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 |
Name | Role | Address |
---|---|---|
PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 500 CENTRAL AVENUE, ALBANY, NY, 12206 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 State Street, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
ROBERT N. MASUCCI | Chief Executive Officer | 2401 SOUTH CLINTON AVENUE, SOUTH PLAINFIELD, NJ, United States, 07080 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
343024451 | 0215600 | 2018-03-19 | 88-36 77TH AVE, GLENDALE, NY, 11385 | |||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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