Search icon

PIERCE INDUSTRIES, LLC

Company Details

Name: PIERCE INDUSTRIES, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Jun 2003 (22 years ago)
Entity Number: 2918187
ZIP code: 14624
County: Monroe
Place of Formation: Delaware
Address: 465 PAUL ROAD, ROCHESTER, NY, United States, 14624

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
4WB42 Active U.S./Canada Manufacturer 2007-10-09 2024-03-11 No data No data

Contact Information

POC WILLIAM WILLIAMSON
Phone +1 585-458-0888
Fax +1 585-458-6391
Address 465 PAUL RD STE A, ROCHESTER, NY, 14624 4722, 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
PIERCE INDUSTRIES, LLC 401(K) PLAN 2020 651184473 2021-01-15 PIERCE INDUSTRIES, LLC 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 332900
Sponsor’s telephone number 5854580888
Plan sponsor’s address 465 PAUL RD, ROCHESTER, NY, 14624
PIERCE INDUSTRIES, LLC 401(K) PLAN 2019 651184473 2020-06-24 PIERCE INDUSTRIES, LLC 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 332900
Sponsor’s telephone number 5854580888
Plan sponsor’s address 465 PAUL RD, ROCHESTER, NY, 14624

Signature of

Role Plan administrator
Date 2020-06-24
Name of individual signing GREGORY ROCHFORD
PIERCE INDUSTRIES, LLC 401(K) PLAN 2018 651184473 2019-03-27 PIERCE INDUSTRIES, LLC 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 332900
Sponsor’s telephone number 5854580888
Plan sponsor’s address 465 PAUL RD, ROCHESTER, NY, 14624

Signature of

Role Plan administrator
Date 2019-03-25
Name of individual signing RICHARD WEBB
PIERCE INDUSTRIES, LLC 401(K) PLAN 2017 651184473 2018-05-14 PIERCE INDUSTRIES, LLC 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 332900
Sponsor’s telephone number 5854580888
Plan sponsor’s address 465 PAUL RD, ROCHESTER, NY, 14624

Signature of

Role Plan administrator
Date 2018-05-11
Name of individual signing RICHARD WEBB
PIERCE INDUSTRIES, LLC 401(K) PLAN 2016 651184473 2017-04-03 PIERCE INDUSTRIES, LLC 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 332900
Sponsor’s telephone number 5854580888
Plan sponsor’s address 465 PAUL RD, ROCHESTER, NY, 14624

Signature of

Role Plan administrator
Date 2017-04-03
Name of individual signing RICHARD WEBB
PIERCE INDUSTRIES, LLC 401(K) PLAN 2015 651184473 2016-05-02 PIERCE INDUSTRIES, LLC 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 332900
Sponsor’s telephone number 5854580888
Plan sponsor’s address 465 PAUL RD, ROCHESTER, NY, 14624

Signature of

Role Plan administrator
Date 2016-05-01
Name of individual signing RICHARD WEBB
PIERCE INDUSTRIES, LLC 401(K) PLAN 2014 651184473 2015-04-02 PIERCE INDUSTRIES, LLC 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 332900
Sponsor’s telephone number 5854580888
Plan sponsor’s address 465 PAUL ROAD, ROCHESTER, NY, 14624

Signature of

Role Plan administrator
Date 2015-04-02
Name of individual signing RICHARD WEBB
PIERCE INDUSTRIES, LLC 401(K) PLAN 2013 651184473 2014-03-17 PIERCE INDUSTRIES, LLC 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 332900
Sponsor’s telephone number 5854580888
Plan sponsor’s address 465 PAUL ROAD, ROCHESTER, NY, 14624

Signature of

Role Plan administrator
Date 2014-03-16
Name of individual signing RICHARD WEBB
PIERCE INDUSTRIES, LLC 401(K) PLAN 2012 651184473 2013-05-06 PIERCE INDUSTRIES, LLC 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 332900
Sponsor’s telephone number 5854580888
Plan sponsor’s address 465 PAUL ROAD, ROCHESTER, NY, 14624

Signature of

Role Plan administrator
Date 2013-05-06
Name of individual signing RICHARD WEBB
Role Employer/plan sponsor
Date 2013-05-06
Name of individual signing RICHARD WEBB
PIERCE INDUSTRIES, LLC 401(K) PLAN 2011 651184473 2012-06-15 PIERCE INDUSTRIES, LLC 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 332900
Sponsor’s telephone number 5854580888
Plan sponsor’s address 465 PAUL ROAD, ROCHESTER, NY, 14624

Plan administrator’s name and address

Administrator’s EIN 651184473
Plan administrator’s name PIERCE INDUSTRIES, LLC
Plan administrator’s address 465 PAUL ROAD, ROCHESTER, NY, 14624
Administrator’s telephone number 5854580888

Signature of

Role Plan administrator
Date 2012-06-15
Name of individual signing RICHARD WEBB

Agent

Name Role Address
RICHARD P. WEBB Agent 920 EMERSON STREET, ROCHESTER, NY, 14606

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 465 PAUL ROAD, ROCHESTER, NY, United States, 14624

History

Start date End date Type Value
2003-06-11 2009-07-08 Address 920 EMERSON STREET, ROCHESTER, NY, 14606, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090708000024 2009-07-08 CERTIFICATE OF CHANGE 2009-07-08
050609002394 2005-06-09 BIENNIAL STATEMENT 2005-06-01
030818000862 2003-08-18 AFFIDAVIT OF PUBLICATION 2003-08-18
030818000865 2003-08-18 AFFIDAVIT OF PUBLICATION 2003-08-18
030626000867 2003-06-26 CERTIFICATE OF AMENDMENT 2003-06-26
030611001033 2003-06-11 APPLICATION OF AUTHORITY 2003-06-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342748720 0213600 2017-11-03 465 PAUL ROAD, ROCHESTER, NY, 14624
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2017-11-03
Emphasis N: AMPUTATE, P: AMPUTATE
Case Closed 2019-01-24

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2017-11-14
Current Penalty 1500.0
Initial Penalty 2424.0
Final Order 2017-11-20
Nr Instances 1
Nr Exposed 3
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.212(a)(1): One or more methods of machine guarding was not provided to protect other employees in the machine area from hazards such as those created by rotating parts ( rotating part extending from the end of a lathe machine); a) On or about 11/03/17 in the lathe area; employees working in proximity to Mazak #8130 were exposed to being caught on the unguarded rotating (600 - 1200 rpms) portion of the part being worked on sticking out of the end of this machine. NO ABATEMENT CERTIFICATION REQUIRED
314154550 0213600 2010-02-19 465 PAUL ROAD, ROCHESTER, NY, 14624
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2010-02-23
Case Closed 2015-03-09

Related Activity

Type Inspection
Activity Nr 313843310

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C04 II
Issuance Date 2010-08-13
Abatement Due Date 2010-09-15
Current Penalty 2000.0
Initial Penalty 3000.0
Contest Date 2010-09-01
Final Order 2011-04-27
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19100147 C07 I
Issuance Date 2010-08-13
Abatement Due Date 2010-09-15
Current Penalty 2000.0
Initial Penalty 3000.0
Contest Date 2010-09-01
Final Order 2011-04-27
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 02001
Citaton Type Repeat
Standard Cited 19100303 B02
Issuance Date 2010-08-13
Abatement Due Date 2010-09-15
Current Penalty 2500.0
Initial Penalty 3000.0
Contest Date 2010-09-01
Final Order 2011-04-27
Nr Instances 1
Nr Exposed 1
Gravity 03
313843310 0213600 2009-10-05 465 PAUL ROAD, ROCHESTER, NY, 14624
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2009-11-18
Emphasis N: SSTARG09
Case Closed 2015-01-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100038 B
Issuance Date 2009-12-01
Abatement Due Date 2010-01-03
Current Penalty 500.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100106 D03 II
Issuance Date 2009-12-01
Abatement Due Date 2010-01-03
Current Penalty 500.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19100106 E09 III
Issuance Date 2009-12-01
Abatement Due Date 2009-12-04
Current Penalty 500.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19100107 B05 IV
Issuance Date 2009-12-01
Abatement Due Date 2010-01-03
Current Penalty 1000.0
Initial Penalty 1750.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01005
Citaton Type Serious
Standard Cited 19100124 G02
Issuance Date 2009-12-01
Abatement Due Date 2010-01-03
Current Penalty 500.0
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 2
Gravity 01
Citation ID 01006
Citaton Type Serious
Standard Cited 19100132 D01
Issuance Date 2009-12-01
Abatement Due Date 2010-01-03
Current Penalty 1000.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01007
Citaton Type Serious
Standard Cited 19100134 E01
Issuance Date 2009-12-01
Abatement Due Date 2010-01-03
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01008
Citaton Type Serious
Standard Cited 19100134 K01
Issuance Date 2009-12-01
Abatement Due Date 2010-01-03
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01009
Citaton Type Serious
Standard Cited 19100137 B02 VIII
Issuance Date 2009-12-01
Abatement Due Date 2009-12-04
Current Penalty 1000.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01010
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 2009-12-01
Abatement Due Date 2010-01-03
Current Penalty 1000.0
Initial Penalty 1750.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01011
Citaton Type Serious
Standard Cited 19100157 G01
Issuance Date 2009-12-01
Abatement Due Date 2010-01-03
Current Penalty 500.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01012
Citaton Type Serious
Standard Cited 19100178 L01 I
Issuance Date 2009-12-01
Abatement Due Date 2010-01-03
Current Penalty 1000.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 1
Gravity 03
FTA Inspection NR 314154550
FTA Issuance Date 2010-08-13
FTA Current Penalty 10000.0
FTA Final Order Date 2011-04-27
Citation ID 01013
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2009-12-01
Abatement Due Date 2010-01-03
Current Penalty 500.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01014
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 2009-12-01
Abatement Due Date 2010-01-03
Current Penalty 500.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01015
Citaton Type Serious
Standard Cited 19100253 C01 III
Issuance Date 2009-12-01
Abatement Due Date 2010-01-03
Current Penalty 2500.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01016
Citaton Type Serious
Standard Cited 19100253 D04 II
Issuance Date 2009-12-01
Abatement Due Date 2010-01-03
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01017
Citaton Type Serious
Standard Cited 19100253 D05 I
Issuance Date 2009-12-01
Abatement Due Date 2010-01-03
Current Penalty 1250.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01018
Citaton Type Serious
Standard Cited 19100303 B02
Issuance Date 2009-12-01
Abatement Due Date 2010-01-03
Current Penalty 1000.0
Initial Penalty 1250.0
Nr Instances 2
Nr Exposed 1
Gravity 03
Citation ID 01019
Citaton Type Serious
Standard Cited 19100335 A01 I
Issuance Date 2009-12-01
Abatement Due Date 2009-12-04
Current Penalty 1000.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01020
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2009-12-01
Abatement Due Date 2010-01-03
Current Penalty 500.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01021
Citaton Type Serious
Standard Cited 19101200 H02
Issuance Date 2009-12-01
Abatement Due Date 2010-01-03
Current Penalty 500.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01022A
Citaton Type Serious
Standard Cited 19100134 E01
Issuance Date 2009-12-01
Abatement Due Date 2010-01-03
Current Penalty 500.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01022B
Citaton Type Serious
Standard Cited 19100134 K01
Issuance Date 2009-12-01
Abatement Due Date 2010-01-03
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01023A
Citaton Type Serious
Standard Cited 19100253 C01 III
Issuance Date 2009-12-01
Abatement Due Date 2010-01-03
Current Penalty 1000.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01023B
Citaton Type Serious
Standard Cited 19100253 D04 II
Issuance Date 2009-12-01
Abatement Due Date 2010-01-03
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01023C
Citaton Type Serious
Standard Cited 19100253 D05 I
Issuance Date 2009-12-01
Abatement Due Date 2010-01-03
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 1
Gravity 03
FTA Inspection NR 314154550
FTA Issuance Date 2010-08-13
FTA Current Penalty 63000.0
FTA Final Order Date 2011-04-27
Citation ID 02001
Citaton Type Other
Standard Cited 19040032 B03
Issuance Date 2009-12-01
Abatement Due Date 2009-12-04
Nr Instances 3
Nr Exposed 1
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100134 C01
Issuance Date 2009-12-01
Abatement Due Date 2010-01-03
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100178 A06
Issuance Date 2009-12-01
Abatement Due Date 2009-12-04
Nr Instances 1
Nr Exposed 1
Gravity 01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State