Search icon

ALLIANCE TOOL CORPORATION

Company Details

Name: ALLIANCE TOOL CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Feb 1947 (78 years ago)
Entity Number: 79359
ZIP code: 14607
County: Monroe
Place of Formation: New York
Address: 1000 UNIVERSITY AVENUE, ROCHESTER, NY, United States, 14607
Principal Address: 1000 UNIVERSITY AVE, ROCHESTER, NY, United States, 14607

Shares Details

Shares issued 1750

Share Par Value 0

Type NO PAR VALUE

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
0PLSTTA4SUBLGLKEJ576 79359 US-NY GENERAL ACTIVE 1971-12-14

Addresses

Legal 370 Lexington Ave, Suite 703, New York, US-NY, US, 10017
Headquarters 370 Lexington Ave, Suite 703, New York, US-NY, US, 10017

Registration details

Registration Date 2012-09-27
Last Update 2024-05-14
Status ISSUED
Next Renewal 2025-05-14
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 79359

Chief Executive Officer

Name Role Address
JOHN J PERROTTI Chief Executive Officer 1000 UNIVERSITY AVE, ROCHESTER, NY, United States, 14607

DOS Process Agent

Name Role Address
ALLIANCE TOOL CORPORATION DOS Process Agent 1000 UNIVERSITY AVENUE, ROCHESTER, NY, United States, 14607

History

Start date End date Type Value
2025-02-28 2025-02-28 Address 1000 UNIVERSITY AVE, ROCHESTER, NY, 14607, USA (Type of address: Chief Executive Officer)
2025-02-28 2025-02-28 Address 1000 UNIVERSITY AVE, PO BOX 22970, ROCHESTER, NY, 14692, 2970, USA (Type of address: Chief Executive Officer)
2022-05-05 2025-02-28 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 2
2021-02-01 2025-02-28 Address 1000 UNIVERSITY AVENUE, ROCHESTER, NY, 14607, USA (Type of address: Service of Process)
2009-01-29 2021-02-01 Address 1000 UNIVERSITY AVENUE, ROCHESTER, NY, 14607, USA (Type of address: Service of Process)
2007-02-16 2009-01-29 Address 1000 UNIVERSITY AVE, ROCHESTER, NY, 14692, 2970, USA (Type of address: Service of Process)
2007-02-16 2025-02-28 Address 1000 UNIVERSITY AVE, PO BOX 22970, ROCHESTER, NY, 14692, 2970, USA (Type of address: Chief Executive Officer)
2003-03-11 2007-02-16 Address 1000 UNIVERSITY AVENUE, ROCHESTER, NY, 14692, 2970, USA (Type of address: Chief Executive Officer)
1995-04-24 2007-02-16 Address 1000 UNIVERSITY AVENUE, ROCHESTER, NY, 14607, USA (Type of address: Service of Process)
1995-04-24 2007-02-16 Address 1000 UNIVERSITY AVENUE, P.O. BOX 22970, ROCHESTER, NY, 14692, 2970, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250228002928 2025-02-28 BIENNIAL STATEMENT 2025-02-28
230206000642 2023-02-06 BIENNIAL STATEMENT 2023-02-01
210201060225 2021-02-01 BIENNIAL STATEMENT 2021-02-01
190205060261 2019-02-05 BIENNIAL STATEMENT 2019-02-01
170201007269 2017-02-01 BIENNIAL STATEMENT 2017-02-01
150202006067 2015-02-02 BIENNIAL STATEMENT 2015-02-01
130412002040 2013-04-12 BIENNIAL STATEMENT 2013-02-01
110225002610 2011-02-25 BIENNIAL STATEMENT 2011-02-01
090129002858 2009-01-29 BIENNIAL STATEMENT 2009-02-01
070216002395 2007-02-16 BIENNIAL STATEMENT 2007-02-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17610056 0213600 1986-08-28 1390 MT. READ BLVD., ROCHESTER, NY, 14606
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1986-08-29
Case Closed 1986-10-16

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100184 E01
Issuance Date 1986-09-05
Abatement Due Date 1986-10-09
Nr Instances 1
Nr Exposed 5
Citation ID 01002
Citaton Type Other
Standard Cited 19100184 E03 II
Issuance Date 1986-09-05
Abatement Due Date 1986-10-09
Nr Instances 1
Nr Exposed 5
Citation ID 01003
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1986-09-05
Abatement Due Date 1986-10-09
Nr Instances 1
Nr Exposed 225

Date of last update: 02 Mar 2025

Sources: New York Secretary of State