Search icon

CANNON INDUSTRIES, INC.

Company Details

Name: CANNON INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Oct 1979 (46 years ago)
Entity Number: 586512
ZIP code: 14606
County: Monroe
Place of Formation: New York
Address: 525 LEE ROAD, ROCHESTER, NY, United States, 14606

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
CANNON INDUSTRIES, INC. 401(K) PROFIT SHARING PLAN 2023 161152293 2024-07-31 CANNON INDUSTRIES, INC. 130
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-06-01
Business code 333510
Sponsor’s telephone number 5852548080
Plan sponsor’s address 525 LEE ROAD, ROCHESTER, NY, 14606

Signature of

Role Plan administrator
Date 2024-07-31
Name of individual signing JOANN GARDNER
CANNON INDUSTRIES PROFIT SHARING PLAN 2023 161152293 2024-09-04 CANNON INDUSTRIES, INC. 113
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2013-01-01
Business code 332110
Sponsor’s telephone number 5852548080
Plan sponsor’s address 525 LEE ROAD, ROCHESTER, NY, 14606
CANNON INDUSTRIES PROFIT SHARING PLAN 2022 161152293 2023-10-13 CANNON INDUSTRIES, INC. 113
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2013-01-01
Business code 332110
Sponsor’s telephone number 5852548080
Plan sponsor’s address 525 LEE ROAD, ROCHESTER, NY, 14606
CANNON INDUSTRIES PROFIT SHARING PLAN 2021 161152293 2022-10-14 CANNON INDUSTRIES, INC. 113
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2013-01-01
Business code 332110
Sponsor’s telephone number 5852548080
Plan sponsor’s address 525 LEE ROAD, ROCHESTER, NY, 14606
CANNON INDUSTRIES CASH BALANCE PLAN 2021 161152293 2022-10-14 CANNON INDUSTRIES, INC. 39
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2013-01-01
Business code 332110
Sponsor’s telephone number 5852548080
Plan sponsor’s address 525 LEE ROAD, ROCHESTER, NY, 14606
CANNON INDUSTRIES CASH BALANCE PLAN 2021 150592800 2022-12-06 CANNON INDUSTRIES, INC. 39
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2013-01-01
Business code 332110
Sponsor’s telephone number 5852548080
Plan sponsor’s address 525 LEE ROAD, ROCHESTER, NY, 14606
CANNON INDUSTRIES PROFIT SHARING PLAN 2020 161152293 2021-10-11 CANNON INDUSTRIES, INC. 104
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2013-01-01
Business code 332110
Sponsor’s telephone number 5852548080
Plan sponsor’s address 525 LEE ROAD, ROCHESTER, NY, 14606
CANNON INDUSTRIES CASH BALANCE PLAN 2020 161152293 2021-10-01 CANNON INDUSTRIES, INC. 44
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2013-01-01
Business code 332110
Sponsor’s telephone number 5852548080
Plan sponsor’s address 525 LEE ROAD, ROCHESTER, NY, 14606
CANNON INDUSTRIES PROFIT SHARING PLAN 2019 161152293 2020-10-13 CANNON INDUSTRIES, INC. 113
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2013-01-01
Business code 332110
Sponsor’s telephone number 5852548080
Plan sponsor’s address 525 LEE ROAD, ROCHESTER, NY, 14606
CANNON INDUSTRIES CASH BALANCE PLAN 2019 161152293 2020-10-13 CANNON INDUSTRIES, INC. 47
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2013-01-01
Business code 332110
Sponsor’s telephone number 5852548080
Plan sponsor’s address 525 LEE ROAD, ROCHESTER, NY, 14606

Chief Executive Officer

Name Role Address
JACK CANNON Chief Executive Officer 525 LEE ROAD, ROCHESTER, NY, United States, 14606

DOS Process Agent

Name Role Address
JACK CANNON DOS Process Agent 525 LEE ROAD, ROCHESTER, NY, United States, 14606

History

Start date End date Type Value
2025-01-15 2025-01-15 Address 525 LEE ROAD, ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer)
2023-04-25 2025-01-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-25 2025-01-15 Address 525 LEE ROAD, ROCHESTER, NY, 14606, USA (Type of address: Service of Process)
2023-04-25 2023-04-25 Address 525 LEE ROAD, ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer)
2023-04-25 2025-01-15 Address 525 LEE ROAD, ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer)
2022-04-13 2023-04-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-04-30 2023-04-25 Address 525 LEE ROAD, ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer)
2010-04-30 2023-04-25 Address 525 LEE ROAD, ROCHESTER, NY, 14606, USA (Type of address: Service of Process)
2005-12-16 2010-04-30 Address 525 LEE ROAD, ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer)
2005-12-16 2010-04-30 Address 525 LEE ROAD, ROCHESTER, NY, 14606, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250115001076 2025-01-15 BIENNIAL STATEMENT 2025-01-15
230425002318 2023-04-25 BIENNIAL STATEMENT 2021-10-01
20201009015 2020-10-09 ASSUMED NAME LLC INITIAL FILING 2020-10-09
191007060308 2019-10-07 BIENNIAL STATEMENT 2019-10-01
171006006495 2017-10-06 BIENNIAL STATEMENT 2017-10-01
151013006361 2015-10-13 BIENNIAL STATEMENT 2015-10-01
131016006315 2013-10-16 BIENNIAL STATEMENT 2013-10-01
111122002668 2011-11-22 BIENNIAL STATEMENT 2011-10-01
100430002282 2010-04-30 BIENNIAL STATEMENT 2009-10-01
071204002048 2007-12-04 BIENNIAL STATEMENT 2007-10-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD HSCG4009P41066 2009-06-03 2009-10-01 2011-01-04
Unique Award Key CONT_AWD_HSCG4009P41066_7008_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Award Amounts

Obligated Amount 29075.70
Current Award Amount 29075.70
Potential Award Amount 29075.70

Description

Title 1. BOUNDING BAR, 2 5/16" X 5/8" X 8'-0" Z-TRACK .050 ALUMINUM W/ FED-STD 595B-PAINT #27780, MANUFACTURED IAW PIECE 5 ON CG DRAWING 123-WPB-621-001 SHEETS 1 & 3, 50 EACH 2. BOUNDING BAR, 2" X 1/4" X 8'-0" HALF-H .050" ALUMINUM W/FED-STD 595B-PAINT #27780, MANUFACTURED IAW PIECE 6 ON CG DRAWING 123-WPB-621-001 SHEETS 1 & 3, 30 EACH 3. BOUNDING BAR, 1" X 1 1/2" X 8'-0" ANGLE TRIM .050" ALUMINUM W/ALUMINUM W/FED-STD 595B-PAINT #27780, MANUFACTURED IAW PIECE 9 ON CG DRAWING 123-WPB-621-001 SHEETS 1 & 3, 50 EACH 4. BOUNDING BAR, 13/16" X 5/8" X 8'-0" CAP 18GA. STAINLESS STEEL TYPE 316 W/ONE SIDE POLISHED, MANUFACTURED IAW PIECE 14 ON CG DRAWING 123-WPB-621-001 SHEETS 1 & 3, 16 EACH 5. BOUNDING BAR, 13/16" X 5/8" X 8'-0" CAP .050" ALUMINUM W/ALUMINUM W/FED-STD 595B-PAINT #27780, MANUFACTURED IAW PIECE 41 ON CG DRAWING 123-WPB-621-001 SHEETS 1 & 3, 65 EACH LINES 1-5 ORDERED 5 TIMES WITH STAGGERED DELIVERIES
NAICS Code 332322: SHEET METAL WORK MANUFACTURING
Product and Service Codes 9540: STRUCTURAL SHAPES NONFERROUS METAL

Recipient Details

Recipient CANNON INDUSTRIES, INC.
UEI GHKRP9D42JK7
Recipient Address UNITED STATES, 525 LEE ROAD, ROCHESTER, MONROE, NEW YORK, 146063179

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347745473 0213600 2024-09-10 525 LEE ROAD, ROCHESTER, NY, 14606
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2024-09-10
Emphasis N: AMPUTATE, P: AMPUTATE

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100037 A03
Issuance Date 2024-09-23
Abatement Due Date 2024-11-25
Current Penalty 2500.0
Initial Penalty 5288.0
Final Order 2024-11-27
Nr Instances 1
Nr Exposed 3
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.37(a)(3): Exit route(s) were not kept free and unobstructed: a) On or about 09/10/2024, in the storage rack area; employees were exposed to fire hazards when exit routes were blocked with pallets of materials that spread a cross the aisleway and could not be easily moved without a powered industrial vehicle. ABATEMENT CERTIFICATION REQUIRED
Citation ID 01002
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 2024-09-23
Abatement Due Date 2025-01-24
Current Penalty 4000.0
Initial Penalty 7052.0
Final Order 2024-11-27
Nr Instances 2
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(4)(i): Procedures were not developed, documented and utilized for the control of potentially hazardous energy when employees were engaged in activities covered by this section: a) On or about 09/10/2024, throughout the establishment; Employees were exposed to caught in hazards when Lockout/Tagout procedures were not developed, documented, and utilized for the purpose of controlling hazardous energy when employees performed servicing and maintenance such as, but not limited to, changing tools on Amada RG 80 ton Press Brake. b) On or about 09/10/2024, throughout the establishment; Employees were exposed to caught in hazards when Lockout/Tagout procedures were not developed, documented, and utilized for the purpose of controlling hazardous energy when employees performed servicing and maintenance such as, but not limited to, changing dies on Federal 150 ton Press. ABATEMENT DOCUMENTATION REQUIRED
Citation ID 01003
Citaton Type Serious
Standard Cited 19100147 C06 I
Issuance Date 2024-09-23
Abatement Due Date 2025-01-24
Current Penalty 4000.0
Initial Penalty 7052.0
Final Order 2024-11-27
Nr Instances 1
Nr Exposed 4
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(6)(i): The employer did not conduct a periodic inspection of the energy control procedure at least annually to ensure that the procedure and the requirement of this standard were being followed: a) On or about 09/10/2024, throughout the establishment; employer did not conduct periodic inspections of the Lockout/Tagout procedures at least annually to verify each procedure was adequate and being properly used by employees responsible for locking out machines during servicing or maintenance, such as but not limited to; Amada Brake Presses; BHFE M2 2204, HRB1003, and HRB1303, Federal 150 ton Press, Mazak Laser Serial #190282. ABATEMENT DOCUMENTATION REQUIRED
Citation ID 02001
Citaton Type Other
Standard Cited 19100303 G01
Issuance Date 2024-09-23
Abatement Due Date 2024-11-25
Current Penalty 0.0
Initial Penalty 990.0
Final Order 2024-11-27
Nr Instances 1
Nr Exposed 3
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.303(g)(1): Sufficient access and working space was not provided and maintained about all electric equipment (operating at 600 volts, nominal, or less to ground) to permit ready and safe operation and maintenance of such equipment: a) On or about 09/10/2024, throughout the establishment; Where employees were exposed to electrical hazards when access to the approximately 9 breaker boxes, which fed power to different equipment such as but not limited to; roll-up gate, and EDM machines, were blocked by the storage of materials. ABATEMENT CERTIFICATION REQUIRED
342326154 0213600 2017-05-15 1121 LEXINGTON AVE, ROCHESTER, NY, 14606
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2017-05-15
Emphasis N: AMPUTATE, P: AMPUTATE
Case Closed 2017-05-16
340086297 0213600 2014-11-17 525 LEE ROAD, ROCHESTER, NY, 14606
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2014-12-12
Emphasis N: AMPUTATE, N: SSTARG14, P: SSTARG14
Case Closed 2015-06-23

Related Activity

Type Complaint
Activity Nr 918522
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100138 B
Issuance Date 2014-12-15
Abatement Due Date 2015-01-15
Current Penalty 0.0
Initial Penalty 2700.0
Contest Date 2015-01-07
Final Order 2015-04-09
Nr Instances 1
Nr Exposed 12
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.138(b): The employer did not base selection of appropriate hand protection on an evaluation of the performance characteristics of the hand protection relative to the tasks to be performed, conditions present, duration of use, and the hazards and potential hazards identified: a) On or about 11/17/14 in the Red Metal Room; employer failed to protect employees, who handle coils of copper and brass, against cut hazards by requiring the use of leather palm gloves. ABATEMENT CERTIFICATION REQUIRED
315501213 0213600 2011-06-14 525 LEE ROAD, ROCHESTER, NY, 14606
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2011-06-14
Case Closed 2011-06-15

Related Activity

Type Inspection
Activity Nr 314952672
314952672 0213600 2010-10-18 525 LEE ROAD, ROCHESTER, NY, 14606
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2010-11-16
Emphasis N: SSTARG10, N: SVEP
Case Closed 2011-05-17

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100147 C06 I
Issuance Date 2010-12-02
Abatement Due Date 2011-02-28
Initial Penalty 7000.0
Contest Date 2010-12-29
Final Order 2011-05-05
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19100184 E01
Issuance Date 2010-12-02
Abatement Due Date 2010-12-07
Initial Penalty 4000.0
Contest Date 2010-12-29
Final Order 2011-05-05
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19100184 E03 II
Issuance Date 2010-12-02
Abatement Due Date 2010-12-07
Current Penalty 4000.0
Initial Penalty 4000.0
Contest Date 2010-12-29
Final Order 2011-05-05
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19100255 B04
Issuance Date 2010-12-02
Abatement Due Date 2010-12-07
Current Penalty 6000.0
Initial Penalty 6000.0
Contest Date 2010-12-29
Final Order 2011-05-05
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01005
Citaton Type Serious
Standard Cited 19100303 B01 I
Issuance Date 2010-12-02
Abatement Due Date 2010-12-07
Current Penalty 4000.0
Initial Penalty 4000.0
Contest Date 2010-12-29
Final Order 2011-05-05
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01006
Citaton Type Serious
Standard Cited 19100305 B02
Issuance Date 2010-12-02
Abatement Due Date 2010-12-07
Current Penalty 2000.0
Initial Penalty 4000.0
Contest Date 2010-12-29
Final Order 2011-05-05
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 02003
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 2010-12-02
Abatement Due Date 2011-01-04
Current Penalty 7000.0
Initial Penalty 14000.0
Contest Date 2010-12-29
Final Order 2011-05-05
Nr Instances 2
Nr Exposed 2
Gravity 10
Citation ID 02004A
Citaton Type Repeat
Standard Cited 19100147 C07 IA
Issuance Date 2010-12-01
Abatement Due Date 2011-02-28
Current Penalty 14000.0
Initial Penalty 14000.0
Contest Date 2010-12-29
Final Order 2011-05-05
Nr Instances 3
Nr Exposed 3
Gravity 10
Citation ID 02004B
Citaton Type Repeat
Standard Cited 19100147 D04 I
Issuance Date 2010-12-02
Abatement Due Date 2011-02-28
Initial Penalty 14000.0
Contest Date 2010-12-29
Final Order 2011-05-05
Nr Instances 3
Nr Exposed 3
Gravity 10
311565568 0213600 2007-11-01 525 LEE ROAD, ROCHESTER, NY, 14606
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2007-11-19
Emphasis N: AMPUTATE, S: AMPUTATIONS
Case Closed 2008-02-19

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C04 IID
Issuance Date 2007-12-21
Abatement Due Date 2007-12-27
Current Penalty 2000.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19100147 C07 IA
Issuance Date 2007-12-21
Abatement Due Date 2008-01-02
Current Penalty 2000.0
Initial Penalty 2500.0
Nr Instances 2
Nr Exposed 1
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19100147 D04 I
Issuance Date 2007-12-21
Abatement Due Date 2007-12-27
Current Penalty 2000.0
Initial Penalty 2500.0
Nr Instances 2
Nr Exposed 1
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 2007-12-21
Abatement Due Date 2008-01-03
Current Penalty 2800.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19100217 C02 IA
Issuance Date 2007-12-21
Abatement Due Date 2007-12-27
Current Penalty 1000.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19040007 B03
Issuance Date 2007-12-21
Abatement Due Date 2007-12-27
Current Penalty 200.0
Initial Penalty 500.0
Nr Instances 2
Nr Exposed 2
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19040032 B03
Issuance Date 2007-12-21
Abatement Due Date 2007-12-27
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 02003
Citaton Type Other
Standard Cited 19100217 B08 V
Issuance Date 2007-12-21
Abatement Due Date 2007-12-27
Nr Instances 2
Nr Exposed 1
Gravity 01
308000629 0213600 2004-08-17 545 COLFAX STREET, ROCHESTER, NY, 14606
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2004-08-17
Case Closed 2004-08-17

Related Activity

Type Inspection
Activity Nr 306895988
306895988 0213600 2003-09-02 545 COLFAX STREET, ROCHESTER, NY, 14606
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2003-12-05
Emphasis S: AMPUTATIONS
Case Closed 2005-11-10

Related Activity

Type Referral
Activity Nr 201334406
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100217 B07 VA
Issuance Date 2004-01-16
Abatement Due Date 2004-01-22
Current Penalty 600.0
Initial Penalty 1500.0
Contest Date 2004-02-20
Final Order 2004-05-03
Nr Instances 2
Nr Exposed 10
Related Event Code (REC) Referral
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100217 B07 VC
Issuance Date 2004-01-16
Abatement Due Date 2004-01-22
Current Penalty 600.0
Initial Penalty 1500.0
Contest Date 2004-02-20
Final Order 2004-05-03
Nr Instances 2
Nr Exposed 10
Related Event Code (REC) Referral
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100217 D09 I
Issuance Date 2004-01-16
Abatement Due Date 2004-04-05
Current Penalty 1600.0
Initial Penalty 3000.0
Contest Date 2004-02-20
Final Order 2004-05-03
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 10
Citation ID 01004A
Citaton Type Serious
Standard Cited 19100217 E01 I
Issuance Date 2004-01-16
Abatement Due Date 2004-04-05
Current Penalty 1600.0
Initial Penalty 3000.0
Contest Date 2004-02-20
Final Order 2004-05-03
Nr Instances 1
Nr Exposed 10
Related Event Code (REC) Referral
Gravity 10
Citation ID 01004B
Citaton Type Other
Standard Cited 19100217 E01 II
Issuance Date 2004-01-16
Abatement Due Date 2004-04-05
Contest Date 2004-02-20
Final Order 2004-05-03
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 01
Citation ID 01005
Citaton Type Serious
Standard Cited 19100305 B01
Issuance Date 2004-01-16
Abatement Due Date 2004-01-22
Current Penalty 600.0
Initial Penalty 1500.0
Contest Date 2004-02-20
Final Order 2004-05-03
Nr Instances 1
Nr Exposed 1
Gravity 03
305721128 0213600 2002-09-30 254 COLFAX STREET, ROCHESTER, NY, 14606
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2002-10-21
Case Closed 2003-01-31

Related Activity

Type Complaint
Activity Nr 203729017
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100095 C01
Issuance Date 2002-10-30
Abatement Due Date 2002-12-02
Current Penalty 600.0
Initial Penalty 875.0
Nr Instances 5
Nr Exposed 5
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 2002-10-30
Abatement Due Date 2002-11-04
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100252 B02 III
Issuance Date 2002-10-30
Abatement Due Date 2002-11-04
Nr Instances 1
Nr Exposed 4
Gravity 01
304075625 0213600 2000-11-20 545 COLFAX STREET, ROCHESTER, NY, 14606
Inspection Type Other-L
Scope Records
Safety/Health Health
Close Conference 2000-11-20
Emphasis N: DI2000NR
Case Closed 2001-01-12

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19040017 B
Issuance Date 2000-12-21
Abatement Due Date 2001-01-14
Current Penalty 1200.0
Initial Penalty 1200.0
Nr Instances 1
Nr Exposed 60
Gravity 00
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2000-06-22
Emphasis L: METFORG, N: PWRPRESS, S: AMPUTATIONS
Case Closed 2007-06-13

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 2000-06-27
Abatement Due Date 2000-07-30
Current Penalty 1250.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100147 C05 I
Issuance Date 2000-06-27
Abatement Due Date 2000-07-10
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100217 B07 VA
Issuance Date 2000-06-27
Abatement Due Date 2000-07-30
Current Penalty 1250.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100217 B07 VIII
Issuance Date 2000-06-27
Abatement Due Date 2000-07-01
Current Penalty 1250.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19100217 C05 I
Issuance Date 2000-06-27
Abatement Due Date 2000-07-30
Current Penalty 1250.0
Initial Penalty 1250.0
Nr Instances 3
Nr Exposed 2
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19100305 B01
Issuance Date 2000-06-27
Abatement Due Date 2000-07-10
Current Penalty 1250.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01006A
Citaton Type Serious
Standard Cited 19101200 G08
Issuance Date 2000-06-27
Abatement Due Date 2000-07-10
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 3
Nr Exposed 6
Gravity 01
Citation ID 01006B
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2000-06-27
Abatement Due Date 2000-07-15
Nr Instances 3
Nr Exposed 6
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100217 E01 I
Issuance Date 2000-06-27
Abatement Due Date 2000-07-10
Nr Instances 5
Nr Exposed 2
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100303 G01 II
Issuance Date 2000-06-27
Abatement Due Date 2000-07-01
Nr Instances 1
Nr Exposed 2
Gravity 01
Inspection Type Planned
Scope Records
Safety/Health Health
Close Conference 1999-12-01
Emphasis N: DI98NR
Case Closed 2000-05-01

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040017 B
Issuance Date 1999-12-10
Abatement Due Date 1999-12-17
Current Penalty 500.0
Initial Penalty 500.0
Contest Date 1999-12-20
Final Order 2000-03-17
Nr Instances 1
Nr Exposed 50
Gravity 00
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1986-02-21
Case Closed 1986-02-21

Related Activity

Type Complaint
Activity Nr 71021166
Health Yes
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-07-28
Case Closed 1983-11-04

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260652 C
Issuance Date 1983-08-08
Abatement Due Date 1983-08-11
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1983-08-08
Abatement Due Date 1983-08-11
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260350 A01
Issuance Date 1983-08-08
Abatement Due Date 1983-08-11
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19260350 A09
Issuance Date 1983-08-08
Abatement Due Date 1983-08-11
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19260350 J
Issuance Date 1983-08-08
Abatement Due Date 1983-08-11
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19260401 A01
Issuance Date 1983-08-08
Abatement Due Date 1983-08-11
Nr Instances 1
Citation ID 02006
Citaton Type Other
Standard Cited 19260651 I01
Issuance Date 1983-08-08
Abatement Due Date 1983-08-12
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4308807101 2020-04-13 0219 PPP 525 LEE RD, ROCHESTER, NY, 14606-4236
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 665400
Loan Approval Amount (current) 665400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14606-4236
Project Congressional District NY-25
Number of Employees 74
NAICS code 333514
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1468939 Intrastate Non-Hazmat 2023-09-27 331020 2023 2 1 Private(Property)
Legal Name CANNON INDUSTRIES INC
DBA Name -
Physical Address 525 LEE RD, ROCHESTER, NY, 14606, US
Mailing Address 525 LEE RD, ROCHESTER, NY, 14606, US
Phone (585) 254-8080
Fax (585) 458-4483
E-mail JGARDNER@CANNONIND.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 2
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 2
Vehicle Maintenance BASIC Roadside Performance measure value 2
Total Number of Vehicle Inspections for the measurement period 2
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 1
Number of inspections with at least one Vehicle Maintenance BASIC violation 1
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection SPE3000037
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-12-06
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 3
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit INTERNATIO
License plate of the main unit 50456NE
License state of the main unit NY
Vehicle Identification Number of the main unit 3HAEUMML2RL308594
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 1
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 1
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection SPE3050132
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-11-20
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 3
Number of Out-Of-Service violations related to Driver 1
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 1
Total number of Out-Of-Service violations 1
Total number of Out-Of-Service violations related to Hazardous Materials 0
Hazardous substance labeling is required N
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit INTERNATIO
License plate of the main unit 50456NE
License state of the main unit NY
Vehicle Identification Number of the main unit 3HAEUMML2RL308594
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2024-12-06
Code of the violation 3969D2FTF
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 4
The time weight that is assigned to a violation 3
The description of a violation Failing to correct the violation(s)/defect(s) noted on the roadside inspection report
The description of the violation group Inspection Reports
The unit a violation is cited against Vehicle main unit

Date of last update: 17 Mar 2025

Sources: New York Secretary of State