Search icon

ROCHESTER ACOUSTICAL CORP.

Company Details

Name: ROCHESTER ACOUSTICAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Dec 1984 (41 years ago)
Entity Number: 956439
ZIP code: 14623
County: Erie
Place of Formation: New York
Address: 120 NORTHERN DRIVE, ROCHESTER, NY, United States, 14623

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 120 NORTHERN DRIVE, ROCHESTER, NY, United States, 14623

Chief Executive Officer

Name Role Address
JASON W MILLIMAN Chief Executive Officer 120 NORTHERN DRIVE, ROCHESTER, NY, United States, 14623

Form 5500 Series

Employer Identification Number (EIN):
161243859
Plan Year:
2015
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2024-11-05 2024-12-27 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2023-09-27 2024-11-05 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2023-06-12 2023-09-27 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2023-04-20 2023-06-12 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2023-03-13 2023-04-20 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
130107002437 2013-01-07 BIENNIAL STATEMENT 2012-12-01
101215002777 2010-12-15 BIENNIAL STATEMENT 2010-12-01
081231002814 2008-12-31 BIENNIAL STATEMENT 2008-12-01
061214002456 2006-12-14 BIENNIAL STATEMENT 2006-12-01
050607000724 2005-06-07 CERTIFICATE OF CHANGE 2005-06-07

OSHA's Inspections within Industry

Inspection Summary

Date:
2013-10-24
Type:
Unprog Rel
Address:
1555 LONG POND ROAD, ROCHESTER, NY, 14626
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2005-02-08
Type:
Planned
Address:
65 CENTER ST., WATERLOO, NY, 13165
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2000-09-14
Type:
Prog Related
Address:
439 W. MAPLE AVENUE, NEWARK, NY, 14513
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1997-11-19
Type:
Prog Related
Address:
5 COURT STREET, CANANDAIGUA, NY, 14424
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1997-04-03
Type:
Planned
Address:
2350 RT 63, WAYLAND, NY, 14572
Safety Health:
Safety
Scope:
Complete

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(585) 464-0423
Add Date:
2006-01-26
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2015-01-16
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TRUSTEES OF EMPIRE STATE CARPE
Party Role:
Plaintiff
Party Name:
ROCHESTER ACOUSTICAL CORP.
Party Role:
Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State