Name: | COMPLEMAR PARTNERS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Jun 2004 (21 years ago) |
Entity Number: | 3070109 |
ZIP code: | 14606 |
County: | Ontario |
Place of Formation: | Delaware |
Address: | 500 LEE ROAD, SUITE 200, ROCHESTER, NY, United States, 14606 |
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5PRR6 | Obsolete | U.S./Canada Manufacturer | 2009-09-17 | 2024-03-11 | 2022-09-22 | No data | |||||||||||||||
|
POC | JASON AYMERICH |
Phone | +1 585-647-5890 |
Fax | +1 585-647-5805 |
Address | 500 LEE RD STE 200, ROCHESTER, NY, 14606 4261, 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 |
---|
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
COMPLEMAR PARTNERS INC. 401 K PROFIT SHARING PLAN TRUST | 2016 | 201225180 | 2017-05-24 | COMPLEMAR PARTNERS INC | 117 | |||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2017-05-24 |
Name of individual signing | MARY BETH ARTUSO |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2004-10-01 |
Business code | 323100 |
Sponsor’s telephone number | 5856475773 |
Plan sponsor’s address | 500 LEE RD SUITE 200, ROCHESTER, NY, 14606 |
Signature of
Role | Plan administrator |
Date | 2016-12-06 |
Name of individual signing | MARY BETH ARTUSO |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2004-10-01 |
Business code | 323100 |
Sponsor’s telephone number | 5856475773 |
Plan sponsor’s address | 500 LEE RD SUITE 200, ROCHESTER, NY, 14606 |
Signature of
Role | Plan administrator |
Date | 2016-10-14 |
Name of individual signing | MARY BETH ARTUSO |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2004-10-01 |
Business code | 493100 |
Sponsor’s telephone number | 5856475941 |
Plan sponsor’s address | 500 LEE ROAD, SUITE 200, ROCHESTER, NY, 14606 |
Signature of
Role | Plan administrator |
Date | 2015-07-31 |
Name of individual signing | MARY BETH ARTUSO |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2004-10-01 |
Business code | 493100 |
Sponsor’s telephone number | 5856475941 |
Plan sponsor’s address | 500 LEE ROAD, SUITE 200, ROCHESTER, NY, 14606 |
Signature of
Role | Plan administrator |
Date | 2014-08-06 |
Name of individual signing | ROBERT DEPALMA |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2004-10-01 |
Business code | 493100 |
Sponsor’s telephone number | 5856475941 |
Plan sponsor’s address | 500 LEE ROAD, SUITE 200, ROCHESTER, NY, 14606 |
Signature of
Role | Plan administrator |
Date | 2015-08-07 |
Name of individual signing | MARY BETH ARTUSO |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2004-10-01 |
Business code | 493100 |
Sponsor’s telephone number | 5856475941 |
Plan sponsor’s address | 500 LEE ROAD, SUITE 200, ROCHESTER, NY, 14606 |
Signature of
Role | Plan administrator |
Date | 2015-03-26 |
Name of individual signing | MARY BETH ARTUSO |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2004-10-01 |
Business code | 493100 |
Sponsor’s telephone number | 5856475941 |
Plan sponsor’s address | 500 LEE ROAD, SUITE 200, ROCHESTER, NY, 14606 |
Signature of
Role | Plan administrator |
Date | 2013-07-29 |
Name of individual signing | KAREN PERUGINI |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2004-10-01 |
Business code | 493100 |
Sponsor’s telephone number | 5856475955 |
Plan sponsor’s address | 500 LEE ROAD, ROCHESTER, NY, 14606 |
Plan administrator’s name and address
Administrator’s EIN | 201225180 |
Plan administrator’s name | COMPLEMAR PARTNERS, INC. |
Plan administrator’s address | 500 LEE ROAD, ROCHESTER, NY, 14606 |
Administrator’s telephone number | 5856475955 |
Signature of
Role | Plan administrator |
Date | 2012-07-27 |
Name of individual signing | KAREN PERUGINI |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2004-10-01 |
Business code | 493100 |
Sponsor’s telephone number | 5856475955 |
Plan sponsor’s address | 500 LEE ROAD, ROCHESTER, NY, 14606 |
Plan administrator’s name and address
Administrator’s EIN | 201225180 |
Plan administrator’s name | COMPLEMAR PARTNERS, INC. |
Plan administrator’s address | 500 LEE ROAD, ROCHESTER, NY, 14606 |
Administrator’s telephone number | 5856475955 |
Signature of
Role | Plan administrator |
Date | 2011-07-22 |
Name of individual signing | KAREN PERUGINI |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 500 LEE ROAD, SUITE 200, ROCHESTER, NY, United States, 14606 |
Name | Role | Address |
---|---|---|
CHRISTINE WHITMAN | Chief Executive Officer | 500 LEE ROAD, SUITE 200, ROCHESTER, NY, United States, 14606 |
Start date | End date | Type | Value |
---|---|---|---|
2004-06-24 | 2008-06-26 | Address | 1170 STRONG ROAD, VICTOR, NY, 14564, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200602060743 | 2020-06-02 | BIENNIAL STATEMENT | 2020-06-01 |
140630006193 | 2014-06-30 | BIENNIAL STATEMENT | 2014-06-01 |
120605006200 | 2012-06-05 | BIENNIAL STATEMENT | 2012-06-01 |
100707002317 | 2010-07-07 | BIENNIAL STATEMENT | 2010-06-01 |
080626002936 | 2008-06-26 | BIENNIAL STATEMENT | 2008-06-01 |
040624000030 | 2004-06-24 | APPLICATION OF AUTHORITY | 2004-06-24 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
343965372 | 0213600 | 2019-04-30 | 500 LEE ROAD, ROCHESTER, NY, 14606 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 1448528 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100147 C06 I C |
Issuance Date | 2019-05-23 |
Abatement Due Date | 2019-06-17 |
Current Penalty | 6000.0 |
Initial Penalty | 8525.0 |
Final Order | 2019-06-03 |
Nr Instances | 1 |
Nr Exposed | 25 |
Related Event Code (REC) | Complaint |
Gravity | 5 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.147(c)(6)(i)(C): Where lockout was used for energy control, the periodic inspection did not include a review, between the inspector and each authorized employee, of that employee's responsibilities under the energy control procedure being inspected: a) On or about 04/30/2019 throughout facility; where employees perform servicing and maintenance which required hazardous energy control (lockout), the employer did not perform a review of all authorized employees (at least annually) performing a lockout procedure. ABATEMENT CERTIFICATION REQUIRED |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100147 C07 I A |
Issuance Date | 2019-05-23 |
Abatement Due Date | 2019-06-17 |
Current Penalty | 4000.0 |
Initial Penalty | 6819.0 |
Final Order | 2019-06-03 |
Nr Instances | 1 |
Nr Exposed | 10 |
Related Event Code (REC) | Complaint |
Gravity | 5 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.147(c)(7)(i)(A): Authorized employee(s) did not receive training in the recognition of applicable hazardous energy sources, the type and magnitude of the energy available in the workplace, and the methods and means necessary for energy isolation and control: a) On or about 04/30/2019 throughout production area; where machine operators performed servicing and maintenance operations such as, but not limited to: setting up machines and equipment, and unjamming box taping machines. The machine operators were trained only to the "affected" level. ABATEMENT CERTIFICATION REQUIRED |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19100157 G02 |
Issuance Date | 2019-05-23 |
Abatement Due Date | 2019-06-17 |
Current Penalty | 4000.0 |
Initial Penalty | 6819.0 |
Final Order | 2019-06-03 |
Nr Instances | 1 |
Nr Exposed | 175 |
Related Event Code (REC) | Complaint |
Gravity | 5 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.157(g)(2): The educational program to familiarize employees with the general principles of fire extinguisher use and the hazards involved with incipient stage fire fighting was not provided to all employees upon initial employment, and at least annually thereafter: a) On or about 04/30/2019 throughout the facility; where the employer's fire extinguisher policy permitted all employees to use portable fire extinguishers. The employer did not provide, to employees, an annual educational program with respect to the use and limitations of portable fire extinguishers at least annually. ABATEMENT CERTIFICATION REQUIRED |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19040040 A |
Issuance Date | 2019-05-23 |
Abatement Due Date | 2019-06-17 |
Current Penalty | 0.0 |
Initial Penalty | 0.0 |
Final Order | 2019-06-03 |
Nr Instances | 1 |
Nr Exposed | 175 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1904.40(a): The employer did not provide an authorized government representative the records within the four business hours: a) On or about 04/30/2019, the employer failed to provide copies of the 2016 injury and illness records OSHA 300 & OSHA 300A) to an authorized representative (compliance safety and health officer) performing an on-site inspection. ABATEMENT CERTIFICATION REQUIRED |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100134 C02 I |
Issuance Date | 2019-05-23 |
Abatement Due Date | 2019-06-17 |
Current Penalty | 0.0 |
Initial Penalty | 0.0 |
Final Order | 2019-06-03 |
Nr Instances | 1 |
Nr Exposed | 20 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.134(c)(2)(i): Respirator users were not provided with the information contained in Appendix D to 29 CFR 1910.134 when the employer determined that any voluntary respirator use was permissible: a) On or about 04/30/2019 in the production area; where employees use 3M N95 8200 filtering facepiece respirators voluntarily. The employer did not provide Appendix D to the respirator users. ABATEMENT CERTIFICATION REQUIRED |
Inspection Type | Referral |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 2018-07-10 |
Case Closed | 2018-12-20 |
Related Activity
Type | Referral |
Activity Nr | 1367424 |
Safety | Yes |
Type | Inspection |
Activity Nr | 1340280 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100212 A02 |
Issuance Date | 2018-09-14 |
Current Penalty | 6236.25 |
Initial Penalty | 8315.0 |
Final Order | 2018-10-15 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 5 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.212(a)(2): Guard(s) on machine(s) were not affixed to the machine or secured elsewhere when attachment to the machine was not possible: a) On or about 07/10/2018, at the White Claw Line, employees were exposed to pinch points when packaging products on the conveyor belt where a portion of the belt was not guarded. NO ABATEMENT CERTIFICATION REQUIRED |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9583568410 | 2021-02-17 | 0219 | PPS | 500 Lee Rd Ste 200, Rochester, NY, 14606-4261 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
6334547000 | 2020-04-06 | 0219 | PPP | 500 Lee Road, ROCHESTER, NY, 14606-4228 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 29 Mar 2025
Sources: New York Secretary of State