Search icon

FORBES PRODUCTS CORPORATION

Company Details

Name: FORBES PRODUCTS CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Feb 1947 (78 years ago)
Date of dissolution: 31 Dec 1986
Entity Number: 79330
ZIP code: 14623
County: Monroe
Place of Formation: New York
Address: 1465 JEFFERSON RD, ROCHESTER, NY, United States, 14623

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FORBES PRODUCTS CORPORATION DOS Process Agent 1465 JEFFERSON RD, ROCHESTER, NY, United States, 14623

History

Start date End date Type Value
1947-02-18 1978-03-28 Shares Share type: NO PAR VALUE, Number of shares: 500, Par value: 0
1947-02-18 1978-03-28 Address 154 EAST AVE., ROCHESTER, NY, 14604, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
B441795-3 1986-12-31 CERTIFICATE OF MERGER 1986-12-31
A912230-2 1982-10-19 ASSUMED NAME CORP INITIAL FILING 1982-10-19
A474682-4 1978-03-28 CERTIFICATE OF AMENDMENT 1978-03-28
6949-79 1947-02-18 CERTIFICATE OF INCORPORATION 1947-02-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341125805 0213600 2015-12-16 10 FORBES ROAD, DANSVILLE, NY, 14437
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2015-12-16
Emphasis N: AMPUTATE, P: AMPUTATE
Case Closed 2016-01-29

Related Activity

Type Complaint
Activity Nr 1044811
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 2015-12-22
Abatement Due Date 2016-01-15
Current Penalty 2231.25
Initial Penalty 2975.0
Final Order 2016-01-29
Nr Instances 1
Nr Exposed 1
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 12/16/2015 in the production area; where the Virgo Machine is cleaned daily and energy control procedures were not developed, documented and utilized for the cleaning procedure which requires employees to place their hands in and near the point of operation and power transmission apparatus during the cleaning. ABATEMENT CERTIFICATION REQUIRED
Citation ID 01002
Citaton Type Serious
Standard Cited 19100303 B02
Issuance Date 2015-12-22
Abatement Due Date 2016-01-15
Current Penalty 1338.75
Initial Penalty 1785.0
Final Order 2016-01-29
Nr Instances 1
Nr Exposed 3
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.303(b)(2): Listed or labeled electrical equipment was not used or installed in accordance with instructions included in the listing or labeling: a) On or about 12/16/2015 in the production area; where a metal receptacle box was used at the end of a flexible cord to provide power to a light, a trouble light and rollers at the Helionat machine. The metal box was not secured in place as required by the National Electrical Code and instructions included on the listing and labeling of such pieces of equipment. ABATEMENT CERTIFICATION REQUIRED
Citation ID 02001
Citaton Type Other
Standard Cited 19040029 B03
Issuance Date 2015-12-22
Abatement Due Date 2016-01-15
Current Penalty 75.0
Initial Penalty 100.0
Final Order 2016-01-29
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.29(b)(3): 29 CFR 1904.29(b)(3): Each recordable injury or illness was not entered on the OSHA 300 Log and/or an incident report (OSHA Form 301 or equivalent) within seven (7) days of receiving information that a recordable injury or illness has occurred: a) On or about 12/16/2015 in the office; where a lost time injury which had taken place approximately 6 months prior to the OSHA inspection, had not yet been recorded on the OSHA 300 log. ABATEMENT CERTIFICATION REQUIRED
Citation ID 02002
Citaton Type Other
Standard Cited 19100147 C06 II
Issuance Date 2015-12-22
Abatement Due Date 2016-01-15
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2016-01-29
Nr Instances 1
Nr Exposed 50
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(6)(ii): The employer did not certify that periodic inspections of the energy control procedures had been performed: a) On or about 12/16/2015 in the maintenance office, where the employer had specific energy control procedures for machines and equipment, but did not document/certify that energy control procedures were reviewed at least annually. ABATEMENT CERTIFICATION REQUIRED
301005179 0213600 1999-01-26 10 FORBES ROAD, DANSVILLE, NY, 14437
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 1999-01-26
Emphasis S: AMPUTATIONS
Case Closed 1999-01-26

Related Activity

Type Inspection
Activity Nr 107348757
107348757 0213600 1993-06-07 10 FORBES ROAD, DANSVILLE, NY, 14437
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1993-09-23
Case Closed 1999-01-26

Related Activity

Type Complaint
Activity Nr 74622382
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C04 II
Issuance Date 1993-10-07
Abatement Due Date 1993-11-09
Current Penalty 1100.0
Initial Penalty 1100.0
Nr Instances 1
Nr Exposed 6
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100147 C07 I
Issuance Date 1993-10-07
Abatement Due Date 1993-11-09
Current Penalty 1100.0
Initial Penalty 1100.0
Nr Instances 1
Nr Exposed 6
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19100157 G01
Issuance Date 1993-10-07
Abatement Due Date 1993-11-09
Current Penalty 1100.0
Initial Penalty 1100.0
Nr Instances 1
Nr Exposed 5
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1993-10-07
Abatement Due Date 1993-10-18
Current Penalty 340.0
Initial Penalty 340.0
Nr Instances 125
Nr Exposed 125
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 F05 I
Issuance Date 1993-10-07
Abatement Due Date 1993-10-18
Nr Instances 2
Nr Exposed 80
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 F05 II
Issuance Date 1993-10-07
Abatement Due Date 1993-10-18
Nr Instances 2
Nr Exposed 80
Gravity 01
Citation ID 03001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1993-12-15
Abatement Due Date 1998-12-01
Current Penalty 1750.0
Initial Penalty 3500.0
Contest Date 1994-01-06
Final Order 1995-01-27
Nr Instances 3
Nr Exposed 88
Related Event Code (REC) Complaint
Gravity 10
Hazard ERGONOMIC
106915093 0213600 1989-06-06 FORBES ROAD, DANSVILLE, NY, 14437
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-06-06
Case Closed 1989-08-11

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1989-06-09
Abatement Due Date 1989-07-13
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 5
Nr Exposed 20
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1989-06-09
Abatement Due Date 1989-07-13
Nr Instances 2
Nr Exposed 2
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 1989-06-09
Abatement Due Date 1989-07-13
Nr Instances 1
Nr Exposed 36
Gravity 00
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1989-06-09
Abatement Due Date 1989-07-13
Nr Instances 1
Nr Exposed 40
Gravity 00

Date of last update: 19 Mar 2025

Sources: New York Secretary of State