Name: | ENTECH, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN DESIGNATION OF THE SECRETARY OF STATE |
Status: | Recorded |
Date of registration: | 08 Dec 1986 (38 years ago) |
Date of dissolution: | 08 Dec 1986 |
Entity Number: | 1103896 |
County: | Blank |
Place of Formation: | Montana |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HF54KMDFJH71 | 2024-10-10 | 91 RUCKMAN RD, CLOSTER, NJ, 07624, 2117, USA | 91 RUCKMAN RD STE 1, CLOSTER, NJ, 07624, 2118, USA | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Congressional District | 05 |
State/Country of Incorporation | NY, USA |
Activation Date | 2023-10-12 |
Initial Registration Date | 2000-05-09 |
Entity Start Date | 1985-06-14 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 237110, 238110 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | NADA CAMALI |
Role | PRESIDENT |
Address | 91 RUCKMAN RD STE 1, CLOSTER, NJ, 07624, 1902, USA |
Title | ALTERNATE POC |
Name | DANIELLE TRAINOR |
Role | MANAGER |
Address | 91 RUCKMAN RD, EN-TECH CORP., EN-TECH CORP., EN-TECH CORP., CLOSTER, NJ, 07624, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | GENE CAMALI |
Role | COO |
Address | 91 RUCKMAN RD STE 1, CLOSTER, NJ, 07624, 1902, USA |
Past Performance | |
---|---|
Title | PRIMARY POC |
Name | NADA CAMALI |
Address | 91 RUCKMAN ROAD, CLOSTER, NJ, 07624, 1902, USA |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
311974323 | 0213100 | 2008-09-18 | 2 SCHOOLHOUSE LANE, WATERFORD, NY, 12188 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 200748796 |
Health | Yes |
Violation Items
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19100095 C01 |
Issuance Date | 2008-10-06 |
Abatement Due Date | 2008-11-10 |
Current Penalty | 612.5 |
Initial Penalty | 1225.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 05 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19100095 G01 |
Issuance Date | 2008-10-06 |
Abatement Due Date | 2008-11-10 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 05 |
Citation ID | 01001C |
Citaton Type | Serious |
Standard Cited | 19100095 K01 |
Issuance Date | 2008-10-06 |
Abatement Due Date | 2008-11-10 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 05 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19040030 A |
Issuance Date | 2008-10-06 |
Abatement Due Date | 2008-10-24 |
Current Penalty | 250.0 |
Initial Penalty | 500.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 00 |
Inspection Type | Planned |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 2008-09-12 |
Emphasis | S: STRUCK-BY, S: FALL FROM HEIGHT, S: ELECTRICAL, S: AMPUTATIONS, S: NOISE |
Case Closed | 2009-02-03 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100023 C03 |
Issuance Date | 2008-11-07 |
Abatement Due Date | 2008-11-20 |
Current Penalty | 1250.0 |
Initial Penalty | 2500.0 |
Nr Instances | 2 |
Nr Exposed | 2 |
Gravity | 10 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State