Search icon

STURDELL INDUSTRIES, INC.

Company Details

Name: STURDELL INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 May 1984 (41 years ago)
Date of dissolution: 01 Apr 2020
Entity Number: 916629
ZIP code: 14616
County: Monroe
Place of Formation: New York
Address: 1529 LYELL AVENUE, ROCHESTER, NY, United States, 14616
Principal Address: 135 DODGE STREET, ROCHESTER, NY, United States, 14606

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
STURDELL INDUSTRIES INC 401 K PROFIT SHARING PLAN TRUST 2014 161226729 2015-04-30 STURDELL INDUSTRIES INC 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-05-01
Business code 332700
Sponsor’s telephone number 5854648638
Plan sponsor’s address 1529 LYELL AVE, ROCHESTER, NY, 146062121

Signature of

Role Plan administrator
Date 2015-04-30
Name of individual signing DEBBY JEPSON
STURDELL INDUSTRIES INC 401 K PROFIT SHARING PLAN TRUST 2013 161226729 2014-07-15 STURDELL INDUSTRIES INC 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-05-01
Business code 332700
Sponsor’s telephone number 5854648638
Plan sponsor’s address 1529 LYELL AVE, ROCHESTER, NY, 146062121

Signature of

Role Plan administrator
Date 2014-07-15
Name of individual signing DEBBY JEPSON
STURDELL INDUSTRIES INC 401 K PROFIT SHARING PLAN TRUST 2012 161226729 2013-07-15 STURDELL INDUSTRIES INC 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-05-01
Business code 332700
Sponsor’s telephone number 5854648638
Plan sponsor’s address 1529 LYELL AVE, ROCHESTER, NY, 146062121

Signature of

Role Plan administrator
Date 2013-07-15
Name of individual signing STURDELL INDUSTRIES INC
STURDELL INDUSTRIES INC 401 K PROFIT SHARING PLAN TRUST 2011 161226729 2012-06-28 STURDELL INDUSTRIES INC 33
Three-digit plan number (PN) 001
Effective date of plan 2000-05-01
Business code 332700
Sponsor’s telephone number 5854648638
Plan sponsor’s address 1529 LYELL AVE, ROCHESTER, NY, 146062121

Plan administrator’s name and address

Administrator’s EIN 161226729
Plan administrator’s name STURDELL INDUSTRIES INC
Plan administrator’s address 1529 LYELL AVE, ROCHESTER, NY, 146062121
Administrator’s telephone number 5854648638

Signature of

Role Plan administrator
Date 2012-06-28
Name of individual signing STURDELL INDUSTRIES INC
STURDELL INDUSTRIES INC 401 K PROFIT SHARING PLAN TRUST 2011 161226729 2012-07-11 STURDELL INDUSTRIES INC 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-05-01
Business code 332700
Sponsor’s telephone number 5854648638
Plan sponsor’s address 1529 LYELL AVE, ROCHESTER, NY, 146062121

Plan administrator’s name and address

Administrator’s EIN 161226729
Plan administrator’s name STURDELL INDUSTRIES INC
Plan administrator’s address 1529 LYELL AVE, ROCHESTER, NY, 146062121
Administrator’s telephone number 5854648638

Signature of

Role Plan administrator
Date 2012-07-11
Name of individual signing STURDELL INDUSTRIES INC
STURDELL INDUSTRIES INC 401 K PROFIT SHARING PLAN TRUST 2010 161226729 2011-08-01 STURDELL INDUSTRIES INC 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-05-01
Business code 332700
Sponsor’s telephone number 5854648638
Plan sponsor’s address 1529 LYELL AVE, ROCHESTER, NY, 14606

Plan administrator’s name and address

Administrator’s EIN 161226729
Plan administrator’s name STURDELL INDUSTRIES INC
Plan administrator’s address 1529 LYELL AVE, ROCHESTER, NY, 14606
Administrator’s telephone number 5854648638

Signature of

Role Plan administrator
Date 2011-08-01
Name of individual signing STURDELL INDUSTRIES INC
STURDELL INDUSTRIES INC 2009 161226729 2010-08-09 STURDELL INDUSTRIES INC 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-05-01
Business code 332700
Sponsor’s telephone number 5854648638
Plan sponsor’s address 1529 LYELL AVE, ROCHESTER, NY, 14606

Plan administrator’s name and address

Administrator’s EIN 161226729
Plan administrator’s name STURDELL INDUSTRIES INC
Plan administrator’s address 1529 LYELL AVE, ROCHESTER, NY, 14606
Administrator’s telephone number 5854648638

Signature of

Role Plan administrator
Date 2010-08-09
Name of individual signing STURDELL INDUSTRIES INC
STURDELL INDUSTRIES INC 2009 161226729 2010-07-30 STURDELL INDUSTRIES INC 29
Three-digit plan number (PN) 001
Effective date of plan 2000-05-01
Business code 332700
Sponsor’s telephone number 5854648638
Plan sponsor’s address 1529 LYELL AVE, ROCHESTER, NY, 14606

Plan administrator’s name and address

Administrator’s EIN 161226729
Plan administrator’s name STURDELL INDUSTRIES INC
Plan administrator’s address 1529 LYELL AVE, ROCHESTER, NY, 14606
Administrator’s telephone number 5854648638

Signature of

Role Plan administrator
Date 2010-07-30
Name of individual signing STURDELL INDUSTRIES INC

DOS Process Agent

Name Role Address
C/O NICHOLAS H. LAIRD DOS Process Agent 1529 LYELL AVENUE, ROCHESTER, NY, United States, 14616

Chief Executive Officer

Name Role Address
NICK LAIRD Chief Executive Officer 135 DODGE STREET, ROCHESTER, NY, United States, 14606

History

Start date End date Type Value
1998-06-05 2008-02-20 Address 135 DODGE STREET, ROCHESTER, NY, 14606, USA (Type of address: Service of Process)
1995-04-05 1998-06-05 Address 135 DODGE ST., ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer)
1995-04-05 1998-06-05 Address 135 DODGE ST., ROCHESTER, NY, 14606, USA (Type of address: Principal Executive Office)
1995-04-05 1998-06-05 Address 27 SPYGLASS HILL, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)
1984-05-15 1995-04-05 Address 4 SKELBY MOOR LANE, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200401000173 2020-04-01 CERTIFICATE OF MERGER 2020-04-01
080220000242 2008-02-20 CERTIFICATE OF CHANGE 2008-02-20
060510002657 2006-05-10 BIENNIAL STATEMENT 2006-05-01
040602002681 2004-06-02 BIENNIAL STATEMENT 2004-05-01
020524002507 2002-05-24 BIENNIAL STATEMENT 2002-05-01
000608002383 2000-06-08 BIENNIAL STATEMENT 2000-05-01
980915000393 1998-09-15 CERTIFICATE OF AMENDMENT 1998-09-15
980605002572 1998-06-05 BIENNIAL STATEMENT 1998-05-01
960508002675 1996-05-08 BIENNIAL STATEMENT 1996-05-01
950405002009 1995-04-05 BIENNIAL STATEMENT 1993-05-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342113107 0213600 2017-02-17 1529 LYELL AVENUE, ROCHESTER, NY, 14606
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2017-02-17
Case Closed 2017-05-24

Related Activity

Type Complaint
Activity Nr 1181360
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2017-05-17
Current Penalty 3434.25
Initial Penalty 4579.0
Final Order 2017-06-12
Nr Instances 1
Nr Exposed 4
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.212(a)(1): One or more methods of machine guarding was not provided to protect the operator and other employees in the machine area from hazards such as those created by point of operation, ingoing nip points, rotating parts, flying chips and sparks: a) Saw Department - On or about 2/17/17, the unused portion of the blade on a WF Wells & Sons Inc. horizontal band saw was not guarded to protect the operator from the rotating saw blade. NO ABATEMENT CERTIFICATION REQUIRED

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2970243 Intrastate Non-Hazmat 2017-02-07 - - 1 2 Private(Property)
Legal Name STURDELL INDUSTRIES INC
DBA Name -
Physical Address 1529 LYELL AVE , ROCHESTER, NY, 14606-2121, US
Mailing Address 1529 LYELL AVE , ROCHESTER, NY, 14606-2121, US
Phone (585) 464-8638
Fax (585) 464-9731
E-mail DEANNAP@STURDELL.COM

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