Name: | REHRIG PACIFIC COMPANY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Feb 1997 (28 years ago) |
Entity Number: | 2112344 |
ZIP code: | 12210 |
County: | New York |
Place of Formation: | Delaware |
Address: | 194 Washington Ave. Sutie 310, Albany, NY, United States, 12210 |
Principal Address: | 900 Corporate Center Dr. Suite 600, Monterey Park, CA, United States, 91754 |
Name | Role | Address |
---|---|---|
NATIONAL CORPORATE RESEARCH, LTD. | Agent | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168 |
Name | Role | Address |
---|---|---|
GOGENCY GLOBAL INC. | DOS Process Agent | 194 Washington Ave. Sutie 310, Albany, NY, United States, 12210 |
Name | Role | Address |
---|---|---|
WILLIAM J. REHRIG | Chief Executive Officer | 900 CORPORATE CENTER DR. SUITE 600, MONTEREY PARK, CA, United States, 91754 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-04 | 2025-02-04 | Address | 4010 E. 26TH ST, LOS ANGELES, CA, 90058, USA (Type of address: Chief Executive Officer) |
2025-02-04 | 2025-02-04 | Address | 900 CORPORATE CENTER DR. SUITE 600, MONTEREY PARK, CA, 91754, USA (Type of address: Chief Executive Officer) |
2025-02-04 | 2025-02-04 | Address | 4010 EAST 26TH ST, LOS ANGELES, CA, 90058, USA (Type of address: Chief Executive Officer) |
2023-03-14 | 2023-03-14 | Address | 4010 EAST 26TH ST, LOS ANGELES, CA, 90058, USA (Type of address: Chief Executive Officer) |
2023-03-14 | 2025-02-04 | Address | 4010 E. 26th St, 18TH FLOOR, Los Angeles, CA, 90058, USA (Type of address: Service of Process) |
2023-03-14 | 2025-02-04 | Address | 4010 E. 26TH ST, LOS ANGELES, CA, 90058, USA (Type of address: Chief Executive Officer) |
2023-03-14 | 2023-03-14 | Address | 4010 E. 26TH ST, LOS ANGELES, CA, 90058, USA (Type of address: Chief Executive Officer) |
2023-03-14 | 2025-02-04 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent) |
2023-03-14 | 2025-02-04 | Address | 4010 EAST 26TH ST, LOS ANGELES, CA, 90058, USA (Type of address: Chief Executive Officer) |
2021-02-18 | 2023-03-14 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250204002951 | 2025-02-04 | BIENNIAL STATEMENT | 2025-02-04 |
230314001838 | 2023-03-14 | BIENNIAL STATEMENT | 2023-02-01 |
210218060241 | 2021-02-18 | BIENNIAL STATEMENT | 2021-02-01 |
SR-114768 | 2019-11-27 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-11-27 |
SR-114767 | 2019-11-27 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-11-27 |
190205060979 | 2019-02-05 | BIENNIAL STATEMENT | 2019-02-01 |
170223006268 | 2017-02-23 | BIENNIAL STATEMENT | 2017-02-01 |
150202007335 | 2015-02-02 | BIENNIAL STATEMENT | 2015-02-01 |
130222006259 | 2013-02-22 | BIENNIAL STATEMENT | 2013-02-01 |
121203000339 | 2012-12-03 | CERTIFICATE OF CHANGE | 2012-12-03 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
346133689 | 0213100 | 2022-08-09 | 204 COUNTY HIGHWAY 157, GLOVERSVILLE, NY, 12078 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 1931511 |
Safety | Yes |
Inspection Type | Complaint |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 2021-02-11 |
Emphasis | L: FORKLIFT |
Case Closed | 2021-05-12 |
Related Activity
Type | Complaint |
Activity Nr | 1732587 |
Safety | Yes |
Health | Yes |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 2015-01-12 |
Emphasis | N: SSTARG14, P: SSTARG14 |
Case Closed | 2015-03-19 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100303 B02 |
Issuance Date | 2015-02-11 |
Abatement Due Date | 2015-02-24 |
Current Penalty | 1000.0 |
Initial Penalty | 3300.0 |
Final Order | 2015-03-10 |
Nr Instances | 4 |
Nr Exposed | 4 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.303(b)(2): Listed or labeled electrical equipment was not used or installed in accordance with instructions included in the listing or labeling: a) On or about January 12, 2015 at 204 County Highway 157, Gloversville, NY 12078 4 pendants with electrical boxes with knockouts without strain relief were in use in the CHEP pallet repair area exposing employees to possible burn hazards. |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100178 A06 |
Issuance Date | 2015-02-11 |
Abatement Due Date | 2015-02-24 |
Current Penalty | 0.0 |
Initial Penalty | 0.0 |
Final Order | 2015-03-10 |
Nr Instances | 8 |
Nr Exposed | 8 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.178(a)(6): The employer did not ensure that all nameplates and markings were in place: a) On or about January 12, 2015 at the employer's facility at 204 County Highway 157, Gloversville, NY 12078 warning stickers for powered industrial truck (forklift) #1 in use at this facility were not maintained in legible condition. b) On or about January 12, 2015 at the employer's facility at 204 County Highway 157, Gloversville, NY 12078 warning stickers for powered industrial truck (forklift) #2 in use at this facility were not maintained in legible condition. c) On or about January 12, 2015 at the employer's facility at 204 County Highway 157, Gloversville, NY 12078 a warning sticker for powered industrial truck (forklift) #3 in use at this facility was not maintained in legible condition. c) On or about January 12, 2015 at the employer's facility at 204 County Highway 157, Gloversville, NY 12078 a warning sticker for powered industrial truck (forklift) #4 in use at this facility was not maintained in legible condition. e) On or about January 12, 2015 at the employer's facility at 204 County Highway 157, Gloversville, NY 12078 warning stickers for powered industrial truck (forklift) #6 in use at this facility were not maintained in legible condition. f) On or about January 12, 2015 at the employer's facility at 204 County Highway 157, Gloversville, NY 12078 warning stickers for powered industrial truck (forklift) #8 in use at this facility were not maintained in legible condition. g) On or about January 12, 2015 at the employer's facility at 204 County Highway 157, Gloversville, NY 12078 a warning sticker for powered industrial truck (forklift) #9 in use at this facility was not maintained in legible condition. |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1901478 | Civil Rights Employment | 2019-11-27 | motion before trial | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | RYLE, JR. |
Role | Plaintiff |
Name | REHRIG PACIFIC COMPANY |
Role | Defendant |
Date of last update: 01 Apr 2025
Sources: New York Secretary of State