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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 217 RIVER AVENUE, PATCHOGUE, NY, United States, 11772 |
Name | Role | Address |
---|---|---|
RONALD P. TARANTINO SR | Chief Executive Officer | 217 RIVER AVENUE, PATCHOGUE, NY, United States, 11772 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
338487234 | 0214700 | 2013-01-24 | 10-5 DREW COURT, RONKONKOMA, NY, 11749 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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. |
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 |
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