Search icon

ERDLE PERFORATING COMPANY

Company Details

Name: ERDLE PERFORATING COMPANY
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Jun 1905 (120 years ago)
Date of dissolution: 27 Jul 2007
Entity Number: 27015
ZIP code: 14624
County: Monroe
Place of Formation: New York
Address: 100 PIXLEY INDUSTRIAL PARKWAY, ROCHESTER, NY, United States, 14624
Principal Address: PO BOX 31568, 100 PIXLEY INDUSTRIAL PARKWAY, ROCHESTER, NY, United States, 14624

Shares Details

Shares issued 0

Share Par Value 224000

Type CAP

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ERDLE PERFORATING COMPANY RETIREMENT PLAN FOR UNION EMPLOYEES 2015 160424930 2017-03-16 ERDLE PERFORATING COMPANY 88
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1966-06-01
Business code 332900
Sponsor’s telephone number 3157666230
Plan sponsor’s address 201 WEST GENESEE STREET, PMB #161, FAYETTEVILLE, NY, 13066

Plan administrator’s name and address

Administrator’s EIN 160424930
Plan administrator’s name ERDLE PERFORATING COMPANY
Plan administrator’s address 201 WEST GENESEE STREET, PMB #161, FAYETTEVILLE, NY, 13066
Administrator’s telephone number 3157666230

Signature of

Role Plan administrator
Date 2017-03-16
Name of individual signing FRANK PFAU
ERDLE PERFORATING COMPANY RETIREMENT PLAN FOR UNION EMPLOYEES 2014 160424930 2016-01-27 ERDLE PERFORATING COMPANY 88
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1966-06-01
Business code 332900
Sponsor’s telephone number 3157666230
Plan sponsor’s address 201 WEST GENESEE STREET, PMB #161, FAYETTEVILLE, NY, 13066

Plan administrator’s name and address

Administrator’s EIN 160424930
Plan administrator’s name ERDLE PERFORATING COMPANY
Plan administrator’s address 201 WEST GENESEE STREET, PMB #161, FAYETTEVILLE, NY, 13066
Administrator’s telephone number 3157666230

Signature of

Role Plan administrator
Date 2016-01-27
Name of individual signing FRANK PFAU
ERDLE PERFORATING COMPANY RETIREMENT PLAN FOR UNION EMPLOYEES 2013 160424930 2015-02-27 ERDLE PERFORATING COMPANY 95
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1966-06-01
Business code 332900
Sponsor’s telephone number 3157666230
Plan sponsor’s address 201 WEST GENESEE STREET, PMB #161, FAYETTEVILLE, NY, 13066

Plan administrator’s name and address

Administrator’s EIN 160424930
Plan administrator’s name ERDLE PERFORATING COMPANY
Administrator’s telephone number 3157666230

Signature of

Role Plan administrator
Date 2015-02-27
Name of individual signing FRANK PFAU
ERDLE PERFORATING COMPANY RETIREMENT PLAN FOR UNION EMPLOYEES 2012 160424930 2014-03-12 ERDLE PERFORATING COMPANY 96
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1966-06-01
Business code 332900
Sponsor’s telephone number 3157666230
Plan sponsor’s address 201 WEST GENESEE STREET, PMB #161, FAYETTEVILLE, NY, 13066

Plan administrator’s name and address

Administrator’s EIN 160424930
Plan administrator’s name ERDLE PERFORATING COMPANY
Administrator’s telephone number 3157666230

Signature of

Role Plan administrator
Date 2014-03-12
Name of individual signing FRANK PFAU
ERDLE PERFORATING COMPANY RETIREMENT PLAN FOR UNION EMPLOYEES 2011 160424930 2013-03-13 ERDLE PERFORATING COMPANY 96
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1966-06-01
Business code 332900
Sponsor’s telephone number 5852474700
Plan sponsor’s address 100 PIXLEY INDUSTRIAL PARKWAY, PO BOX 1568, ROCHESTER, NY, 14603

Plan administrator’s name and address

Administrator’s EIN 160424930
Plan administrator’s name ERDLE PERFORATING COMPANY
Plan administrator’s address 100 PIXLEY INDUSTRIAL PARKWAY, ROCHESTER, NY, 14603
Administrator’s telephone number 5852474700

Signature of

Role Plan administrator
Date 2013-03-13
Name of individual signing FRANK PFAU
ERDLE PERFORATING COMPANY RETIREMENT PLAN FOR UNION EMPLOYEES 2010 160424930 2011-03-10 ERDLE PERFORATING COMPANY 118
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1966-06-01
Business code 332900
Sponsor’s telephone number 5852474700
Plan sponsor’s mailing address ADMIN COMMITTEE OF ERDLE RET PLA, PO BOX 1568, ROCHESTER, NY, 146242325
Plan sponsor’s address 100 PIXLEY INDUSTRIAL PARKWAY, ROCHESTER, NY, 146242325

Plan administrator’s name and address

Administrator’s EIN 160424930
Plan administrator’s name ERDLE PERFORATING COMPANY
Plan administrator’s address ADMIN COMMITTEE OF ERDLE RET PLA, PO BOX 1568, ROCHESTER, NY, 146242325
Administrator’s telephone number 5852474700

Number of participants as of the end of the plan year

Active participants 67
Retired or separated participants receiving benefits 17
Other retired or separated participants entitled to future benefits 26
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 3
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 5

Signature of

Role Plan administrator
Date 2011-03-10
Name of individual signing FRANK PFAU
Valid signature Filed with authorized/valid electronic signature
ERDLE PERFORATING COMPANY RETIREMENT PLAN FOR UNION EMPLOYEES 2010 160424930 2012-03-07 ERDLE PERFORATING COMPANY 98
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1966-06-01
Business code 332900
Sponsor’s telephone number 5852474700
Plan sponsor’s address 100 PIXLEY INDUSTRIAL PARKWAY, PO BOX 1568, ROCHESTER, NY, 14603

Plan administrator’s name and address

Administrator’s EIN 160424930
Plan administrator’s name ERDLE PERFORATING COMPANY
Plan administrator’s address 100 PIXLEY INDUSTRIAL PARKWAY, ROCHESTER, NY, 14603
Administrator’s telephone number 5852474700

Signature of

Role Plan administrator
Date 2012-03-07
Name of individual signing FRANK PFAU

Chief Executive Officer

Name Role Address
FRANK C PFAU Chief Executive Officer PO BOX 31568, ROCHESTER, NY, United States, 14603

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 100 PIXLEY INDUSTRIAL PARKWAY, ROCHESTER, NY, United States, 14624

History

Start date End date Type Value
1993-08-12 2001-06-14 Address PO BOX 1568, ROCHESTER, NY, 14603, USA (Type of address: Chief Executive Officer)
1993-08-12 2001-06-14 Address PO BOX 1568, 100 PIXLEY INDUSTRIAL PARKWAY, ROCHESTER, NY, 14624, USA (Type of address: Principal Executive Office)
1970-10-06 1993-08-12 Address 100 PIXLEY INDUSTRIAL, PARKWAY, ROCHESTER, NY, 14624, USA (Type of address: Service of Process)
1952-03-10 1970-10-06 Address 171 YORK ST., ROCHESTER, NY, 14611, USA (Type of address: Service of Process)
1923-11-14 1970-10-06 Shares Share type: NO PAR VALUE, Number of shares: 2240, Par value: 0
1905-06-27 1922-12-21 Shares Share type: CAP, Number of shares: 0, Par value: 32000

Filings

Filing Number Date Filed Type Effective Date
070727000758 2007-07-27 CERTIFICATE OF MERGER 2007-07-27
050805002050 2005-08-05 BIENNIAL STATEMENT 2005-06-01
010614002390 2001-06-14 BIENNIAL STATEMENT 2001-06-01
000817000227 2000-08-17 CERTIFICATE OF AMENDMENT 2000-08-17
991217000730 1999-12-17 CERTIFICATE OF MERGER 1999-12-26
990902002520 1999-09-02 BIENNIAL STATEMENT 1999-06-01
970728002125 1997-07-28 BIENNIAL STATEMENT 1997-06-01
930812002522 1993-08-12 BIENNIAL STATEMENT 1993-06-01
B232036-3 1985-05-31 CERTIFICATE OF MERGER 1985-05-31
Z009673-2 1980-02-29 ASSUMED NAME CORP INITIAL FILING 1980-02-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315350074 0213600 2011-03-01 100 PIXLEY INDUSTRIAL PARKWAY, ROCHESTER, NY, 14624
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2011-04-06
Emphasis S: NOISE, S: POWERED IND VEHICLE
Case Closed 2011-11-10

Related Activity

Type Complaint
Activity Nr 207404013
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2011-04-07
Abatement Due Date 2011-04-25
Current Penalty 1260.0
Initial Penalty 2100.0
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101200 G08
Issuance Date 2011-04-07
Abatement Due Date 2011-04-25
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 01001C
Citaton Type Serious
Standard Cited 19101200 H02
Issuance Date 2011-04-07
Abatement Due Date 2011-04-25
Nr Instances 1
Nr Exposed 6
Gravity 01
311565899 0213600 2007-11-15 100 PIXLEY INDUSTRIAL PARKWAY, ROCHESTER, NY, 14624
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2008-01-31
Emphasis N: SSTARG07
Case Closed 2008-11-24

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100138 A
Issuance Date 2008-02-04
Abatement Due Date 2008-03-08
Current Penalty 1137.5
Initial Penalty 2275.0
Nr Instances 3
Nr Exposed 3
Gravity 05
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100147 C07 IA
Issuance Date 2008-02-04
Abatement Due Date 2008-02-27
Current Penalty 812.5
Initial Penalty 1625.0
Nr Instances 2
Nr Exposed 2
Gravity 03
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100147 D04 I
Issuance Date 2008-02-04
Abatement Due Date 2008-02-27
Nr Instances 2
Nr Exposed 2
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100217 C02 IA
Issuance Date 2008-02-04
Abatement Due Date 2008-02-14
Current Penalty 812.5
Initial Penalty 1625.0
Nr Instances 2
Nr Exposed 2
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19100303 B02
Issuance Date 2008-02-04
Abatement Due Date 2008-02-14
Current Penalty 487.5
Initial Penalty 975.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2008-02-04
Abatement Due Date 2008-02-14
Current Penalty 1000.0
Initial Penalty 4000.0
Nr Instances 2
Nr Exposed 2
Gravity 03
Citation ID 03001
Citaton Type Other
Standard Cited 19100184 E03 II
Issuance Date 2008-02-04
Abatement Due Date 2008-02-12
Nr Instances 1
Nr Exposed 1
Gravity 01
309505410 0213600 2005-12-22 100 PIXLEY INDUSTRIAL PARKWAY, ROCHESTER, NY, 14624
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2006-02-08
Emphasis N: AMPUTATE, S: AMPUTATIONS
Case Closed 2007-01-26

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C04 II
Issuance Date 2006-05-10
Abatement Due Date 2006-11-30
Current Penalty 1225.0
Initial Penalty 1750.0
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2006-05-10
Abatement Due Date 2006-05-18
Current Penalty 1225.0
Initial Penalty 1750.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 2006-05-10
Abatement Due Date 2006-05-18
Current Penalty 1225.0
Initial Penalty 1750.0
Nr Instances 2
Nr Exposed 5
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19100213 B03
Issuance Date 2006-05-10
Abatement Due Date 2006-05-18
Current Penalty 1225.0
Initial Penalty 1750.0
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19100303 B01 II
Issuance Date 2006-05-10
Abatement Due Date 2006-05-18
Current Penalty 980.0
Initial Penalty 1400.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01006
Citaton Type Serious
Standard Cited 19100303 G02 II
Issuance Date 2006-05-10
Abatement Due Date 2006-05-18
Current Penalty 980.0
Initial Penalty 1400.0
Nr Instances 2
Nr Exposed 3
Gravity 02
Citation ID 01007A
Citaton Type Serious
Standard Cited 19100305 B01
Issuance Date 2006-05-10
Abatement Due Date 2006-05-18
Current Penalty 980.0
Initial Penalty 1400.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01007B
Citaton Type Serious
Standard Cited 19100305 B01
Issuance Date 2006-05-10
Abatement Due Date 2006-05-18
Nr Instances 1
Nr Exposed 5
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19040029 B03
Issuance Date 2006-05-10
Abatement Due Date 2006-05-30
Nr Instances 1
Nr Exposed 103
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100037 A03
Issuance Date 2006-05-10
Abatement Due Date 2006-05-18
Nr Instances 3
Nr Exposed 35
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100178 L04 III
Issuance Date 2006-05-10
Abatement Due Date 2006-05-18
Nr Instances 1
Nr Exposed 23
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19100303 G01 II
Issuance Date 2006-05-10
Abatement Due Date 2006-05-18
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02005
Citaton Type Other
Standard Cited 19100305 G01 IIIA
Issuance Date 2006-05-10
Abatement Due Date 2006-05-18
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02006
Citaton Type Other
Standard Cited 19101200 E01 I
Issuance Date 2006-05-10
Abatement Due Date 2006-09-30
Nr Instances 1
Nr Exposed 103
Gravity 01
Citation ID 02007
Citaton Type Other
Standard Cited 19101200 F05
Issuance Date 2006-05-10
Abatement Due Date 2006-05-18
Nr Instances 1
Nr Exposed 3
Gravity 01
114098262 0213600 1995-08-02 100 PIXLEY INDUSTRIAL PARKWAY, ROCHESTER, NY, 14624
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1995-08-07
Case Closed 1995-12-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100157 G02
Issuance Date 1995-08-21
Abatement Due Date 1995-09-25
Current Penalty 262.5
Initial Penalty 525.0
Contest Date 1995-09-11
Final Order 1995-11-27
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100179 J02 III
Issuance Date 1995-08-21
Abatement Due Date 1995-09-25
Current Penalty 350.0
Initial Penalty 700.0
Contest Date 1995-09-11
Final Order 1995-11-27
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100179 M01
Issuance Date 1995-08-21
Abatement Due Date 1995-09-25
Contest Date 1995-09-11
Final Order 1995-11-27
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19100213 H03
Issuance Date 1995-08-21
Abatement Due Date 1995-08-31
Current Penalty 262.5
Initial Penalty 525.0
Contest Date 1995-09-11
Final Order 1995-11-27
Nr Instances 1
Nr Exposed 1
Gravity 01

Date of last update: 02 Mar 2025

Sources: New York Secretary of State