Search icon

INTEGRITY MANUFACTURING CORP.

Company Details

Name: INTEGRITY MANUFACTURING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Dec 1992 (32 years ago)
Entity Number: 1688270
ZIP code: 11550
County: Westchester
Place of Formation: New York
Address: 114 MILLER PLACE, MT. VERNON, NY, United States, 11550
Principal Address: 114 MILLER PLACE, MOUNT VERNON, NY, United States, 10550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARIANNE FENSTERSTOCH Chief Executive Officer 621 NORTH TERRACE AVENUE, MOUNT VERNON, NY, United States, 10552

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 114 MILLER PLACE, MT. VERNON, NY, United States, 11550

Filings

Filing Number Date Filed Type Effective Date
931215002068 1993-12-15 BIENNIAL STATEMENT 1993-12-01
921218000222 1992-12-18 CERTIFICATE OF INCORPORATION 1992-12-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
301462453 0216000 1999-05-25 47 FIRST STREET, PELHAM, NY, 10803
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1999-05-27
Case Closed 1999-07-28

Related Activity

Type Referral
Activity Nr 202022943
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 1999-06-11
Abatement Due Date 1999-06-29
Current Penalty 300.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100147 C05 I
Issuance Date 1999-06-11
Abatement Due Date 1999-06-29
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100147 C07 I
Issuance Date 1999-06-11
Abatement Due Date 1999-06-29
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1999-06-11
Abatement Due Date 1999-06-24
Current Penalty 300.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19100304 F04
Issuance Date 1999-06-11
Abatement Due Date 1999-06-24
Current Penalty 250.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 1
Gravity 01
301461778 0216000 1999-04-01 47 FIRST STREET, PELHAM, NY, 10803
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1999-04-01
Emphasis L: FABMETSH, L: METFORG
Case Closed 1999-06-07

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 E03
Issuance Date 1999-04-15
Abatement Due Date 1999-05-11
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 F02
Issuance Date 1999-04-15
Abatement Due Date 1999-05-11
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01003
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1999-04-15
Abatement Due Date 1999-05-04
Nr Instances 2
Nr Exposed 4
Gravity 01
Citation ID 01004
Citaton Type Other
Standard Cited 19100304 E01 IV
Issuance Date 1999-04-15
Abatement Due Date 1999-05-11
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01005
Citaton Type Other
Standard Cited 19100305 B02
Issuance Date 1999-04-15
Abatement Due Date 1999-04-27
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01006
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1999-04-15
Abatement Due Date 1999-05-11
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01007
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 1999-04-15
Abatement Due Date 1999-04-20
Nr Instances 2
Nr Exposed 4
Gravity 01
Citation ID 01008
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 1999-04-15
Abatement Due Date 1999-05-11
Nr Instances 1
Nr Exposed 4
Gravity 01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State