Search icon

HUHTAMAKI, INC.

Company Details

Name: HUHTAMAKI, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 31 Dec 1996 (28 years ago)
Entity Number: 2097489
ZIP code: 12207
County: Oswego
Place of Formation: Kansas
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 9201 Packaging Drive, DE SOTO, KS, United States, 66018

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
ANN O'HARA Chief Executive Officer 9201 PACKAGING DRIVE, DE SOTO, KS, United States, 66018

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2024-12-02 2024-12-02 Address 9201 PACKAGING DR, DESOTO, KS, 66018, USA (Type of address: Chief Executive Officer)
2024-12-02 2024-12-02 Address 9201 PACKAGING DRIVE, DE SOTO, KS, 66018, USA (Type of address: Chief Executive Officer)
2024-12-02 2024-12-02 Address 9201 PACKAGING DR, DE SOTO, KS, 66018, USA (Type of address: Chief Executive Officer)
2020-12-04 2024-12-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2016-12-05 2024-12-02 Address 9201 PACKAGING DR, DESOTO, KS, 66018, USA (Type of address: Chief Executive Officer)
2015-07-06 2024-12-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2015-07-06 2020-12-04 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2012-12-13 2015-07-06 Address 875 AVENUE OF THE AMERCAS, SUITE 501, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-08-28 2012-12-13 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-08-27 2015-07-06 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
241202002542 2024-12-02 BIENNIAL STATEMENT 2024-12-02
221213002611 2022-12-13 BIENNIAL STATEMENT 2022-12-01
201204060333 2020-12-04 BIENNIAL STATEMENT 2020-12-01
181211006915 2018-12-11 BIENNIAL STATEMENT 2018-12-01
161205007137 2016-12-05 BIENNIAL STATEMENT 2016-12-01
150706000743 2015-07-06 CERTIFICATE OF CHANGE 2015-07-06
150105008243 2015-01-05 BIENNIAL STATEMENT 2014-12-01
121213006190 2012-12-13 BIENNIAL STATEMENT 2012-12-01
120828000357 2012-08-28 CERTIFICATE OF CHANGE (BY AGENT) 2012-08-28
120827000840 2012-08-27 CERTIFICATE OF CHANGE (BY AGENT) 2012-08-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346840267 0215800 2023-07-18 100 STATE STREET, FULTON, NY, 13069
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2023-07-18
Emphasis N: HEATNEP
Case Closed 2024-03-14

Related Activity

Type Complaint
Activity Nr 2097233
Safety Yes
Type Referral
Activity Nr 2055668
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040039 A02
Issuance Date 2023-12-22
Current Penalty 5581.0
Initial Penalty 11162.0
Final Order 2024-01-10
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.39(a)(2):The employer did not report within 24-hours a work-related incident resulting in in-patient hospitalization, amputation or the loss of an eye. a) 100 State Street, Fulton, NY: On or about 7/6/2023, the employer failed to report an employee hospitalization within 24-hours of the incident when an employee was hospitalized due to heat related illness.
342814787 0215800 2017-12-07 100 STATE STREET, FULTON, NY, 13069
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2017-12-07
Case Closed 2018-02-09

Related Activity

Type Complaint
Activity Nr 1288422
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2017-12-21
Current Penalty 9506.25
Initial Penalty 12675.0
Final Order 2018-01-26
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.212(a)(1): Machine guarding was not provided to protect operator(s) and other employees from hazard(s) created by ingoing nip points: a) Bulkan Dept., on or about 12/7/17: Ingoing nip points on a Dilts DS04 slitter were not adequately guarded.
Citation ID 02001
Citaton Type Other
Standard Cited 19100157 G02
Issuance Date 2017-12-21
Abatement Due Date 2018-01-26
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2018-01-26
Nr Instances 400
Nr Exposed 400
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.157(g)(2): The educational program to familiarize employees with the general principles of fire extinguisher use and the hazards involved with incipient stage fire fighting was not provided to all employees upon initial employment, and at least annually thereafter: a) At the establishment, on or about 12/7/17: Annual training was not provided to employees on the use of fire extinguishers and the hazards involved with incipient stage fire fighting in that training was last conducted September, 2016. *ABATEMENT NOTE: By this date the employer must either correct the alleged violation or implement a Fire Safety Policy as outlined in 29 CFR 1910.38 and 29 CFR 1910.39 which includes the evacuation requirements of 29 CFR 1910.157(b). Abatement certification must be submitted for this item.
340997659 0215800 2015-10-16 HUHTAMAKI, INC. 100 STATE ST., FULTON, NY, 13069
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2015-11-18
Case Closed 2016-02-10

Related Activity

Type Inspection
Activity Nr 1099410
Health Yes
Type Complaint
Activity Nr 1028336
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19261101 F02 I
Issuance Date 2015-11-19
Abatement Due Date 2015-11-29
Current Penalty 2340.0
Initial Penalty 3600.0
Final Order 2015-11-25
Nr Instances 1
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1101(f)(2)(i): The employer with a work operation covered by the asbestos standard did not ensure that a "competent person" conducted an exposure assessment immediately before or at the initiation of the operation to ascertain expected exposures during that operation or workplace: (a) At the facility roofing job, on or about 10/16/2015: The building owner, Huhtamaki, did not ensure that a competent person conducted an exposure assessment at the initiation of removal of sheetmetal protective barrier over the penthouse walls; which then uncovered poor condition transite board with visibly peeling paint and debris containing 20% Chrysotile asbestos. Abatement certification must be submitted.
315848820 0215800 2011-09-08 100 STATE ST., FULTON, NY, 13069
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2011-09-14
Emphasis N: AMPUTATE
Case Closed 2011-11-29

Related Activity

Type Complaint
Activity Nr 207599432
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 2011-10-12
Abatement Due Date 2011-10-17
Current Penalty 4900.0
Initial Penalty 7000.0
Nr Instances 8
Nr Exposed 11
Gravity 10
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100212 A02
Issuance Date 2011-10-12
Abatement Due Date 2011-10-17
Nr Instances 8
Nr Exposed 11
Gravity 10
307693358 0215800 2005-09-01 100 STATE ST., FULTON, NY, 13069
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2005-09-13
Emphasis N: AMPUTATE
Case Closed 2005-11-07

Related Activity

Type Referral
Activity Nr 200885549
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2005-09-16
Abatement Due Date 2005-09-21
Current Penalty 3000.0
Initial Penalty 5000.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19100132 D01
Issuance Date 2005-09-16
Abatement Due Date 2005-09-21
Nr Instances 1
Nr Exposed 1
Gravity 01
306316837 0215800 2004-05-07 100 STATE ST., FULTON, NY, 13069
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2004-05-07
Case Closed 2004-06-23

Related Activity

Type Complaint
Activity Nr 204275085
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C04 II
Issuance Date 2004-05-21
Abatement Due Date 2004-06-23
Current Penalty 1381.25
Initial Penalty 2125.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2004-05-21
Abatement Due Date 2004-05-26
Current Penalty 1381.25
Initial Penalty 2125.0
Nr Instances 2
Nr Exposed 2
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 2004-05-21
Abatement Due Date 2004-06-23
Nr Instances 1
Nr Exposed 2
Gravity 01
306308958 0215800 2003-05-15 100 STATE ST., FULTON, NY, 13069
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2003-05-21
Case Closed 2003-05-21

Related Activity

Type Complaint
Activity Nr 204272645
Safety Yes
304590722 0215800 2002-05-01 100 STATE ST., FULTON, NY, 13069
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2002-05-14
Case Closed 2002-05-15

Related Activity

Type Complaint
Activity Nr 203100987
Safety Yes
Health Yes
302698964 0215800 2001-06-19 100 STATE ST., FULTON, NY, 13069
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2001-07-02
Case Closed 2001-08-30

Related Activity

Type Complaint
Activity Nr 203098181
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19101020 G01 I
Issuance Date 2001-07-24
Abatement Due Date 2001-08-15
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01001B
Citaton Type Other
Standard Cited 19101020 G01 II
Issuance Date 2001-07-26
Abatement Due Date 2001-08-15
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01001C
Citaton Type Other
Standard Cited 19101020 G01 III
Issuance Date 2001-07-26
Abatement Due Date 2001-08-15
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 01
302698956 0215800 2001-06-19 100 STATE ST., FULTON, NY, 13069
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2001-07-02
Case Closed 2001-08-09

Related Activity

Type Referral
Activity Nr 200883585
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 2001-07-10
Abatement Due Date 2001-07-13
Current Penalty 1200.0
Initial Penalty 1875.0
Nr Instances 1
Nr Exposed 2
Gravity 03

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2405807 Patent 2024-08-20 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-08-20
Termination Date 1900-01-01
Section 0271
Status Pending

Parties

Name HUHTAMAKI, INC.
Role Plaintiff
Name MAXHOME PRODUCTS LLC
Role Defendant
1000498 Other Contract Actions 2010-04-29 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount 180000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2010-04-29
Termination Date 2011-03-04
Date Issue Joined 2010-04-29
Pretrial Conference Date 2010-08-24
Section 1441
Sub Section NR
Status Terminated

Parties

Name COYNE INTERNATIONAL ENTERPRISE
Role Plaintiff
Name HUHTAMAKI, INC.
Role Defendant

Date of last update: 01 Apr 2025

Sources: New York Secretary of State