Name: | SUMMIT INSULATION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Apr 1980 (45 years ago) |
Entity Number: | 624271 |
ZIP code: | 14207 |
County: | Erie |
Place of Formation: | New York |
Address: | 2101 KENMORE AVENUE, BUFFALO, NY, United States, 14207 |
Principal Address: | 631 TRABOLD ROAD, ROCHESTER, NY, United States, 14624 |
Shares Details
Shares issued 3000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SUMMIT INSULATION, INC. | DOS Process Agent | 2101 KENMORE AVENUE, BUFFALO, NY, United States, 14207 |
Name | Role | Address |
---|---|---|
JEFFREY KETTERER | Chief Executive Officer | 631 TRABOLD ROAD, ROCHESTER, NY, United States, 14624 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-19 | 2024-04-19 | Address | 631 TRABOLD ROAD, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer) |
2024-04-19 | 2024-04-19 | Address | 631 TRABOLD ROAD, ROCHESTER, NY, 14624, 2586, USA (Type of address: Chief Executive Officer) |
2010-04-22 | 2024-04-19 | Address | 2101 KENMORE AVENUE, BUFFALO, NY, 14207, 1695, USA (Type of address: Service of Process) |
2010-04-22 | 2024-04-19 | Address | 631 TRABOLD ROAD, ROCHESTER, NY, 14624, 2586, USA (Type of address: Chief Executive Officer) |
2008-11-26 | 2024-04-19 | Shares | Share type: NO PAR VALUE, Number of shares: 3000, Par value: 0 |
2000-04-26 | 2010-04-22 | Address | 2101 KENMORE AVE, BUFFALO, NY, 14207, 1695, USA (Type of address: Service of Process) |
2000-04-26 | 2010-04-22 | Address | 631 TRABOLD RD, ROCHESTER, NY, 14624, 2586, USA (Type of address: Chief Executive Officer) |
2000-04-26 | 2010-04-22 | Address | 631 TRABOLD RD, ROCHESTER, NY, 14624, 2586, USA (Type of address: Principal Executive Office) |
1996-04-17 | 2000-04-26 | Address | 631 TRABOLD ROAD, ROCHESTER, NY, 14624, 2586, USA (Type of address: Principal Executive Office) |
1996-04-17 | 2000-04-26 | Address | 2101 KENMORE AVE, BUFFALO, NY, 14207, 1695, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240419003231 | 2024-04-19 | BIENNIAL STATEMENT | 2024-04-19 |
220601003710 | 2022-06-01 | BIENNIAL STATEMENT | 2022-04-01 |
200402061029 | 2020-04-02 | BIENNIAL STATEMENT | 2020-04-01 |
180402007501 | 2018-04-02 | BIENNIAL STATEMENT | 2018-04-01 |
160426006177 | 2016-04-26 | BIENNIAL STATEMENT | 2016-04-01 |
140408006613 | 2014-04-08 | BIENNIAL STATEMENT | 2014-04-01 |
120615002677 | 2012-06-15 | BIENNIAL STATEMENT | 2012-04-01 |
120109000039 | 2012-01-09 | CERTIFICATE OF AMENDMENT | 2012-01-09 |
100422002141 | 2010-04-22 | BIENNIAL STATEMENT | 2010-04-01 |
081126000452 | 2008-11-26 | CERTIFICATE OF AMENDMENT | 2008-11-26 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
311493670 | 0213600 | 2007-10-03 | R.I.T. CAST BUILDING, 1 LOMB MEMORIAL DRIVE, ROCHESTER, NY, 14623 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260020 B02 |
Issuance Date | 2007-12-20 |
Abatement Due Date | 2007-12-26 |
Initial Penalty | 1000.0 |
Contest Date | 2008-01-03 |
Final Order | 2008-04-02 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 03 |
Citation ID | 01002A |
Citaton Type | Serious |
Standard Cited | 19260502 B04 |
Issuance Date | 2007-12-20 |
Abatement Due Date | 2007-12-26 |
Current Penalty | 1000.0 |
Initial Penalty | 1000.0 |
Contest Date | 2008-01-03 |
Final Order | 2008-04-02 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 03 |
Citation ID | 01002B |
Citaton Type | Serious |
Standard Cited | 19260503 B01 |
Issuance Date | 2007-12-20 |
Abatement Due Date | 2008-01-07 |
Contest Date | 2008-01-03 |
Final Order | 2008-04-02 |
Nr Instances | 1 |
Nr Exposed | 6 |
Gravity | 03 |
Inspection Type | Prog Related |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 2006-01-13 |
Emphasis | L: FALL |
Case Closed | 2006-03-31 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260501 B01 |
Issuance Date | 2006-03-02 |
Abatement Due Date | 2006-03-07 |
Initial Penalty | 300.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 02 |
Inspection Type | FollowUp |
Scope | Partial |
Safety/Health | Health |
Close Conference | 1998-01-30 |
Case Closed | 1998-01-30 |
Related Activity
Type | Inspection |
Activity Nr | 300999828 |
Inspection Type | Complaint |
Scope | Partial |
Safety/Health | Health |
Close Conference | 1997-09-24 |
Case Closed | 1998-02-06 |
Related Activity
Type | Complaint |
Activity Nr | 201319779 |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100138 A |
Issuance Date | 1997-10-30 |
Abatement Due Date | 1997-11-09 |
Nr Instances | 1 |
Nr Exposed | 25 |
Gravity | 01 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19101200 H01 |
Issuance Date | 1997-10-30 |
Abatement Due Date | 1997-11-07 |
Nr Instances | 1 |
Nr Exposed | 25 |
Gravity | 01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9575287108 | 2020-04-15 | 0219 | PPP | 631 Trabold Road, Rochester, NY, 14624 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2462319 | Intrastate Non-Hazmat | 2025-01-27 | 10000 | 2024 | 1 | 1 | Private(Property) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Total Number of Inspections for the measurement period (24 months) | 0 |
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 | 0 |
Vehicle Maintenance BASIC Roadside Performance measure value | 0 |
Total Number of Vehicle Inspections for the measurement period | 0 |
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 | 0 |
Number of inspections with at least one Vehicle Maintenance BASIC violation | 0 |
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 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State