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

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

Legal Entity Identifier

LEI Number:
0PLSTTA4SUBLGLKEJ576

Registration Details:

Initial Registration Date:
2012-09-27
Next Renewal Date:
2025-05-14
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

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)

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

OSHA's Inspections within Industry

Inspection Summary

Date:
1986-08-28
Type:
Planned
Address:
1390 MT. READ BLVD., ROCHESTER, NY, 14606
Safety Health:
Safety
Scope:
Partial

Date of last update: 19 Mar 2025

Sources: New York Secretary of State