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 (40 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ROCHESTER ACOUSTICAL CORP. 401(K) PLAN 2015 161243859 2016-01-12 ROCHESTER ACOUSTICAL CORP. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 238300
Sponsor’s telephone number 5854649392
Plan sponsor’s address 120 NORTHERN DRIVE, ROCHESTER, NY, 14623
ROCHESTER ACOUSTICAL CORP. 401(K) PLAN 2014 161243859 2015-10-12 ROCHESTER ACOUSTICAL CORP. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 238300
Sponsor’s telephone number 5854649392
Plan sponsor’s address 120 NORTHERN DRIVE, ROCHESTER, NY, 14623
ROCHESTER ACOUSTICAL CORP. 401(K) PLAN 2013 161243859 2014-04-10 ROCHESTER ACOUSTICAL CORP. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 238300
Sponsor’s telephone number 5854649392
Plan sponsor’s address 120 NORTHERN DRIVE, ROCHESTER, NY, 14623
ROCHESTER ACOUSTICAL CORP. 401(K) PLAN 2012 161243859 2013-03-06 ROCHESTER ACOUSTICAL CORP. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 238300
Sponsor’s telephone number 5854649392
Plan sponsor’s address 120 NORTHERN DRIVE, ROCHESTER, NY, 14623

Signature of

Role Plan administrator
Date 2013-03-06
Name of individual signing JASON MILLIMAN
Role Employer/plan sponsor
Date 2013-03-06
Name of individual signing JASON MILLIMAN
ROCHESTER ACOUSTICAL CORP. 401(K) PLAN 2011 161243859 2012-10-03 ROCHESTER ACOUSTICAL CORP. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 238300
Sponsor’s telephone number 5854649392
Plan sponsor’s address 120 NORTHERN DRIVE, ROCHESTER, NY, 14623

Plan administrator’s name and address

Administrator’s EIN 161243859
Plan administrator’s name ROCHESTER ACOUSTICAL CORP.
Plan administrator’s address 120 NORTHERN DRIVE, ROCHESTER, NY, 14623
Administrator’s telephone number 5854649392

Signature of

Role Plan administrator
Date 2012-10-03
Name of individual signing JASON MILLIMAN
Role Employer/plan sponsor
Date 2012-10-03
Name of individual signing JASON MILLIMAN
ROCHESTER ACOUSTICAL CORP. 401(K) PLAN 2010 161243859 2011-10-13 ROCHESTER ACOUSTICAL CORP. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 238300
Sponsor’s telephone number 5854649392
Plan sponsor’s address 120 NORTHERN DRIVE, ROCHESTER, NY, 14623

Plan administrator’s name and address

Administrator’s EIN 161243859
Plan administrator’s name ROCHESTER ACOUSTICAL CORP.
Plan administrator’s address 120 NORTHERN DRIVE, ROCHESTER, NY, 14623
Administrator’s telephone number 5854649392

Signature of

Role Plan administrator
Date 2011-10-13
Name of individual signing JASON MILLIMAN
Role Employer/plan sponsor
Date 2011-10-13
Name of individual signing JASON MILLIMAN
ROCHESTER ACOUSTICAL CORP. 401(K) PLAN 2009 161243859 2010-09-21 ROCHESTER ACOUSTICAL CORP. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 238300
Sponsor’s telephone number 5854649392
Plan sponsor’s address 120 NORTHERN DRIVE, ROCHESTER, NY, 14623

Plan administrator’s name and address

Administrator’s EIN 161243859
Plan administrator’s name ROCHESTER ACOUSTICAL CORP.
Plan administrator’s address 120 NORTHERN DRIVE, ROCHESTER, NY, 14623
Administrator’s telephone number 5854649392

Signature of

Role Plan administrator
Date 2010-09-21
Name of individual signing JASON W. MILLIMAN
Role Employer/plan sponsor
Date 2010-09-21
Name of individual signing JASON W. MILLIMAN

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

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
2023-03-10 2023-03-13 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2023-03-10 2023-03-10 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2023-01-20 2023-03-10 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2022-12-27 2023-01-20 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2022-09-27 2022-12-27 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
050114002137 2005-01-14 BIENNIAL STATEMENT 2004-12-01
021206002631 2002-12-06 BIENNIAL STATEMENT 2002-12-01
001228002266 2000-12-28 BIENNIAL STATEMENT 2000-12-01
981228002312 1998-12-28 BIENNIAL STATEMENT 1998-12-01
970228000530 1997-02-28 CERTIFICATE OF AMENDMENT 1997-02-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339439242 0213600 2013-10-24 1555 LONG POND ROAD, ROCHESTER, NY, 14626
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 2013-10-24
Case Closed 2013-12-05

Related Activity

Type Inspection
Activity Nr 943957
Health Yes
Type Inspection
Activity Nr 943907
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100134 C02 I
Issuance Date 2013-11-06
Abatement Due Date 2013-11-19
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2013-12-02
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(c)(2)(i): Respirator users were not provided with the information contained in Appendix D to 29 CFR 1910.134 when the employer determined that any voluntary respirator use was permissible: a) Unity Hospital, 1555 Long Pond Road, Rochester, NY - On or about 10/24/13, employees who voluntarily wore filtering face-piece respirators were not provided with the information contained in Appendix D. ABATEMENT CERTIFICATION REQUIRED
307689414 0215800 2005-02-08 65 CENTER ST., WATERLOO, NY, 13165
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2005-02-08
Case Closed 2005-03-28

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 II
Issuance Date 2005-03-07
Abatement Due Date 2005-03-10
Current Penalty 875.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 1
Gravity 03
302692504 0215800 2000-09-14 439 W. MAPLE AVENUE, NEWARK, NY, 14513
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2000-09-25
Emphasis S: CONSTRUCTION
Case Closed 2000-10-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 2000-09-27
Abatement Due Date 2000-10-02
Current Penalty 700.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 1
Gravity 02
300627809 0215800 1997-11-19 5 COURT STREET, CANANDAIGUA, NY, 14424
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1997-11-19
Case Closed 1997-11-19
300625456 0215800 1997-04-03 2350 RT 63, WAYLAND, NY, 14572
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1997-04-03
Case Closed 1997-04-14
101551612 0215800 1994-10-14 400 & S. SALINA ST., SYRACUSE, NY, 13202
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 1994-10-14
Case Closed 1994-10-31

Related Activity

Type Inspection
Activity Nr 101551604
109871301 0215800 1992-07-21 HANCOCK INT'L. AIRTPORT TERM. BLDG. EXPANSION, NORTH SYRACUSE, NY, 13212
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1992-08-07
Case Closed 1993-09-29

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1992-09-22
Abatement Due Date 1992-09-25
Current Penalty 1500.0
Initial Penalty 2800.0
Contest Date 1992-10-06
Final Order 1993-05-25
Nr Instances 3
Nr Exposed 1
Gravity 05
Hazard STRUCK BY
Citation ID 01002
Citaton Type Other
Standard Cited 19260351 B03
Issuance Date 1992-09-22
Abatement Due Date 1992-09-25
Initial Penalty 1600.0
Contest Date 1992-10-06
Final Order 1993-05-25
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 02001
Citaton Type Repeat
Standard Cited 19100133 A01
Issuance Date 1992-09-22
Abatement Due Date 1992-09-25
Current Penalty 2400.0
Initial Penalty 2400.0
Contest Date 1992-10-06
Final Order 1993-07-09
Nr Instances 2
Nr Exposed 2
Gravity 01
Citation ID 02002
Citaton Type Repeat
Standard Cited 19260404 F06
Issuance Date 1992-09-22
Abatement Due Date 1992-09-25
Current Penalty 100.0
Initial Penalty 160.0
Contest Date 1992-10-06
Final Order 1993-05-25
Nr Instances 2
Nr Exposed 2
Gravity 01
106898851 0215800 1992-01-16 COMMUNITY COLLEGE OF THE FINGER LAKES, CANANDAIGUA, NY, 14424
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1992-03-26
Case Closed 1992-06-30

Related Activity

Type Complaint
Activity Nr 73977126
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 1992-04-24
Abatement Due Date 1992-04-29
Current Penalty 500.0
Initial Penalty 825.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19260020 B03
Issuance Date 1992-04-24
Abatement Due Date 1992-04-29
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19260404 F06
Issuance Date 1992-04-24
Abatement Due Date 1992-04-29
Nr Instances 1
Nr Exposed 1
Gravity 01
106812787 0215800 1990-10-05 2 N. MAIN STREET, CANANDAIGUA, NY, 14425
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1990-10-05
Case Closed 1991-01-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1990-12-12
Abatement Due Date 1990-12-15
Current Penalty 378.0
Initial Penalty 540.0
Nr Instances 1
Nr Exposed 1
Gravity 06
18147355 0215800 1988-07-21 2350 RT 63, WAYLAND, NY, 14572
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-08-30
Case Closed 1988-11-16

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1988-10-03
Abatement Due Date 1988-10-06
Current Penalty 343.0
Initial Penalty 490.0
Nr Instances 1
Nr Exposed 1
Gravity 07
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 A13
Issuance Date 1988-10-03
Abatement Due Date 1988-10-06
Current Penalty 245.0
Initial Penalty 350.0
Nr Instances 2
Nr Exposed 3
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 E10
Issuance Date 1988-10-03
Abatement Due Date 1988-10-06
Current Penalty 245.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19260500 B08
Issuance Date 1988-10-03
Abatement Due Date 1988-10-06
Current Penalty 294.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 1
Gravity 06
Citation ID 01005
Citaton Type Serious
Standard Cited 19260556 A01
Issuance Date 1988-10-03
Abatement Due Date 1988-10-06
Current Penalty 294.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 1
Gravity 06
Citation ID 02001
Citaton Type Other
Standard Cited 19260054 B
Issuance Date 1988-10-03
Abatement Due Date 1988-10-06
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19260302 E12
Issuance Date 1988-10-03
Abatement Due Date 1988-10-06
Nr Instances 3
Nr Exposed 3
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19260404 B01 II
Issuance Date 1988-10-03
Abatement Due Date 1988-10-06
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19260404 F06
Issuance Date 1988-10-03
Abatement Due Date 1988-10-06
Nr Instances 5
Nr Exposed 3
Gravity 01
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-08-14
Case Closed 1987-08-24

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260152 A01
Issuance Date 1987-08-19
Abatement Due Date 1987-08-22
Nr Instances 1
Nr Exposed 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-04-29
Case Closed 1987-06-11

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260451 A13
Issuance Date 1987-05-05
Abatement Due Date 1987-05-08
Current Penalty 210.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 2
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1987-05-05
Abatement Due Date 1987-05-08
Nr Instances 1
Nr Exposed 2
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-03-23
Case Closed 1987-04-22

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260404 B01 II
Issuance Date 1987-03-30
Abatement Due Date 1987-04-03
Nr Instances 3
Nr Exposed 5
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-10-28
Case Closed 1986-12-12

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260451 A04
Issuance Date 1986-11-04
Abatement Due Date 1986-11-07
Nr Instances 1
Nr Exposed 5
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-01-02
Case Closed 1986-02-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1986-01-08
Abatement Due Date 1986-01-11
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260304 F
Issuance Date 1986-01-08
Abatement Due Date 1986-01-17
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 1
Nr Exposed 2
Citation ID 01003A
Citaton Type Serious
Standard Cited 19260451 A13
Issuance Date 1986-01-08
Abatement Due Date 1986-01-11
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 2
Citation ID 01003B
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1986-01-08
Abatement Due Date 1986-01-13
Nr Instances 1
Nr Exposed 2
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-07-29
Case Closed 1985-10-15

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260400 H02
Issuance Date 1985-08-13
Abatement Due Date 1985-08-16
Nr Instances 3
Nr Exposed 3
Citation ID 01002
Citaton Type Other
Standard Cited 19260451 E10
Issuance Date 1985-08-13
Abatement Due Date 1985-08-26
Nr Instances 2
Nr Exposed 2
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-06-07
Case Closed 1983-07-15

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260401 A01
Issuance Date 1983-07-11
Abatement Due Date 1983-06-17
Current Penalty 60.0
Initial Penalty 120.0
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-10-28
Case Closed 1982-10-22
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-10-05
Case Closed 1982-09-28
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-06-16
Case Closed 1982-07-13

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260556 B02 V
Issuance Date 1982-06-18
Abatement Due Date 1982-06-15
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 2
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 1982-05-18
Case Closed 1982-06-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 E10
Issuance Date 1982-10-20
Abatement Due Date 1982-05-18
Current Penalty 100.0
Initial Penalty 490.0
Nr Instances 1
Related Event Code (REC) Accident
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-05-06
Case Closed 1982-05-06
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-03-09
Case Closed 1982-04-13

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1982-03-10
Abatement Due Date 1982-03-08
Current Penalty 200.0
Initial Penalty 420.0
Nr Instances 4
Citation ID 01002
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1982-03-10
Abatement Due Date 1982-03-08
Current Penalty 100.0
Initial Penalty 300.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260054 D
Issuance Date 1982-03-10
Abatement Due Date 1982-03-04
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-02-18
Case Closed 1982-03-16

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260102 A01
Issuance Date 1982-02-22
Abatement Due Date 1982-02-12
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260151 C06
Issuance Date 1982-02-22
Abatement Due Date 1982-03-01
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260152 C04 I
Issuance Date 1982-02-22
Abatement Due Date 1982-03-03
Nr Instances 1
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1981-03-04
Case Closed 1981-04-13

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260025 B
Issuance Date 1981-03-11
Abatement Due Date 1981-03-20
Nr Instances 1
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1980-12-08
Case Closed 1981-01-08

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1980-12-15
Abatement Due Date 1980-12-02
Current Penalty 140.0
Initial Penalty 140.0
Nr Instances 1
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260400 H01
Issuance Date 1980-12-15
Abatement Due Date 1980-12-24
Current Penalty 245.0
Initial Penalty 245.0
Nr Instances 1
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260401 A01
Issuance Date 1980-12-15
Abatement Due Date 1980-12-02
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1980-12-15
Abatement Due Date 1980-12-02
Nr Instances 2
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1980-05-07
Case Closed 1980-06-06

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 E10
Issuance Date 1980-05-14
Abatement Due Date 1980-05-07
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1980-03-25
Case Closed 1984-03-10
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-02-21
Case Closed 1980-04-04

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 B08
Issuance Date 1980-03-05
Abatement Due Date 1980-03-08
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 7
Citation ID 01002
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1980-03-05
Abatement Due Date 1980-03-08
Current Penalty 250.0
Initial Penalty 250.0
Nr Instances 2
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 1979-11-02
Case Closed 1979-11-30

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 1979-11-06
Abatement Due Date 1979-11-01
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 1979-04-17
Case Closed 1979-04-27

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 E04
Issuance Date 1979-04-20
Abatement Due Date 1979-04-17
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-08-23
Case Closed 1984-03-10
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1976-10-21
Case Closed 1976-12-01

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260500 D01
Issuance Date 1976-11-10
Abatement Due Date 1976-11-13
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1976-11-10
Abatement Due Date 1976-11-13
Nr Instances 1
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-10-07
Case Closed 1984-03-10
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-08-24
Case Closed 1976-10-13

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260300 B02
Issuance Date 1976-09-02
Abatement Due Date 1976-09-05
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260402 A04
Issuance Date 1976-09-24
Abatement Due Date 1976-09-05
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260402 A08
Issuance Date 1976-09-24
Abatement Due Date 1976-09-05
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19260451 A02
Issuance Date 1976-09-24
Abatement Due Date 1976-09-05
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19260400 A 032005
Issuance Date 1976-09-24
Abatement Due Date 1976-09-05
Nr Instances 1
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1975-10-07
Case Closed 1975-12-17

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1975-11-20
Abatement Due Date 1975-11-25
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260451 A04
Issuance Date 1975-11-20
Abatement Due Date 1975-11-25
Nr Instances 1

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1456265 Intrastate Non-Hazmat 2014-03-20 103000 2014 1 1 Private(Property)
Legal Name ROCHESTER ACOUSTICAL CORP
DBA Name -
Physical Address 120 NORTHERN DRIVE, ROCHESTER, NY, 14623-2318, US
Mailing Address 120 NORTHERN DRIVE, ROCHESTER, NY, 14623-2318, US
Phone (585) 464-9392
Fax (585) 464-0423
E-mail MBMETZGER@ROCHESTERACOUSTICAL.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