Search icon

WEAVER MACHINE & TOOL CO., INC.

Company Details

Name: WEAVER MACHINE & TOOL CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jul 2014 (11 years ago)
Entity Number: 4608238
ZIP code: 13021
County: Onondaga
Place of Formation: New York
Address: 44 YORK STREET, AUBURN, NY, United States, 13021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WEAVER MACHINE TOOL CO INC 401 K PROFIT SHARING PLAN TRUST 2013 161122645 2014-09-25 WEAVER MACHINE & TOOL CO INC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 332700
Sponsor’s telephone number 3152534422
Plan sponsor’s address 44 YORK STREET, AUBURN, NY, 13021

Signature of

Role Plan administrator
Date 2014-09-25
Name of individual signing SHARON ARTMAN
WEAVER MACHINE TOOL CO INC 401 K PROFIT SHARING PLAN TRUST 2013 161122645 2014-06-06 WEAVER MACHINE & TOOL CO INC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 332700
Sponsor’s telephone number 3152534422
Plan sponsor’s address 44 YORK STREET, AUBURN, NY, 13021

Signature of

Role Plan administrator
Date 2014-06-06
Name of individual signing SHARON ARTMAN
WEAVER MACHINE TOOL CO INC 401 K PROFIT SHARING PLAN TRUST 2012 161122645 2013-05-28 WEAVER MACHINE & TOOL CO INC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 332700
Sponsor’s telephone number 3152534422
Plan sponsor’s address 44 YORK STREET, AUBURN, NY, 13021

Signature of

Role Plan administrator
Date 2013-05-28
Name of individual signing WEAVER MACHINE TOOL CO INC

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 44 YORK STREET, AUBURN, NY, United States, 13021

History

Start date End date Type Value
2014-07-17 2014-10-29 Address 555 EAST GENESEE STREET, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141029000633 2014-10-29 CERTIFICATE OF AMENDMENT 2014-10-29
140717000570 2014-07-17 CERTIFICATE OF INCORPORATION 2014-07-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309385581 0215800 2007-01-18 44 YORK STREET, AUBURN, NY, 13021
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2007-01-18
Emphasis S: POWERED IND VEHICLE, S: AMPUTATIONS, N: AMPUTATE
Case Closed 2007-03-06

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100157 G01
Issuance Date 2007-01-25
Abatement Due Date 2007-02-27
Current Penalty 146.25
Initial Penalty 225.0
Nr Instances 11
Nr Exposed 5
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100178 L01 I
Issuance Date 2007-01-25
Abatement Due Date 2007-02-27
Current Penalty 146.25
Initial Penalty 225.0
Nr Instances 2
Nr Exposed 1
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2007-01-25
Abatement Due Date 2007-02-27
Current Penalty 243.75
Initial Penalty 375.0
Nr Instances 8
Nr Exposed 4
Gravity 03
Citation ID 01004A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 2007-01-25
Abatement Due Date 2007-02-27
Current Penalty 195.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01004B
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 2007-01-25
Abatement Due Date 2007-02-27
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19100037 B02
Issuance Date 2007-01-25
Abatement Due Date 2007-02-27
Nr Instances 2
Nr Exposed 6
Gravity 01
306313537 0215800 2003-12-10 44 YORK STREET, AUBURN, NY, 13021
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2003-12-10
Emphasis N: AMPUTATE, S: AMPUTATIONS
Case Closed 2004-01-08

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 2003-12-19
Abatement Due Date 2003-12-27
Current Penalty 612.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100304 E01 IV
Issuance Date 2003-12-19
Abatement Due Date 2003-12-27
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19040029 A
Issuance Date 2003-12-19
Abatement Due Date 2004-01-21
Nr Instances 1
Nr Exposed 1
Gravity 00
11986619 0215800 1982-12-02 42 WASHINGTON STREET, Auburn, NY, 13021
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1982-12-02
Case Closed 1982-12-02

Date of last update: 25 Mar 2025

Sources: New York Secretary of State