Search icon

QUALITY VISION INTERNATIONAL INC.

Headquarter

Company Details

Name: QUALITY VISION INTERNATIONAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Aug 1954 (71 years ago)
Entity Number: 95127
ZIP code: 14621
County: Monroe
Place of Formation: New York
Address: 850 HUDSON AVENUE, ROCHESTER, AL, United States, 14621
Principal Address: 850 HUDSON AVENUE, ROCHESTER, NY, United States, 14621

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

Links between entities

Type Company Name Company Number State
Headquarter of QUALITY VISION INTERNATIONAL INC., MINNESOTA 263073d5-fdf4-e011-8d33-001ec94ffe7f MINNESOTA
Headquarter of QUALITY VISION INTERNATIONAL INC., CONNECTICUT 1049991 CONNECTICUT
Headquarter of QUALITY VISION INTERNATIONAL INC., ILLINOIS CORP_68099447 ILLINOIS

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
MJTQGUTA5NX5 2025-03-21 850 HUDSON AVE, ROCHESTER, NY, 14621, 4839, USA 850 HUDSON AVE, ROCHESTER, NY, 14621, 4839, USA

Business Information

Doing Business As QUALITY VISION INTERNATIONAL INC
URL www.qvii.com
Division Name QUALITY VISION INTERNATIONAL INC
Congressional District 25
State/Country of Incorporation NY, USA
Activation Date 2024-03-25
Initial Registration Date 2016-08-31
Entity Start Date 1954-01-15
Fiscal Year End Close Date Mar 31

Service Classifications

NAICS Codes 334513

Points of Contacts

Electronic Business
Title PRIMARY POC
Name TIM FANTAUZZO
Address 850 HUDSON AVE, ROCHESTER, NY, 14621, USA
Government Business
Title PRIMARY POC
Name TIM FANTAUZZO
Address 850 HUDSON AVE, ROCHESTER, NY, 14621, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
3GZ10 Active U.S./Canada Manufacturer 2003-08-05 2024-04-16 2029-04-16 2025-04-12

Contact Information

POC TIMOTHY P. CALBY
Phone +1 585-544-0400
Address 850 HUDSON AVE, ROCHESTER, NY, 14621 4839, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (1)
CAGE number L0BM5
Owner Type Immediate
Legal Business Name SHAPEGRABBER INCORPORATED

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
QVI PROFIT SHARING RETIREMENT PLAN 2019 160800781 2020-09-28 QUALITY VISION INTERNATIONAL INC. 519
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1965-04-01
Business code 334500
Sponsor’s telephone number 5855440450
Plan sponsor’s mailing address 850 HUDSON AVE, ROCHESTER, NY, 146214839
Plan sponsor’s address 850 HUDSON AVE, ROCHESTER, NY, 146214839

Number of participants as of the end of the plan year

Active participants 301
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 223
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 5
Number of participants with account balances as of the end of the plan year 529
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 34

Signature of

Role Plan administrator
Date 2020-09-28
Name of individual signing DAVID FRANCATI
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-09-28
Name of individual signing DAVID FRANCATI
Valid signature Filed with authorized/valid electronic signature
QUALITY VISION INTERNATIONAL SELECT BENEFIT PLAN 2018 160800781 2019-09-11 QUALITY VISION INTERNATIONAL INC. 335
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1987-10-01
Business code 334500
Sponsor’s telephone number 5855440450
Plan sponsor’s mailing address 850 HUDSON AVE, ROCHESTER, NY, 146214839
Plan sponsor’s address 850 HUDSON AVE, ROCHESTER, NY, 146214839

Number of participants as of the end of the plan year

Active participants 346

Signature of

Role Plan administrator
Date 2019-09-11
Name of individual signing DAVID FRANCATI
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-09-11
Name of individual signing DAVID FRANCATI
Valid signature Filed with authorized/valid electronic signature
QVI PROFIT SHARING RETIREMENT PLAN 2018 160800781 2019-10-01 QUALITY VISION INTERNATIONAL INC 497
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1965-04-01
Business code 334500
Sponsor’s telephone number 5855440450
Plan sponsor’s mailing address 850 HUDSON AVE, ROCHESTER, NY, 146214839
Plan sponsor’s address 850 HUDSON AVE, ROCHESTER, NY, 146214839

Number of participants as of the end of the plan year

Active participants 319
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 197
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 3
Number of participants with account balances as of the end of the plan year 519
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 14

Signature of

Role Plan administrator
Date 2019-10-01
Name of individual signing DAVID FRANCATI
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-10-01
Name of individual signing DAVID FRANCATI
Valid signature Filed with authorized/valid electronic signature
QVI PROFIT SHARING RETIREMENT PLAN 2017 160800781 2018-09-27 QUALITY VISION INTERNATIONAL INC. 503
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1965-04-01
Business code 334500
Sponsor’s telephone number 5855440450
Plan sponsor’s mailing address 850 HUDSON AVE, ROCHESTER, NY, 146214839
Plan sponsor’s address 850 HUDSON AVE, ROCHESTER, NY, 146214839

Number of participants as of the end of the plan year

Active participants 326
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 170
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 1
Number of participants with account balances as of the end of the plan year 497
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 11

Signature of

Role Plan administrator
Date 2018-09-27
Name of individual signing DAVID FRANCATI
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-09-27
Name of individual signing DAVID FRANCATI
Valid signature Filed with authorized/valid electronic signature
QUALITY VISION INTERNATIONAL SELECT BENEFIT PLAN 2017 160800781 2018-08-13 QUALITY VISION INTERNATIONAL INC. 326
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1987-10-01
Business code 334500
Sponsor’s telephone number 5855440450
Plan sponsor’s mailing address 850 HUDSON AVE, ROCHESTER, NY, 146214839
Plan sponsor’s address 850 HUDSON AVE, ROCHESTER, NY, 146214839

Number of participants as of the end of the plan year

Active participants 334
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 1

Signature of

Role Plan administrator
Date 2018-08-13
Name of individual signing DAVID FRANCATI
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-08-13
Name of individual signing DAVID FRANCATI
Valid signature Filed with authorized/valid electronic signature
QUALITY VISION INTERNATIONAL SELECT BENEFIT PLAN 2016 160800781 2017-10-01 QUALITY VISION INTERNATIONAL INC 324
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1987-10-01
Business code 334500
Sponsor’s telephone number 5855440450
Plan sponsor’s mailing address 850 HUDSON AVE, ROCHESTER, NY, 146214839
Plan sponsor’s address 850 HUDSON AVE, ROCHESTER, NY, 146214839

Number of participants as of the end of the plan year

Active participants 326
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0

Signature of

Role Plan administrator
Date 2017-10-01
Name of individual signing DAVID FRANCATI
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-10-01
Name of individual signing DAVID FRANCATI
Valid signature Filed with authorized/valid electronic signature
QVI PROFIT SHARING RETIREMENT PLAN 2016 160800781 2017-09-16 QUALITY VISION INTERNATIONAL INC 481
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1965-04-01
Business code 334500
Sponsor’s telephone number 5855440450
Plan sponsor’s mailing address 850 HUDSON AVE, ROCHESTER, NY, 146214839
Plan sponsor’s address 850 HUDSON AVE, ROCHESTER, NY, 146214839

Number of participants as of the end of the plan year

Active participants 314
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 186
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 3
Number of participants with account balances as of the end of the plan year 503
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 24

Signature of

Role Plan administrator
Date 2017-09-16
Name of individual signing DAVID FRANCATI
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-09-16
Name of individual signing DAVID FRANCATI
Valid signature Filed with authorized/valid electronic signature
QUALITY VISION INTERNATIONAL SELECT BENEFIT PLAN 2015 160800781 2016-09-27 QUALITY VISION INTERNATIONAL INC 319
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1987-10-01
Business code 334500
Sponsor’s telephone number 5855440450
Plan sponsor’s mailing address 850 HUDSON AVENUE, ROCHESTER, NY, 14621
Plan sponsor’s address 850 HUDSON AVENUE, ROCHESTER, NY, 14621

Number of participants as of the end of the plan year

Active participants 323
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 1

Signature of

Role Plan administrator
Date 2016-09-27
Name of individual signing WAYNE FURMAN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-09-27
Name of individual signing WAYNE FURMAN
Valid signature Filed with authorized/valid electronic signature
QVI PROFIT SHARING RETIREMENT PLAN 2015 160800781 2016-09-19 QUALITY VISION INTERNATIONAL INC 476
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1965-04-01
Business code 334500
Sponsor’s telephone number 5855440450
Plan sponsor’s mailing address 850 HUDSON AVE, ROCHESTER, NY, 146214839
Plan sponsor’s address 850 HUDSON AVE, ROCHESTER, NY, 146214839

Number of participants as of the end of the plan year

Active participants 319
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 160
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 2
Number of participants with account balances as of the end of the plan year 481
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 14

Signature of

Role Plan administrator
Date 2016-09-19
Name of individual signing WAYNE FURMAN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-09-19
Name of individual signing WAYNE FURMAN
Valid signature Filed with authorized/valid electronic signature
QVI PROFIT SHARING RETIREMENT PLAN 2014 160800781 2015-10-09 QUALITY VISION INTERNATIONAL INC 463
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1965-04-01
Business code 334500
Sponsor’s telephone number 5855440450
Plan sponsor’s mailing address 850 HUDSON AVENUE, ROCHESTER, NY, 14621
Plan sponsor’s address 850 HUDSON AVENUE, ROCHESTER, NY, 14621

Number of participants as of the end of the plan year

Active participants 296
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 172
Number of participants with account balances as of the end of the plan year 476
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 15

Signature of

Role Plan administrator
Date 2015-10-09
Name of individual signing WAYNE FURMAN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-10-09
Name of individual signing WAYNE FURMAN
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
QUALITY VISION INTERNATIONAL INC. DOS Process Agent 850 HUDSON AVENUE, ROCHESTER, AL, United States, 14621

Chief Executive Officer

Name Role Address
KEITH E POLIDOR Chief Executive Officer 850 HUDSON AVENUE, ROCHESTER, NY, United States, 14621

History

Start date End date Type Value
2024-09-30 2024-09-30 Address 850 HUDSON AVENUE, ROCHESTER, NY, 14621, 4896, USA (Type of address: Chief Executive Officer)
2024-09-30 2024-09-30 Address 850 HUDSON AVENUE, ROCHESTER, NY, 14621, USA (Type of address: Chief Executive Officer)
2020-12-18 2024-09-30 Address 850 HUDSON AVENUE, ROCHESTER, NY, 14621, 4896, USA (Type of address: Service of Process)
1993-09-08 2024-09-30 Address 850 HUDSON AVENUE, ROCHESTER, NY, 14621, 4896, USA (Type of address: Chief Executive Officer)
1993-09-08 2020-12-18 Address 850 HUDSON AVENUE, ROCHESTER, NY, 14621, 4896, USA (Type of address: Service of Process)
1989-01-10 2004-03-23 Name OPTICAL GAGING PRODUCTS, INC.
1988-10-27 2024-09-30 Shares Share type: PAR VALUE, Number of shares: 1020000, Par value: 1
1986-11-24 1988-10-27 Shares Share type: PAR VALUE, Number of shares: 60000, Par value: 1
1982-04-12 1993-09-08 Address 850 HUDSON AVE., ROCHESTER, NY, 14621, USA (Type of address: Service of Process)
1982-04-12 1986-11-24 Shares Share type: PAR VALUE, Number of shares: 40000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
240930019706 2024-09-30 BIENNIAL STATEMENT 2024-09-30
230118000144 2023-01-18 BIENNIAL STATEMENT 2022-08-01
201218060446 2020-12-18 BIENNIAL STATEMENT 2020-08-01
180815006182 2018-08-15 BIENNIAL STATEMENT 2018-08-01
160810006119 2016-08-10 BIENNIAL STATEMENT 2016-08-01
140807007193 2014-08-07 BIENNIAL STATEMENT 2014-08-01
120807006348 2012-08-07 BIENNIAL STATEMENT 2012-08-01
110330000026 2011-03-30 CERTIFICATE OF MERGER 2011-04-01
100817002737 2010-08-17 BIENNIAL STATEMENT 2010-08-01
081110000673 2008-11-10 CERTIFICATE OF MERGER 2008-11-10

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD FA813224P0008 2024-01-26 2024-10-01 2024-10-01
Unique Award Key CONT_AWD_FA813224P0008_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 385985.00
Current Award Amount 385985.00
Potential Award Amount 385985.00

Description

Title CIP H4WM06 REPLACEMENT FOR OGP QUEST 600
NAICS Code 334516: ANALYTICAL LABORATORY INSTRUMENT MANUFACTURING
Product and Service Codes 6635: PHYSICAL PROPERTIES TESTING AND INSPECTION

Recipient Details

Recipient QUALITY VISION INTERNATIONAL INC.
UEI LQ1YU896SH17
Recipient Address UNITED STATES, 850 HUDSON AVE, ROCHESTER, MONROE, NEW YORK, 146214839
PURCHASE ORDER AWARD W911PT24P0148 2024-08-27 2025-02-14 2025-02-14
Unique Award Key CONT_AWD_W911PT24P0148_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 733500.00
Current Award Amount 733500.00
Potential Award Amount 733500.00

Description

Title 3 EACH - OGP SMARTSCOPES
NAICS Code 334513: INSTRUMENTS AND RELATED PRODUCTS MANUFACTURING FOR MEASURING, DISPLAYING, AND CONTROLLING INDUSTRIAL PROCESS VARIABLES
Product and Service Codes 5220: INSPECTION GAGES AND PRECISION LAYOUT TOOLS

Recipient Details

Recipient QUALITY VISION INTERNATIONAL INC.
UEI LQ1YU896SH17
Recipient Address UNITED STATES, 850 HUDSON AVE, ROCHESTER, MONROE, NEW YORK, 146214839
PURCHASE ORDER AWARD W911PT24P0143 2024-08-13 2024-12-31 2024-12-31
Unique Award Key CONT_AWD_W911PT24P0143_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 244500.00
Current Award Amount 244500.00
Potential Award Amount 244500.00

Description

Title 1 EACH - SMARTSCOPE SP663 PER WVA STATEMENT OF WORK.
NAICS Code 334513: INSTRUMENTS AND RELATED PRODUCTS MANUFACTURING FOR MEASURING, DISPLAYING, AND CONTROLLING INDUSTRIAL PROCESS VARIABLES
Product and Service Codes 6650: OPTICAL INSTRUMENTS, TEST EQUIPMENT, COMPONENTS AND ACCESSORIES

Recipient Details

Recipient QUALITY VISION INTERNATIONAL INC.
UEI LQ1YU896SH17
Recipient Address UNITED STATES, 850 HUDSON AVE, ROCHESTER, MONROE, NEW YORK, 146214839

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346213200 0213600 2022-09-12 850 HUDSON AVENUE, ROCHESTER, NY, 14621
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2022-09-12
Emphasis N: AMPUTATE
Case Closed 2022-10-17

Related Activity

Type Complaint
Activity Nr 1834787
Safety Yes
Type Inspection
Activity Nr 1577743
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C06 I A
Issuance Date 2022-09-20
Abatement Due Date 2022-11-03
Current Penalty 6215.25
Initial Penalty 8287.0
Final Order 2022-10-11
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(6)(i)(A):The periodic inspection shall be performed by an authorized employee other than the ones(s) utilizing the energy control procedure being inspected. a) On or about 09/12/2022 , throughout the establishment, employees performed preventative maintenance tasks on grinder, CNC machines, and Lathes and periodic inspections were not performed by an authorized employee. ABATEMENT CERTIFICATION REQUIRED
Citation ID 01002
Citaton Type Serious
Standard Cited 19100147 C06 I C
Issuance Date 2022-09-20
Abatement Due Date 2022-11-03
Current Penalty 6215.25
Initial Penalty 8287.0
Final Order 2022-10-11
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(6)(i)(C): Where lockout is used for energy control, the periodic inspection shall include a review, between the inspector and each authorized employee, of that employee's responsibilities under the energy control procedure being inspected. a) On or about 09/12/2022, throughout the establishment, employer did not conduct periodic inspections to include a review between the inspector and each authorized employee who performed preventative maintenance tasks on machines such as, but not limited to: Grinders, CNC machines, Lathes. ABATEMENT CERTIFICATION REQUIRED
345777437 0213600 2022-02-08 850 HUDSON AVENUE, ROCHESTER, NY, 14621
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2022-02-08
Emphasis N: AMPUTATE, L: FALL, P: AMPUTATE
Case Closed 2022-05-04

Related Activity

Type Complaint
Activity Nr 1834787
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100028 B03 IV
Issuance Date 2022-03-11
Abatement Due Date 2022-04-08
Current Penalty 5500.0
Initial Penalty 8287.0
Final Order 2022-04-11
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.28(b)(3)(iv): The employer did not ensure each employee was protected from falling into a ladder way floor hole or ladder way platform hole by a guardrail system and toe boards erected on all exposed sides, except at the entrance to the hole, where a self-closing gate or an offset must be used. a) On or about 2/8/2022 in the Maintenance Shop; employees were exposed to a fall hazard of approximately 10 feet when the top of the ladder way used to access the mezzanine was open without any protection from falling into the opening at the top of the ladder. ABATEMENT CERTIFICATION REQUIRED
Citation ID 01002
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 2022-03-11
Current Penalty 4500.0
Initial Penalty 7044.0
Final Order 2022-04-11
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(4)(i): Procedures were not developed, documented and utilized for the control of potentially hazardous energy when employees were engaged in activities covered by this section: a) On or about 02/09/22, In Building #3 - AG Shop, Lockout/Tagout (LOTO) procedures were not utilized when changing the blade on the band saw exposing employees to the unexpected startup of the bandsaw. NO ABATEMENT CERTIFICATION REQUIRED
Citation ID 01003
Citaton Type Serious
Standard Cited 19100147 C06 I
Issuance Date 2022-03-11
Abatement Due Date 2022-04-08
Current Penalty 5500.0
Initial Penalty 8287.0
Final Order 2022-04-11
Nr Instances 1
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(6)(i): The employer's periodic inspection of the energy control procedure did not ensure that the procedure and the requirement of this standard were being followed. a) On or about 02/08/2021; throughout establishment, employer did not conduct periodic inspections of the Lockout/Tagout procedures for machines such as, but not limited to: Grinders, CNC machines. ABATEMENT CERTIFICATION REQUIRED
Citation ID 01004A
Citaton Type Serious
Standard Cited 19100147 C07 I A
Issuance Date 2022-03-11
Abatement Due Date 2022-04-08
Current Penalty 5500.0
Initial Penalty 8287.0
Final Order 2022-04-11
Nr Instances 1
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(7)(i)(A): Each authorized employee had not received 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) On or about 02/08/2022, throughout establishment, employer did not provide Lockout/Tagout(LOTO) training to authorized employees that performed maintenance and servicing activities on machines such as, but not limited to: grinders and CNC machines ABATEMENT CERTIFICATION REQUIRED
Citation ID 01004B
Citaton Type Serious
Standard Cited 19100147 C07 I B
Issuance Date 2022-03-11
Abatement Due Date 2022-03-21
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2022-04-11
Nr Instances 1
Nr Exposed 200
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(7)(i)(B): Affected employee(s) was not instructed in the purpose and use of the energy control procedure. a) On or about 02/08/2022, throughout establishment, employees that operate equipment that gets serviced by maintenance employees were not instructed in the purpose and use of the energy control procedures as affected employees. ABATEMENT CERTIFICATION REQUIRED
Citation ID 01005
Citaton Type Serious
Standard Cited 19100147 F03 I
Issuance Date 2022-03-11
Abatement Due Date 2022-04-08
Current Penalty 4000.0
Initial Penalty 6215.0
Final Order 2022-04-11
Nr Instances 1
Nr Exposed 2
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(f)(3)(i): When servicing and/or maintenance is performed by a crew, craft, department or other group, they shall utilize a procedure which affords the employees a level of protection equivalent to that provided by the implementation of a personal lockout or tagout device. a) On or about 02/08/2022, throughout establishment, when maintenance employees do servicing and maintenance such as repairing the hydraulic line on machines, a group lock out procedure was not followed to ensure every employee performing this maintenance task applied their own lock to the group lockout device. ABATEMENT CERTIFICATION REQUIRED
Citation ID 01006
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2022-03-11
Abatement Due Date 2022-04-08
Current Penalty 5500.0
Initial Penalty 8287.0
Final Order 2022-04-11
Nr Instances 1
Nr Exposed 5
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.212(a)(1): Machine guarding was not provided to protect operator(s) and other employees from hazard(s) created by: a) On or about 02/08/2022, in Building #3- AG Shop, employees were exposed to flying debris and rotating chuck hazards when operating the Le Blond lathe without a guard. ABATEMENT CERTIFICATION REQUIRED
Citation ID 01007A
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 2022-03-11
Current Penalty 4000.0
Initial Penalty 6215.0
Final Order 2022-04-11
Nr Instances 3
Nr Exposed 3
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.215(b)(9): The distance between the abrasive wheel periphery(s) and the adjustable tongue or the end of the safety guard peripheral member at the top exceeded one fourth inch: a) On or about 02/08/2021, in the maintenance shop, employees were exposed to being struck by flying debris when using the grinder SUNEX TOOLS to grind tool bits with a tongue guard adjusted to more than 1/4 inch. b) On or about 02/08/2021, in Building #3 - AG shop, employees were exposed to being struck by flying debris when using the grinder DoALL Mo.#D3015 to deburr parts without a tongue guard c) On or about 02/08/2021, in Building #3 - AG shop, employees were exposed to being struck by flying debris when using the Bench grinder # 090121162 to deburr parts with a tongue guard adjusted to more than 1/4 inch. NO ABATEMENT CERTIFICATION REQUIRED
Citation ID 01007B
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 2022-03-11
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2022-04-11
Nr Instances 3
Nr Exposed 3
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) On or about 02/08/2021, in the maintenance shop, employees were exposed to being struck by flying debris when using the grinder SUNEX TOOLS to grind tool bits with a work rest adjusted to more than 1/8 inch. b) On or about 02/08/2021, in Building #3 - AG shop, employees were exposed to being struck by flying debris when using the grinder DoALL Mo.#D3015 to deburr parts without a work rest c) On or about 02/08/2021, in Building #3 - AG shop, employees were exposed to being struck by flying debris when using the Bench grinder # 090121162 to deburr parts with a work rest adjusted to more than 1/8 inch. NO ABATEMENT CERTIFICATION REQUIRED
Citation ID 01008
Citaton Type Serious
Standard Cited 19100303 B02
Issuance Date 2022-03-11
Abatement Due Date 2022-04-08
Current Penalty 5500.0
Initial Penalty 8287.0
Final Order 2022-04-11
Nr Instances 1
Nr Exposed 200
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.303(b)(2): Listed or labeled equipment was not installed and used in accordance with any instructions included in the listing and labeling. a) On or about 02/08/2022, Throughout establishment, receptacle boxes that are designed to be mounted to a wall as per the National Electrical Code were incorrectly being used as pendant drop outlets to supply power to manufacturing areas exposing employees to electrical shock. ABATEMENT CERTIFICATION REQUIRED
Citation ID 02001
Citaton Type Other
Standard Cited 19040039 A02
Issuance Date 2022-03-11
Current Penalty 0.0
Initial Penalty 5000.0
Final Order 2022-04-11
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.39(a)(2): The employer did not report an in-patient hospitalization, amputation, or loss of an eye as a result of a work-related incident to OSHA within twenty-four (24) hours. a) On or about 10/21/2021, employer did not report a finger amputation that an employee sustained when using a table saw to cut wood to build shipping crates. NO ABATEMENT CERTIFICATION REQUIRED

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P1669291 QUALITY VISION INTERNATIONAL INC. OPTICAL GAGING PRODUCTS LQ1YU896SH17 850 HUDSON AVE, ROCHESTER, NY, 14621-4839
Capabilities Statement Link -
Phone Number 585-544-0400
Fax Number -
E-mail Address tpc@ogpnet.com
WWW Page www.ogpnet.com
E-Commerce Website -
Contact Person TIMOTHY CALBY
County Code (3 digit) 055
Congressional District 25
Metropolitan Statistical Area 6840
CAGE Code 3GZ10
Year Established 1945
Accepts Government Credit Card Yes
Legal Structure Corporation
Ownership and Self-Certifications Veteran
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 327215
NAICS Code's Description Glass Product Manufacturing Made of Purchased Glass
Buy Green Yes
Code 333248
NAICS Code's Description All Other Industrial Machinery Manufacturing
Buy Green Yes
Code 811210
NAICS Code's Description Electronic and Precision Equipment Repair and Maintenance
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)
Active P2133497 QUALITY VISION INTERNATIONAL INC. QUALITY VISION INTERNATIONAL INC MJTQGUTA5NX5 850 HUDSON AVE, ROCHESTER, NY, 14621-4839
Capabilities Statement Link -
Phone Number 585-544-0450
Fax Number -
E-mail Address T.FANTAUZZO@OGPNET.COM
WWW Page www.qvii.com
E-Commerce Website -
Contact Person TIM FANTAUZZO
County Code (3 digit) 055
Congressional District 25
Metropolitan Statistical Area 6840
CAGE Code 47P74
Year Established 1954
Accepts Government Credit Card No
Legal Structure Corporation
Ownership and Self-Certifications Veteran
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 334513
NAICS Code's Description Instruments and Related Products Manufacturing for Measuring, Displaying, and Controlling Industrial Process Variables
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)

Date of last update: 19 Mar 2025

Sources: New York Secretary of State