Search icon

BODYCOTE THERMAL PROCESSING, INC.

Company Details

Name: BODYCOTE THERMAL PROCESSING, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jun 1976 (49 years ago)
Entity Number: 402428
ZIP code: 10005
County: Monroe
Place of Formation: Delaware
Principal Address: 12750 MERIT DR, SUITE 1400, DALLAS, TX, United States, 75251
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
0GEF1 Active Non-Manufacturer 1989-04-27 2024-03-11 2027-02-07 No data

Contact Information

POC TONY SCHAUT
Phone +1 585-436-7876
Fax +1 585-436-5276
Address 620 BUFFALO RD, ROCHESTER, NY, 14611 2006, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner
Vendor Certified 2022-02-07
CAGE number KCAF6
Company Name BODYCOTE PLC
CAGE Last Updated 2022-07-07
List of Offerors (0) Information not Available

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
BENJAMIN FIDLER Chief Executive Officer 7 HARBERT RD, PADDINGTON, United Kingdom, W2 1AJ

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2024-06-28 2024-06-28 Address SPRINGWOOD CT, SPRINGWOOD CLOS, TYTHERINGTON BUSINESS PARK, MACCLESFIELD, GBR (Type of address: Chief Executive Officer)
2024-06-28 2024-06-28 Address 7 HARBERT RD, PADDINGTON, GBR (Type of address: Chief Executive Officer)
2019-01-28 2024-06-28 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-06-28 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-06-15 2024-06-28 Address SPRINGWOOD CT, SPRINGWOOD CLOS, TYTHERINGTON BUSINESS PARK, MACCLESFIELD, GBR (Type of address: Chief Executive Officer)
2014-06-27 2018-06-15 Address SPRINGWOOD CT, SPRINGWOOD CLOS, TYTHERINGTON BUSINESS PARK, MACCLESFIELD, GBR (Type of address: Chief Executive Officer)
2012-06-08 2014-06-27 Address 9370 MAIN STREET, MONTGOMERY, OH, 45242, USA (Type of address: Chief Executive Officer)
2010-06-07 2012-06-08 Address 710 BURNS ST, CINCINNATI, OH, 45204, 1904, USA (Type of address: Chief Executive Officer)
2008-05-21 2020-06-22 Address 12700 PARK CENTRAL DR, SUITE 700, DALLAS, TX, 75251, 1518, USA (Type of address: Principal Executive Office)
2004-06-03 2008-05-21 Address 5001 LBJ FREEWAY, STE 800, DALLAS, TX, 75244, 6163, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240628003585 2024-06-28 BIENNIAL STATEMENT 2024-06-28
220628001946 2022-06-28 BIENNIAL STATEMENT 2022-06-01
200622060349 2020-06-22 BIENNIAL STATEMENT 2020-06-01
SR-6243 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-6242 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180615006111 2018-06-15 BIENNIAL STATEMENT 2018-06-01
160609006480 2016-06-09 BIENNIAL STATEMENT 2016-06-01
140627006256 2014-06-27 BIENNIAL STATEMENT 2014-06-01
120608006400 2012-06-08 BIENNIAL STATEMENT 2012-06-01
100607002414 2010-06-07 BIENNIAL STATEMENT 2010-06-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344183546 0213600 2019-07-26 620 BUFFALO ROAD, ROCHESTER, NY, 14611
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2019-07-26
Case Closed 2019-07-26

Related Activity

Type Inspection
Activity Nr 1372983
Safety Yes
343729836 0213600 2019-01-22 620 BUFFALO ROAD, ROCHESTER, NY, 14611
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2019-01-22
Emphasis N: SSTARG16, P: SSTARG16
Case Closed 2019-05-08

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 2019-03-05
Current Penalty 6440.0
Initial Penalty 6440.0
Final Order 2019-03-22
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.212(a)(3)(ii): Point of operation guards were not designed and constructed as to prevent the operator from having any part of their body in the danger zone during the operating cycle: a) On or about 1/22/19 in the Racking area; employees were exposed to crushing injuries when the interlock switch on the access door (machine guard) on the feed end of the roller leveler machine was able to be raised allowing accessing to the moving rollers without shutting off the machine. NO ABATEMENT CERTIFICATION REQUIRED
Citation ID 01002A
Citaton Type Other
Standard Cited 19100303 B02
Issuance Date 2019-03-05
Current Penalty 0.0
Initial Penalty 4831.0
Final Order 2019-03-22
Nr Instances 1
Nr Exposed 3
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.303(b)(2): Listed or labeled electrical equipment was not used or installed in accordance with instructions included in the listing or labeling: a) On or about 01/22/19 in the Racking area; employees worked in the racking area were exposed to burns/shocks when a relocatable power tap ( Belkin brand Surgemaster) was being used to supply power to dock lights, a radio and a Tip Temp thermocouple welder (welder protected with a 15 amp fuse). NO ABATEMENT CERTIFICATION REQUIRED
Citation ID 01002B
Citaton Type Other
Standard Cited 19100303 B07 IV
Issuance Date 2019-03-05
Abatement Due Date 2019-04-05
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2019-03-22
Nr Instances 1
Nr Exposed 3
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.303(b)(7)(iv): Electric equipment had damaged parts that may adversely affect safe operation or mechanical strength of the equipment, such as parts that are broken, bent, cut, or deteriorated by corrosion, chemical action, or overheating. a) On or about 01/22/19 in the Racking area; employees exposed to burns/shocks when the insulation on the power cord for the Tip Temp thermocouple welder (welder protected with a 15 amp fuse) was broken at the plug and the connection to the transformer. ABAATEMENT CERTIFICATION REQUIRED
Citation ID 02001
Citaton Type Other
Standard Cited 19040029 B03
Issuance Date 2019-03-05
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2019-03-22
Nr Instances 4
Nr Exposed 4
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.29(b)(3): Each recordable injury or illness was not recorded on the OSHA 300 Log and 301 Incident Report within seven calendar days of receiving information that a recordable injury or illness has occurred: a) On or about 1/27/19 throughout the facility; employer experienced four OSHA recordables in 2018 and did not record them on the site OSHA 300 log as per the request made for the 2018 OSHA log on 1/27/19 during the opening conference. NO ABATEMENT CERTIFICATION REQUIRED
Citation ID 02002
Citaton Type Other
Standard Cited 19100146 J02
Issuance Date 2019-03-05
Abatement Due Date 2019-04-26
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2019-03-22
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.146(j)(2): The employer did not ensure that the entry supervisor verified, by checking that the appropriate entries had been made on the permit; a) On or about 01/22/19 in the furnace area; entry supervisor did not verify the description of Potential Physical, Chemical and other Hazards caused by the work to be performed on the entry permits was accurate. A review of a random sample of Bodycote Confined Space Entry permits conducted on 2017, 2018 and 2019, found "NONE" as the description for each Hazard. b) On or about 01/22/19 in the furnace area; entry supervisor did not verify that more details such as, but not limited to: a machine-specific LOTO checklist was included as measures taken to isolate and eliminate the hazards on the confined space permits. It was found that permit entries only stated "Complied w/LOTO Isolation Procedures - YES." ABATEMENT CERTIFICATION REQUIRED
312459514 0213600 2008-08-20 620 BUFFALO ROAD, ROCHESTER, NY, 14611
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2008-09-17
Emphasis N: PSMPQV
Case Closed 2008-11-25

Related Activity

Type Referral
Activity Nr 201337540
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100119 C02
Issuance Date 2008-09-22
Abatement Due Date 2008-10-25
Current Penalty 1275.0
Initial Penalty 1275.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100119 D03 IB
Issuance Date 2008-09-22
Abatement Due Date 2008-10-25
Current Penalty 2125.0
Initial Penalty 2125.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100119 D03 IH
Issuance Date 2008-09-22
Abatement Due Date 2008-10-25
Current Penalty 2125.0
Initial Penalty 2125.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19100119 E02
Issuance Date 2008-09-22
Abatement Due Date 2008-10-25
Current Penalty 5000.0
Initial Penalty 5000.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19100119 E03 IV
Issuance Date 2008-09-22
Abatement Due Date 2008-10-25
Current Penalty 5000.0
Initial Penalty 5000.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01006
Citaton Type Serious
Standard Cited 19100119 F01 ID
Issuance Date 2008-09-22
Abatement Due Date 2008-10-25
Current Penalty 5000.0
Initial Penalty 5000.0
Nr Instances 2
Nr Exposed 2
Gravity 10
Citation ID 01007
Citaton Type Other
Standard Cited 19100119 F01 IV
Issuance Date 2008-09-22
Abatement Due Date 2008-10-25
Initial Penalty 2125.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01008
Citaton Type Serious
Standard Cited 19100119 F03
Issuance Date 2008-09-22
Abatement Due Date 2008-10-25
Current Penalty 2125.0
Initial Penalty 2125.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01009
Citaton Type Serious
Standard Cited 19100119 G02
Issuance Date 2008-09-22
Abatement Due Date 2008-10-25
Current Penalty 1700.0
Initial Penalty 1700.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01010
Citaton Type Other
Standard Cited 19100119 L01
Issuance Date 2008-09-22
Abatement Due Date 2008-10-25
Initial Penalty 2125.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01011A
Citaton Type Serious
Standard Cited 19100119 E03 IV
Issuance Date 2008-09-22
Abatement Due Date 2008-10-25
Current Penalty 5000.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01011B
Citaton Type Serious
Standard Cited 19100119 E02
Issuance Date 2008-09-22
Abatement Due Date 2008-10-25
Nr Instances 1
Nr Exposed 1
Gravity 10
312400963 0213600 2008-08-14 620 BUFFALO ROAD, ROCHESTER, NY, 14611
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2008-09-15
Emphasis L: HHHT50
Case Closed 2008-11-24

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100106 E09 III
Issuance Date 2008-09-26
Abatement Due Date 2008-10-01
Current Penalty 1700.0
Initial Penalty 1700.0
Nr Instances 1
Nr Exposed 9
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 2008-09-26
Abatement Due Date 2008-10-13
Current Penalty 1700.0
Initial Penalty 1700.0
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19100147 C06 I
Issuance Date 2008-09-26
Abatement Due Date 2008-10-13
Current Penalty 2125.0
Initial Penalty 2125.0
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 2008-09-26
Abatement Due Date 2008-10-29
Current Penalty 1700.0
Initial Penalty 1700.0
Nr Instances 1
Nr Exposed 7
Gravity 02
Citation ID 01005A
Citaton Type Other
Standard Cited 19100178 L01 I
Issuance Date 2008-09-26
Abatement Due Date 2008-10-01
Initial Penalty 2125.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01005B
Citaton Type Other
Standard Cited 19100178 L06
Issuance Date 2008-09-26
Abatement Due Date 2008-10-01
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01006
Citaton Type Serious
Standard Cited 19100179 J03
Issuance Date 2008-09-26
Abatement Due Date 2008-10-01
Current Penalty 2975.0
Initial Penalty 2975.0
Nr Instances 1
Nr Exposed 8
Gravity 05
Citation ID 01007
Citaton Type Serious
Standard Cited 19100242 B
Issuance Date 2008-09-26
Abatement Due Date 2008-10-06
Current Penalty 1275.0
Initial Penalty 1275.0
Nr Instances 1
Nr Exposed 7
Gravity 01
Citation ID 01008
Citaton Type Serious
Standard Cited 19101001 J02 I
Issuance Date 2008-09-26
Abatement Due Date 2008-11-29
Current Penalty 1275.0
Initial Penalty 1275.0
Nr Instances 1
Nr Exposed 4
Gravity 01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State