Search icon

ROCHESTER LEAD WORKS, INCORPORATED

Company claim

Is this your business?

Get access!

Company Details

Name: ROCHESTER LEAD WORKS, INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Apr 1932 (93 years ago)
Entity Number: 42407
ZIP code: 14607
County: Monroe
Place of Formation: New York
Address: 76 ANDERSON AVENUE, ROCHESTER, NY, United States, 14607

Shares Details

Shares issued 50

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 76 ANDERSON AVENUE, ROCHESTER, NY, United States, 14607

Chief Executive Officer

Name Role Address
PETER J SARRATORI Chief Executive Officer 76 ANDERSON AVE, ROCHESTER, NY, United States, 14607

Form 5500 Series

Employer Identification Number (EIN):
160612430
Plan Year:
2021
Number Of Participants:
113
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
120
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
120
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
103
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
99
Sponsors Telephone Number:

History

Start date End date Type Value
1993-08-25 1996-04-23 Address 76 ANDERSON AVENUE, ROCHESTER, NY, 14607, USA (Type of address: Chief Executive Officer)
1972-05-22 1993-08-25 Address 76-100 ANDERSON AVE., ROCHESTER, NY, 14607, USA (Type of address: Service of Process)
1935-01-07 1972-05-22 Address 380 EXCHANGE ST., ROCHESTER, NY, 14608, USA (Type of address: Service of Process)
1932-04-06 1994-08-08 Shares Share type: PAR VALUE, Number of shares: 560, Par value: 100

Filings

Filing Number Date Filed Type Effective Date
200401061441 2020-04-01 BIENNIAL STATEMENT 2020-04-01
180406006154 2018-04-06 BIENNIAL STATEMENT 2018-04-01
160401006078 2016-04-01 BIENNIAL STATEMENT 2016-04-01
140407006642 2014-04-07 BIENNIAL STATEMENT 2014-04-01
120613003144 2012-06-13 BIENNIAL STATEMENT 2012-04-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2002-04-11
Type:
Complaint
Address:
76 ANDERSON AVENUE, ROCHESTER, NY, 14607
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1991-05-23
Type:
Planned
Address:
76 ANDERSON AVENUE, ROCHESTER, NY, 14607
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1986-05-08
Type:
FollowUp
Address:
76-100 ANDERSON AVE., ROCHESTER, NY, 14607
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1985-10-23
Type:
Planned
Address:
76-100 ANDERSON AVE., ROCHESTER, NY, 14607
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1984-09-12
Type:
Planned
Address:
76-100 ANDERSON AVE, ROCHESTER, NY, 14607
Safety Health:
Safety
Scope:
Records

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State