Search icon

BADGE MACHINE PRODUCTS, INC.

Company Details

Name: BADGE MACHINE PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Apr 1973 (52 years ago)
Date of dissolution: 21 Jul 2016
Entity Number: 258512
ZIP code: 14424
County: Ontario
Place of Formation: New York
Address: 2491 BRICKYARD RD, CANANDAIGUA, NY, United States, 14424

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GAIL A FLUGEL Chief Executive Officer 2491 BRICKYARD RD, CANANDAIGUA, NY, United States, 14424

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2491 BRICKYARD RD, CANANDAIGUA, NY, United States, 14424

Form 5500 Series

Employer Identification Number (EIN):
161009256
Plan Year:
2013
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
21
Sponsors Telephone Number:

History

Start date End date Type Value
2001-05-08 2003-04-07 Address 2491 BRICKYARD RD, CANANDAIGUA, NY, 14424, USA (Type of address: Service of Process)
2001-05-08 2003-04-07 Address 2491 BRICKYARD RD, CANANDAIGUA, NY, 14424, USA (Type of address: Chief Executive Officer)
2001-05-08 2003-04-07 Address 2491 BRICKYARD RD, CANANDAIGUA, NY, 14424, USA (Type of address: Principal Executive Office)
1997-04-21 2001-05-08 Address 1900 BRICKYARD ROAD, CANANDAIGUA, NY, 14424, 7906, USA (Type of address: Principal Executive Office)
1997-04-21 2001-05-08 Address 1900 BRICKYARD ROAD, CANANDAIGUA, NY, 14424, 7906, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
160721000763 2016-07-21 CERTIFICATE OF DISSOLUTION 2016-07-21
150407006057 2015-04-07 BIENNIAL STATEMENT 2015-04-01
130418006034 2013-04-18 BIENNIAL STATEMENT 2013-04-01
110502002308 2011-05-02 BIENNIAL STATEMENT 2011-04-01
090413002615 2009-04-13 BIENNIAL STATEMENT 2009-04-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-10-16
Type:
Planned
Address:
3660 COUNTY ROAD 16, CANANDAIGUA, NY, 14424
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2014-01-08
Type:
Planned
Address:
2491 BRICKYARD ROAD, CANANDAIGUA, NY, 14424
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2009-08-03
Type:
Planned
Address:
2491 BRICKYARD ROAD, CANANDAIGUA, NY, 14424
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2005-04-05
Type:
Planned
Address:
2491 BRICKYARD ROAD, CANANDAIGUA, NY, 14424
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2005-04-05
Type:
Complaint
Address:
2491 BRICKYARD ROAD, CANANDAIGUA, NY, 14424
Safety Health:
Health
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State