Name: | DARCO MANUFACTURING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Nov 1977 (47 years ago) |
Entity Number: | 456623 |
ZIP code: | 13211 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 6756 Thompson Rd, Syracuse, NY, United States, 13211 |
Principal Address: | 6756 THOMPSON RD, SYRACUSE, NY, United States, 13211 |
Shares Details
Shares issued 100000
Share Par Value 0.01
Type PAR VALUE
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DARCO MANUFACTURING, INC. 401K PROFIT SHARING PLAN | 2012 | 161098058 | 2013-10-14 | DARCO MANUFACTURING INC. | 25 | |||||||||||||||||||||||||||||
|
Administrator’s EIN | 161098058 |
Plan administrator’s name | DARCO MANUFACTURING INC. |
Plan administrator’s address | PO BOX 6304, SYRACUSE, NY, 13217 |
Administrator’s telephone number | 3154328905 |
Signature of
Role | Plan administrator |
Date | 2013-10-14 |
Name of individual signing | CFOSHAY |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1999-01-01 |
Business code | 333510 |
Sponsor’s telephone number | 3154328905 |
Plan sponsor’s address | PO BOX 6304, SYRACUSE, NY, 13217 |
Plan administrator’s name and address
Administrator’s EIN | 161098058 |
Plan administrator’s name | DARCO MANUFACTURING INC. |
Plan administrator’s address | PO BOX 6304, SYRACUSE, NY, 13217 |
Administrator’s telephone number | 3154328905 |
Signature of
Role | Plan administrator |
Date | 2012-10-12 |
Name of individual signing | CFOSHAY |
Name | Role | Address |
---|---|---|
DAVID A REDDING | Chief Executive Officer | BOX 6304, SYRACUSE, NY, United States, 13217 |
Name | Role | Address |
---|---|---|
LAURA MILLER | DOS Process Agent | 6756 Thompson Rd, Syracuse, NY, United States, 13211 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-01 | 2023-11-01 | Address | BOX 6304, SYRACUSE, NY, 13217, USA (Type of address: Chief Executive Officer) |
2021-10-26 | 2023-11-01 | Shares | Share type: PAR VALUE, Number of shares: 100000, Par value: 0.01 |
2021-10-22 | 2021-10-26 | Shares | Share type: PAR VALUE, Number of shares: 100000, Par value: 0.01 |
2021-07-20 | 2021-10-22 | Shares | Share type: PAR VALUE, Number of shares: 100000, Par value: 0.01 |
1995-06-28 | 2023-11-01 | Address | 4186 RAILROAD STREET, MOTTVILLE, NY, 13119, USA (Type of address: Service of Process) |
1995-06-28 | 2023-11-01 | Address | BOX 6304, SYRACUSE, NY, 13217, USA (Type of address: Chief Executive Officer) |
1977-11-29 | 1995-06-28 | Address | 2827 E. GENESEE STREET, SYRACUSE, NY, 13224, USA (Type of address: Service of Process) |
1977-11-29 | 2021-07-20 | Shares | Share type: PAR VALUE, Number of shares: 100000, Par value: 0.01 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231101042166 | 2023-11-01 | BIENNIAL STATEMENT | 2023-11-01 |
210721002420 | 2021-07-21 | BIENNIAL STATEMENT | 2021-07-21 |
111006000724 | 2011-10-06 | ANNULMENT OF DISSOLUTION | 2011-10-06 |
20110907035 | 2011-09-07 | ASSUMED NAME CORP INITIAL FILING | 2011-09-07 |
DP-1626967 | 2002-09-25 | DISSOLUTION BY PROCLAMATION | 2002-09-25 |
991213002356 | 1999-12-13 | BIENNIAL STATEMENT | 1999-11-01 |
980417002410 | 1998-04-17 | BIENNIAL STATEMENT | 1997-11-01 |
950628002138 | 1995-06-28 | BIENNIAL STATEMENT | 1993-11-01 |
A622885-2 | 1979-11-26 | CERTIFICATE OF AMENDMENT | 1979-11-26 |
A446107-2 | 1977-11-29 | CERTIFICATE OF INCORPORATION | 1977-11-29 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
343727467 | 0215800 | 2019-01-22 | 6756 THOMPSON ROAD, SYRACUSE, NY, 13211 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100147 C06 I |
Issuance Date | 2019-02-06 |
Abatement Due Date | 2019-03-13 |
Current Penalty | 3978.0 |
Initial Penalty | 5304.0 |
Final Order | 2019-02-21 |
Nr Instances | 1 |
Nr Exposed | 10 |
Gravity | 5 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.147(c)(6)(i): The employer did not conduct a periodic inspection of the energy control procedure at least annually to ensure that the procedure and the requirement of this standard were being followed: a) At the establishment, on or about 1/22/19: Annual inspections of the energy control procedures (lockout/tagout) were not being conducted annually, in that the last inspections were 10/18/13. Abatement certification must be submitted for this item. |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100157 G02 |
Issuance Date | 2019-02-06 |
Abatement Due Date | 2019-03-13 |
Current Penalty | 0.0 |
Initial Penalty | 0.0 |
Final Order | 2019-02-21 |
Nr Instances | 25 |
Nr Exposed | 25 |
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) At the establishment, on or about 1/22/19: Annual training was not provided to employees on the use of fire extinguishers and the hazards involved with incipient stage fire fighting in that the last training was conducted January, 2015. *ABATEMENT NOTE: By this date the employer must either correct the alleged violation or implement a Fire Safety Policy as outlined in 29 CFR 1910.38 and 29 CFR 1910.39 which includes he evacuation requirements of 29 CFR 1910.157(b). Abatement certification must be submitted for this item. |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100178 L04 III |
Issuance Date | 2019-02-06 |
Abatement Due Date | 2019-03-13 |
Current Penalty | 0.0 |
Initial Penalty | 0.0 |
Final Order | 2019-02-21 |
Nr Instances | 12 |
Nr Exposed | 12 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.178(l)(4)(iii): An evaluation of each powered industrial truck operator's performance was not being conducted at least once every three years: a) At the establishment, on or about 1/22/19: An evaluation of powered industrial truck operator's performance was not conducted at least once every three years in that the last evaluations conducted were August 25,2015. Abatement certification must be submitted for this item. |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 2015-08-06 |
Emphasis | P: AMPUTATE, N: AMPUTATE |
Case Closed | 2015-08-31 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100212 A01 |
Issuance Date | 2015-08-14 |
Abatement Due Date | 2015-09-18 |
Current Penalty | 1181.25 |
Initial Penalty | 1575.0 |
Final Order | 2015-08-17 |
Nr Instances | 3 |
Nr Exposed | 2 |
Gravity | 1 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.212(a)(1): Machine guarding was not provided to protect operator(s) and other employees from hazard(s) created by ingoing nip points and rotating parts: a) Lathe Area, on or about 8/6/15: Ingoing nip points on a chip conveyor at the discharge end for the Okuma lathe L7 was not guarded. b) Lathe Area, on or about 8/6/15: Ingoing nip points on a chip conveyor at the discharge end for the Okuma lathe L5 was not guarded. c) Lathe Area, on or about 8/6/15: Rotating spindle end and nut projection on a Baldor fiber deburring wheel at Miyano lathe L3 was not guarded on the left side. Abatement certification must be submitted for these items. |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100219 F03 |
Issuance Date | 2015-08-14 |
Abatement Due Date | 2015-09-18 |
Current Penalty | 1575.0 |
Initial Penalty | 2100.0 |
Final Order | 2015-08-17 |
Nr Instances | 2 |
Nr Exposed | 2 |
Gravity | 5 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.219(f)(3): Sprocket wheels and chains which were seven -7 feet or less above floors or platforms were not enclosed:29 CFR 1910.212(a)(1): Machine guarding was not provided to protect operator(s) and other employees from hazard(s) created by ingoing nip points and rotating parts: a) Lathe Area, on or about 8/6/15: Chain and sprocket driving the bar feeder for the Miyano lathe L3 was not adequately guarded. b) Lathe Area, on or about 8/6/15: Chain and sprocket driving the bar feeder for the Miyano lathe L2 was not adequately guarded. Abatement certification must be submitted for these items. |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 2009-06-18 |
Emphasis | N: AMPUTATE, S: AMPUTATIONS |
Case Closed | 2009-09-22 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100023 C01 |
Issuance Date | 2009-07-17 |
Abatement Due Date | 2009-08-19 |
Current Penalty | 775.0 |
Initial Penalty | 775.0 |
Nr Instances | 2 |
Nr Exposed | 2 |
Gravity | 03 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100027 D03 |
Issuance Date | 2009-07-17 |
Abatement Due Date | 2009-08-19 |
Current Penalty | 775.0 |
Initial Penalty | 775.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 03 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19100147 C06 I |
Issuance Date | 2009-07-17 |
Abatement Due Date | 2009-08-19 |
Current Penalty | 600.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 5 |
Gravity | 02 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19100212 A01 |
Issuance Date | 2009-07-17 |
Abatement Due Date | 2009-08-19 |
Current Penalty | 775.0 |
Initial Penalty | 775.0 |
Nr Instances | 3 |
Nr Exposed | 5 |
Gravity | 03 |
Citation ID | 01005 |
Citaton Type | Serious |
Standard Cited | 19100212 A03 II |
Issuance Date | 2009-07-17 |
Abatement Due Date | 2009-08-19 |
Current Penalty | 775.0 |
Initial Penalty | 775.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Citation ID | 01006 |
Citaton Type | Serious |
Standard Cited | 19100242 B |
Issuance Date | 2009-07-17 |
Abatement Due Date | 2009-08-10 |
Current Penalty | 425.0 |
Initial Penalty | 425.0 |
Nr Instances | 5 |
Nr Exposed | 8 |
Gravity | 01 |
Citation ID | 01007A |
Citaton Type | Serious |
Standard Cited | 19100303 B07 IV |
Issuance Date | 2009-07-17 |
Abatement Due Date | 2009-08-10 |
Current Penalty | 425.0 |
Initial Penalty | 425.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 01 |
Citation ID | 01007B |
Citaton Type | Serious |
Standard Cited | 19100305 G02 III |
Issuance Date | 2009-07-17 |
Abatement Due Date | 2009-08-04 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 02 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100178 L04 III |
Issuance Date | 2009-07-17 |
Abatement Due Date | 2009-08-04 |
Nr Instances | 6 |
Nr Exposed | 4 |
Gravity | 01 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100305 G01 IVA |
Issuance Date | 2009-07-17 |
Abatement Due Date | 2009-08-10 |
Nr Instances | 2 |
Nr Exposed | 3 |
Gravity | 01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3360988304 | 2021-01-22 | 0248 | PPS | 6756 Thompson Rd, Syracuse, NY, 13211-2122 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2820097200 | 2020-04-16 | 0248 | PPP | 6756 Thompson Rd 6756 Thompson Rd, Syracuse, NY, 13211 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Mar 2025
Sources: New York Secretary of State