Search icon

U.S. NONWOVENS CORP.

Company Details

Name: U.S. NONWOVENS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Nov 1993 (31 years ago)
Date of dissolution: 22 Jul 2019
Entity Number: 1769535
ZIP code: 11717
County: Suffolk
Place of Formation: New York
Address: 100 EMJAY BLVD, BRENTWOOD, NY, United States, 11717

Shares Details

Shares issued 300

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
U.S. NONWOVENS CORP. 401(K) PLAN 2010 113187548 2011-10-27 U.S. NONWOVENS CORP. 119
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 315990
Sponsor’s telephone number 6319520100
Plan sponsor’s address 100 EMJAY BLVD., BRENTWOOD, NY, 11717

Plan administrator’s name and address

Administrator’s EIN 113187548
Plan administrator’s name U.S. NONWOVENS CORP.
Plan administrator’s address 100 EMJAY BLVD., BRENTWOOD, NY, 11717
Administrator’s telephone number 6319520100

Signature of

Role Plan administrator
Date 2011-10-27
Name of individual signing SHERVIN MEHDIZADEH
U.S. NONWOVENS CORP. 401(K) PLAN 2009 113187548 2011-10-27 U.S. NONWOVENS CORP. 99
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 315990
Sponsor’s telephone number 6319520100
Plan sponsor’s address 100 EMJAY BLVD., BRENTWOOD, NY, 11717

Plan administrator’s name and address

Administrator’s EIN 113187548
Plan administrator’s name U.S. NONWOVENS CORP.
Plan administrator’s address 100 EMJAY BLVD., BRENTWOOD, NY, 11717
Administrator’s telephone number 6319520100

Signature of

Role Plan administrator
Date 2011-10-27
Name of individual signing SHERVIN MEHDIZADEH
U.S. NONWOVENS CORP. 401(K) PLAN 2009 113187548 2010-09-29 U.S. NONWOVENS CORP. 99
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 315990
Sponsor’s telephone number 6319520100
Plan sponsor’s address 100 EMJAY BLVD., BRENTWOOD, NY, 11717

Plan administrator’s name and address

Administrator’s EIN 113187548
Plan administrator’s name U.S. NONWOVENS CORP.
Plan administrator’s address 100 EMJAY BLVD., BRENTWOOD, NY, 11717
Administrator’s telephone number 6319520100

Signature of

Role Plan administrator
Date 2010-09-29
Name of individual signing SHERVIN MEHDIZADEH

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 100 EMJAY BLVD, BRENTWOOD, NY, United States, 11717

Chief Executive Officer

Name Role Address
SHERVIN MEHDIZADEH Chief Executive Officer 100 EMJAY BLVD, BRENTWOOD, NY, United States, 11717

History

Start date End date Type Value
2006-01-23 2015-11-02 Address 100 EMJAY BLVD, BRENTWOOD, NY, 11717, USA (Type of address: Chief Executive Officer)
1997-11-12 2006-01-23 Address 100 EMJAY BLVD, BRENTWOOD, NY, 11717, USA (Type of address: Chief Executive Officer)
1996-01-25 1997-11-12 Address 50 GILPIN AVENUE, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
1996-01-25 1997-11-12 Address 50 GILPIN AVENUE, HAUPPAUGE, NY, 11788, USA (Type of address: Principal Executive Office)
1996-01-25 1997-11-12 Address 50 GILPIN AVENUE, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
1993-11-04 2005-10-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-11-04 1996-01-25 Address 400 GARDEN CITY PLAZA, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190722000171 2019-07-22 CERTIFICATE OF MERGER 2019-07-22
190722000624 2019-07-22 CERTIFICATE OF MERGER 2019-07-22
171116006073 2017-11-16 BIENNIAL STATEMENT 2017-11-01
151102006653 2015-11-02 BIENNIAL STATEMENT 2015-11-01
131126006052 2013-11-26 BIENNIAL STATEMENT 2013-11-01
091204002110 2009-12-04 BIENNIAL STATEMENT 2009-11-01
080104003154 2008-01-04 BIENNIAL STATEMENT 2007-11-01
060123002111 2006-01-23 BIENNIAL STATEMENT 2005-11-01
051020000343 2005-10-20 CERTIFICATE OF AMENDMENT 2005-10-20
031112002126 2003-11-12 BIENNIAL STATEMENT 2003-11-01

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
FRESH START 73112602 1977-01-17 1072080 1977-08-30
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 2020-03-20
Date Cancelled 2020-03-20

Mark Information

Mark Literal Elements FRESH START
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For ALL-PURPOSE DETERGENT AND CLEANER
International Class(es) 003 - Primary Class
U.S Class(es) 052
Class Status SECTION 8 - CANCELLED
First Use Dec. 01, 1976
Use in Commerce Dec. 01, 1976

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name U.S. NONWOVENS CORP.
Owner Address 100 EMJAY BOULEVARD BRENTWOOD, NEW YORK UNITED STATES 11717
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Maria A. Savio
Attorney Email Authorized Yes
Attorney Primary Email Address efiling@grr.com
Fax 212-684-3999
Phone 212-684-3900
Correspondent e-mail efiling@grr.com, eleiter@grr.com, drodrigues@grr.com
Correspondent Name/Address Maria A. Savio, Gottlieb, Rackman & Reisman, P.C., 270 Madison Avenue, 8th Floor, New York, NEW YORK UNITED STATES 10016
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2020-03-20 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2019-08-28 ASSIGNMENT OF OWNERSHIP NOT UPDATED AUTOMATICALLY
2017-01-13 ATTORNEY/DOM.REP.REVOKED AND/OR APPOINTED
2017-01-13 TEAS REVOKE/APP/CHANGE ADDR OF ATTY/DOM REP RECEIVED
2016-09-21 AUTOMATIC UPDATE OF ASSIGNMENT OF OWNERSHIP
2016-08-30 COURTESY REMINDER - SEC. 8 (10-YR)/SEC. 9 E-MAILED
2008-11-05 APPLICANT/CORRESPONDENCE CHANGES (NON-RESPONSIVE) ENTERED
2008-11-05 TEAS CHANGE OF OWNER ADDRESS RECEIVED
2007-11-15 CASE FILE IN TICRS
2007-04-13 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
2007-04-13 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2007-04-03 ASSIGNED TO PARALEGAL
2007-03-07 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
2007-03-07 TEAS SECTION 8 & 9 RECEIVED
2005-12-08 ATTORNEY/DOM.REP.REVOKED AND/OR APPOINTED
2005-12-08 TEAS REVOKE/APP/CHANGE ADDR OF ATTY/DOM REP RECEIVED
1997-10-23 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
1997-09-18 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8
1982-10-25 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.

TM Staff and Location Information

Current Location SCANNING ON DEMAND
Date in Location 2007-11-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344992300 0214700 2020-10-14 105 EMJAY BLVD., BRENTWOOD, NY, 11717
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2020-10-14
Emphasis N: AMPUTATE
Case Closed 2021-10-15

Related Activity

Type Referral
Activity Nr 1677783
Safety Yes
343747481 0214700 2019-01-29 85 NICON COURT, HAUPPAUGE, NY, 11788
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2019-02-15
Emphasis L: FORKLIFT, N: AMPUTATE
Case Closed 2022-04-04

Related Activity

Type Referral
Activity Nr 1421719
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100037 A03
Issuance Date 2019-07-16
Current Penalty 5000.0
Initial Penalty 8335.0
Contest Date 2019-07-31
Final Order 2020-07-20
Nr Instances 2
Nr Exposed 169
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.37(a)(3): Exit route(s) were not kept free and unobstructed: a) Workplace, 105 Emjay Blvd, Brentwood, NY, Northwest corner emergency exit - The designated emergency exit route was obstructed by pallets of chemicals and restricted to approximately 11"; on or about 2/27/2019. b) Workplace, 105 Emjay Blvd, Brentwood, NY, East side emergency exit - The designated emergency exit route was blocked by a pallet of material and restricted to approximately 14"; on or about 2/27/2019. Note: Because abatement of this violation is already documented in the case file, the employer need not submit certification or documentation of abatement for this violation as normally required by CFR 1903.19.
Citation ID 01002
Citaton Type Serious
Standard Cited 19100037 B04
Issuance Date 2019-07-16
Abatement Due Date 2019-08-08
Current Penalty 5000.0
Initial Penalty 8335.0
Contest Date 2019-07-31
Final Order 2020-07-20
Nr Instances 1
Nr Exposed 104
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.37(b)(4): Signs were not posted along the exit access indicating the direction of travel to the nearest exit and exit discharge when the direction of travel to the exit or exit discharge was not immediately apparent: a) Workplace, 85 Nicon Ct. - Signs were not posted along the exit access between storage rack aisles 24 and 25. From the corridor identified on the employer provided schematic as "Tunnel," there was no visible exit direction sign indicating the direction of travel to the nearest exit; on or about 1/29/19. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.
Citation ID 01003
Citaton Type Serious
Standard Cited 19100219 B03
Issuance Date 2019-07-16
Abatement Due Date 2019-08-08
Current Penalty 2700.0
Initial Penalty 10419.0
Contest Date 2019-07-31
Final Order 2020-07-20
Nr Instances 2
Nr Exposed 270
Gravity 5
FTA Current Penalty 0.0
Citation text line 1910.219(b)(3): The employer did not ensure that tail rods or extension piston rods were guarded in accordance with paragraphs (m) and (o) of this section, or by a guardrail on sides and end, with a clearance of not less than fifteen (15) nor more than twenty (20) inches when rod is fully extended: a) Workplace, 105 Emjay Blvd., Production Floor- Employees working at the Pack Line Filling and Sealing "Autotubber" Machine Model PXG-4- Serial #PL700456 were exposed to amputation hazards from moving parts on or about 1/30/19. Note: In addition to abatement certification the employer is required to submit abatement documentation for this item in accordance with 29 CFR 1903.19.
Citation ID 01004
Citaton Type Serious
Standard Cited 19100147 C07 I
Issuance Date 2019-07-16
Abatement Due Date 2019-08-08
Current Penalty 9400.0
Initial Penalty 13260.0
Contest Date 2019-07-31
Final Order 2020-07-20
Nr Instances 2
Nr Exposed 16
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(7)(i): The employer did not provide adequate training to ensure that the purpose and function of the energy control program was understood by employees: a) Workplace, 85 Nicon Ct., Hauppauge, NY- The employer did not provide instruction on the purpose and use of the energy control procedure for affected employees working in proximity to the Tiel 3 machine; on or about 1/25/19. b) Workplace, 105 Emjay Blvd., Hauppauge, NY- The employer did not provide instruction on the purpose and use of the energy control procedure for affected employees working in proximity to the Pack Line "Autotubber" Machine; on or about 2/27/19. Note: In addition to abatement certification the employer is required to submit abatement documentation for this item in accordance with 29 CFR 1903.19.
Citation ID 01005
Citaton Type Serious
Standard Cited 19100178 L01 I
Issuance Date 2019-07-16
Abatement Due Date 2019-08-08
Current Penalty 7000.0
Initial Penalty 10419.0
Contest Date 2019-07-31
Final Order 2020-07-20
Nr Instances 2
Nr Exposed 4
Gravity 5
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 was 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, 85 Nicon Ct. Hauppauge, NY- Employees authorized to operate powered industrial trucks such as, but not limited to, a YALE Lift Truck, a CATERPILLAR Lift Truck and a Mitsubishi Lift Truck to load and unload merchandise from trucks were not trained to operate powered industrial trucks; on or about 04/25/2019. b) Worksite, 105 Emjay, Brentwood, NY - An employee authorized to operate a powered industrial truck such as, but not limited to a, YALE Lift Truck to load a dumpster with waste material was not trained to operate a powered industrial truck; on or about 02/27/2019. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.
Citation ID 01006
Citaton Type Serious
Standard Cited 19100178 L04
Issuance Date 2019-07-16
Abatement Due Date 2019-07-26
Current Penalty 5000.0
Initial Penalty 8335.0
Contest Date 2019-07-31
Final Order 2020-07-20
Nr Instances 2
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(l)(4)(iii): An evaluation of each powered industrial truck operator's performance shall be conducted at least once every three years. a) Worksite, 105 Emjay Blvd, Brentwood, NY - An employee operating forklifts including but not limited to a TOYOTA Electric Forklift Truck and YALE Lift Truck, was not evaluated in the last three years, on or about 02/27/2019. b) Workplace, 85 Nicon Ct., Hauppauge, NY - An employee operating forklifts including but not limited to YALE Lift Truck, YALE Lift Truck, Mitsubishi Lift Truck and a YALE Lift Truck, was not evaluated in the last three years, on or about 04/25/2019. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.
Citation ID 01007
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 2019-07-16
Abatement Due Date 2019-07-26
Current Penalty 7000.0
Initial Penalty 10419.0
Contest Date 2019-07-31
Final Order 2020-07-20
Nr Instances 2
Nr Exposed 16
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(p)(1): Powered industrial truck(s) found to be in need of repair, defective, or in any way unsafe had not been taken out of service until restored to safe operating condition(s) a) Worksite, 85 Nicon Ct., Hauppauge, NY - Employees were operating a CATERPILLAR Lift Truck with a broken propane tank bracket latch, the propane tank was not secure; on or about 4/25/2019. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.
Citation ID 01008
Citaton Type Serious
Standard Cited 19100303 B02
Issuance Date 2019-07-16
Abatement Due Date 2019-07-24
Current Penalty 7000.0
Initial Penalty 10419.0
Contest Date 2019-07-31
Final Order 2020-07-20
Nr Instances 2
Nr Exposed 10
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.303(b)(2): Listed or labeled electrical equipment was not used or installed in accordance with instructions included in the listing or labeling: a) Workplace, 105 Emjay Blvd. Brentwood, NY, Production Area - A metal electrical junction box used to plug in components of the Pack Line Filling and Sealing "Autotubber" Machine was not installed and used in accordance with instructions included in the listing and labeling; on or about 2/27/19. b) Workplace, 105 Emjay Blvd. Brentwood, NY, Production Area - A metal electrical junction box used to plug in a conveyor belt, a fan and a box taping machine beside the Pack Line Filling and Sealing "Autotubber" Machine was not installed and used in accordance with instructions included in the listing and labeling; on or about 2/27/19. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.
Citation ID 01009
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2019-07-16
Abatement Due Date 2019-08-30
Current Penalty 10000.0
Initial Penalty 13260.0
Contest Date 2019-07-31
Final Order 2020-07-20
Nr Instances 8
Nr Exposed 270
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. a) Workplace, 85 Nicon Ct. Hauppauge, NY- Employees were exposed to crush-by hazards from damaged and bent storage racks; on or about 1/29/19. b) Workplace, 105 Emjay Blvd., Brentwood, NY- Employees were exposed to crush-by hazards from damaged and bent storage racks; on or about 2/27/19. Note: In addition to abatement certification the employer is required to submit abatement documentation for this item in accordance with 29 CFR 1903.19.
Citation ID 02001
Citaton Type Repeat
Standard Cited 19100036 D01
Issuance Date 2019-07-16
Current Penalty 37700.0
Initial Penalty 47360.0
Contest Date 2019-07-31
Final Order 2020-07-20
Nr Instances 1
Nr Exposed 104
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.36(d)(1): Employee(s) were not able to open an exit route door from the inside at all times without keys, tools, or special knowledge: a) Workplace, 85 Nicon Ct., Hauppauge, NY - The door for a designated fire exit was jammed and could not be opened; on or about 1/29/19. Note: Because abatement of this violation is already documented in the case file, the employer need not submit certification or documentation of abatement for this violation as normally required by CFR 1903.19. U.S. Nonwovens, Inc. was previously cited for a violation of this occupational safety and health standard or its equivalent standard which was contained in OSHA inspection number 1046314 citation number 1, item number 1 and was affirmed as a final order on 10/30/2015 with respect to their workplace located at 105 Emjay Blvd., Brentwood, NY.
Citation ID 02002
Citaton Type Repeat
Standard Cited 19100176 B
Issuance Date 2019-07-16
Abatement Due Date 2019-08-08
Current Penalty 47000.0
Initial Penalty 66300.0
Contest Date 2019-07-31
Final Order 2020-07-20
Nr Instances 7
Nr Exposed 104
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.176(b): Material stored in tiers was not stacked, blocked, interlocked or limited in height so that it was stable and secure against sliding and collapse: a) Workplace, 85 Nicon Ct., Hauppauge, NY - Pallets of folded corrugated boxes were stacked unevenly in Aisle 2, Bulk Section 19; on or about 4/25/19. b) Workplace, 85 Nicon Ct., Hauppauge, NY - Pallets of stock were stacked unevenly throughout the southeast corner of the warehouse; on or about 4/25/19. c) Workplace, 85 Nicon Ct., Hauppauge, NY - Pallets of stock were stacked unevenly in Row 16; on or about 4/25/19. d) Workplace, 85 Nicon Ct., Hauppauge, NY - Pallets of fabric softeners were stacked unevenly in Bulk Aisle 1; on or about 4/25/19. e) Workplace, 85 Nicon Ct., Hauppauge, NY - Pallets of fabric softeners were stacked unevenly on Bulk Aisle 1; on or about 4/25/19. f) Workplace, 85 Nicon Ct., Hauppauge, NY - Pallet of material was not placed securely on the third level of storage rack in Row 8; on or about 1/29/19. g) Workplace, 85 Nicon Ct., Hauppauge, NY - Pallet of materials, such as but not limited to fabric softeners was stacked unevenly alongside Bulk Area 33; on or about 1/29/19. Note: In addition to abatement certification the employer is required to submit abatement documentation for this item in accordance with 29 CFR 1903.19. U.S.Nonwovens Corp. was previously cited for a violation of this occupational safety and health standard or its equivalent standard, which was contained in OSHA inspection number 1293103, citation number 1, item number 1 and was affirmed as a final order on 8/24/2018 with respect to a workplace located at 85 Nicon Ct., Hauppauge, NY.
Citation ID 02003
Citaton Type Other
Standard Cited 19100178 L06
Issuance Date 2019-07-16
Abatement Due Date 2019-08-08
Current Penalty 0.0
Initial Penalty 378.0
Contest Date 2019-07-31
Final Order 2020-07-20
Nr Instances 2
Nr Exposed 270
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(l)(6): The employer did not certify that each operator has been trained and evaluated as required by this paragraph (l): a) Workplace, 85 Nicon Ct. Hauppauge, NY - The employer was unable to produce certification for all employees operating forklifts including, but no limited to a YALE forklift truck, Yale forklift truck, YALE forklift Truck and a MITSUBISHI forklift truck; on or about 04/25/2019. b) Workplace, 105 Emjay Blvd., Brentwood, NY - The employer was unable to produce certification for all employees operating forklifts including, but no limited to a YALE forklift truck, TOYOTA forklift truck, Yale lift truck and a HYSTER forklift truck; on or about 02/27/2019. U.S. Nonwovens Corp. was previously cited for a violation of this occupational safety and health standard or its equivalent standard 29 CFR 1910.178(I)(6), which was contained in OSHA Inspection No. 1293103, Citation No. 1, Item No. 2 final order began on 08/24/2018, with respect to the worksite located at 85 Nicon Ct. in Hauppauge, NY. 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 02004
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2019-07-16
Abatement Due Date 2019-08-08
Current Penalty 50000.0
Initial Penalty 66300.0
Contest Date 2019-07-31
Final Order 2020-07-20
Nr Instances 1
Nr Exposed 2
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.212(a)(1): One or more methods of machine guarding was not provided to protect the operator and other employees in the machine area from hazards such as those created by point of operation, ingoing nip points, rotating parts, flying chips and sparks: b) Workplace, 85 Nicon Ct.., Production Floor- The employer did not ensure the horizontal shafting on Tiel 3 machine was protected by stationary casing thus exposing employee to the hazard of being caufght in the rotating shaft; on or about 1/25/19. U.S. Nonwovens, Inc. was previously cited for a violation of this occupational safety and health standard or its equivalent standard which was contained in OSHA inspection number 1119301 citation number 1, item number 2 and was affirmed as a final order on 5/26/2016 with respect to their workplace located at 100 Emjay Blvd., Brentwood, NY. 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 03001
Citaton Type Other
Standard Cited 19040039 A02
Issuance Date 2019-07-16
Current Penalty 7000.0
Initial Penalty 10419.0
Contest Date 2019-07-31
Final Order 2020-07-20
Nr Instances 1
Nr Exposed 1500
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) Workplace, 105 Emjay Blvd. Brentwood, NY: An employee working at the facility at 105 Emjay Blvd. in Brentwood was hospitalized after suffering an amputation of a finger. The employer did not report the amputation and in-hospitalization to OSHA within the following 24 hours; on or about 1/31/19. Note: No abatement certification or documentation is required for this item.
Citation ID 03002
Citaton Type Other
Standard Cited 19040040 A
Issuance Date 2019-07-16
Current Penalty 0.0
Initial Penalty 2085.0
Contest Date 2019-07-31
Final Order 2020-07-20
Nr Instances 1
Nr Exposed 240
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.40(a): The employer did not provide an authorized government representative the records within the four business hours. a) Workplace, 85 Nicon Ct.: The employer failed to provide copies of the injury and illness records to an authorized representative within four hours. OSHA 300 logs requested on 1/29/19, were not received until 2/21/19. Note: No abatement certification or documentation is required for this item.
Citation ID 03003
Citaton Type Other
Standard Cited 19100176 E
Issuance Date 2019-07-16
Abatement Due Date 2019-08-19
Current Penalty 200.0
Initial Penalty 1169.0
Contest Date 2019-07-31
Final Order 2020-07-20
Nr Instances 1
Nr Exposed 40
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.176(e): Clearance signs to warn of clearance limits were not provided where mechanical handling equipment was used: a) Workplace, 85 Nicon Ct., Hauppauge, NY, Main aisle - Horizontal beams of steel storage racks crossing over an aisle were damaged from a forklift impact. The beam did not have clearance limit signs; on or about 1/29/19. Note: In addition to abatement certification the employer is required to submit abatement documentation for this item in accordance with 29 CFR 1903.19.
Citation ID 03004
Citaton Type Other
Standard Cited 19100178 A06
Issuance Date 2019-07-16
Abatement Due Date 2019-08-09
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2019-07-31
Final Order 2020-07-20
Nr Instances 2
Nr Exposed 4
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(a)(6): The user shall see that all nameplates and markings are in place and are maintained in a legible condition. 29 CFR 1910.178(a)(6): The user shall see that all nameplates and markings are in place and are maintained in a legible condition. 29 CFR 1910.178(a)(6): The employer did not ensure that all nameplates or markings were maintained in a legible condition:(a)(LOCATION)(IDENTIFY SPECIFIC OPERATIONS AND/OR CONDITIONS)(DESCRIBE HAZARDS WHERE NECESSARY) 29 CFR 1910.178(a)(6): The employer did not ensure that all nameplates or markings were maintained in a legible condition: a) Worksite, 105 Emjay Blvd, Brentwood, NY - Employees were operating forklifts including, but not limited to a YALE Lift Truck Model No. GLC070LGNSAE085/ Serial No. L818D01585S and a YALE Lift Truck Model No. MPE080LFN24T2748/ Serial No. B890N02756H with nameplates that were damaged, faded, or not legible; on or about 2/27/2019. b) Worksite, 85 Nicon Ct., Hauppauge, NY - Employees were operating forklifts including, but not limited to a YALE Lift Truck Model No. Unreadable/ Serial No. E187V13698X and a CATERPILLAR Lift Truck Model No. Unreadable/ Serial No. Unreadable with nameplates that were damaged, faded, or not legible; on or about 4/25/2019. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.
342931037 0214700 2018-02-06 85 NICON CT., HAUPPAUGE, NY, 11749
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2018-02-06
Emphasis L: FORKLIFT
Case Closed 2018-09-18

Related Activity

Type Referral
Activity Nr 1307641
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100176 B
Issuance Date 2018-08-02
Abatement Due Date 2018-08-14
Current Penalty 6000.0
Initial Penalty 8130.0
Final Order 2018-08-23
Nr Instances 4
Nr Exposed 10
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.176(b): Material stored in tiers was not stacked, blocked, interlocked or limited in height so that it was stable and secure against sliding and collapse: a) Workplace, 85 Nicon Ct. Hauppauge NY - Boxes of product, including but not limited to fabric softener, were stacked uneven throughout the warehouse, on or about 2/6/18. Locations - Throughout the center of the warehouse. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.
Citation ID 01002
Citaton Type Other
Standard Cited 19100178 L06
Issuance Date 2018-08-02
Abatement Due Date 2018-08-14
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2018-08-23
Nr Instances 1
Nr Exposed 4
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(l)(6): The employer did not certify that each operator has been trained and evaluated as required by this paragraph (l): a) Warehouse - All employees operating a Hyundai 15LC-7M did not receive certification from the employer, on or about 2/5/18. Note: In addition to abatement certification the employer is required to submit abatement documentation for this item in accordance with 29 CFR 1903.19.
341193019 0214700 2016-01-21 100 EMJAY BLVD., BRENTWOOD, NY, 11717
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2016-01-21
Emphasis N: AMPUTATE
Case Closed 2016-06-27

Related Activity

Type Referral
Activity Nr 1055628
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C07 I B
Issuance Date 2016-01-27
Abatement Due Date 2016-02-23
Current Penalty 0.0
Initial Penalty 7000.0
Contest Date 2016-02-17
Final Order 2016-05-26
Nr Instances 2
Nr Exposed 4
Related Event Code (REC) Referral
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(7)(i)(B): Each affected employee shall be instructed in the purpose and use of the energy control procedure. a) Worksite, Manufacturing Line: Employees whose duties include adjusting paper inside Superior 1 (Tiel 1) machine were not provided with training into the Lockout/Tagout procedures; on or about 1/21/16. b) Worksite, Manufacturing Line: Employees whose duties include adjusting paper inside Superior 2 (Tiel 2) machine were not provided with training into the Lockout/Tagout procedures; on or about 1/21/16. 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 19100212 A03 II
Issuance Date 2016-01-27
Abatement Due Date 2016-02-23
Current Penalty 3500.0
Initial Penalty 7000.0
Contest Date 2016-02-17
Final Order 2016-05-26
Nr Instances 2
Nr Exposed 4
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.212(a)(3)(ii): Point of operation guards were not designed and constructed as to prevent the operator from having any part of their body in the danger zone during the operating cycle: a) Worksite, Manufacturing Line: Guard in Superior 1 (Tiel 1) machine was not affixed such as to prevent employees from placing hands in the point of operation; on or about 1/21/16. b) Worksite, Manufacturing Line: Guard in Superior 2 (Tiel 2) machine was not affixed such as to prevent employees from placing hands in the point of operation; on or about 1/21/16. NOTE: In addition to abatement certification, the employer is required to provide abatement documentation for this item in accordance with 29 CFR 1903.19.
340463140 0214700 2015-03-06 105/100 EMJAY BLVD, BRENTWOOD, NY, 11717
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2015-03-06
Emphasis N: AMPUTATE
Case Closed 2015-11-17

Related Activity

Type Complaint
Activity Nr 969082
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 D01
Issuance Date 2015-05-05
Current Penalty 2000.0
Initial Penalty 5500.0
Contest Date 2015-08-11
Final Order 2015-10-30
Nr Instances 1
Nr Exposed 4
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.36(d)(1): Employee(s) were not able to open an exit route door from the inside at all times without keys, tools, or special knowledge: a) Building 105, Warehouse A: Emergency exit door leading to backyard was locked inside by a deadbolt and a knob lock; on or about 3/6/15. NOTE: Because abatement of this violation is already documented in the case file, the employer needs not submit certification or documentation of this violation as normally required by 29 CFR 1903.19.
Citation ID 02001
Citaton Type Repeat
Standard Cited 19100219 F03
Issuance Date 2015-05-05
Abatement Due Date 2015-05-22
Current Penalty 18000.0
Initial Penalty 38500.0
Contest Date 2015-08-11
Final Order 2015-10-30
Nr Instances 2
Nr Exposed 4
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.219(f)(3): Sprocket wheels and chains which were seven -7 feet or less above floors or platforms were not enclosed: a) Building#100, machine area, north wall: Employees operating Tiel 1 machine were exposed to the hazard of having body parts caught between unguarded sprocket wheel and chain; on or about 3/6/15. b) Building#100, Machine area, south side: Employees operating Tiel 2 machine were exposed to the hazard of having body parts caught between unguarded sprocket wheel and chain; on or about 3/6/15. NOTE: In addition to abatement certification, the employer is required to submit abatement documentation for this item in accordance with 29 CFR 1903.19. U.S. Nonwovens Corp. was previously cited for a violation of this occupational safety and health standard or its equivalent standard 29 CFR 1910.219(f)(3), which was contained in OSHA inspection number 311140743, citation number 1, item number 4 issued on 5/11/2010 and was affirmed as a final order on 9/29/2010, with respect to a workplace located at 100 Emjay Blvd. Brentwood, NY 11717.
339513145 0214700 2013-12-09 110 EMJAY BLVD., BRENTWOOD, NY, 11717
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2013-12-09
Case Closed 2014-06-03

Related Activity

Type Complaint
Activity Nr 864677
Safety Yes
338936115 0214700 2013-03-06 100 EMJAY BLVD, BRENTWOOD, NY, 11717
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2013-03-06
Case Closed 2013-05-02

Related Activity

Type Referral
Activity Nr 807581
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100178 A04
Issuance Date 2013-03-19
Abatement Due Date 2013-03-27
Current Penalty 5700.0
Initial Penalty 7000.0
Final Order 2013-04-05
Nr Instances 1
Nr Exposed 4
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(a)(4): Modifications and additions which affect capacity and safe operation of powered industrial truck were performed by the employer without the manufacturer's prior written approval: a) Warehouse Area - A fork lift operator used a personnel lift attachment without the manufactures written approval to safely elevate an employee between 8 and 12 feet to remove drywall; on or about 3/6/13. 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 L03 I G
Issuance Date 2013-03-19
Abatement Due Date 2013-04-02
Current Penalty 5700.0
Initial Penalty 7000.0
Final Order 2013-04-05
Nr Instances 1
Nr Exposed 4
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(l)(3)(i)(G): Powered industrial truck operators did not receive initial training on fork and attachment adaptation, operation, and use limitations: a) Warehouse Area - A fork lift operator used a personnel lift attachment without receiving training on operating a fork lift with attachments, to elevate an employee between 8 and 12 feet to remove drywall; on or about 3/6/13. 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 01003A
Citaton Type Serious
Standard Cited 19100178 L04 II A
Issuance Date 2013-03-19
Abatement Due Date 2013-04-02
Current Penalty 0.0
Initial Penalty 5000.0
Final Order 2013-04-05
Nr Instances 1
Nr Exposed 4
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(l)(4)(ii)(A): Refresher training, including an evaluation of the effectiveness of that training, was not provided to the operator when the operator has been observed to operate the vehicle in an unsafe manner: a) Warehouse Area - A fork lift operator used an unstable personnel lift attachment to elevate an employee between 8 and 12 feet to remove drywall; on or about 3/6/13. 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 01003B
Citaton Type Serious
Standard Cited 19100178 L04 II B
Issuance Date 2013-03-19
Abatement Due Date 2013-04-02
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2013-04-05
Nr Instances 1
Nr Exposed 4
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(l)(4)(ii)(B): Refresher training, including an evaluation of the effectiveness of that training, was not provided to the operator when the operator has been involved in an accident or near-miss incident: a) Warehouse area - A forklift driver ran into a wall causing damage to the structure and was not provided with refresher training; on or about 3/6/13. Note: In addition to abatement certification the employer is required to submit abatement documentation for this item in accordance with 29 CFR 1903.19.
315535393 0214700 2011-08-02 100 EMJAY BLVD, BRENTWOOD, NY, 11717
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2011-08-02
Emphasis S: POWERED IND VEHICLE
Case Closed 2012-06-26

Related Activity

Type Complaint
Activity Nr 207632845
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100176 B
Issuance Date 2011-11-07
Abatement Due Date 2011-11-15
Current Penalty 2000.0
Initial Penalty 6300.0
Contest Date 2011-12-02
Final Order 2012-05-10
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19100178 L04 IIA
Issuance Date 2011-11-07
Abatement Due Date 2011-11-24
Current Penalty 4500.0
Initial Penalty 4500.0
Contest Date 2011-12-02
Final Order 2012-05-10
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Complaint
Gravity 05
311140743 0214700 2010-03-10 100 EMJAY BLVD., BRENTWOOD, NY, 11717
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2010-03-10
Emphasis S: POWERED IND VEHICLE, S: AMPUTATIONS, S: ELECTRICAL, N: AMPUTATE
Case Closed 2010-10-22

Related Activity

Type Complaint
Activity Nr 205683196
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 B04
Issuance Date 2010-05-11
Abatement Due Date 2010-05-14
Current Penalty 1500.0
Initial Penalty 3500.0
Contest Date 2010-06-04
Final Order 2010-09-29
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19100037 A03
Issuance Date 2010-05-11
Abatement Due Date 2010-05-14
Current Penalty 1000.0
Initial Penalty 3500.0
Contest Date 2010-06-04
Final Order 2010-09-29
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100178 P01
Issuance Date 2010-05-11
Abatement Due Date 2010-05-19
Current Penalty 1000.0
Initial Penalty 1400.0
Contest Date 2010-06-04
Final Order 2010-09-29
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100178 Q07
Issuance Date 2010-05-11
Abatement Due Date 2010-05-19
Contest Date 2010-06-04
Final Order 2010-09-29
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 2010-05-11
Abatement Due Date 2010-06-28
Current Penalty 1000.0
Initial Penalty 3500.0
Contest Date 2010-06-04
Final Order 2010-09-29
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01005A
Citaton Type Serious
Standard Cited 19100303 B01
Issuance Date 2010-05-11
Abatement Due Date 2010-05-14
Current Penalty 1000.0
Initial Penalty 1750.0
Contest Date 2010-06-04
Final Order 2010-09-29
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01005B
Citaton Type Serious
Standard Cited 19100305 G01 IVA
Issuance Date 2010-05-11
Abatement Due Date 2010-05-14
Contest Date 2010-06-04
Final Order 2010-09-29
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01006
Citaton Type Serious
Standard Cited 19100305 B02 I
Issuance Date 2010-05-11
Abatement Due Date 2010-05-17
Current Penalty 1000.0
Initial Penalty 1750.0
Contest Date 2010-06-04
Final Order 2010-09-29
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 2010-05-11
Abatement Due Date 2010-06-28
Contest Date 2010-06-04
Final Order 2010-09-29
Nr Instances 1
Nr Exposed 8
Gravity 00
311136451 0214700 2008-12-10 100 EMJAY BLVD., BRENTWOOD, NY, 11717
Inspection Type Other-L
Scope Records
Safety/Health Safety
Close Conference 2008-12-10
Emphasis N: DI2008NR
Case Closed 2009-02-17

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040041 B02
Issuance Date 2009-01-28
Abatement Due Date 2009-02-03
Current Penalty 500.0
Initial Penalty 500.0
Nr Instances 1
Gravity 00
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2001-12-27
Case Closed 2002-01-07

Related Activity

Type Inspection
Activity Nr 302707195
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2001-05-31
Case Closed 2002-01-07

Related Activity

Type Referral
Activity Nr 200153989
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100036 D01
Issuance Date 2001-10-12
Abatement Due Date 2001-10-20
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 5
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 2001-10-12
Abatement Due Date 2001-12-01
Current Penalty 900.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19100157 G01
Issuance Date 2001-10-12
Abatement Due Date 2001-12-01
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 25
Gravity 03
Citation ID 01004
Citaton Type Other
Standard Cited 19100178 L
Issuance Date 2001-10-12
Abatement Due Date 2001-12-01
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01005
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2001-10-12
Abatement Due Date 2001-12-01
Current Penalty 270.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01006A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2001-10-12
Abatement Due Date 2001-12-01
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 20
Gravity 01
Citation ID 01006B
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 2001-10-12
Abatement Due Date 2001-12-01
Nr Instances 1
Nr Exposed 20
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 2001-10-12
Abatement Due Date 2001-11-14
Nr Instances 1
Nr Exposed 18
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100037 Q02
Issuance Date 2001-10-12
Abatement Due Date 2001-11-14
Nr Instances 2
Nr Exposed 25
Gravity 01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0702366 Trademark 2007-06-12 want of prosecution
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2007-06-12
Termination Date 2009-01-08
Section 1125
Status Terminated

Parties

Name U.S. NONWOVENS CORP.
Role Plaintiff
Name CONGREAT ENTERPRISES, INC.
Role Defendant
1205583 Fair Labor Standards Act 2012-11-13 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action granted
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2012-11-13
Termination Date 2021-03-30
Date Issue Joined 2014-03-25
Section 0201
Sub Section FL
Status Terminated

Parties

Name MENDEZ,
Role Plaintiff
Name U.S. NONWOVENS CORP.
Role Defendant
0903205 Trademark 2009-07-24 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2009-07-24
Termination Date 2009-08-08
Section 1051
Status Terminated

Parties

Name DELTA CARBONA, LP
Role Plaintiff
Name U.S. NONWOVENS CORP.
Role Defendant
1201630 Other Contract Actions 2012-04-03 other
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 1260000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2012-04-03
Termination Date 2013-08-14
Date Issue Joined 2012-04-30
Pretrial Conference Date 2012-09-18
Section 1441
Sub Section BC
Status Terminated

Parties

Name U.S. NONWOVENS CORP.
Role Plaintiff
Name PRODUCT HANDLING CONCEPTS, LLC
Role Defendant
1503170 Fair Labor Standards Act 2015-06-01 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2015-06-01
Termination Date 2015-11-30
Section 0002
Sub Section FL
Status Terminated

Parties

Name BOVEA
Role Plaintiff
Name U.S. NONWOVENS CORP.
Role Defendant
0701368 Other Contract Actions 2007-04-02 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 202000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2007-04-02
Termination Date 2009-02-23
Date Issue Joined 2007-04-06
Section 1441
Sub Section BC
Status Terminated

Parties

Name U.S. NONWOVENS CORP.
Role Plaintiff
Name ECKERD CORPORATION
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State