Search icon

IMCO, INC.

Company Details

Name: IMCO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Dec 1983 (41 years ago)
Entity Number: 870236
ZIP code: 14618
County: Monroe
Place of Formation: New York
Address: 31 N UNION ST, Address 2, Rochester, NY, United States, 14618
Principal Address: 15 TURNER DR, SPENCERPORT, NY, United States, 14559

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
HTXKHKWAM4X3 2024-05-08 15 TURNER DR, SPENCERPORT, NY, 14559, 1930, USA 15 TURNER DR, ADDRESS 2, SPENCERPORT, NY, 14559, USA

Business Information

Doing Business As IMCO INC
URL imcoinc.org
Division Name IMCO INC
Congressional District 25
State/Country of Incorporation NY, USA
Activation Date 2023-05-22
Initial Registration Date 2023-05-09
Entity Start Date 1983-12-12
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 326199

Points of Contacts

Electronic Business
Title PRIMARY POC
Name DAVID DEMALLIE
Address 15 TURNER DR, ADDRESS 2, SPENCERPORT, NY, 14559, USA
Government Business
Title PRIMARY POC
Name DAVID DEMALLIE
Address 15 TURNER DR, SPENCERPORT, NY, 14559, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
VIELE, SOLIMANO, SWAGLER & CHAPMAN CPA PC DOS Process Agent 31 N UNION ST, Address 2, Rochester, NY, United States, 14618

Chief Executive Officer

Name Role Address
ANTONIO PANELLA JR. Chief Executive Officer 15 TURNER DR, N, SPENCERPORT, NY, United States, 14559

History

Start date End date Type Value
2024-02-28 2024-02-28 Address 15 TURNER DR, N, SPENCERPORT, NY, 14559, USA (Type of address: Chief Executive Officer)
2024-02-28 2024-02-28 Address 15 TURNER DR, SPENCERPORT, NY, 14559, USA (Type of address: Chief Executive Officer)
2022-04-11 2024-02-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-12-30 2024-02-28 Address 31 N UNION ST, SPENCERPORT, NY, 14559, USA (Type of address: Service of Process)
2009-12-18 2013-12-30 Address 100 WHITE SPRUCE BLVD, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)
2007-12-19 2024-02-28 Address 15 TURNER DR, SPENCERPORT, NY, 14559, USA (Type of address: Chief Executive Officer)
2007-12-19 2009-12-18 Address 30 CORPORATE WOODS, STE 240, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)
1997-12-31 2007-12-19 Address 15 TURNER DRIVE, SPENCERPORT, NY, 14559, USA (Type of address: Principal Executive Office)
1997-12-31 2007-12-19 Address 15 TURNER DRIVE, SPENCERPORT, NY, 14559, USA (Type of address: Chief Executive Officer)
1997-12-31 2007-12-19 Address 30 CORPORATE WOODS, SUITE 120, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240228002730 2024-02-28 BIENNIAL STATEMENT 2024-02-28
221122000313 2022-11-22 BIENNIAL STATEMENT 2021-12-01
131230002046 2013-12-30 BIENNIAL STATEMENT 2013-12-01
120109002163 2012-01-09 BIENNIAL STATEMENT 2011-12-01
091218002112 2009-12-18 BIENNIAL STATEMENT 2009-12-01
071219002633 2007-12-19 BIENNIAL STATEMENT 2007-12-01
060726000052 2006-07-26 CERTIFICATE OF AMENDMENT 2006-07-26
060119003390 2006-01-19 BIENNIAL STATEMENT 2005-12-01
031205002912 2003-12-05 BIENNIAL STATEMENT 2003-12-01
000110002339 2000-01-10 BIENNIAL STATEMENT 1999-12-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346962335 0213600 2023-09-07 15 TURNER DRIVE, SPENCERPORT, NY, 14559
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2023-09-07
Case Closed 2023-09-12

Related Activity

Type Inspection
Activity Nr 1643283
Safety Yes
346432834 0213600 2023-01-17 15 TURNER DRIVE, SPENCERPORT, NY, 14559
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2023-01-17
Emphasis N: AMPUTATE, P: AMPUTATE
Case Closed 2023-02-21

Related Activity

Type Complaint
Activity Nr 1986949
Safety Yes

Violation Items

Citation ID 02001
Citaton Type Other
Standard Cited 19100147 C04 II C
Issuance Date 2023-01-25
Abatement Due Date 2023-02-16
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2023-02-21
Nr Instances 1
Nr Exposed 15
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(4)(ii)(C):The energy control procedure did not clearly and specifically outline the steps for placement, removal and transfer of lockout devices or tagout devices and the responsibility for them: a) On or about 01/17/2023 throughout establishment; where the documented energy control procedures did not include steps for removal by "other than the employee who applied the device" as required and outlined in 1910.147(e)(3). ABATEMENT CERTIFICATION REQUIRED
Citation ID 02002
Citaton Type Other
Standard Cited 19100303 B02
Issuance Date 2023-01-25
Abatement Due Date 2023-02-16
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2023-02-21
Nr Instances 1
Nr Exposed 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 01/17/2023 in the CNC area; where a standard duty, 4X4 square metal receptacle box with knockouts and holes (not approved for pendant applications) was used at the end of a drop cord as a pendant and not mounted in place as required by the National Electrical Code. ABATEMENT CERTIFICATION REQUIRED
335230983 0213600 2012-07-19 15 TURNER DRIVE, SPENCERPORT, NY, 14559
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2012-07-24
Emphasis N: AMPUTATE
Case Closed 2013-08-20

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C07 I A
Issuance Date 2012-09-28
Abatement Due Date 2012-10-22
Current Penalty 1000.0
Initial Penalty 1607.0
Final Order 2012-10-09
Nr Instances 1
Nr Exposed 5
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(7)(i)(A): Each authorized employee shall receive training in the recognition of applicable hazardous energy sources, the type and magnitude of the energy available in the workplace, and the methods and means necessary for energy isolation and control. a) Employees who service or performs maintenance, such as but not limited to saw blades and grinding wheel changes were not trained as authorized. Abatement Certification Required:
Citation ID 01002
Citaton Type Serious
Standard Cited 19100242 B
Issuance Date 2012-09-28
Abatement Due Date 2012-10-22
Current Penalty 1000.0
Initial Penalty 1607.0
Final Order 2012-10-09
Nr Instances 1
Nr Exposed 5
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.242(b): Compressed air used for cleaning. Compressed air shall not be used for cleaning purposes except where reduced to less than 30 p.s.i. and then only with effective chip guarding and personal protective equipment. a) On or about 7/19/12, employees were using compress air to clean metal shavings off molds that was over 30 p.s.i. Abatement Certification Required:
Citation ID 01003
Citaton Type Serious
Standard Cited 19100305 G01 IV A
Issuance Date 2012-09-28
Abatement Due Date 2012-10-22
Current Penalty 1000.0
Initial Penalty 1607.0
Final Order 2012-10-09
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.305(g)(1)(iv)(A): Flexible cords and cables were used as a substitute for the fixed wiring of a structure: a) On or about 7/19/12, extension cords were used as permanent wire to power light on inspection table. Abatement Certification Required:
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 2012-09-28
Abatement Due Date 2012-10-22
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2012-10-09
Nr Instances 1
Nr Exposed 4
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.22(d)(1): In every building or other structure, or part thereof, used for mercantile, business, industrial, or storage purposes, the loads approved by the building official shall be marked on plates of approved design which shall be supplied and securely affixed by the owner of the building, or his duly authorized agent, in a conspicuous place in each space to which they relate. Such plates shall not be removed or defaced but, if lost, removed, or defaced, shall be replaced by the owner or his agent. a) On or about 7/19/12, mezzanine use as storage did not a plate stating the load capacity for the area. Abatement certification required:
Citation ID 02002
Citaton Type Other
Standard Cited 19100147 C06 II
Issuance Date 2012-09-28
Abatement Due Date 2012-10-22
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2012-10-09
Nr Instances 1
Nr Exposed 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(6)(ii): The employer shall certify that the periodic inspections have been performed. The certification shall identify the machine or equipment on which the energy control procedure was being utilized, the date of the inspection, the employees included in the inspection, and the person performing the inspection. a) On or about 7/19/12, employer did not have documentation that the periodic inspection was performed last year. Abatement certification Required:

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3672117108 2020-04-11 0219 PPP 15 turner dr, SPENCERPORT, NY, 14559-1930
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 520100
Loan Approval Amount (current) 520100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address SPENCERPORT, MONROE, NY, 14559-1930
Project Congressional District NY-25
Number of Employees 60
NAICS code 326199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 524431.79
Forgiveness Paid Date 2021-02-22

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P3138277 IMCO, INC. IMCO INC HTXKHKWAM4X3 15 TURNER DR, SPENCERPORT, NY, 14559-1930
Capabilities Statement Link -
Phone Number 585-349-9929
Fax Number -
E-mail Address apanella@aqmold.com
WWW Page imcoinc.org
E-Commerce Website -
Contact Person ANTONIO PANELLA JR,
County Code (3 digit) 055
Congressional District 25
Metropolitan Statistical Area 6840
CAGE Code 9K2T9
Year Established 1983
Accepts Government Credit Card No
Legal Structure Corporation
Ownership and Self-Certifications Self-Certified Small Disadvantaged Business
Business Development Servicing Office BUFFALO DISTRICT OFFICE (SBA office code 0296)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 326199
NAICS Code's Description All Other Plastics Product Manufacturing
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1848536 Intrastate Non-Hazmat 2020-06-23 - - 1 1 Private(Property)
Legal Name IMCO INC
DBA Name -
Physical Address 15 TURNER DR, SPENCERPORT, NY, 14624, US
Mailing Address 15 TURNER DR, SPENCERPORT, NY, 14624, US
Phone (585) 352-7810
Fax (585) 352-7809
E-mail MAIL@IMCOINC.ORG

Safety Measurement System - All Transportation

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