Search icon

PRATT PAPER (NY), INC.

Company Details

Name: PRATT PAPER (NY), INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 10 Oct 1995 (30 years ago)
Entity Number: 1963118
ZIP code: 10528
County: Richmond
Place of Formation: Delaware
Principal Address: 4004 Summit Blvd NE, Suite 1000, Atlanta, GA, United States, 30319
Address: 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Contact Details

Phone +1 718-370-1114

Chief Executive Officer

Name Role Address
BRIAN MCPHEELY Chief Executive Officer 4004 SUMMIT BLVD NE, SUITE 1000, ATLANTA, GA, United States, 30319

DOS Process Agent

Name Role Address
C/O CORPORATE CREATIONS NETWORK INC. DOS Process Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528

Licenses

Number Type Date Description
BIC-934 Trade waste removal 2017-04-03 BIC File Number of the Entity: BIC-934

History

Start date End date Type Value
2024-09-03 2024-09-03 Address 1800C SARASOTA BUSINESS PKWY, CONYERS, GA, 30013, USA (Type of address: Chief Executive Officer)
2024-09-03 2024-09-03 Address 4004 SUMMIT BLVD NE, SUITE 1000, ATLANTA, GA, 30319, USA (Type of address: Chief Executive Officer)
2023-10-31 2024-09-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2023-10-31 2024-09-03 Address 80 STATE ST, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2023-10-31 2023-10-31 Address 4004 SUMMIT BLVD NE, SUITE 1000, ATLANTA, GA, 30319, USA (Type of address: Chief Executive Officer)
2023-10-31 2023-10-31 Address 1800C SARASOTA BUSINESS PKWY, CONYERS, GA, 30013, USA (Type of address: Chief Executive Officer)
2023-10-31 2024-09-03 Address 4004 SUMMIT BLVD NE, SUITE 1000, ATLANTA, GA, 30319, USA (Type of address: Chief Executive Officer)
2023-10-31 2024-09-03 Address 1800C SARASOTA BUSINESS PKWY, CONYERS, GA, 30013, USA (Type of address: Chief Executive Officer)
2013-10-22 2023-10-31 Address 1800C SARASOTA BUSINESS PKWY, CONYERS, GA, 30013, USA (Type of address: Chief Executive Officer)
2010-11-10 2013-10-22 Address 1800C SARATOGA BUSINESS PKWY, CONYERS, GA, 30013, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240903001388 2024-08-30 CERTIFICATE OF CHANGE BY ENTITY 2024-08-30
231031002748 2023-10-31 BIENNIAL STATEMENT 2023-10-01
211029001358 2021-10-29 BIENNIAL STATEMENT 2021-10-29
191007060089 2019-10-07 BIENNIAL STATEMENT 2019-10-01
171030006188 2017-10-30 BIENNIAL STATEMENT 2017-10-01
151027006004 2015-10-27 BIENNIAL STATEMENT 2015-10-01
131022006436 2013-10-22 BIENNIAL STATEMENT 2013-10-01
111005002299 2011-10-05 BIENNIAL STATEMENT 2011-10-01
101110002008 2010-11-10 BIENNIAL STATEMENT 2009-10-01
080618000223 2008-06-18 CERTIFICATE OF AMENDMENT 2008-06-18

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-211887 Office of Administrative Trials and Hearings Issued Settled 2015-04-30 1000 2015-08-21 Failure to timely submit complete and accurate customer register
TWC-211114 Office of Administrative Trials and Hearings Issued Settled 2014-12-16 250 2015-04-29 Failed to timely notify Commission of a material change to the information submitted in an application or disclosure form

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346529639 0213400 2023-02-14 4435 VICTORY BLVD., STATEN ISLAND, NY, 10314
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2023-02-14
Case Closed 2024-04-24

Related Activity

Type Referral
Activity Nr 2003654
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100132 F01 IV
Issuance Date 2023-05-18
Abatement Due Date 2023-07-07
Current Penalty 15625.0
Initial Penalty 15625.0
Contest Date 2023-06-09
Final Order 2024-02-02
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Imminent Danger
Gravity 10
FTA Current Penalty 0.0
Citation text line 1910.132(f)(1)(iv) The employer shall provide training to each employee who is required by this section to use PPE. Each such employee shall be trained to know at least the following: The limitations of the PPE and when to use it. Pratt Paper (NY), Inc. - 4435 Victory Blvd., Staten Island, NY 10314 -Employees were not trained adequately to understand the accurate use and limitations of PPE when performing job tasks. incident occurred on or about 2/13/23.
315639765 0213400 2011-08-09 4435 VICTORY BLVD., STATEN ISLAND, NY, 10314
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2011-08-16
Case Closed 2011-12-08

Related Activity

Type Complaint
Activity Nr 208387845
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100179 B03
Issuance Date 2011-10-04
Abatement Due Date 2011-11-21
Initial Penalty 7000.0
Contest Date 2011-11-09
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01002
Citaton Type Other
Standard Cited 19100179 L03 I
Issuance Date 2011-10-04
Abatement Due Date 2011-11-21
Initial Penalty 7000.0
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Complaint
Gravity 10
311913867 0213400 2008-05-02 4435 VICTORY BLVD., STATEN ISLAND, NY, 10314
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2008-05-21
Emphasis S: ELECTRICAL
Case Closed 2009-03-05

Related Activity

Type Referral
Activity Nr 202616827
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100333 A
Issuance Date 2008-06-06
Abatement Due Date 2008-07-08
Initial Penalty 5000.0
Contest Date 2008-07-14
Final Order 2008-10-10
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 10
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100335 A01 I
Issuance Date 2008-06-06
Abatement Due Date 2008-07-08
Current Penalty 2500.0
Contest Date 2008-07-14
Final Order 2008-10-10
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 10

Date of last update: 14 Mar 2025

Sources: New York Secretary of State