Search icon

NEPERA, INC.

Company Details

Name: NEPERA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jan 1957 (68 years ago)
Entity Number: 162911
ZIP code: 07073
County: Orange
Place of Formation: New York
Address: One Meadowlands Plaza, East Rutherford, NJ, United States, 07073

Shares Details

Shares issued 0

Share Par Value 1000

Type CAP

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NEPERA, INC. DOS Process Agent One Meadowlands Plaza, East Rutherford, NJ, United States, 07073

Chief Executive Officer

Name Role Address
VACANT VACANT Chief Executive Officer ONE MEADOWLANDS PLAZA, EAST RUTHERFORD, NJ, United States, 07073

History

Start date End date Type Value
2025-01-24 2025-02-27 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 1
2025-01-24 2025-01-24 Address ONE MEADOWLANDS PLAZA, EAST RUTHERFORD, NJ, 07073, USA (Type of address: Chief Executive Officer)
2022-12-20 2022-12-20 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 1
2022-12-20 2025-01-24 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 1
2022-11-22 2022-12-20 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 1
2022-11-18 2022-11-22 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 1
2021-01-26 2025-01-24 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2021-01-26 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2025-01-24 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-15 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250124002563 2025-01-24 BIENNIAL STATEMENT 2025-01-24
230104000105 2023-01-04 BIENNIAL STATEMENT 2023-01-01
210126060067 2021-01-26 BIENNIAL STATEMENT 2021-01-01
SR-2186 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-2185 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
190115060529 2019-01-15 BIENNIAL STATEMENT 2019-01-01
170119006164 2017-01-19 BIENNIAL STATEMENT 2017-01-01
150112006730 2015-01-12 BIENNIAL STATEMENT 2015-01-01
130325006187 2013-03-25 BIENNIAL STATEMENT 2013-01-01
110210002361 2011-02-10 BIENNIAL STATEMENT 2011-01-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
122245707 0213100 1995-02-28 ROUTE 17, HARRIMAN, NY, 10926
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 1995-03-30
Case Closed 1995-04-03

Related Activity

Type Referral
Activity Nr 902000710
Health Yes
122245780 0213100 1995-02-28 ROUTE 17, HARRIMAN, NY, 10926
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1995-03-30
Case Closed 1995-04-25

Related Activity

Type Referral
Activity Nr 902000710
Safety Yes
Health Yes
10774511 0213100 1984-02-27 ROUTE 17, Harriman, NY, 10926
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-02-28
Case Closed 1984-03-29

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1984-03-02
Abatement Due Date 1984-03-19
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100213 H01
Issuance Date 1984-03-02
Abatement Due Date 1984-03-19
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19100304 F05 V
Issuance Date 1984-03-02
Abatement Due Date 1984-03-19
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100025 D01 X
Issuance Date 1984-03-02
Abatement Due Date 1984-03-05
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1984-03-02
Abatement Due Date 1984-03-19
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100106 D02 I
Issuance Date 1984-03-02
Abatement Due Date 1984-03-19
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100106 D04 I
Issuance Date 1984-03-02
Abatement Due Date 1984-03-19
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100213 C02
Issuance Date 1984-03-02
Abatement Due Date 1984-03-19
Nr Instances 1
Citation ID 02006
Citaton Type Other
Standard Cited 19100213 C03
Issuance Date 1984-03-02
Abatement Due Date 1984-03-19
Nr Instances 1
Citation ID 02007
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1984-03-02
Abatement Due Date 1984-03-19
Nr Instances 1
Citation ID 02008
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1984-03-02
Abatement Due Date 1984-03-19
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State