Name: | CASTELLA IMPORTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Apr 1992 (33 years ago) |
Entity Number: | 1626584 |
ZIP code: | 11788 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 60 DAVIDS DRIVE, HAUPPAGE, NY, United States, 11788 |
Principal Address: | 60 DAVIDS DRIVE, HAUPPAUGE, NY, United States, 11788 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | CASTELLA IMPORTS, INC., MINNESOTA | 6be69b7f-86d4-e011-a886-001ec94ffe7f | MINNESOTA |
Headquarter of | CASTELLA IMPORTS, INC., ILLINOIS | CORP_67257081 | ILLINOIS |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CASTELLA IMPORTS 401K PLAN | 2010 | 113115867 | 2011-11-18 | CASTELLA IMPORTS | 108 | |||||||||||||||||||||||||||||||||||||
|
Administrator’s EIN | 113115867 |
Plan administrator’s name | CASTELLA IMPORTS |
Plan administrator’s address | 60 DAVIDS DRIVE, HAUPPAUGE, NY, 11788 |
Administrator’s telephone number | 6312315500 |
Signature of
Role | Plan administrator |
Date | 2011-11-18 |
Name of individual signing | JOHN ROUMBOS |
Role | Employer/plan sponsor |
Date | 2011-11-18 |
Name of individual signing | JOHN ROUMBOS |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2005-01-01 |
Business code | 311900 |
Sponsor’s telephone number | 6312315500 |
Plan sponsor’s address | 60 DAVIDS DRIVE, HAUPPAUGE, NY, 11788 |
Plan administrator’s name and address
Administrator’s EIN | 113115867 |
Plan administrator’s name | CASTELLA IMPORTS |
Plan administrator’s address | 60 DAVIDS DRIVE, HAUPPAUGE, NY, 11788 |
Administrator’s telephone number | 6312315500 |
Signature of
Role | Plan administrator |
Date | 2010-10-12 |
Name of individual signing | JOHN ROUMBOS |
Role | Employer/plan sponsor |
Date | 2010-10-12 |
Name of individual signing | JOHN ROUMBOS |
Name | Role | Address |
---|---|---|
CHRIS VALSAMOS | Chief Executive Officer | 60 DAVIDS DRIVE, HAUPPAUGE, NY, United States, 11788 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 60 DAVIDS DRIVE, HAUPPAGE, NY, United States, 11788 |
Start date | End date | Type | Value |
---|---|---|---|
2021-07-27 | 2021-08-31 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2012-12-11 | 2016-08-15 | Address | 60 DAVIDS DRIVE, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer) |
2012-12-11 | 2016-08-15 | Address | 60 DAVIDS DRIVE, HAUPPAUGE, NY, 11788, USA (Type of address: Principal Executive Office) |
2008-02-01 | 2012-12-11 | Address | 220 SMITH ST, HAUPPAUGE, NY, 11530, USA (Type of address: Principal Executive Office) |
2008-02-01 | 2012-12-11 | Address | 60 DAVIDS DRIVE, HAUPPAUGE, NY, 11530, USA (Type of address: Chief Executive Officer) |
2005-11-07 | 2008-02-01 | Address | 60 DAVIDS DRIVE, HAUPPAGE, NY, 11788, USA (Type of address: Service of Process) |
2000-05-15 | 2008-02-01 | Address | 220 SMITH ST, FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office) |
2000-05-15 | 2008-02-01 | Address | 220 SMITH ST, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer) |
1999-10-21 | 2005-11-07 | Address | 220 SMITH STREET, FARMINGDALE, NY, 11734, USA (Type of address: Service of Process) |
1998-05-04 | 2000-05-15 | Address | 122 NEW SOUTH RD, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180814006263 | 2018-08-14 | BIENNIAL STATEMENT | 2018-04-01 |
160815006208 | 2016-08-15 | BIENNIAL STATEMENT | 2016-04-01 |
151218006093 | 2015-12-18 | BIENNIAL STATEMENT | 2014-04-01 |
121211006892 | 2012-12-11 | BIENNIAL STATEMENT | 2012-04-01 |
101124002310 | 2010-11-24 | BIENNIAL STATEMENT | 2010-04-01 |
080201002031 | 2008-02-01 | BIENNIAL STATEMENT | 2006-04-01 |
051107000430 | 2005-11-07 | CERTIFICATE OF CHANGE | 2005-11-07 |
040408002221 | 2004-04-08 | BIENNIAL STATEMENT | 2004-04-01 |
020412002023 | 2002-04-12 | BIENNIAL STATEMENT | 2002-04-01 |
000515002975 | 2000-05-15 | BIENNIAL STATEMENT | 2000-04-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
343726840 | 0214700 | 2019-01-16 | 60 DAVIDS DRIVE, HAUPPAUGE, NY, 11788 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 1418491 |
Safety | Yes |
Inspection Type | Referral |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 2019-01-16 |
Emphasis | L: FORKLIFT |
Related Activity
Type | Referral |
Activity Nr | 1418491 |
Safety | Yes |
Type | Inspection |
Activity Nr | 1372738 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 5A0001 |
Issuance Date | 2019-04-22 |
Abatement Due Date | 2019-05-09 |
Current Penalty | 5968.0 |
Initial Penalty | 11934.0 |
Final Order | 2019-05-03 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 10 |
FTA Current Penalty | 0.0 |
Citation text line | OSH ACT of 1970 Section (5)(a)(1): The employer did not furnish employment and a place of employment which were free from recognized hazards that were causing or likely to cause death or serious physical harm to employees in that an employee was exposed to fall hazard sin the workplace. a) 60 Davids Drive, Hauppauge, NY - Warehouse/Storage: An employee was elevated approximately 6ft. on the platform of Raymond 5400 Series Orderpicker without being attached to a fall protection system; On or about January 15, 2019. b) 60 Davids Drive, Hauppauge, NY - Warehouse/Storage: An employee was working on an elevated wooden pallet (approximately 6ft. off the concrete floor) used as platform for the forks of Raymond 5400 Series Orderpicker without being protected by personal fall arrest systems, nor with guardrails; On or about January 15, 2019. NOTE: IN ADDITION TO ABATEMENT CERTIFICATION, THE EMPLOYER IS REQUIRED TO SUBMIT ABATEMENT DOCUMENTATION FOR THIS ITEM IN ACCORDANCE WITH 29 CFR 1903.19. |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100178 L01 I |
Issuance Date | 2019-04-22 |
Abatement Due Date | 2019-05-09 |
Current Penalty | 9548.0 |
Initial Penalty | 11934.0 |
Final Order | 2019-05-03 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 10 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.178(l)(1)(i): The employer did not ensure that each powered industrial truck operator is competent to operate a powered industrial truck safely, as demonstrated by the successful completion of the training and evaluation specified in this paragraph (l): a) Worksite: Employees operating power industrial truck (Raymond 5400 Series Orderpicker) were not trained in the safe operation of the vehicle; On or about 1/15/19. NOTE: In addition to abatement certification, the employer is required to submit abatement documentation for this item in accordance with 29 CFR 1903.19. |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State