Search icon

RAULLI'S IRON WORKS, INC.

Company Details

Name: RAULLI'S IRON WORKS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Dec 1996 (28 years ago)
Entity Number: 2093312
ZIP code: 13440
County: Oneida
Place of Formation: New York
Address: 133 MILL STREET, ROME, NY, United States, 13440
Principal Address: 403 WEST LINDEN ST., ROME, NY, United States, 13440

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 133 MILL STREET, ROME, NY, United States, 13440

Chief Executive Officer

Name Role Address
AGOSTINO A. RAULLI Chief Executive Officer 133 MILL STREET, ROME, NY, United States, 13440

History

Start date End date Type Value
1996-12-17 2008-11-19 Address 33 MILL STREET, ROME, NY, 13440, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181220006078 2018-12-20 BIENNIAL STATEMENT 2018-12-01
161205007936 2016-12-05 BIENNIAL STATEMENT 2016-12-01
141208006167 2014-12-08 BIENNIAL STATEMENT 2014-12-01
121228002032 2012-12-28 BIENNIAL STATEMENT 2012-12-01
101210002671 2010-12-10 BIENNIAL STATEMENT 2010-12-01
081119002770 2008-11-19 BIENNIAL STATEMENT 2008-12-01
050111002756 2005-01-11 BIENNIAL STATEMENT 2004-12-01
030225002125 2003-02-25 BIENNIAL STATEMENT 2002-12-01
001127002692 2000-11-27 BIENNIAL STATEMENT 2000-12-01
990104002179 1999-01-04 BIENNIAL STATEMENT 1998-12-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345265409 0215800 2021-04-22 133 MILL STREET, ROME, NY, 13440
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2021-04-22
Emphasis L: HHHT50, N: AMPUTATE, P: HHHT50
Case Closed 2021-05-26

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100134 C01
Issuance Date 2021-05-03
Abatement Due Date 2021-06-07
Current Penalty 1316.25
Initial Penalty 1755.0
Final Order 2021-05-14
Nr Instances 1
Nr Exposed 6
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(c)(1): Employer did not establish nor implement a written respiratory protection program with worksite specific procedures when respirators were necessary to protect the health of the employee or whenever respirators were required by the employer a) At the establishment, on or about 4/22/21: Employer had not established a written respiratory protection program when employees were required to wear half face air purifying respirators.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100134 E01
Issuance Date 2021-05-03
Abatement Due Date 2021-06-07
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2021-05-14
Nr Instances 1
Nr Exposed 6
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(e)(1): The employer did not provide a medical evaluation to determine the employees ability to use a respirator, before the employee was fit tested or required to use the respirator in the workplace: a) Shop Area, on or about 4/22/21: Employees wear 3M half face air purifying respirators and had not been provided with a medical evaluation.
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100134 F02
Issuance Date 2021-05-03
Abatement Due Date 2021-06-07
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2021-05-14
Nr Instances 1
Nr Exposed 6
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(f)(2): Employer did not ensure that an employee using a tight fitting facepiece respirator was fit tested prior to initial use of the respirator, whenever a different respirator facepiece (size, style, model or make) was used, and at least annually thereafter: a) Shop Area, on or about 4/22/21: Employees required to wear 3M half face air purifying respirators and had not been fit tested.
Citation ID 01001D
Citaton Type Serious
Standard Cited 19100134 K
Issuance Date 2021-05-03
Abatement Due Date 2021-06-07
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2021-05-14
Nr Instances 1
Nr Exposed 6
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(k) The employer did not provide effective, comprehensive, understandable, and annual (or more often if necessary) training to employees who are required to use respirator in the workplace: a) Shop Area, on or about 4/22/21: Employees were required to wear 3M half face air purifying respirators and had not received respirator training.
Citation ID 01002
Citaton Type Serious
Standard Cited 19100304 F01 IV
Issuance Date 2021-05-03
Abatement Due Date 2021-05-17
Current Penalty 1316.25
Initial Penalty 1755.0
Final Order 2021-05-14
Nr Instances 1
Nr Exposed 4
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.304(f)(1)(iv): Overcurrent devices for circuits rated 600 volts, nominal, or less were not readily accessible to each employee or authorized building management personnel: a) Shop Area, on or about 4/22/21: Access to two breaker panel boxes were blocked by several miscellaneous items including but not limited to: Heaters; Shop Vacuum and 5 gallon buckets of cement.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4477987110 2020-04-13 0248 PPP 133 Mill St., ROME, NY, 13440-6945
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 93002.5
Loan Approval Amount (current) 93002.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47029
Servicing Lender Name Community Bank, National Association
Servicing Lender Address 45-49 Court St, CANTON, NY, 13617-1118
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ROME, ONEIDA, NY, 13440-6945
Project Congressional District NY-22
Number of Employees 9
NAICS code 332111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47029
Originating Lender Name Community Bank, National Association
Originating Lender Address CANTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 94039.54
Forgiveness Paid Date 2021-06-04

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1613949 Intrastate Non-Hazmat 2024-01-15 12000 2023 1 3 Private(Property)
Legal Name RAULLI'S IRON WORKS INC
DBA Name -
Physical Address 133 MILL ST, ROME, NY, 13440, US
Mailing Address 133 MILL ST, ROME, NY, 13440, US
Phone (315) 337-8070
Fax (315) 337-3960
E-mail AGOST@RAULLIS.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 14 Mar 2025

Sources: New York Secretary of State