Search icon

ACME PRECISION SCREW PRODUCTS, INC.

Company Details

Name: ACME PRECISION SCREW PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Nov 1953 (71 years ago)
Entity Number: 92685
ZIP code: 14606
County: Monroe
Place of Formation: New York
Address: 623 GLIDE STREET, ROCHESTER, NY, United States, 14606

Shares Details

Shares issued 0

Share Par Value 200000

Type CAP

Chief Executive Officer

Name Role Address
ROD CZUDAK Chief Executive Officer 623 GLIDE STREET, ROCHESTER, NY, United States, 14606

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 623 GLIDE STREET, ROCHESTER, NY, United States, 14606

History

Start date End date Type Value
1992-11-12 1997-11-05 Address 623 GLIDE ST., ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer)
1992-11-12 1993-12-02 Address 623 GLIDE ST., ROCHESTER, NY, 14606, USA (Type of address: Principal Executive Office)
1992-11-12 1993-12-02 Address P.O. BOX 60649, ROCHESTER, NY, 14606, USA (Type of address: Service of Process)
1953-11-18 1992-11-12 Address 623 GLIDE ST., ROCHESTER, NY, 14606, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20120601070 2012-06-01 ASSUMED NAME CORP INITIAL FILING 2012-06-01
111219002168 2011-12-19 BIENNIAL STATEMENT 2011-11-01
071108002362 2007-11-08 BIENNIAL STATEMENT 2007-11-01
060117002103 2006-01-17 BIENNIAL STATEMENT 2005-11-01
020222002036 2002-02-22 BIENNIAL STATEMENT 2001-11-01
991122002505 1999-11-22 BIENNIAL STATEMENT 1999-11-01
971105002412 1997-11-05 BIENNIAL STATEMENT 1997-11-01
931202002119 1993-12-02 BIENNIAL STATEMENT 1993-11-01
921112002621 1992-11-12 BIENNIAL STATEMENT 1992-11-01
8600-138 1953-11-18 CERTIFICATE OF INCORPORATION 1953-11-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341612992 0213600 2016-07-12 623 GLIDE STREET, ROCHESTER, NY, 14606
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2016-07-12
Case Closed 2016-09-08

Related Activity

Type Complaint
Activity Nr 1105073
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100022 B01
Issuance Date 2016-08-01
Abatement Due Date 2016-09-01
Current Penalty 720.0
Initial Penalty 1200.0
Final Order 2016-08-24
Nr Instances 1
Nr Exposed 10
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.22(b)(1): Aisles and passageways were not kept clear and in good repair, with no obstruction across or in aisles that could create a hazard. a.) Facility - On or about 7/12/16, the walking working surfaces of the facility were uneven, had holes or other issues which represent a hazard for employees required to work or walk on these surfaces. ABATEMENT CERTIFICATION REQUIRED
Citation ID 01002
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 2016-08-01
Abatement Due Date 2016-08-03
Current Penalty 720.0
Initial Penalty 1200.0
Final Order 2016-08-24
Nr Instances 1
Nr Exposed 8
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.215(a)(4): Work rest(s) on grinding machinery were not adjusted closely to the wheel with a maximum opening of one eighth inch: a) Davenport Area - On or about 7/12/16, the work rest on the abrasive grinder (stone wheel) was set to a distance of greater than 1/8". ABATEMENT CERTIFICATION REQUIRED
100668086 0213600 1987-10-08 623 GLIDE STREET, ROCHESTER, NY, 14606
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 1987-10-08
Case Closed 1987-10-08

Related Activity

Type Inspection
Activity Nr 100663780
100644095 0213600 1987-08-14 623 GLIDE STREET, ROCHESTER, NY, 14606
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 1987-08-14
Case Closed 1987-10-09

Related Activity

Type Inspection
Activity Nr 100663780
100663780 0213600 1987-03-04 623 GLIDE STREET, ROCHESTER, NY, 14606
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1987-07-01
Case Closed 1987-10-09

Related Activity

Type Complaint
Activity Nr 71671358
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1987-07-07
Abatement Due Date 1987-08-10
Nr Instances 1
Nr Exposed 30
Related Event Code (REC) Complaint
FTA Inspection NR 100644095
FTA Issuance Date 1987-08-24
Citation ID 01002
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 1987-07-07
Abatement Due Date 1987-08-10
Nr Instances 1
Nr Exposed 30
Related Event Code (REC) Complaint
Citation ID 01003
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1987-07-07
Abatement Due Date 1987-08-10
Nr Instances 1
Nr Exposed 30
Related Event Code (REC) Complaint
1778307 0213600 1984-04-17 623 GLIDE STREET, ROCHESTER, NY, 14606
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-04-23
Case Closed 1996-12-31

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1984-04-26
Abatement Due Date 1984-07-01
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 1
Nr Exposed 4
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1984-04-26
Abatement Due Date 1984-07-01
Nr Instances 1
Nr Exposed 4
Citation ID 02001
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1984-04-26
Abatement Due Date 1984-05-30
Nr Instances 2
Nr Exposed 4
Citation ID 02002
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1984-04-26
Abatement Due Date 1984-05-07
Nr Instances 3
Nr Exposed 4
Citation ID 02003
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1984-04-26
Abatement Due Date 1984-05-30
Nr Instances 3
Nr Exposed 4
Citation ID 02004
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1984-04-26
Abatement Due Date 1984-07-01
Nr Instances 1
Nr Exposed 4
Citation ID 02005
Citaton Type Other
Standard Cited 19100219 E03 I
Issuance Date 1984-04-26
Abatement Due Date 1984-07-01
Nr Instances 8
Nr Exposed 2
Citation ID 02006
Citaton Type Other
Standard Cited 19100303 G02 I
Issuance Date 1984-04-26
Abatement Due Date 1984-05-14
Nr Instances 1
Nr Exposed 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State