Name: | ZEDCO MACHINERY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Oct 1978 (47 years ago) |
Entity Number: | 516539 |
ZIP code: | 14606 |
County: | Monroe |
Place of Formation: | New York |
Address: | ONE CURLEW STREET, PO BOX 60828, ROCHESTER, NY, United States, 14606 |
Principal Address: | 1 CURLEW STREET, ROCHESTER, NY, United States, 14606 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LEO T. GLOGOWSKI | Chief Executive Officer | 1 CURLEW STREET, ROCHESTER, NY, United States, 14606 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ONE CURLEW STREET, PO BOX 60828, ROCHESTER, NY, United States, 14606 |
Start date | End date | Type | Value |
---|---|---|---|
1993-10-20 | 2019-12-16 | Address | 63 CURLEW STREET, ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer) |
1993-10-20 | 2019-12-16 | Address | 63 CURLEW STREET, ROCHESTER, NY, 14606, USA (Type of address: Principal Executive Office) |
1993-10-20 | 2010-09-15 | Address | 63 CURLEW STREET, ROCHESTER, NY, 14606, USA (Type of address: Service of Process) |
1978-10-18 | 1993-10-20 | Address | 1996 SPENCERPORT RD, ROCHERSTER, NY, 14606, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191216002025 | 2019-12-16 | BIENNIAL STATEMENT | 2018-10-01 |
20160219069 | 2016-02-19 | ASSUMED NAME LLC INITIAL FILING | 2016-02-19 |
100915000158 | 2010-09-15 | CERTIFICATE OF CHANGE | 2010-09-15 |
961007002609 | 1996-10-07 | BIENNIAL STATEMENT | 1996-10-01 |
931020002835 | 1993-10-20 | BIENNIAL STATEMENT | 1993-10-01 |
A523764-4 | 1978-10-18 | CERTIFICATE OF INCORPORATION | 1978-10-18 |
FAIN | Awarding Agency | Assistance Listings | Start Date | End Date | Description | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2775115005 | Small Business Administration | 59.012 - 7(A) LOAN GUARANTEES | No data | No data | TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE | |||||||||||||||||||
|
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
100523471 | 0213600 | 1988-09-27 | 63 CURLEW ST., ROCHESTER, NY, 14613 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 72813645 |
Health | Yes |
Violation Items
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19101200 E01 |
Issuance Date | 1988-10-04 |
Abatement Due Date | 1988-11-18 |
Current Penalty | 150.0 |
Initial Penalty | 150.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Complaint |
Gravity | 05 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19101200 F04 I |
Issuance Date | 1988-10-04 |
Abatement Due Date | 1988-11-18 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Complaint |
Citation ID | 01001C |
Citaton Type | Serious |
Standard Cited | 19101200 G01 |
Issuance Date | 1988-10-04 |
Abatement Due Date | 1988-11-18 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Complaint |
Citation ID | 01001D |
Citaton Type | Serious |
Standard Cited | 19101200 H |
Issuance Date | 1988-10-04 |
Abatement Due Date | 1988-11-18 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Complaint |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19030002 A01 |
Issuance Date | 1988-10-04 |
Abatement Due Date | 1988-10-07 |
Nr Instances | 1 |
Nr Exposed | 4 |
Related Event Code (REC) | Complaint |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State