Search icon

ZEDCO MACHINERY, INC.

Company Details

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

Chief Executive Officer

Name Role Address
LEO T. GLOGOWSKI Chief Executive Officer 1 CURLEW STREET, ROCHESTER, NY, United States, 14606

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ONE CURLEW STREET, PO BOX 60828, ROCHESTER, NY, United States, 14606

History

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)

Filings

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

USAspending Awards. Financial Assistance

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
Recipient ZEDCO MACHINERY, INC.
Recipient Name Raw ZEDCO MACHINERY, INC.
Recipient DUNS 079685533
Recipient Address 1 CURLEW ST, ROCHESTER, MONROE, NEW YORK, 14606-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 25000.00
Link View Page

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100523471 0213600 1988-09-27 63 CURLEW ST., ROCHESTER, NY, 14613
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1988-09-27
Case Closed 1988-11-25

Related Activity

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