Name: | KADDIS MANUFACTURING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Oct 1944 (81 years ago) |
Entity Number: | 55486 |
ZIP code: | 14626 |
County: | Monroe |
Place of Formation: | New York |
Address: | 50 Cedar Mill, ROCHESTER, NY, United States, 14626 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES MACANN | Chief Executive Officer | 50 CEDAR MILL, ROCHESTER, NY, United States, 14626 |
Name | Role | Address |
---|---|---|
KADDIS MANUFACTURING CORP. | DOS Process Agent | 50 Cedar Mill, ROCHESTER, NY, United States, 14626 |
Start date | End date | Type | Value |
---|---|---|---|
1982-12-20 | 1985-08-28 | Shares | Share type: PAR VALUE, Number of shares: 37000, Par value: 0.1 |
1982-12-20 | 2021-05-27 | Address | 1100 BEAHAN ROAD, ROCHESTER, NY, 14624, USA (Type of address: Service of Process) |
1960-09-26 | 1982-12-20 | Shares | Share type: PAR VALUE, Number of shares: 37000, Par value: 10 |
1944-10-18 | 1982-12-20 | Address | 42 ALLEN ST, ROCHESTER, NY, 14608, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211110002131 | 2021-11-10 | BIENNIAL STATEMENT | 2021-11-10 |
210527060194 | 2021-05-27 | BIENNIAL STATEMENT | 2018-10-01 |
B440262-2 | 1986-12-29 | CERTIFICATE OF MERGER | 1986-12-29 |
B381918-2 | 1986-07-18 | ASSUMED NAME CORP INITIAL FILING | 1986-07-18 |
B262264-4 | 1985-08-28 | CERTIFICATE OF AMENDMENT | 1985-08-28 |
A931819-7 | 1982-12-20 | CERTIFICATE OF AMENDMENT | 1982-12-20 |
389478 | 1963-07-16 | CERTIFICATE OF AMENDMENT | 1963-07-16 |
267018 | 1961-05-02 | CERTIFICATE OF AMENDMENT | 1961-05-02 |
234408 | 1960-09-29 | CERTIFICATE OF AMENDMENT | 1960-09-29 |
233939 | 1960-09-26 | CERTIFICATE OF AMENDMENT | 1960-09-26 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
17616251 | 0213600 | 1987-01-09 | 1100 BEAHAN ROAD, ROCHESTER, NY, 14624 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 71681340 |
Health | Yes |
Inspection Type | Complaint |
Scope | Complete |
Safety/Health | Health |
Close Conference | 1986-01-29 |
Case Closed | 1986-02-07 |
Related Activity
Type | Complaint |
Activity Nr | 70952551 |
Health | Yes |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1984-04-10 |
Case Closed | 1996-12-31 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100022 D01 |
Issuance Date | 1984-04-13 |
Abatement Due Date | 1984-05-17 |
Nr Instances | 1 |
Nr Exposed | 4 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100037 Q01 |
Issuance Date | 1984-04-13 |
Abatement Due Date | 1984-04-19 |
Nr Instances | 1 |
Nr Exposed | 80 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100212 A01 |
Issuance Date | 1984-04-13 |
Abatement Due Date | 1984-04-24 |
Nr Instances | 1 |
Nr Exposed | 3 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100215 B09 |
Issuance Date | 1984-04-13 |
Abatement Due Date | 1984-04-19 |
Nr Instances | 2 |
Nr Exposed | 3 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100242 B |
Issuance Date | 1984-04-13 |
Abatement Due Date | 1984-04-19 |
Nr Instances | 3 |
Nr Exposed | 1 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19100252 A02 IVC |
Issuance Date | 1984-04-13 |
Abatement Due Date | 1984-05-01 |
Nr Instances | 1 |
Nr Exposed | 1 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State