Search icon

NATIONWIDE CIRCUITS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NATIONWIDE CIRCUITS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jan 1976 (50 years ago)
Entity Number: 388084
ZIP code: 14614
County: Monroe
Place of Formation: New York
Address: 1600 CROSSROADS BLDG, 2 STATE STREET, ROCHESTER, NY, United States, 14614
Principal Address: 1444 EMERSON STREET, ROCHESTER, NY, United States, 14606

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CHAMBERLAIN D'AMADA & GREENFIELD DOS Process Agent 1600 CROSSROADS BLDG, 2 STATE STREET, ROCHESTER, NY, United States, 14614

Chief Executive Officer

Name Role Address
ALAN AUSTIN Chief Executive Officer 1444 EMERSON ST, ROCHESTER, NY, United States, 14606

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
585-328-9152
Contact Person:
BRETT AUSTIN
User ID:
P1224932
Trade Name:
NATIONWIDE CIRCUITS

Unique Entity ID

Unique Entity ID:
T68EWMDT4JQ5
CAGE Code:
60LG0
UEI Expiration Date:
2026-06-09

Business Information

Doing Business As:
NATIONWIDE CIRCUITS
Activation Date:
2025-06-11
Initial Registration Date:
2010-05-11

Commercial and government entity program

CAGE number:
60LG0
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-06-13
CAGE Expiration:
2030-06-11
SAM Expiration:
2026-06-09

Contact Information

POC:
BRETT AUSTIN

Form 5500 Series

Employer Identification Number (EIN):
161061135
Plan Year:
2024
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
23
Sponsors Telephone Number:

History

Start date End date Type Value
2008-01-17 2010-02-09 Address 65 WEICHER STREET, ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer)
2004-01-22 2008-01-17 Address 1444 EMERSON ST, ROCHESTER, NY, 14606, USA (Type of address: Principal Executive Office)
2002-01-09 2008-01-17 Address 1600 CROSSROADS BLDG, 2 STATE ST, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)
1995-02-24 2004-01-22 Address 65 WEICHER ST, ROCHESTER, NY, 14606, USA (Type of address: Principal Executive Office)
1995-02-24 2008-01-17 Address 65 WEICHER ST, ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
140221002510 2014-02-21 BIENNIAL STATEMENT 2014-01-01
120207002343 2012-02-07 BIENNIAL STATEMENT 2012-01-01
100209002332 2010-02-09 BIENNIAL STATEMENT 2010-01-01
20080304055 2008-03-04 ASSUMED NAME CORP INITIAL FILING 2008-03-04
080117002799 2008-01-17 BIENNIAL STATEMENT 2008-01-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1981-06-02
Type:
Planned
Address:
100 BOXART ST, Rochester, NY, 14612
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1978-12-12
Type:
FollowUp
Address:
100 BOXART ST, Rochester, NY, 14612
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1978-11-01
Type:
Complaint
Address:
100 BOXART ST, Rochester, NY, 14612
Safety Health:
Health
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State