2003-01-27
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State