Search icon

BARCLAY BRAND CORPORATION

Company Details

Name: BARCLAY BRAND CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 02 Feb 1996 (29 years ago)
Entity Number: 1996348
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 2401 South Clinton Avenue, South Plainfield, NJ, United States, 07080
Address: 80 State Street, Albany, NY, United States, 12207

Agent

Name Role Address
PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 500 CENTRAL AVENUE, ALBANY, NY, 12206

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 State Street, Albany, NY, United States, 12207

Chief Executive Officer

Name Role Address
ROBERT N. MASUCCI Chief Executive Officer 2401 SOUTH CLINTON AVENUE, SOUTH PLAINFIELD, NJ, United States, 07080

History

Start date End date Type Value
2024-02-19 2024-02-19 Address 2401 SOUTH CLINTON AVENUE, SOUTH PLAINFIELD, NJ, 07080, USA (Type of address: Chief Executive Officer)
2020-03-17 2024-02-19 Address 2401 SOUTH CLINTON AVENUE, SOUTH PLAINFIELD, NJ, 07080, USA (Type of address: Chief Executive Officer)
2014-02-04 2020-03-17 Address 2401 S. CLINTON AVE, S. PLAINFIELD, NJ, 07080, USA (Type of address: Chief Executive Officer)
2002-01-30 2020-03-17 Address 2401 S CLINTON AVE, S PLAINFIELD, NJ, 07080, USA (Type of address: Principal Executive Office)
2000-02-28 2014-02-04 Address 2401 S. CLINTON AVE, S. PLAINFIELD, NJ, 07080, USA (Type of address: Chief Executive Officer)
1998-02-09 2000-02-28 Address 2401 S CLINTON AVE, S. PLAINFIELD, NJ, 07080, USA (Type of address: Chief Executive Officer)
1998-02-09 2002-01-30 Address 2401 S CLINTON AVE, S. PLAINFIELD, NJ, 07080, USA (Type of address: Principal Executive Office)
1996-02-02 2024-02-19 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, USA (Type of address: Registered Agent)
1996-02-02 2024-02-19 Address 2401 SOUTH CLINTON AVENUE, SOUTH PLAINFIELD, NJ, 07080, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240219001183 2024-02-19 BIENNIAL STATEMENT 2024-02-19
220209000615 2022-02-09 BIENNIAL STATEMENT 2022-02-09
200317002010 2020-03-17 AMENDMENT TO BIENNIAL STATEMENT 2020-02-01
200203063315 2020-02-03 BIENNIAL STATEMENT 2020-02-01
180201006428 2018-02-01 BIENNIAL STATEMENT 2018-02-01
160201006444 2016-02-01 BIENNIAL STATEMENT 2016-02-01
140204006109 2014-02-04 BIENNIAL STATEMENT 2014-02-01
120326002394 2012-03-26 BIENNIAL STATEMENT 2012-02-01
100302002319 2010-03-02 BIENNIAL STATEMENT 2010-02-01
080207002570 2008-02-07 BIENNIAL STATEMENT 2008-02-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343024451 0215600 2018-03-19 88-36 77TH AVE, GLENDALE, NY, 11385
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2018-03-19
Case Closed 2018-05-24

Related Activity

Type Inspection
Activity Nr 1275407
Safety Yes
Type Inspection
Activity Nr 1275848
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100178 Q06
Issuance Date 2018-04-19
Abatement Due Date 2018-05-25
Current Penalty 500.0
Initial Penalty 726.0
Final Order 2018-05-24
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(q)(6): Industrial truck was be altered so that the relative positions of the various parts were different from what they were when originally received from the manufacturer, except as provided in paragraph (q)(12) of this section. Additional counterweighting of fork trucks shall not be done unless approved by the truck manufacturer: a) On or about 09/25/17, in the warehouse at 88-36 77th Ave, Glendale, NY One piece of the hydraulic hose 3/8" originally on the Yale forklift (Serial #452255) was altered to two pieces. ABATEMENT VERIFICATION IS REQUIRED PURSUANT TO 29 CFR 1903.19.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State