Search icon

PENGATE HANDLING SYSTEMS OF NEW YORK, INC.

Company Details

Name: PENGATE HANDLING SYSTEMS OF NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 May 1993 (32 years ago)
Date of dissolution: 01 Apr 2024
Entity Number: 1727722
ZIP code: 17406
County: Chenango
Place of Formation: New York
Address: 3 INTERCHANGE PL, YORK, PA, United States, 17406

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Agent

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

DOS Process Agent

Name Role Address
PENGATE HANDLING SYSTEMS, INC. DOS Process Agent 3 INTERCHANGE PL, YORK, PA, United States, 17406

Chief Executive Officer

Name Role Address
C. OLSEN Chief Executive Officer 3 INTERCHANGE PL, YORK, PA, United States, 17406

History

Start date End date Type Value
2024-02-23 2024-02-23 Address 3 INTERCHANGE PL, YORK, PA, 17406, 5617, USA (Type of address: Chief Executive Officer)
2024-02-23 2024-12-24 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2024-02-23 2024-02-23 Address 3 INTERCHANGE PL, YORK, PA, 17406, USA (Type of address: Chief Executive Officer)
2023-03-13 2024-02-23 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2019-01-28 2024-02-23 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2007-04-26 2024-02-23 Address 3 INTERCHANGE PL, YORK, PA, 17406, 5617, USA (Type of address: Service of Process)
2007-04-26 2024-02-23 Address 3 INTERCHANGE PL, YORK, PA, 17406, 5617, USA (Type of address: Chief Executive Officer)
2001-05-18 2007-04-26 Address 3 INTERCHANGE PL, YORK, PA, 17402, 9617, USA (Type of address: Service of Process)
2001-05-18 2007-04-26 Address 3 INTERCHANGE PL, YORK, PA, 17402, 9617, USA (Type of address: Chief Executive Officer)
2001-05-18 2007-04-26 Address 3 INTERCHANGE PL, YORK, PA, 17402, 9617, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240326000649 2024-03-26 CERTIFICATE OF MERGER 2024-04-01
240223000173 2024-02-23 BIENNIAL STATEMENT 2024-02-23
SR-20678 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
110527002085 2011-05-27 BIENNIAL STATEMENT 2011-05-01
090421003026 2009-04-21 BIENNIAL STATEMENT 2009-05-01
070426002684 2007-04-26 BIENNIAL STATEMENT 2007-05-01
050720002872 2005-07-20 BIENNIAL STATEMENT 2005-05-01
030528002573 2003-05-28 BIENNIAL STATEMENT 2003-05-01
010518002404 2001-05-18 BIENNIAL STATEMENT 2001-05-01
990920000267 1999-09-20 CERTIFICATE OF CHANGE 1999-09-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345605380 0213100 2021-10-28 TARGET DC 129 NORTH RD, GANSEVOORT, NY, 12831
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2021-10-28
Emphasis N: AMPUTATE
Case Closed 2022-09-23

Related Activity

Type Referral
Activity Nr 1827551
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040039 A02
Issuance Date 2021-12-13
Current Penalty 0.0
Initial Penalty 8778.0
Contest Date 2021-12-30
Final Order 2022-09-21
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.39(a)(2): The employer failed to report an in-patient hospitalization of one or more employees, or an employees amputation, or an employees loss of an eye, as a result of a work-related incident, within (24) twenty-four hours: a) PENGATE HANDLING SYSTEMS OF NEW YORK, INC. - On or about 10/25/2021, the employer did not notify OSHA within 24 hours of a work-related incident that resulted in an amputation. The employer reported the incident on 10/27/2021.
344363999 0213100 2019-10-08 10 GLENS FALLS TECHNICAL PARK, GLENS FALLS, NY, 12801
Inspection Type Fat/Cat
Scope Complete
Safety/Health Safety
Close Conference 2019-10-08
Emphasis L: FORKLIFT
Case Closed 2020-03-26

Related Activity

Type Accident
Activity Nr 1506392
343572038 0215800 2018-10-31 101 BROOME CORPORATE PARKWAY, CONKLIN, NY, 13748
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2018-10-31
Emphasis L: FORKLIFT
Case Closed 2019-01-25

Related Activity

Type Referral
Activity Nr 1392456
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040039 A02
Issuance Date 2018-11-21
Current Penalty 2500.0
Initial Penalty 8315.0
Final Order 2018-12-17
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.39(a)(2): The employer did not report within 24-hours a work-related incident resulting in in-patient hospitalization, amputation or the loss of an eye. a. REGULATORY, on or about 10/15/18: The employer failed to report to OSHA within twenty-four hours an amputation which resulted from a workplace incident. Abatement certification must be submitted for this item.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State