Search icon

ENTECH, INC.

Company Details

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

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

Business Information

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311974323 0213100 2008-09-18 2 SCHOOLHOUSE LANE, WATERFORD, NY, 12188
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2008-09-25
Emphasis S: NOISE
Case Closed 2008-11-18

Related Activity

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
311974174 0213100 2008-09-12 2 SCHOOLHOUSE LANE, WATERFORD, NY, 12188
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