Name: | PRATT INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Dec 1995 (29 years ago) |
Entity Number: | 1985592 |
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 |
Name | Role | Address |
---|---|---|
BRIAN MCPHEELY | Chief Executive Officer | 4004 SUMMIT BLVD NE, SUITE 1000, ATLANTA, GA, United States, 30319 |
Name | Role | Address |
---|---|---|
C/O CORPORATE CREATIONS NETWORK INC. | DOS Process Agent | 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETWORK INC. | Agent | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-03 | 2024-09-03 | Address | 4004 SUMMIT BLVD NE, SUITE 1000, ATLANTA, GA, 30319, USA (Type of address: Chief Executive Officer) |
2024-09-03 | 2024-09-03 | Address | 1800-C SARASOTA BUSINESS PKWY, CONYERS, GA, 30013, USA (Type of address: Chief Executive Officer) |
2023-12-26 | 2024-09-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2023-12-26 | 2024-09-03 | Address | 4004 SUMMIT BLVD NE, SUITE 1000, ATLANTA, GA, 30319, USA (Type of address: Chief Executive Officer) |
2023-12-26 | 2023-12-26 | Address | 4004 SUMMIT BLVD NE, SUITE 1000, ATLANTA, GA, 30319, USA (Type of address: Chief Executive Officer) |
2023-12-26 | 2024-09-03 | Address | 1800-C SARASOTA BUSINESS PKWY, CONYERS, GA, 30013, USA (Type of address: Chief Executive Officer) |
2023-12-26 | 2023-12-26 | Address | 1800-C SARASOTA BUSINESS PKWY, CONYERS, GA, 30013, USA (Type of address: Chief Executive Officer) |
2023-12-26 | 2024-09-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2014-01-03 | 2023-12-26 | Address | 1800-C SARASOTA BUSINESS PKWY, CONYERS, GA, 30013, USA (Type of address: Chief Executive Officer) |
2011-06-15 | 2023-12-26 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240903001359 | 2024-08-30 | CERTIFICATE OF CHANGE BY ENTITY | 2024-08-30 |
231226000537 | 2023-12-26 | BIENNIAL STATEMENT | 2023-12-26 |
211221002055 | 2021-12-21 | BIENNIAL STATEMENT | 2021-12-21 |
191210060326 | 2019-12-10 | BIENNIAL STATEMENT | 2019-12-01 |
180308000442 | 2018-03-08 | CERTIFICATE OF AMENDMENT | 2018-03-08 |
171201006458 | 2017-12-01 | BIENNIAL STATEMENT | 2017-12-01 |
151201006216 | 2015-12-01 | BIENNIAL STATEMENT | 2015-12-01 |
140103006174 | 2014-01-03 | BIENNIAL STATEMENT | 2013-12-01 |
111229002643 | 2011-12-29 | BIENNIAL STATEMENT | 2011-12-01 |
110615000170 | 2011-06-15 | CERTIFICATE OF CHANGE (BY AGENT) | 2011-06-15 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
345838346 | 0213400 | 2022-02-02 | 4435 VICTORY BLVD., STATEN ISLAND, NY, 10314 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 1876189 |
Safety | Yes |
Inspection Type | Complaint |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 2019-03-28 |
Case Closed | 2019-04-30 |
Related Activity
Type | Complaint |
Activity Nr | 1438012 |
Safety | Yes |
Inspection Type | Complaint |
Scope | NoInspection |
Safety/Health | Health |
Close Conference | 2018-07-12 |
Case Closed | 2018-08-23 |
Related Activity
Type | Referral |
Activity Nr | 1345028 |
Safety | Yes |
Type | Complaint |
Activity Nr | 1358457 |
Health | Yes |
Type | Inspection |
Activity Nr | 1329414 |
Health | Yes |
Inspection Type | Complaint |
Scope | Complete |
Safety/Health | Health |
Close Conference | 2017-12-14 |
Emphasis | L: REFUSE |
Case Closed | 2018-08-29 |
Related Activity
Type | Complaint |
Activity Nr | 1290930 |
Health | Yes |
Type | Inspection |
Activity Nr | 1318822 |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100212 A03 II |
Issuance Date | 2018-06-07 |
Current Penalty | 6929.25 |
Initial Penalty | 9239.0 |
Final Order | 2018-06-25 |
Nr Instances | 1 |
Nr Exposed | 12 |
Gravity | 5 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.212(a)(3)(ii): Point(s) of operation of machinery were not guarded to prevent employee(s) from having any part of their body in the danger zone(s) during operating cycle(s): a) Pratt Industries dba Pratt Paper/Staten Island, NY- Winder Area: The employer did not ensure that the section where the parent reel in feed into the Winder was guarded to prevent accidental contact with the point of operation including rotating shafts, rollers and slitters, during the operating cycle. The guard, also known as the Tola gate was broken on one side and was missing on the other side allowing employees to walk into the danger zone area. Condition observed on or about December 14, 2017. |
Inspection Type | Fat/Cat |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 2012-05-22 |
Case Closed | 2012-06-28 |
Related Activity
Type | Accident |
Activity Nr | 334281 |
Inspection Type | Complaint |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 1984-01-03 |
Case Closed | 1984-03-20 |
Related Activity
Type | Complaint |
Activity Nr | 320404999 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100141 D02 II |
Issuance Date | 1984-01-09 |
Abatement Due Date | 1984-01-16 |
Nr Instances | 1 |
Related Event Code (REC) | Complaint |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1978-07-11 |
Case Closed | 1978-08-29 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100219 D01 |
Issuance Date | 1978-07-12 |
Abatement Due Date | 1978-07-24 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100219 E03 I |
Issuance Date | 1978-07-12 |
Abatement Due Date | 1978-07-29 |
Nr Instances | 6 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100219 E05 I |
Issuance Date | 1978-07-12 |
Abatement Due Date | 1978-07-24 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100309 A 025042 |
Issuance Date | 1978-07-12 |
Abatement Due Date | 1978-07-19 |
Nr Instances | 2 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100309 A 025045 |
Issuance Date | 1978-07-12 |
Abatement Due Date | 1978-07-19 |
Nr Instances | 1 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State