Name: | ZUMTOBEL LIGHTING, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Oct 1994 (31 years ago) |
Entity Number: | 1860833 |
ZIP code: | 10005 |
County: | Ulster |
Place of Formation: | New Jersey |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 3300 ROUTE 9W, HIGHLAND, NY, United States, 12528 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ZUMTOBEL LIGHTING, INC 401(K) RETIREMENT SAVINGS PLAN | 2014 | 133204871 | 2015-10-11 | ZUMTOBEL LIGHTING, INC | 120 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2015-10-11 |
Name of individual signing | KEN BREITMAN |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 1996-01-01 |
Business code | 335100 |
Sponsor’s telephone number | 8456916262 |
Plan sponsor’s address | 3300 ROUTE 9W, HIGHLAND, NY, 12528 |
Signature of
Role | Plan administrator |
Date | 2015-10-11 |
Name of individual signing | KEN BREITMAN |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1989-10-01 |
Business code | 335100 |
Sponsor’s telephone number | 8456916262 |
Plan sponsor’s address | 3300 ROUTE 9W, HIGHLAND, NY, 12528 |
Signature of
Role | Plan administrator |
Date | 2014-09-04 |
Name of individual signing | CINDY GERATHY |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 1996-01-01 |
Business code | 335100 |
Sponsor’s telephone number | 8456916262 |
Plan sponsor’s address | 3300 ROUTE 9W, HIGHLAND, NY, 12528 |
Signature of
Role | Plan administrator |
Date | 2014-06-26 |
Name of individual signing | CINDY GERATHY |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1989-10-01 |
Business code | 335100 |
Sponsor’s telephone number | 8456916262 |
Plan sponsor’s address | 3300 ROUTE 9W, HIGHLAND, NY, 12528 |
Signature of
Role | Plan administrator |
Date | 2015-09-08 |
Name of individual signing | CINDY GERATHY |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 1996-01-01 |
Business code | 335100 |
Sponsor’s telephone number | 8456916262 |
Plan sponsor’s address | 3300 ROUTE 9W, HIGHLAND, NY, 12528 |
Signature of
Role | Plan administrator |
Date | 2015-09-08 |
Name of individual signing | CINDY GERATHY |
Three-digit plan number (PN) | 002 |
Effective date of plan | 1996-01-01 |
Business code | 335100 |
Sponsor’s telephone number | 8456916262 |
Plan sponsor’s address | 3300 ROUTE 9W, HIGHLAND, NY, 12528 |
Signature of
Role | Plan administrator |
Date | 2013-07-03 |
Name of individual signing | CINDY GERATHY |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1989-10-01 |
Business code | 335100 |
Sponsor’s telephone number | 8456916262 |
Plan sponsor’s address | 3300 ROUTE 9W, HIGHLAND, NY, 12528 |
Signature of
Role | Plan administrator |
Date | 2013-07-02 |
Name of individual signing | CINDY GERATHY |
Name | Role | Address |
---|---|---|
KEVIN MADDY | Chief Executive Officer | 3300 ROUTE 9W, HIGHLAND, NY, United States, 12528 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2010-11-02 | 2017-06-12 | Address | ARMAND LUZI, 3300 ROUTE 9W, HIGHLAND, NY, 12528, USA (Type of address: Principal Executive Office) |
2010-11-02 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2010-11-02 | 2017-06-12 | Address | 3300 ROUTE 9W, HIGHLAND, NY, 12528, USA (Type of address: Chief Executive Officer) |
2006-10-03 | 2010-11-02 | Address | 3300 RTE 9W, HIGHLAND, NY, 12528, USA (Type of address: Chief Executive Officer) |
2002-10-02 | 2010-11-02 | Address | ARMAND LUZI, 3300 RTE 9W, HIGHLAND, NY, 12528, USA (Type of address: Principal Executive Office) |
1999-09-27 | 2010-11-02 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-09-27 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1996-11-08 | 2002-10-02 | Address | LIGHTING INC, 300 ROUTE 9W N, HIGHLAND, NY, 12528, USA (Type of address: Principal Executive Office) |
1996-11-08 | 2006-10-03 | Address | 8 HOCHTERSTRASSE, DORNBIEN, 6850, AUT (Type of address: Chief Executive Officer) |
1994-10-18 | 1999-09-27 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-22202 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-22201 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170612002032 | 2017-06-12 | BIENNIAL STATEMENT | 2016-10-01 |
101102002131 | 2010-11-02 | BIENNIAL STATEMENT | 2010-10-01 |
100622000709 | 2010-06-22 | CERTIFICATE OF AMENDMENT | 2010-06-22 |
081006002690 | 2008-10-06 | BIENNIAL STATEMENT | 2008-10-01 |
061003002997 | 2006-10-03 | BIENNIAL STATEMENT | 2006-10-01 |
041118002458 | 2004-11-18 | BIENNIAL STATEMENT | 2004-10-01 |
021002002727 | 2002-10-02 | BIENNIAL STATEMENT | 2002-10-01 |
001006002483 | 2000-10-06 | BIENNIAL STATEMENT | 2000-10-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
315750505 | 0213100 | 2011-09-16 | 3300 US ROUTE 9W, HIGHLAND, NY, 12528 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 208092940 |
Safety | Yes |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100134 E01 |
Issuance Date | 2011-12-22 |
Abatement Due Date | 2012-08-27 |
Current Penalty | 2019.6 |
Initial Penalty | 3366.0 |
Contest Date | 2012-04-03 |
Final Order | 2012-07-27 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 05 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100134 F02 |
Issuance Date | 2011-12-22 |
Abatement Due Date | 2012-08-30 |
Current Penalty | 2019.6 |
Initial Penalty | 3366.0 |
Contest Date | 2012-04-03 |
Final Order | 2012-07-27 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 05 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19100157 G02 |
Issuance Date | 2011-12-22 |
Abatement Due Date | 2012-08-30 |
Current Penalty | 1514.4 |
Initial Penalty | 2524.0 |
Contest Date | 2012-04-03 |
Final Order | 2012-07-27 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19100303 G01 |
Issuance Date | 2011-12-22 |
Abatement Due Date | 2011-12-27 |
Current Penalty | 2019.6 |
Initial Penalty | 3366.0 |
Contest Date | 2012-04-03 |
Final Order | 2012-07-27 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 05 |
Citation ID | 01005A |
Citaton Type | Serious |
Standard Cited | 19101025 D02 |
Issuance Date | 2011-12-22 |
Abatement Due Date | 2012-08-30 |
Current Penalty | 2524.2 |
Initial Penalty | 4207.0 |
Contest Date | 2012-04-03 |
Final Order | 2012-07-27 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 05 |
Citation ID | 01005B |
Citaton Type | Serious |
Standard Cited | 19101025 L01 I |
Issuance Date | 2011-12-22 |
Abatement Due Date | 2012-01-25 |
Contest Date | 2012-04-03 |
Final Order | 2012-07-27 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 05 |
Citation ID | 01006 |
Citaton Type | Serious |
Standard Cited | 19101200 G08 |
Issuance Date | 2011-12-22 |
Abatement Due Date | 2012-08-15 |
Current Penalty | 1514.4 |
Initial Penalty | 2524.0 |
Contest Date | 2012-04-03 |
Final Order | 2012-07-27 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19040032 A01 |
Issuance Date | 2011-12-22 |
Abatement Due Date | 2012-01-25 |
Current Penalty | 594.0 |
Initial Penalty | 990.0 |
Contest Date | 2012-04-03 |
Final Order | 2012-07-27 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 00 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State