Search icon

PRATT INDUSTRIES, INC.

Company Details

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

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

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345838346 0213400 2022-02-02 4435 VICTORY BLVD., STATEN ISLAND, NY, 10314
Inspection Type Complaint
Scope NoInspection
Safety/Health Safety
Close Conference 2022-02-02
Case Closed 2022-02-02

Related Activity

Type Complaint
Activity Nr 1876189
Safety Yes
343886446 0213100 2019-03-28 617 LITTLE BRITAIN ROAD, NEW WINDSOR, NY, 12553
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
343294096 0213400 2018-07-12 4435 VICTORY BLVD., STATEN ISLAND, NY, 10314
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
342831799 0213400 2017-12-14 4435 VICTORY BLVD., STATEN ISLAND, NY, 10314
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.
334131422 0213400 2012-05-03 4435 VICTORY BLVD., STATEN ISLAND, NY, 10314
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
11893237 0215600 1984-01-03 110 EAST 138TH ST, New York -Richmond, NY, 10451
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
11728573 0215000 1978-07-11 422 11TH AVENUE, New York -Richmond, NY, 10001
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