Search icon

REHRIG PACIFIC COMPANY

Company Details

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

Agent

Name Role Address
NATIONAL CORPORATE RESEARCH, LTD. Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168

DOS Process Agent

Name Role Address
GOGENCY GLOBAL INC. DOS Process Agent 194 Washington Ave. Sutie 310, Albany, NY, United States, 12210

Chief Executive Officer

Name Role Address
WILLIAM J. REHRIG Chief Executive Officer 900 CORPORATE CENTER DR. SUITE 600, MONTEREY PARK, CA, United States, 91754

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346133689 0213100 2022-08-09 204 COUNTY HIGHWAY 157, GLOVERSVILLE, NY, 12078
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2022-08-09
Emphasis L: FORKLIFT
Case Closed 2022-10-27

Related Activity

Type Complaint
Activity Nr 1931511
Safety Yes
345144745 0213100 2021-02-11 204 COUNTY HIGHWAY 157, GLOVERSVILLE, NY, 12078
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
340175157 0213100 2015-01-12 204 COUNTY HIGHWAY 157, GLOVERSVILLE, NY, 12078
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.

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1901478 Civil Rights Employment 2019-11-27 motion before trial
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2019-11-27
Termination Date 2020-10-22
Section 1441
Sub Section NR
Status Terminated

Parties

Name RYLE, JR.
Role Plaintiff
Name REHRIG PACIFIC COMPANY
Role Defendant

Date of last update: 01 Apr 2025

Sources: New York Secretary of State