Search icon

ECONO PRODUCTS, INC.

Headquarter

Company Details

Name: ECONO PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Apr 1930 (95 years ago)
Date of dissolution: 31 Dec 2019
Entity Number: 38833
ZIP code: 14610
County: Monroe
Place of Formation: New York
Address: PO BOX 10458, 132 HUMBOLDT ST, ROCHESTER, NY, United States, 14610

Shares Details

Shares issued 5000

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of ECONO PRODUCTS, INC., ILLINOIS CORP_12191332 ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ECONO PRODUCTS, INC. 401K PROFIT SHARING PLAN & TRUST 2015 160417980 2019-04-10 ECONO PRODUCTS, INC 15
File View Page
Three-digit plan number (PN) 004
Effective date of plan 1988-01-01
Business code 423990
Sponsor’s telephone number 5857496702
Plan sponsor’s address 132 HUMBOLDT ST, PO BOX 10458, ROCHESTER, NY, 146100458

Signature of

Role Plan administrator
Date 2019-04-10
Name of individual signing PETER MAY
ECONO PRODUCTS, INC 401(K) PROFIT SHARING PLAN & TRUST 2014 160417980 2015-08-17 ECONO PRODUCTS, INC 17
File View Page
Three-digit plan number (PN) 004
Effective date of plan 1988-01-01
Business code 423990
Sponsor’s telephone number 5852887550
Plan sponsor’s address 132 HUMBOLDT STREET, PO BOX 10458, ROCHESTER, NY, 14610

Signature of

Role Plan administrator
Date 2015-08-17
Name of individual signing PETER MAY
ECONO PRODUCTS, INC 401(K) PROFIT SHARING PLAN & TRUST 2013 160417980 2014-06-02 ECONO PRODUCTS, INC 18
File View Page
Three-digit plan number (PN) 004
Effective date of plan 1988-01-01
Business code 423990
Sponsor’s telephone number 5852887550
Plan sponsor’s address 132 HUMBOLDT STREET, PO BOX 10458, ROCHESTER, NY, 14610

Signature of

Role Plan administrator
Date 2014-06-02
Name of individual signing PETER MAY
ECONO PRODUCTS, INC 401(K) PROFIT SHARING PLAN & TRUST 2012 160417980 2013-09-04 ECONO PRODUCTS, INC 18
File View Page
Three-digit plan number (PN) 004
Effective date of plan 1988-01-01
Business code 423990
Sponsor’s telephone number 5852887550
Plan sponsor’s address 132 HUMBOLDT STREET, PO BOX 10458, ROCHESTER, NY, 14610

Signature of

Role Plan administrator
Date 2013-09-04
Name of individual signing PETER MAY
ECONO PRODUCTS, INC 401(K) PROFIT SHARING PLAN & TRUST 2012 160417980 2013-08-21 ECONO PRODUCTS, INC 18
Three-digit plan number (PN) 004
Effective date of plan 1988-01-01
Business code 423990
Sponsor’s telephone number 5852887550
Plan sponsor’s address 132 HUMBOLDT STREET, PO BOX 10458, ROCHESTER, NY, 14610

Signature of

Role Plan administrator
Date 2013-08-21
Name of individual signing PETER MAY
ECONO PRODUCTS, INC 401(K) PROFIT SHARING PLAN & TRUST 2012 160417980 2013-08-22 ECONO PRODUCTS, INC 18
Three-digit plan number (PN) 004
Effective date of plan 1988-01-01
Business code 423990
Sponsor’s telephone number 5852887550
Plan sponsor’s address 132 HUMBOLDT STREET, PO BOX 10458, ROCHESTER, NY, 14610

Signature of

Role Plan administrator
Date 2013-08-22
Name of individual signing PETER MAY
ECONO PRODUCTS, INC 401(K) PROFIT SHARING PLAN & TRUST 2011 160417980 2012-07-02 ECONO PRODUCTS, INC 18
File View Page
Three-digit plan number (PN) 004
Effective date of plan 1988-01-01
Business code 325200
Sponsor’s telephone number 5852887550
Plan sponsor’s address 132 HUMBOLDT STREET, PO BOX 10458, ROCHESTER, NY, 14610

Plan administrator’s name and address

Administrator’s EIN 160417980
Plan administrator’s name ECONO PRODUCTS, INC
Plan administrator’s address 132 HUMBOLDT STREET, PO BOX 10458, ROCHESTER, NY, 14610
Administrator’s telephone number 5852887550

Signature of

Role Plan administrator
Date 2012-07-02
Name of individual signing PETER MAY
ECONO PRODUCTS INC 401 K PROFIT SHARING PLAN TRUST 2010 160417980 2011-06-17 ECONO PRODUCTS INC 21
File View Page
Three-digit plan number (PN) 004
Effective date of plan 1988-01-01
Business code 326200
Sponsor’s telephone number 5852887550
Plan sponsor’s address 132 HUMBOLDT STREET, ROCHESTER, NY, 14610

Plan administrator’s name and address

Administrator’s EIN 160417980
Plan administrator’s name ECONO PRODUCTS INC
Plan administrator’s address 132 HUMBOLDT STREET, ROCHESTER, NY, 14610
Administrator’s telephone number 5852887550

Signature of

Role Plan administrator
Date 2011-06-17
Name of individual signing ECONO PRODUCTS INC
ECONO PRODUCTS INC 2009 160417980 2010-05-18 ECONO PRODUCTS INC 22
File View Page
Three-digit plan number (PN) 004
Effective date of plan 1988-01-01
Business code 326200
Sponsor’s telephone number 5852887550
Plan sponsor’s address 132 HUMBOLDT STREET, ROCHESTER, NY, 14610

Plan administrator’s name and address

Administrator’s EIN 160417980
Plan administrator’s name ECONO PRODUCTS INC
Plan administrator’s address 132 HUMBOLDT STREET, ROCHESTER, NY, 14610
Administrator’s telephone number 5852887550

Signature of

Role Plan administrator
Date 2010-05-18
Name of individual signing ECONO PRODUCTS INC

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 10458, 132 HUMBOLDT ST, ROCHESTER, NY, United States, 14610

Chief Executive Officer

Name Role Address
PETER MAY Chief Executive Officer PO BOX 10458, ROCHESTER, NY, United States, 14610

History

Start date End date Type Value
2004-04-07 2008-04-09 Address PO BOX 10458, ROCHESTER, NY, 14610, USA (Type of address: Chief Executive Officer)
2000-04-24 2004-04-07 Address PO BOX 10458, 132 HUMBOLDT ST, ROCHESTER, NY, 14610, USA (Type of address: Chief Executive Officer)
1998-04-09 2000-04-24 Address PO BOX 10458, 132 HUMBOLDT ST, ROCHESTER, NY, 14610, USA (Type of address: Chief Executive Officer)
1993-06-21 1998-04-09 Address 132 HUMBOLDT STREET, ROCHESTER, NY, 14610, USA (Type of address: Chief Executive Officer)
1993-06-21 1998-04-09 Address 132 HUMBOLDT STREET, ROCHESTER, NY, 14610, USA (Type of address: Service of Process)
1993-06-21 1998-04-09 Address 132 HUMBOLDT STREET, ROCHESTER, NY, 14610, USA (Type of address: Principal Executive Office)
1986-12-30 1986-12-30 Shares Share type: PAR VALUE, Number of shares: 35620, Par value: 1
1986-12-30 1986-12-30 Shares Share type: PAR VALUE, Number of shares: 17292, Par value: 100
1986-12-30 1987-05-20 Shares Share type: PAR VALUE, Number of shares: 35620, Par value: 1
1986-12-30 1987-05-20 Shares Share type: PAR VALUE, Number of shares: 17292, Par value: 100

Filings

Filing Number Date Filed Type Effective Date
191231000400 2019-12-31 CERTIFICATE OF DISSOLUTION 2019-12-31
140408006592 2014-04-08 BIENNIAL STATEMENT 2014-04-01
120531003158 2012-05-31 BIENNIAL STATEMENT 2012-04-01
100429002167 2010-04-29 BIENNIAL STATEMENT 2010-04-01
080409002736 2008-04-09 BIENNIAL STATEMENT 2008-04-01
060512002818 2006-05-12 BIENNIAL STATEMENT 2006-04-01
040407002560 2004-04-07 BIENNIAL STATEMENT 2004-04-01
020322002615 2002-03-22 BIENNIAL STATEMENT 2002-04-01
000424002455 2000-04-24 BIENNIAL STATEMENT 2000-04-01
980409002427 1998-04-09 BIENNIAL STATEMENT 1998-04-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11929411 0235400 1980-09-16 132 HUMBOLDT ST, Rochester, NY, 14610
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1980-09-16
Case Closed 1984-03-10
11926532 0235400 1980-04-17 132 HUMBOLT ST, Rochester, NY, 14610
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1980-04-21
Case Closed 1984-03-10

Related Activity

Type Referral
Activity Nr 909035743
11929205 0235400 1980-02-07 132 HUMBOLDT ST, Rochester, NY, 14610
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-02-07
Case Closed 1980-09-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1980-02-14
Abatement Due Date 1980-02-25
Current Penalty 120.0
Initial Penalty 120.0
Contest Date 1980-03-15
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100219 C04 I
Issuance Date 1980-02-14
Abatement Due Date 1980-03-03
Current Penalty 120.0
Initial Penalty 120.0
Contest Date 1980-03-15
Nr Instances 1
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1980-02-14
Abatement Due Date 1980-03-03
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 3
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1980-02-14
Abatement Due Date 1980-03-03
Nr Instances 1
Citation ID 01003C
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1980-02-14
Abatement Due Date 1980-03-03
Nr Instances 2
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1980-02-14
Abatement Due Date 1980-02-07
Contest Date 1980-03-15
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1980-02-14
Abatement Due Date 1980-02-25
Contest Date 1980-03-15
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100106 D04 I
Issuance Date 1980-03-04
Abatement Due Date 1980-06-13
Contest Date 1980-03-15
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1980-02-14
Abatement Due Date 1980-03-17
Contest Date 1980-03-15
Nr Instances 1
10834737 0213600 1975-06-27 132 HUMBOLDT STREET, Rochester, NY, 14611
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-06-27
Case Closed 1984-03-10

Date of last update: 02 Mar 2025

Sources: New York Secretary of State