Search icon

NORDON, INC.

Company Details

Name: NORDON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jun 1973 (52 years ago)
Entity Number: 263442
ZIP code: 14608
County: Monroe
Place of Formation: New York
Address: 691 EXCHANGE STREET, ROCHESTER, NY, United States, 14608

Shares Details

Shares issued 20000

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
3CNN3 Active U.S./Canada Manufacturer 2002-11-25 2024-03-11 2028-11-17 2024-11-14

Contact Information

POC BILL C. BUCK
Phone +1 585-546-6200
Fax +1 585-546-7748
Address 691 EXCHANGE ST, ROCHESTER, NY, 14608 2714, 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NORDON INC 401 K PROFIT SHARING PLAN TRUST 2013 161013450 2014-07-18 NORDON INC 87
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1989-01-01
Business code 326100
Sponsor’s telephone number 5855466200
Plan sponsor’s address 691 EXCHANGE STREET, ROCHESTER, NY, 14608

Signature of

Role Plan administrator
Date 2014-07-18
Name of individual signing TERRY DONOVAN
NORDON, INC. 401(K) PLAN 2012 161013450 2013-09-10 NORDON, INC. 80
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1989-01-01
Business code 326100
Sponsor’s telephone number 5855466200
Plan sponsor’s address 691 EXCHANGE STREET, ROCHESTER, NY, 146082714

Signature of

Role Plan administrator
Date 2013-09-10
Name of individual signing TERRY J DONOVAN
NORDON, INC. 401(K) PLAN 2011 161013450 2012-07-23 NORDON, INC. 86
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1989-01-01
Business code 326100
Sponsor’s telephone number 5855466200
Plan sponsor’s address 691 EXCHANGE STREET, ROCHESTER, NY, 146082714

Plan administrator’s name and address

Administrator’s EIN 161013450
Plan administrator’s name NORDON, INC.
Plan administrator’s address 691 EXCHANGE STREET, ROCHESTER, NY, 146082714
Administrator’s telephone number 5855466200

Signature of

Role Plan administrator
Date 2012-07-23
Name of individual signing TERRY J DONOVAN
NORDON, INC. 401(K) PLAN 2010 161013450 2011-07-07 NORDON, INC. 87
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1989-01-01
Business code 326100
Sponsor’s telephone number 5855466200
Plan sponsor’s address 691 EXCHANGE STREET, ROCHESTER, NY, 146082714

Plan administrator’s name and address

Administrator’s EIN 161013450
Plan administrator’s name NORDON, INC.
Plan administrator’s address 691 EXCHANGE STREET, ROCHESTER, NY, 146082714
Administrator’s telephone number 5855466200

Signature of

Role Plan administrator
Date 2011-07-07
Name of individual signing TERRY J DONOVAN
NORDON, INC. 401(K) PLAN 2009 161013450 2010-09-22 NORDON, INC. 69
Three-digit plan number (PN) 002
Effective date of plan 1989-01-01
Business code 326100
Sponsor’s telephone number 5855466200
Plan sponsor’s address 691 EXCHANGE STREET, ROCHESTER, NY, 146082714

Plan administrator’s name and address

Administrator’s EIN 161013450
Plan administrator’s name NORDON, INC.
Plan administrator’s address 691 EXCHANGE STREET, ROCHESTER, NY, 146082714
Administrator’s telephone number 5855466200

Signature of

Role Employer/plan sponsor
Date 2010-09-22
Name of individual signing TERRY J DONOVAN
NORDON, INC. 401(K) PLAN 2009 161013450 2010-09-22 NORDON, INC. 69
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1989-01-01
Business code 326100
Sponsor’s telephone number 5855466200
Plan sponsor’s address 691 EXCHANGE STREET, ROCHESTER, NY, 146082714

Plan administrator’s name and address

Administrator’s EIN 161013450
Plan administrator’s name NORDON, INC.
Plan administrator’s address 691 EXCHANGE STREET, ROCHESTER, NY, 146082714
Administrator’s telephone number 5855466200

Signature of

Role Plan administrator
Date 2010-09-22
Name of individual signing TERRY J DONOVAN

Chief Executive Officer

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

DOS Process Agent

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

History

Start date End date Type Value
1993-01-05 1999-06-17 Address 691 EXCHANGE ST, ROCHESTER, NY, 14608, USA (Type of address: Chief Executive Officer)
1993-01-05 1999-06-17 Address 691 EXCHANGE ST, ROCHESTER, NY, 14608, USA (Type of address: Principal Executive Office)
1993-01-05 1999-02-19 Address 691 EXCHANGE ST, ROCHESTER, NY, 14608, USA (Type of address: Service of Process)
1973-07-23 1999-04-21 Name NORDON TOOL & MOLD, INC.
1973-06-12 1973-07-23 Name TIMM MOLD & TOOL CO., INC.
1973-06-12 1993-01-05 Address 247 BURLEY RD., ROCHESTER, NY, 14612, USA (Type of address: Service of Process)
1973-06-12 1987-04-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
20160225077 2016-02-25 ASSUMED NAME LLC INITIAL FILING 2016-02-25
150825000179 2015-08-25 CERTIFICATE OF AMENDMENT 2015-08-25
130606006015 2013-06-06 BIENNIAL STATEMENT 2013-06-01
110616002271 2011-06-16 BIENNIAL STATEMENT 2011-06-01
090612002080 2009-06-12 BIENNIAL STATEMENT 2009-06-01
070620002702 2007-06-20 BIENNIAL STATEMENT 2007-06-01
051028002871 2005-10-28 BIENNIAL STATEMENT 2005-06-01
030523002370 2003-05-23 BIENNIAL STATEMENT 2003-06-01
010604002550 2001-06-04 BIENNIAL STATEMENT 2001-06-01
990617002679 1999-06-17 BIENNIAL STATEMENT 1999-06-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
316029800 0213600 2011-10-27 691 EXCHANGE STREET, ROCHESTER, NY, 14608
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2011-12-06
Emphasis N: AMPUTATE
Case Closed 2012-03-14

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100137 B02 VIII
Issuance Date 2011-12-08
Abatement Due Date 2012-01-10
Current Penalty 1800.0
Initial Penalty 3600.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19100147 D04 I
Issuance Date 2011-12-08
Abatement Due Date 2012-03-10
Current Penalty 2250.0
Initial Penalty 4500.0
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19100334 A02 II
Issuance Date 2011-12-08
Abatement Due Date 2012-01-10
Current Penalty 1350.0
Initial Penalty 2700.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19040029 B01
Issuance Date 2011-12-08
Abatement Due Date 2011-12-13
Nr Instances 3
Nr Exposed 3
Gravity 00

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0227963 NORDON, INC. NORDON INC UMW6DLEK9R79 691 EXCHANGE ST, ROCHESTER, NY, 14608-2714
Capabilities Statement Link -
Phone Number 585-546-6200
Fax Number 585-546-7748
E-mail Address bill.buck@nordonplastics.com
WWW Page http://www.NORDONPLASTICS.COM
E-Commerce Website -
Contact Person BILL BUCK
County Code (3 digit) 055
Congressional District 25
Metropolitan Statistical Area 6840
CAGE Code 3CNN3
Year Established 1973
Accepts Government Credit Card No
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications -
Business Development Servicing Office BUFFALO DISTRICT OFFICE (SBA office code 0296)
Capabilities Narrative injection molding, mold building, assembly. Part design.
Special Equipment/Materials Vertical and Horizontal injection molding press from 18 to 610 tons. CNC machines Autocad, Pro E design packages.
Business Type Percentages Manufacturing (100 %)
Keywords injection molding, plastic, mold building
Quality Assurance Standards ISO-9000 Series
Electronic Data Interchange capable -

Current Principals

Name Employee Stock Ownership Program
Role Terry Donovan CEO

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 326199
NAICS Code's Description All Other Plastics Product Manufacturing
Buy Green Yes
Code 325211
NAICS Code's Description Plastics Material and Resin Manufacturing
Buy Green Yes
Code 332710
NAICS Code's Description Machine Shops
Buy Green Yes
Code 333511
NAICS Code's Description Industrial Mold Manufacturing
Buy Green Yes
Code 333514
NAICS Code's Description Special Die and Tool, Die Set, Jig and Fixture Manufacturing
Buy Green Yes
Code 541330
NAICS Code's Description Engineering ServicesGeneral $22.50m Small Business Size Standard: [Yes]Special $41.50m Military and Aerospace Equipment and Military Weapons: [Yes]Special $41.50m Contracts and Subcontracts for Engineering Services Awarded Under the National Energy Policy Act of 1992: [Yes]Special $41.50m Marine Engineering and Naval Architecture: [Yes] (4)
Buy Green Yes
Code 541512
NAICS Code's Description Computer Systems Design Services
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Wants
Export Business Activities Manufacturer
Exporting to Mexico
Desired Export Business Relationships Direct export sales
Description of Export Objective(s) Continue to seel our product to customers in other countries

Date of last update: 18 Mar 2025

Sources: New York Secretary of State