Search icon

CANNON INDUSTRIES, INC.

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
161152293
Plan Year:
2023
Number Of Participants:
130
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
113
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
113
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
113
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
39
Sponsors Telephone Number:

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 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)
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)

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

USAspending Awards / Contracts

Procurement Instrument Identifier:
HSCG4009P41066
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
29075.70
Base And Exercised Options Value:
29075.70
Base And All Options Value:
29075.70
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2009-06-03
Description:
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 Or Service Code:
9540: STRUCTURAL SHAPES NONFERROUS METAL

USAspending Awards / Financial Assistance

Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
665400.00
Total Face Value Of Loan:
665400.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-09-10
Type:
Planned
Address:
525 LEE ROAD, ROCHESTER, NY, 14606
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2017-05-15
Type:
Planned
Address:
1121 LEXINGTON AVE, ROCHESTER, NY, 14606
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2014-11-17
Type:
Planned
Address:
525 LEE ROAD, ROCHESTER, NY, 14606
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2011-06-14
Type:
FollowUp
Address:
525 LEE ROAD, ROCHESTER, NY, 14606
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2010-10-18
Type:
Planned
Address:
525 LEE ROAD, ROCHESTER, NY, 14606
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Initial Approval Amount:
665400
Current Approval Amount:
665400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(585) 458-4483
Add Date:
2006-03-02
Operation Classification:
Private(Property)
power Units:
2
Drivers:
1
Inspections:
2
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2011-02-28
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
HOWARD
Party Role:
Plaintiff
Party Name:
CANNON INDUSTRIES, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2005-02-25
Status:
Terminated
Nature Of Judgment:
monetary award and other
Jury Demand:
Missing
Nature Of Suit:
Other Labor Litigation

Parties

Party Name:
CANNON INDUSTRIES, INC.
Party Role:
Defendant
Party Name:
CHAO
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2004-01-27
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
DIXON
Party Role:
Plaintiff
Party Name:
CANNON INDUSTRIES, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State