Search icon

ROCHESTER EYE AND HUMAN PARTS BANK, INC.

Company Details

Name: ROCHESTER EYE AND HUMAN PARTS BANK, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Inactive
Date of registration: 07 Oct 1954 (71 years ago)
Date of dissolution: 31 Jul 2017
Entity Number: 89866
ZIP code: 14607
County: Monroe
Place of Formation: New York
Address: 220 ALEXANDER ST., ROCHESTER, NY, United States, 14607

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ROCHESTER EYE AND HUMAN PARTS BANK RETIREMENT SAVINGS PLAN 2014 160798556 2015-07-31 ROCHESTER EYE AND HUMAN PARTS BANK INC. 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-07-01
Business code 621900
Sponsor’s telephone number 5852727890
Plan sponsor’s address 524 WHITE SPRUCE BLVD, ROCHESTER, NY, 146231615

Signature of

Role Plan administrator
Date 2015-07-31
Name of individual signing SUSAN SOTENDAHL
ROCHESTER EYE AND HUMAN PARTS BANK RETIREMENT SAVINGS PLAN 2014 160798556 2016-01-11 ROCHESTER EYE AND HUMAN PARTS BANK INC. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-07-01
Business code 621900
Sponsor’s telephone number 5856549897
Plan sponsor’s address 100 CORPORATE WOODS, SUITE 130, ROCHESTER, NY, 14623

Signature of

Role Plan administrator
Date 2016-01-11
Name of individual signing SUSAN SOTENDAHL
ROCHESTER EYE AND HUMAN PARTS BANK RETIREMENT SAVINGS PLAN 2013 160798556 2014-07-23 ROCHESTER EYE AND HUMAN PARTS BANK INC. 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-07-01
Business code 621900
Sponsor’s telephone number 5852727890
Plan sponsor’s address 524 WHITE SPRUCE BLVD, ROCHESTER, NY, 146231615

Signature of

Role Plan administrator
Date 2014-07-23
Name of individual signing SUSAN SOTENDAHL
ROCHESTER EYE AND HUMAN PARTS BANK RETIREMENT SAVINGS PLAN 2012 160798556 2013-09-17 ROCHESTER EYE AND HUMAN PARTS BANK INC. 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-07-01
Business code 621900
Sponsor’s telephone number 5852727890
Plan sponsor’s address 524 WHITE SPRUCE BLVD, ROCHESTER, NY, 146231615

Signature of

Role Plan administrator
Date 2013-09-17
Name of individual signing SUSAN SOTENDAHL
Role Employer/plan sponsor
Date 2013-09-17
Name of individual signing SUSAN SOTENDAHL
ROCHESTER EYE AND HUMAN PARTS BANK RETIREMENT SAVINGS PLAN 2011 160798556 2012-07-12 ROCHESTER EYE AND HUMAN PARTS BANK INC. 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-07-01
Business code 621900
Sponsor’s telephone number 5852727890
Plan sponsor’s address 524 WHITE SPRUCE BLVD, ROCHESTER, NY, 146231615

Plan administrator’s name and address

Administrator’s EIN 160798556
Plan administrator’s name ROCHESTER EYE AND HUMAN PARTS BANK INC.
Plan administrator’s address 524 WHITE SPRUCE BLVD, ROCHESTER, NY, 146231615
Administrator’s telephone number 5852727890

Signature of

Role Plan administrator
Date 2012-07-12
Name of individual signing SUSAN SOTENDAHL
Role Employer/plan sponsor
Date 2012-07-12
Name of individual signing SUSAN SOTENDAHL
ROCHESTER EYE AND HUMAN PARTS BANK RETIREMENT SAVINGS PLAN 2010 160798556 2011-10-12 ROCHESTER EYE AND HUMAN PARTS BANK INC 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-07-01
Business code 621900
Sponsor’s telephone number 5852727890
Plan sponsor’s address 524 WHITE SPRUCE BLVD, ROCHESTER, NY, 146231615

Plan administrator’s name and address

Administrator’s EIN 160798556
Plan administrator’s name ROCHESTER EYE AND HUMAN PARTS BANK INC
Plan administrator’s address 524 WHITE SPRUCE BLVD, ROCHESTER, NY, 146231615
Administrator’s telephone number 5852727890

Signature of

Role Plan administrator
Date 2011-10-12
Name of individual signing SUSAN SOTENDAHL
Role Employer/plan sponsor
Date 2011-10-12
Name of individual signing SUSAN SOTENDAHL
ROCHESTER EYE AND HUMAN PARTS BANK RETIREMENT SAVINGS PLAN 2009 160798556 2010-08-03 ROCHESTER EYE AND HUMAN PARTS BANK INC 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-07-01
Business code 621900
Sponsor’s telephone number 5852727890
Plan sponsor’s address 524 WHITE SPRUCE BLVD, ROCHESTER, NY, 146231615

Plan administrator’s name and address

Administrator’s EIN 160798556
Plan administrator’s name ROCHESTER EYE AND HUMAN PARTS BANK INC
Plan administrator’s address 524 WHITE SPRUCE BLVD, ROCHESTER, NY, 146231615
Administrator’s telephone number 5852727890

Signature of

Role Plan administrator
Date 2010-07-08
Name of individual signing LINDA FRASER
Role Employer/plan sponsor
Date 2010-07-08
Name of individual signing LINDA FRASER
ROCHESTER EYE AND HUMAN PARTS BANK RETIREMENT SAVINGS PLAN 2009 160798556 2010-07-08 ROCHESTER EYE AND HUMAN PARTS BANK INC 29
Three-digit plan number (PN) 001
Effective date of plan 1998-07-01
Business code 621900
Sponsor’s telephone number 5852727890
Plan sponsor’s address 524 WHITE SPRUCE BLVD, ROCHESTER, NY, 146231615

Plan administrator’s name and address

Administrator’s EIN 160798556
Plan administrator’s name ROCHESTER EYE AND HUMAN PARTS BANK INC
Plan administrator’s address 524 WHITE SPRUCE BLVD, ROCHESTER, NY, 146231615
Administrator’s telephone number 5852727890

Signature of

Role Plan administrator
Date 2010-07-08
Name of individual signing LINDA FRASER
Role Employer/plan sponsor
Date 2010-07-08
Name of individual signing LINDA FRASER

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 220 ALEXANDER ST., ROCHESTER, NY, United States, 14607

Agent

Name Role Address
ROCHESTER EYE AND HUMAN PARTS BANK, INC. Agent 311 ALEXANDER ST., ROCHESTER, NY, 14604

Filings

Filing Number Date Filed Type Effective Date
170731000708 2017-07-31 CERTIFICATE OF DISSOLUTION 2017-07-31
B059491-2 1984-01-17 ASSUMED NAME CORP INITIAL FILING 1984-01-17
B052630-7 1983-12-23 CERTIFICATE OF AMENDMENT 1983-12-23
A99267-2 1973-09-10 CERTIFICATE OF AMENDMENT 1973-09-10
755280-5 1969-05-08 CERTIFICATE OF AMENDMENT 1969-05-08
755279-17 1969-05-08 CERTIFICATE OF AMENDMENT 1969-05-08
595Q-22 1954-10-07 CERTIFICATE OF INCORPORATION 1954-10-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307475277 0213600 2004-03-11 524 WHITE SPRUCE BOULEVARD, ROCHESTER, NY, 14623
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2004-05-26
Case Closed 2004-08-13

Related Activity

Type Complaint
Activity Nr 203734017
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 2004-05-28
Abatement Due Date 2004-07-30
Current Penalty 490.0
Initial Penalty 700.0
Nr Instances 2
Nr Exposed 7
Gravity 02
Citation ID 01002A
Citaton Type Serious
Standard Cited 19101030 C01 V
Issuance Date 2004-05-28
Abatement Due Date 2004-07-30
Current Penalty 875.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 7
Gravity 03
Citation ID 01002B
Citaton Type Serious
Standard Cited 19101030 C01 IIB
Issuance Date 2004-05-28
Abatement Due Date 2004-07-30
Nr Instances 1
Nr Exposed 7
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19101030 D03 X
Issuance Date 2004-05-28
Abatement Due Date 2004-07-30
Current Penalty 490.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 7
Gravity 01
Citation ID 01004
Citaton Type Other
Standard Cited 19101030 F01 IIA
Issuance Date 2004-05-28
Abatement Due Date 2004-07-30
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 7
Gravity 03
Citation ID 01005A
Citaton Type Serious
Standard Cited 19101030 F01 IID
Issuance Date 2004-05-28
Abatement Due Date 2004-07-30
Current Penalty 875.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 7
Gravity 03
Citation ID 01005B
Citaton Type Serious
Standard Cited 19101030 F03 IV
Issuance Date 2004-05-28
Abatement Due Date 2004-07-30
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01006A
Citaton Type Other
Standard Cited 19101030 F03 IIIA
Issuance Date 2004-05-28
Abatement Due Date 2004-07-30
Initial Penalty 1250.0
Nr Instances 2
Nr Exposed 7
Gravity 03
Citation ID 01006B
Citaton Type Other
Standard Cited 19101030 F04 IIA
Issuance Date 2004-05-28
Abatement Due Date 2004-07-30
Nr Instances 2
Nr Exposed 7
Gravity 03
Citation ID 01006C
Citaton Type Other
Standard Cited 19101030 F04 IIB
Issuance Date 2004-05-28
Abatement Due Date 2004-07-30
Nr Instances 2
Nr Exposed 7
Gravity 03
Citation ID 01006D
Citaton Type Other
Standard Cited 19101030 F04 IIC
Issuance Date 2004-05-28
Abatement Due Date 2004-07-30
Nr Instances 2
Nr Exposed 7
Gravity 03
Citation ID 01006E
Citaton Type Other
Standard Cited 19101030 F04 IID
Issuance Date 2004-05-28
Abatement Due Date 2004-07-30
Nr Instances 2
Nr Exposed 2
Gravity 03
Citation ID 01006F
Citaton Type Other
Standard Cited 19101030 F04 IIE
Issuance Date 2004-05-28
Abatement Due Date 2004-07-30
Nr Instances 2
Nr Exposed 7
Gravity 03
Citation ID 01007
Citaton Type Serious
Standard Cited 19101030 G02 VIIK
Issuance Date 2004-05-28
Abatement Due Date 2004-07-30
Current Penalty 875.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 7
Gravity 03
Citation ID 01008
Citaton Type Other
Standard Cited 19101048 D01 I
Issuance Date 2004-05-28
Abatement Due Date 2004-07-30
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 01009A
Citaton Type Serious
Standard Cited 19101048 N02 I
Issuance Date 2004-05-28
Abatement Due Date 2004-07-30
Current Penalty 490.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 7
Gravity 01
Citation ID 01009B
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2004-05-28
Abatement Due Date 2004-07-30
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 01009C
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2004-05-28
Abatement Due Date 2004-07-30
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100134 A02
Issuance Date 2004-05-28
Abatement Due Date 2004-07-30
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 7
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19101030 F02 I
Issuance Date 2004-05-28
Abatement Due Date 2004-06-03
Nr Instances 1
Nr Exposed 1
Gravity 01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State