Search icon

KADDIS MANUFACTURING CORP.

Company Details

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

Chief Executive Officer

Name Role Address
JAMES MACANN Chief Executive Officer 50 CEDAR MILL, ROCHESTER, NY, United States, 14626

DOS Process Agent

Name Role Address
KADDIS MANUFACTURING CORP. DOS Process Agent 50 Cedar Mill, ROCHESTER, NY, United States, 14626

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17616251 0213600 1987-01-09 1100 BEAHAN ROAD, ROCHESTER, NY, 14624
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1987-02-25
Case Closed 1987-02-25

Related Activity

Type Complaint
Activity Nr 71681340
Health Yes
17818725 0213600 1985-11-19 1100 BEAHAN ROAD, ROCHESTER, NY, 14624
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
1778703 0213600 1984-04-10 1100 BEAHAN ROAD, ROCHESTER, NY, 14624
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