Search icon

MANUFACTURING RESOURCES, INC.

Company Details

Name: MANUFACTURING RESOURCES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jan 2003 (22 years ago)
Entity Number: 2863408
ZIP code: 14624
County: Monroe
Place of Formation: New York
Address: 2392 INNOVATION WAY, BLDG 4, ROCHESTER, NY, United States, 14624

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MANUFACTURING RESOURCES INC 2019 341634928 2021-12-18 MANUFACTURING RESOURCES INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 541600
Sponsor’s telephone number 4405370311
Plan sponsor’s address 103 WILLOWBROOK DRIVE, AUBURN, NY, 13021

Signature of

Role Plan administrator
Date 2021-12-18
Name of individual signing JEFFREY A. CALKINS
Role Employer/plan sponsor
Date 2021-12-18
Name of individual signing JEFFREY A. CALKINS
MANUFACTURING RESOURCES INC 401(K) PROFIT SHARING PLAN AND T 2018 341634928 2019-07-29 MANUFACTURING RESOURCES INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 541600
Sponsor’s telephone number 4405370311
Plan sponsor’s address 103 WILLOWBROOK DRIVE, AUBURN, NY, 13021

Signature of

Role Plan administrator
Date 2019-07-29
Name of individual signing JEFFREY CALKINS
MANUFACTURING RESOURCES INC 401(K) PROFIT SHARING PLAN AND T 2017 341634928 2018-06-24 MANUFACTURING RESOURCES INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 541600
Sponsor’s telephone number 4405370311
Plan sponsor’s address 103 WILLOWBROOK DRIVE, AUBURN, NY, 13021

Signature of

Role Plan administrator
Date 2018-06-24
Name of individual signing JEFFREY CALKINS
MANUFACTURING RESOURCES INC 401 K PROFIT SHARING PLAN TRUST 2016 341634928 2017-07-19 MANUFACTURING RESOURCES INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 541990
Sponsor’s telephone number 4405370311
Plan sponsor’s address 103 WILLOWBROOK DR, AUBURN, NY, 130219126

Signature of

Role Plan administrator
Date 2017-07-19
Name of individual signing JEFFREY A CALKINS
MANUFACTURING RESOURCES INC 401 K PROFIT SHARING PLAN TRUST 2015 341634928 2016-06-29 MANUFACTURING RESOURCES INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 541990
Sponsor’s telephone number 4405370311
Plan sponsor’s address 103 WILLOWBROOK DR, AUBURN, NY, 130219126

Signature of

Role Plan administrator
Date 2016-06-29
Name of individual signing JEFFREY A CALKINS
MANUFACTURING RESOURCES INC 401 K PROFIT SHARING PLAN TRUST 2014 341634928 2015-07-04 MANUFACTURING RESOURCES INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 541990
Sponsor’s telephone number 4405370311
Plan sponsor’s address 103 WILLOWBROOK DR, AUBURN, NY, 130219126

Signature of

Role Plan administrator
Date 2015-07-04
Name of individual signing JEFFREY A. CALKINS
MANUFACTURING RESOURCES INC 401 K PROFIT SHARING PLAN TRUST 2013 341634928 2014-07-19 MANUFACTURING RESOURCES INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 541990
Sponsor’s telephone number 4405370311
Plan sponsor’s address 103 WILLOWBROOK DR, AUBURN, NY, 130219126

Signature of

Role Plan administrator
Date 2014-07-19
Name of individual signing JEFFREY A. CALKINS
MANUFACTURING RESOURCES INC 401 K PROFIT SHARING PLAN TRUST 2012 341634928 2013-07-30 MANUFACTURING RESOURCES INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 541990
Sponsor’s telephone number 4405370311
Plan sponsor’s address 103 WILLOWBROOK DR, AUBURN, NY, 130219126

Signature of

Role Plan administrator
Date 2013-07-30
Name of individual signing MANUFACTURING RESOURCES INC
MANUFACTURING RESOURCES INC 401 K PROFIT SHARING PLAN TRUST 2011 341634928 2012-07-25 MANUFACTURING RESOURCES INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 541990
Sponsor’s telephone number 4405370311
Plan sponsor’s address 103 WILLOWBROOK DR, AUBURN, NY, 130219126

Plan administrator’s name and address

Administrator’s EIN 341634928
Plan administrator’s name MANUFACTURING RESOURCES INC
Plan administrator’s address 103 WILLOWBROOK DR, AUBURN, NY, 130219126
Administrator’s telephone number 4405370311

Signature of

Role Plan administrator
Date 2012-07-25
Name of individual signing MANUFACTURING RESOURCES INC
MANUFACTURING RESOURCES INC 401 K PROFIT SHARING PLAN TRUST 2010 341634928 2011-07-15 MANUFACTURING RESOURCES INC 10
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 541990
Sponsor’s telephone number 4405370311
Plan sponsor’s address 103 WILLOWBROOK DR, AUBURN, NY, 13021

Plan administrator’s name and address

Administrator’s EIN 341634928
Plan administrator’s name MANUFACTURING RESOURCES INC
Plan administrator’s address 103 WILLOWBROOK DR, AUBURN, NY, 13021
Administrator’s telephone number 4405370311

Signature of

Role Plan administrator
Date 2011-07-15
Name of individual signing MANUFACTURING RESOURCES INC

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2392 INNOVATION WAY, BLDG 4, ROCHESTER, NY, United States, 14624

Chief Executive Officer

Name Role Address
JAMES WIDMAN Chief Executive Officer 2392 INNOVATION WAY, BLDG 4, ROCHESTER, NY, United States, 14624

History

Start date End date Type Value
2003-01-30 2005-03-09 Address 180 WOLCOTT AVENUE, ROCHESTER, NY, 14606, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090115003212 2009-01-15 BIENNIAL STATEMENT 2009-01-01
070329003212 2007-03-29 BIENNIAL STATEMENT 2007-01-01
060112000968 2006-01-12 CERTIFICATE OF AMENDMENT 2006-01-12
050309002126 2005-03-09 BIENNIAL STATEMENT 2005-01-01
030130000009 2003-01-30 CERTIFICATE OF INCORPORATION 2003-01-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307707067 0213600 2004-05-14 2392 INNOVATION WAY, BLDG. 4, ROCHESTER, NY, 14624
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2004-05-14
Case Closed 2004-05-14

Related Activity

Type Inspection
Activity Nr 307475269
307475384 0213600 2004-03-17 2392 INNOVATION WAY, BLDG. 4, ROCHESTER, NY, 14624
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2004-04-02
Case Closed 2004-06-10

Related Activity

Type Referral
Activity Nr 201334794
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2004-04-26
Abatement Due Date 2004-06-01
Current Penalty 900.0
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101200 G01
Issuance Date 2004-04-26
Abatement Due Date 2004-05-13
Nr Instances 1
Nr Exposed 17
Gravity 01
Citation ID 01001C
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2004-04-26
Abatement Due Date 2004-06-01
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19100134 C02 I
Issuance Date 2004-04-26
Abatement Due Date 2004-05-04
Nr Instances 1
Nr Exposed 2
Gravity 01
307475269 0213600 2004-03-12 2392 INNOVATION WAY, BLDG. 4, ROCHESTER, NY, 14624
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2004-03-12
Emphasis N: AMPUTATE, S: AMPUTATIONS
Case Closed 2004-06-25

Related Activity

Type Complaint
Activity Nr 203734009
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100178 P01
Issuance Date 2004-03-16
Abatement Due Date 2004-04-19
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 25
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100178 Q07
Issuance Date 2004-03-16
Abatement Due Date 2004-04-19
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19100178 L04 III
Issuance Date 2004-03-16
Abatement Due Date 2004-04-19
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State