Name: | IRVING FOREST PRODUCTS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Jul 1995 (30 years ago) |
Entity Number: | 1938228 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Maine |
Principal Address: | 300 Union Street, SAINT JOHN, NB, Canada, E2L 4Z2 |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
CT CORPORATION | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
M. ROSS LANGLEY | Chief Executive Officer | 300 UNION STREET, PO BOX 5777,, SAINT JOHN, NB, Canada, E2L 4Z2 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-28 | 2023-07-28 | Address | 300 UNION ST, PO BOX 5777, SAINT JOHN, CAN (Type of address: Chief Executive Officer) |
2023-07-28 | 2023-07-28 | Address | 300 UNION STREET, PO BOX 5777,, SAINT JOHN, NB, CAN (Type of address: Chief Executive Officer) |
2023-07-28 | 2023-07-28 | Address | 300 UNION STREET, PO BOX 5777, SAINT JOHN, CAN (Type of address: Chief Executive Officer) |
2022-06-30 | 2023-07-28 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2022-06-30 | 2022-06-30 | Address | 300 UNION STREET, PO BOX 5777, SAINT JOHN, CAN (Type of address: Chief Executive Officer) |
2022-06-30 | 2023-07-28 | Address | 300 UNION ST, PO BOX 5777, SAINT JOHN, CAN (Type of address: Chief Executive Officer) |
2022-06-30 | 2023-07-28 | Address | 300 UNION STREET, PO BOX 5777, SAINT JOHN, CAN (Type of address: Chief Executive Officer) |
2022-06-30 | 2023-07-28 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2022-06-30 | 2022-06-30 | Address | 300 UNION ST, PO BOX 5777, SAINT JOHN, CAN (Type of address: Chief Executive Officer) |
2019-07-17 | 2022-06-30 | Address | PO BOX 1401, 84 HARLOW STREET, BANGOR, ME, 04401, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230728002255 | 2023-07-28 | BIENNIAL STATEMENT | 2023-07-01 |
220630001454 | 2022-06-29 | CERTIFICATE OF CHANGE BY ENTITY | 2022-06-29 |
210705000080 | 2021-07-05 | BIENNIAL STATEMENT | 2021-07-05 |
190717060041 | 2019-07-17 | BIENNIAL STATEMENT | 2019-07-01 |
170710006134 | 2017-07-10 | BIENNIAL STATEMENT | 2017-07-01 |
150702006807 | 2015-07-02 | BIENNIAL STATEMENT | 2015-07-01 |
130708006707 | 2013-07-08 | BIENNIAL STATEMENT | 2013-07-01 |
110815002750 | 2011-08-15 | BIENNIAL STATEMENT | 2011-07-01 |
090710002270 | 2009-07-10 | BIENNIAL STATEMENT | 2009-07-01 |
070709002018 | 2007-07-09 | BIENNIAL STATEMENT | 2007-07-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
347342024 | 0213100 | 2024-03-13 | 128 MACARTHUR AVE., COBLESKILL, NY, 12043 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 2138966 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100147 C01 |
Issuance Date | 2024-08-26 |
Abatement Due Date | 2024-09-30 |
Current Penalty | 16131.0 |
Initial Penalty | 16131.0 |
Contest Date | 2024-09-20 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Referral |
Gravity | 10 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.147(c)(1): The employer did not establish a program consisting of an energy control procedure, employee training and periodic inspections to ensure that before any employee performed any servicing or maintenance on a machine or equipment where the unexpected energizing, startup or release of stored energy could occur and cause injury, the machine or equipment shall be isolated from the energy source and rendered inoperative. a) Worksite, SAW-Cobleskill Value Added: On or about March 1, 2024, the employer did not establish a written program consisting of the control of hazardous energy, associated equipment specific lockout/tagout procedures, authorized training, and periodic inspections for employees performing maintenance on a Conception CRP 2000 Finger Jointing System, Press Section, Model Number 4613, Serial Number J120E. |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100147 C07 I A |
Issuance Date | 2024-08-26 |
Abatement Due Date | 2024-10-11 |
Current Penalty | 16131.0 |
Initial Penalty | 16131.0 |
Contest Date | 2024-09-20 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Referral |
Gravity | 10 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.147(c)(7)(i)(A): Authorized employee(s) did not receive training in the recognition of applicable hazardous energy sources, the type and magnitude of the energy available in the workplace, and the methods and means necessary for energy isolation and control. a) Worksite, SAW-Cobleskill Value Added: On or about March 1, 2024, the employee was performing maintenance on a Conception CRP 2000 Finger Jointing System, Press Section, Model Number 4613, Serial Number J120E and was not provided with the recognition of applicable hazardous energy sources, the type and magnitude of the energy available in the workplace, and the methods and means necessary for energy isolation and control. |
Citation ID | 02001 |
Citaton Type | Repeat |
Standard Cited | 19100147 C04 I |
Issuance Date | 2024-08-26 |
Abatement Due Date | 2024-09-30 |
Current Penalty | 161310.0 |
Initial Penalty | 161310.0 |
Contest Date | 2024-09-20 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Referral |
Gravity | 10 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.147(c)(4)(i): Procedures were not developed, documented and utilized for the control of potentially hazardous energy when employees were engaged in activities covered by this section. a) Worksite, SAW-Cobleskill Value Added, Corner transfer of FJ #1, overhead chain drive: On or about March 1, 2024, the employer failed to develop procedures for the control of potentially hazardous energy while employees are performing preventative maintenance on the Finger Jointer #1 machine. Employees are exposed to caught-in hazards. Irving Forest Products, Inc. was previously cited for a violation of this occupational safety and health standard or its equivalent standard 1910.147(c)(4)(ii)(B), which was contained in OSHA inspection number 1467725, citation number 1, item number 1, and was affirmed as a final order on June 10, 2020, with respect to a workplace located in Dixfield, Maine. |
Citation ID | 03001 |
Citaton Type | Other |
Standard Cited | 19040039 A02 |
Issuance Date | 2024-08-26 |
Current Penalty | 11524.0 |
Initial Penalty | 11524.0 |
Contest Date | 2024-09-20 |
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) Worksite, SAW-Cobleskill Value Added, Corner transfer of FJ #1, overhead chain drive: On or about March 1, 2024, the employer did not report work a work-related incident resulting in an amputation to OSHA within 24 hours. |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State