Search icon

PARIS ART LABEL CO., INC.

Company Details

Name: PARIS ART LABEL CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jan 1925 (100 years ago)
Entity Number: 20367
ZIP code: 11772
County: New York
Place of Formation: New York
Address: 217 RIVER AVENUE, PATCHOGUE, NY, United States, 11772

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 217 RIVER AVENUE, PATCHOGUE, NY, United States, 11772

Chief Executive Officer

Name Role Address
RONALD P. TARANTINO SR Chief Executive Officer 217 RIVER AVENUE, PATCHOGUE, NY, United States, 11772

History

Start date End date Type Value
2005-01-19 2011-06-22 Address 320 DEPOT RD, HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer)
2005-01-19 2011-06-22 Address 7 DREW COURT, RONKONKOMA, NY, 11779, USA (Type of address: Principal Executive Office)
2005-01-19 2011-06-22 Address 7 DREW COURT, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)
1934-12-20 2005-01-19 Address 28 EAST 22ND STREET, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130814006579 2013-08-14 BIENNIAL STATEMENT 2013-01-01
110622002422 2011-06-22 BIENNIAL STATEMENT 2011-01-01
090518002318 2009-05-18 BIENNIAL STATEMENT 2009-01-01
070220002056 2007-02-20 BIENNIAL STATEMENT 2007-01-01
050119002617 2005-01-19 BIENNIAL STATEMENT 2005-01-01
C220760-2 1995-03-16 ASSUMED NAME CORP INITIAL FILING 1995-03-16
DES20087 1934-12-20 CERTIFICATE OF AMENDMENT 1934-12-20
2495-133 1925-01-28 CERTIFICATE OF INCORPORATION 1925-01-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
338487234 0214700 2013-01-24 10-5 DREW COURT, RONKONKOMA, NY, 11749
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2013-01-24
Emphasis N: AMPUTATE
Case Closed 2013-08-20

Related Activity

Type Referral
Activity Nr 766891
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2013-07-10
Abatement Due Date 2013-08-14
Current Penalty 6930.0
Initial Penalty 6930.0
Final Order 2013-08-05
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.212(a)(1): One or more methods of machine guarding was not provided to protect the operator and other employees in the machine area from hazards such as those created by point of operation, ingoing nip points, rotating parts, flying chips and sparks: a) 10-5 Drew Court, Digital Printing Press Area, HP Unit # 3 - The rollers located within the re-winder unit, including the optional packer arm assembly, of the HP Indigo WS6600 Digitial Printing Press, Serial # IL44000148, were not guarded to protect the operator from the ingoing nip points and rotating parts, on or about January 23, 2013. NOTE: In addition to abatement certification, the employer is required to submit abatement documentation for this item in accordance with 29 CFR 1903.19.
311140610 0214700 2010-03-03 217 RIVER AVENUE, PATCHOGUE, NY, 11772
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2010-03-03
Emphasis N: SSTARG09
Case Closed 2010-10-04

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 2010-04-27
Abatement Due Date 2010-05-05
Current Penalty 3500.0
Initial Penalty 3500.0
Nr Instances 3
Nr Exposed 3
Gravity 10
Citation ID 01002A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2010-04-27
Abatement Due Date 2010-06-14
Current Penalty 1375.0
Initial Penalty 1375.0
Nr Instances 1
Nr Exposed 2
Gravity 04
Citation ID 01002B
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2010-04-27
Abatement Due Date 2010-06-14
Nr Instances 1
Nr Exposed 2
Gravity 04
658070 0214700 1984-10-24 320A DEPOT RD, HUNTINGTON STA, NY, 11746
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-10-25
Case Closed 1984-11-14

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1984-10-26
Abatement Due Date 1984-11-13
Nr Instances 5
Nr Exposed 17
Citation ID 01002
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1984-10-26
Abatement Due Date 1984-11-13
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1984-10-26
Abatement Due Date 1984-11-13
Nr Instances 1
Nr Exposed 1
Citation ID 01004A
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1984-10-26
Abatement Due Date 1984-11-13
Nr Instances 4
Nr Exposed 1
Citation ID 01004B
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1984-10-26
Abatement Due Date 1984-11-13
Nr Instances 4
Nr Exposed 1

Date of last update: 02 Mar 2025

Sources: New York Secretary of State