Search icon

CITIPOSTAL INC.

Company Details

Name: CITIPOSTAL INC.
Jurisdiction: New York
Legal type: FOREIGN DESIGNATION OF THE SECRETARY OF STATE
Status: Recorded
Date of registration: 24 Apr 1987 (38 years ago)
Date of dissolution: 24 Apr 1987
Entity Number: 1165470
County: Blank
Place of Formation: Delaware

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CITIPOSTAL, INC. 401(K) EMPLOYEE SAVINGS PLAN 2014 112209084 2015-06-29 CITIPOSTAL, INC. 111
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-07-01
Business code 493100
Sponsor’s telephone number 7187821100
Plan sponsor’s address 5 NORTH 11TH STREET, BROOKLYN, NY, 11211

Signature of

Role Plan administrator
Date 2015-06-29
Name of individual signing CONSTANCE INMAN
CITIPOSTAL, INC. 401(K) EMPLOYEE SAVINGS PLAN 2013 112209084 2014-10-13 CITIPOSTAL, INC. 108
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-07-01
Business code 493100
Sponsor’s telephone number 7187821100
Plan sponsor’s address 5 NORTH 11TH STREET, BROOKLYN, NY, 11249

Signature of

Role Plan administrator
Date 2014-10-13
Name of individual signing CONSTANCE INMAN
CITIPOSTAL, INC. 401(K) EMPLOYEE SAVINGS PLAN 2012 112209084 2013-07-22 CITIPOSTAL, INC. 119
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-07-01
Business code 493100
Sponsor’s telephone number 7187821100
Plan sponsor’s address 5 NORTH 11TH STREET, BROOKLYN, NY, 11249

Signature of

Role Plan administrator
Date 2013-07-22
Name of individual signing TERRI PIKE
CITIPOSTAL, INC. 401(K) EMPLOYEE SAVINGS PLAN 2011 112209084 2012-10-05 CITIPOSTAL, INC. 112
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-07-01
Business code 493100
Sponsor’s telephone number 7187821100
Plan sponsor’s address 5 NORTH 11TH STREET, BROOKLYN, NY, 11211

Plan administrator’s name and address

Administrator’s EIN 112209084
Plan administrator’s name CITIPOSTAL, INC.
Plan administrator’s address 5 NORTH 11TH STREET, BROOKLYN, NY, 11211
Administrator’s telephone number 7187821100

Signature of

Role Plan administrator
Date 2012-10-05
Name of individual signing TERRI PIKE
CITIPOSTAL, INC. 401(K) EMPLOYEE SAVINGS PLAN 2010 112209084 2011-06-10 CITIPOSTAL, INC. 114
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-07-01
Business code 493100
Sponsor’s telephone number 7187821100
Plan sponsor’s address 5 NORTH 11TH STREET, BROOKLYN, NY, 11211

Plan administrator’s name and address

Administrator’s EIN 112209084
Plan administrator’s name CITIPOSTAL, INC.
Plan administrator’s address 5 NORTH 11TH STREET, BROOKLYN, NY, 11211
Administrator’s telephone number 7187821100

Signature of

Role Plan administrator
Date 2011-06-10
Name of individual signing NOELLE KEATING
CITIPOSTAL, INC. 401(K) EMPLOYEE SAVINGS PLAN 2009 112209084 2010-06-02 CITIPOSTAL, INC. 108
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-07-01
Business code 493100
Sponsor’s telephone number 7187821100
Plan sponsor’s address 5 NORTH 11TH STREET, BROOKLYN, NY, 11211

Plan administrator’s name and address

Administrator’s EIN 112209084
Plan administrator’s name CITIPOSTAL, INC.
Plan administrator’s address 5 NORTH 11TH STREET, BROOKLYN, NY, 11211
Administrator’s telephone number 7187821100

Signature of

Role Plan administrator
Date 2010-06-02
Name of individual signing NOELLE KEATING

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304959661 0215000 2002-02-19 26 NORTH 11TH ST., BROOKLYN, NY, 11211
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 2002-03-25
Emphasis L: FALL
Case Closed 2002-09-17

Related Activity

Type Accident
Activity Nr 102351079
Type Referral
Activity Nr 202389805
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 A07
Issuance Date 2002-05-28
Abatement Due Date 2002-05-31
Current Penalty 4900.0
Initial Penalty 4900.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Accident
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19100037 Q05
Issuance Date 2002-05-28
Abatement Due Date 2002-06-07
Current Penalty 2100.0
Initial Penalty 3500.0
Nr Instances 2
Nr Exposed 50
Gravity 10
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100132 D01
Issuance Date 2002-05-28
Abatement Due Date 2002-06-07
Current Penalty 1050.0
Initial Penalty 1750.0
Nr Instances 2
Nr Exposed 2
Gravity 03
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 2002-05-28
Abatement Due Date 2002-06-07
Nr Instances 2
Nr Exposed 2
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 2002-05-28
Abatement Due Date 2002-06-21
Current Penalty 1050.0
Initial Penalty 1750.0
Nr Instances 2
Nr Exposed 2
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19100157 G01
Issuance Date 2002-05-28
Abatement Due Date 2002-06-21
Current Penalty 840.0
Initial Penalty 1400.0
Nr Instances 1
Nr Exposed 6
Gravity 02
Citation ID 01006
Citaton Type Serious
Standard Cited 19100178 G02
Issuance Date 2002-05-28
Abatement Due Date 2002-07-15
Current Penalty 1050.0
Initial Penalty 1750.0
Nr Instances 2
Nr Exposed 2
Gravity 03
Citation ID 01007
Citaton Type Serious
Standard Cited 19100178 L01 I
Issuance Date 2002-05-28
Abatement Due Date 2002-06-21
Current Penalty 1050.0
Initial Penalty 1750.0
Nr Instances 2
Nr Exposed 2
Gravity 03
Citation ID 01008
Citaton Type Serious
Standard Cited 19100305 J04 IIA
Issuance Date 2002-05-28
Abatement Due Date 2002-06-21
Current Penalty 1050.0
Initial Penalty 1750.0
Nr Instances 4
Nr Exposed 2
Gravity 03
Citation ID 01009A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2002-05-28
Abatement Due Date 2002-07-15
Current Penalty 1050.0
Initial Penalty 1750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01009B
Citaton Type Serious
Standard Cited 19101200 G01
Issuance Date 2002-05-28
Abatement Due Date 2002-07-15
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01009C
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 2002-05-28
Abatement Due Date 2002-07-15
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 2002-05-28
Abatement Due Date 2002-06-07
Current Penalty 1260.0
Initial Penalty 2100.0
Nr Instances 3
Gravity 00

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9200333 Bankruptcy Appeals Rule 28 USC 158 1992-01-15 want of prosecution
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1992-01-15
Termination Date 1992-01-21
Section 0158

Parties

Name CARPEL
Role Plaintiff
Name CITIPOSTAL INC.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State