Search icon

LYOPHILIZATION SYSTEMS, INC.

Company Details

Name: LYOPHILIZATION SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Mar 1996 (29 years ago)
Entity Number: 2011367
ZIP code: 12561
County: Ulster
Place of Formation: New York
Address: 14 HICKORY HILL ROAD, NEW PALTZ, NY, United States, 12561

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LYOPHILIZATION SYSTEMS INC 401 K PROFIT SHARING PLAN TRUST 2016 141793316 2017-07-14 LYOPHILIZATION SYSTEMS INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541512
Sponsor’s telephone number 8453380456
Plan sponsor’s address 49 KEIFFER LANE, KINGSTON, NY, 12401

Signature of

Role Plan administrator
Date 2017-07-14
Name of individual signing THOMAS STANMYER
LYOPHILIZATION SYSTEMS INC 401 K PROFIT SHARING PLAN TRUST 2015 141793316 2016-05-16 LYOPHILIZATION SYSTEMS INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541512
Sponsor’s telephone number 8453380456
Plan sponsor’s address 49 KEIFFER LANE, KINGSTON, NY, 12401

Signature of

Role Plan administrator
Date 2016-05-16
Name of individual signing DAVID PETRALIA
LYOPHILIZATION SYSTEMS INC 401 K PROFIT SHARING PLAN TRUST 2014 141793316 2015-05-21 LYOPHILIZATION SYSTEMS INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541512
Sponsor’s telephone number 8453380456
Plan sponsor’s address 49 KEIFFER LANE, KINGSTON, NY, 12401

Signature of

Role Plan administrator
Date 2015-05-21
Name of individual signing DAVID PETRALIA
LYOPHILIZATION SYSTEMS INC 401 K PROFIT SHARING PLAN TRUST 2013 141793316 2014-05-27 LYOPHILIZATION SYSTEMS INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541512
Sponsor’s telephone number 8453380456
Plan sponsor’s address 49 KEIFFER LANE, KINGSTON, NY, 12401

Signature of

Role Plan administrator
Date 2014-05-27
Name of individual signing DAVID PETRALIA

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 14 HICKORY HILL ROAD, NEW PALTZ, NY, United States, 12561

Chief Executive Officer

Name Role Address
MARC THOMPSON Chief Executive Officer 14 HICKORY HILL ROAD, NEW PALTZ, NY, United States, 12561

History

Start date End date Type Value
1998-04-07 2000-03-20 Address 240 S RIVERSIDE RD, HIGHLAND, NY, 12528, USA (Type of address: Chief Executive Officer)
1998-04-07 2000-03-20 Address 240 S RIVERSIDE RD, HIGHLAND, NY, 12528, USA (Type of address: Principal Executive Office)
1996-03-19 2021-10-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210804000086 2021-08-04 BIENNIAL STATEMENT 2021-08-04
180302006248 2018-03-02 BIENNIAL STATEMENT 2018-03-01
140311006105 2014-03-11 BIENNIAL STATEMENT 2014-03-01
120618002095 2012-06-18 BIENNIAL STATEMENT 2012-03-01
111229000588 2011-12-29 ANNULMENT OF DISSOLUTION 2011-12-29
DP-1835952 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
080304003266 2008-03-04 BIENNIAL STATEMENT 2008-03-01
060329002646 2006-03-29 BIENNIAL STATEMENT 2006-03-01
040304002461 2004-03-04 BIENNIAL STATEMENT 2004-03-01
020424002525 2002-04-24 BIENNIAL STATEMENT 2002-03-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346438641 0213100 2023-01-13 49 KIEFER LANE, KINGSTON, NY, 12401
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2023-01-13

Related Activity

Type Complaint
Activity Nr 1985113
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100134 C02 II
Issuance Date 2023-03-29
Abatement Due Date 2023-05-03
Current Penalty 3750.0
Initial Penalty 6250.0
Final Order 2023-04-24
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(c)(2)(ii): The employer did not establish and implement those elements of a written program necessary to ensure that any employee using a respirator voluntarily was medically able to use that respirator, and that the respirator was cleaned, stored, and maintained so that its use does not present a health hazard to the user: (a) On and before 1/13/2023, at facility, for the fabricator and welder who voluntarily wear 3M half face respirators and 3M 8210 N95 respirators while welding and grinding mild steel and stainless steel. Employer did not provide a medical evaluation and training to employees.
Citation ID 01002
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2023-03-29
Abatement Due Date 2023-08-03
Current Penalty 2812.2
Initial Penalty 4687.0
Final Order 2023-04-24
Nr Instances 1
Nr Exposed 2
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h)(1): Employees were not provided effective information and training on hazardous chemicals in their work area at the time of their initial assignment and whenever a new hazard that the employees had not been previously trained about was introduced into their work area: (a) On and before 1/13/2023, at facility, for the fabricator and welder who weld and grind mild steel and stainless steel. Employer did not train employees on hazard communication.
Citation ID 02001
Citaton Type Other
Standard Cited 19100134 C02 I
Issuance Date 2023-03-29
Abatement Due Date 2023-04-10
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2023-04-24
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(c)(2)(i): When the employer determined that voluntary respirator use was permissible, the employer did not provide the respirator users with the information contained in Appendix D to this section (" Information for Employees Using Respirators When Not Required Under the Standard"): (a) On and before 1/13/2023, at facility, for the fabricator and welder who voluntarily wear 3M half face respirators and 3M 8210 N95 respirators while welding and grinding mild steel and stainless steel. Employer did not provide Appendix D to employees.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State