Search icon

CHEMPRENE, INC.

Company Details

Name: CHEMPRENE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Oct 1993 (31 years ago)
Date of dissolution: 02 Aug 2019
Entity Number: 1764028
ZIP code: 62708
County: Dutchess
Place of Formation: Delaware
Address: PO BOX 2861, SPRINGFIELD, IL, United States, 62708
Principal Address: 483 FISHKILL AVE, BEACON, NY, United States, 12508

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CHEMPRENE INC. EMPLOYEE BENEFITS PLAN 2017 050474006 2018-07-25 CHEMPRENE INC. 385
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1993-11-01
Business code 326200
Sponsor’s telephone number 8458312800
Plan sponsor’s mailing address 483 FISHKILL AVE, BEACON, NY, 12508
Plan sponsor’s address 483 FISHKILL AVE, BEACON, NY, 12508

Number of participants as of the end of the plan year

Active participants 577

Signature of

Role Plan administrator
Date 2018-07-24
Name of individual signing THOMAS JOZEFOWICZ
Valid signature Filed with authorized/valid electronic signature
CHEMPRENE INC. EMPLOYEE BENEFITS PLAN 2016 050474006 2017-07-28 CHEMPRENE INC. 145
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1993-11-01
Business code 326200
Sponsor’s telephone number 8458312800
Plan sponsor’s mailing address 483 FISHKILL AVE, BEACON, NY, 12508
Plan sponsor’s address 483 FISHKILL AVE, BEACON, NY, 12508

Number of participants as of the end of the plan year

Active participants 385

Signature of

Role Plan administrator
Date 2017-07-28
Name of individual signing CHRISTINA MYERS
Valid signature Filed with authorized/valid electronic signature

Chief Executive Officer

Name Role Address
JOHN P NICOLETTI Chief Executive Officer 483 FISHKILL AVE, BEACON, NY, United States, 12508

DOS Process Agent

Name Role Address
LEXIS DOCUMENT SERVICES DOS Process Agent PO BOX 2861, SPRINGFIELD, IL, United States, 62708

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2007-10-17 2009-10-16 Address 483 FISHKILL AVE, BEACON, NY, 12508, USA (Type of address: Chief Executive Officer)
2001-10-04 2007-10-17 Address 483 FISHKILL AVE, BEACON, NY, 12508, USA (Type of address: Chief Executive Officer)
2001-10-04 2009-10-16 Address 483 FISHKILL AVE, BEACON, NY, 12508, USA (Type of address: Principal Executive Office)
1997-12-29 2001-10-04 Address 570 FISHKILL AVE, BEACON, NY, 12508, USA (Type of address: Chief Executive Officer)
1997-02-14 1997-12-29 Address 570 FISHKILL AVE, BEACON, NY, 12508, USA (Type of address: Chief Executive Officer)
1997-02-14 2001-10-04 Address 570 FISHKILL AVE, BEACON, NY, 12508, USA (Type of address: Principal Executive Office)
1993-10-13 2001-10-04 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190802000755 2019-08-02 CERTIFICATE OF TERMINATION 2019-08-02
171025006050 2017-10-25 BIENNIAL STATEMENT 2017-10-01
151009006025 2015-10-09 BIENNIAL STATEMENT 2015-10-01
131011006755 2013-10-11 BIENNIAL STATEMENT 2013-10-01
111102002262 2011-11-02 BIENNIAL STATEMENT 2011-10-01
091016002867 2009-10-16 BIENNIAL STATEMENT 2009-10-01
071017003147 2007-10-17 BIENNIAL STATEMENT 2007-10-01
051220002456 2005-12-20 BIENNIAL STATEMENT 2005-10-01
040226002140 2004-02-26 BIENNIAL STATEMENT 2003-10-01
011004002329 2001-10-04 BIENNIAL STATEMENT 2001-10-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346443955 0213100 2023-01-13 483 FISHKILL AVE., BEACON, NY, 12508
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2023-01-13
Case Closed 2024-02-15

Related Activity

Type Complaint
Activity Nr 1965860
Safety Yes
Health Yes
342730827 0213100 2017-10-26 483 FISHKILL AVE., BEACON, NY, 12508
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2017-10-26
Case Closed 2017-11-16

Related Activity

Type Complaint
Activity Nr 1275402
Safety Yes
339219230 0213100 2013-07-17 483 FISHKILL AVENUE, BEACON, NY, 12508
Inspection Type Fat/Cat
Scope NoInspection
Safety/Health Health
Close Conference 2013-07-17
Case Closed 2013-12-05

Related Activity

Type Accident
Activity Nr 831219
333852820 0213100 2012-04-13 483 FISHKILL AVENUE, BEACON, NY, 12508
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2012-04-13
Case Closed 2012-11-19

Related Activity

Type Complaint
Activity Nr 220188
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100134 E
Issuance Date 2012-10-02
Abatement Due Date 2012-11-15
Current Penalty 1518.75
Initial Penalty 2025.0
Final Order 2012-10-24
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Variance
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(e): The employer did not provide a medical evaluation to determine the employee's ability to use a respirator, before the employee is fit-tested or required to use the respirator in the workplace: (a) On or about 04/13/2012, for employee working on Calender #1, who wears a 3M 8511 N95 particulate respirator when cleaning the dust box. Using a respirator may place a physiological burden on employees that varies with the type of respirator worn, the job and workplace conditions in which the respirator is used, and the medical status of the employee.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100134 G01 I A
Issuance Date 2012-10-02
Abatement Due Date 2012-11-15
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2012-10-25
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(g)(1)(i)[A]: The employer permited respirators with tight-fitting facepieces to be worn by employees who have facial hair that comes between the sealing surface of the facepiece and the face, or that interferes with valve function: (a) On or about 04/13/2012, at establishment, for an employee working in spreading and milling who is periodically exposed to toluene and particulate. Employee has a beard that would hinder a tight-fit and allow air contaminants to be inhaled.
311978662 0213100 2009-04-29 483 FISHKILL AVE., BEACON, NY, 12506
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2009-04-29
Emphasis S: POWERED IND VEHICLE, S: STRUCK-BY, S: ELECTRICAL, N: SSTARG08
Case Closed 2010-02-08

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2009-05-21
Abatement Due Date 2009-06-23
Current Penalty 900.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Hazard FALLING
Citation ID 01002
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 2009-05-21
Abatement Due Date 2009-06-03
Current Penalty 600.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19100036 D02
Issuance Date 2009-05-21
Abatement Due Date 2009-05-27
Current Penalty 315.0
Initial Penalty 525.0
Nr Instances 2
Nr Exposed 2
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19100146 D02
Issuance Date 2009-05-21
Abatement Due Date 2009-06-03
Current Penalty 1125.0
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01005
Citaton Type Serious
Standard Cited 19100147 C06 I
Issuance Date 2009-05-21
Abatement Due Date 2009-06-03
Current Penalty 420.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01006A
Citaton Type Serious
Standard Cited 19100179 J02
Issuance Date 2009-05-21
Abatement Due Date 2009-06-23
Nr Instances 19
Nr Exposed 3
Gravity 03
Citation ID 01006B
Citaton Type Serious
Standard Cited 19100179 J03
Issuance Date 2009-05-21
Abatement Due Date 2009-06-23
Initial Penalty 625.0
Nr Instances 19
Nr Exposed 3
Gravity 03
Citation ID 01007
Citaton Type Serious
Standard Cited 19100303 B02
Issuance Date 2009-05-21
Abatement Due Date 2009-06-03
Current Penalty 825.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01008
Citaton Type Serious
Standard Cited 19100303 F
Issuance Date 2009-05-21
Abatement Due Date 2009-06-03
Current Penalty 625.0
Initial Penalty 1100.0
Nr Instances 2
Nr Exposed 3
Gravity 02
Citation ID 01009
Citaton Type Serious
Standard Cited 19100305 B02
Issuance Date 2009-05-21
Abatement Due Date 2009-05-27
Current Penalty 315.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 1
Gravity 01
310522578 0213100 2007-08-28 483 FISHKILL AVE., BEACON, NY, 12506
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2007-08-28
Emphasis S: POWERED IND VEHICLE, N: AMPUTATE
Case Closed 2007-10-22

Related Activity

Type Complaint
Activity Nr 205324007
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2007-09-07
Abatement Due Date 2007-09-26
Current Penalty 975.0
Initial Penalty 975.0
Nr Instances 2
Nr Exposed 8
Gravity 01
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 2007-09-07
Abatement Due Date 2007-09-17
Current Penalty 1300.0
Initial Penalty 1300.0
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 2007-09-07
Abatement Due Date 2007-09-17
Nr Instances 2
Nr Exposed 14
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19100178 Q07
Issuance Date 2007-09-07
Abatement Due Date 2007-09-17
Nr Instances 1
Nr Exposed 20
Gravity 01
307538512 0213100 2005-02-09 483 FISHKILL AVE., BEACON, NY, 12506
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2005-02-09
Emphasis N: AMPUTATE
Case Closed 2005-03-24

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2005-02-18
Abatement Due Date 2005-02-26
Current Penalty 660.0
Initial Penalty 1100.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100242 B
Issuance Date 2005-02-18
Abatement Due Date 2005-02-24
Current Penalty 660.0
Initial Penalty 1100.0
Nr Instances 2
Nr Exposed 2
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19100217 E01 I
Issuance Date 2005-02-18
Abatement Due Date 2005-02-26
Nr Instances 7
Nr Exposed 4
Gravity 01
300530854 0213100 1997-10-16 483 FISHKILL AVE., BEACON, NY, 12506
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1997-10-16
Emphasis N: PWRPRESS
Case Closed 1997-10-17
11600434 0235200 1972-11-15 579 SOUTH STREET, Beacon, NY, 12508
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1972-11-15
Case Closed 1984-03-10
11599974 0235200 1972-09-28 579 SOUTH STREET, Beacon, NY, 12508
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1972-09-28
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100219 F01
Issuance Date 1972-10-06
Abatement Due Date 1972-11-13
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100217 C02 II
Issuance Date 1972-10-06
Abatement Due Date 1972-11-13
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 13
Citation ID 01003
Citaton Type Other
Standard Cited 19100217 C01 I
Issuance Date 1972-10-06
Abatement Due Date 1972-11-13
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 4
Citation ID 01004
Citaton Type Other
Standard Cited 19100217 C02 I
Issuance Date 1972-10-06
Abatement Due Date 1972-11-13
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 10
Citation ID 01005
Citaton Type Other
Standard Cited 19100132 A02 I
Issuance Date 1972-10-06
Abatement Due Date 1972-11-13
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19100023 A08 I
Issuance Date 1972-10-06
Abatement Due Date 1972-11-13
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1972-10-06
Abatement Due Date 1972-11-13
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100107 E09
Issuance Date 1972-10-06
Abatement Due Date 1972-11-13
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1972-10-06
Abatement Due Date 1972-11-13
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100212 A03 IV
Issuance Date 1972-10-06
Abatement Due Date 1972-11-13
Nr Instances 1

Date of last update: 15 Mar 2025

Sources: New York Secretary of State