Name: | TRACTEL INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Feb 1997 (28 years ago) |
Entity Number: | 2116510 |
ZIP code: | 02110 |
County: | New York |
Place of Formation: | Massachusetts |
Principal Address: | 168 MASON WAY STE B2, CITY OF INDUSTRY, CA, United States, 91746 |
Address: | Potomac Law Group, PLLC, 101 Federal Street, Suite 1900, Boston, MA, United States, 02110 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
HERVÉ ROS | Chief Executive Officer | 1615 WARDEN AVE, SCARBOROUGH, ONTARIO, Canada |
Name | Role | Address |
---|---|---|
SWINGSTAGE EAST | DOS Process Agent | Potomac Law Group, PLLC, 101 Federal Street, Suite 1900, Boston, MA, United States, 02110 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-03 | 2025-02-03 | Address | 1615 WARDEN AVE, SCARBOROUGH, ONTARIO, CAN (Type of address: Chief Executive Officer) |
2023-02-21 | 2023-02-21 | Address | 1615 WARDEN AVE, SCARBOROUGH, ONTARIO, CAN (Type of address: Chief Executive Officer) |
2023-02-21 | 2025-02-03 | Address | 1615 WARDEN AVE, SCARBOROUGH, ONTARIO, CAN (Type of address: Chief Executive Officer) |
2023-02-21 | 2025-02-03 | Address | Potomac Law Group, PLLC, 101 Federal Street, Suite 1900, Boston, MA, 02110, USA (Type of address: Service of Process) |
2023-02-21 | 2025-02-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-02-21 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-06-21 | 2023-02-21 | Address | 11-51 44TH ROAD, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
2005-06-14 | 2018-06-21 | Address | 10-44 JACKSON AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
2005-06-14 | 2023-02-21 | Address | 1615 WARDEN AVE, SCARBOROUGH, ONTARIO, CAN (Type of address: Chief Executive Officer) |
2005-06-14 | 2018-06-21 | Address | 110 SHAWMUT RD, CANTON, MA, 02021, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250203004720 | 2025-02-03 | BIENNIAL STATEMENT | 2025-02-03 |
230221001032 | 2023-02-21 | BIENNIAL STATEMENT | 2023-02-01 |
210803002311 | 2021-08-03 | BIENNIAL STATEMENT | 2021-08-03 |
SR-25134 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180621002038 | 2018-06-21 | BIENNIAL STATEMENT | 2017-02-01 |
090212003455 | 2009-02-12 | BIENNIAL STATEMENT | 2009-02-01 |
070405002158 | 2007-04-05 | BIENNIAL STATEMENT | 2007-02-01 |
050614002383 | 2005-06-14 | BIENNIAL STATEMENT | 2005-02-01 |
010824002684 | 2001-08-24 | BIENNIAL STATEMENT | 2001-02-01 |
990928000018 | 1999-09-28 | CERTIFICATE OF CHANGE | 1999-09-28 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
339117434 | 0215000 | 2013-06-12 | 300 WEST 57TH ST. 959 8TH AVE., NEW YORK, NY, 10019 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 823682 |
Safety | Yes |
Violation Items
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19100066 E09 |
Issuance Date | 2013-11-21 |
Abatement Due Date | 2013-12-11 |
Current Penalty | 0.0 |
Initial Penalty | 2800.0 |
Final Order | 2014-01-14 |
Nr Instances | 1 |
Nr Exposed | 4 |
Related Event Code (REC) | Referral |
Gravity | 10 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.66(e)(9): Emergency planning. A written emergency action plan shall be developed and implemented for each kind of working platform operation. This plan shall explain the emergency procedures which are to be followed in the event of a power failure, equipment failure or other emergencies which may be encountered. The plan shall also explain that employees inform themselves about the building emergency escape routes, procedures and alarm systems before operating a platform. Upon initial assignment and whenever the plan is changed the employer shall review with each employee those parts of the plan which the employee must know to protect himself or herself in the event of an emergency. a) Building rooftop: The employer did not develop and implement a written emergency action plan for working platform operations that employees are expected to perform during work. The employer did not account for emergencies which employees may encounter. On or about 06/12/13. NOTE: IN ADDITION TO CERTIFICATION OF ABATEMENT, THE EMPLOYER IS REQUIRED TO SUBMIT DOCUMENTATION OF ABATEMENT FOR THIS ITEM. FAILURE TO COMPLY MAY RESULT IN AN ADDITIONAL PENALTY OF $1,000 AS PER 29 CFR 1903.19. |
Citation ID | 01001B |
Citaton Type | Other |
Standard Cited | 19100066 E11 VI |
Issuance Date | 2013-11-21 |
Abatement Due Date | 2013-12-04 |
Current Penalty | 2800.0 |
Initial Penalty | 0.0 |
Final Order | 2014-01-14 |
Nr Instances | 1 |
Nr Exposed | 4 |
Related Event Code (REC) | Referral |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.66(e)(11)(vi): An effective two-way voice communication system shall be provided between the equipment operators and persons stationed within the building being serviced. The communications facility shall be operable and shall be manned at all times by persons stationed within the building whenever the platform is being used. a) Building rooftop: The employer did not provide an effective two-way voice communication system to employees, between the powered platform operators and the persons stationed on the building rooftop. On or about 06/12/13. NOTE: THE EMPLOYER IS REQUIRED TO SUBMIT CERTIFICATION OF ABATEMENT FOR THIS ITEM. FAILURE TO COMPLY MAY RESULT IN AN ADDITIONAL PENALTY OF $1,000 AS PER 29 CFR 1903.19. |
Inspection Type | Prog Related |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 2008-02-01 |
Emphasis | L: FALL |
Case Closed | 2008-07-07 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100066 F05 IA |
Issuance Date | 2008-06-04 |
Abatement Due Date | 2008-06-12 |
Current Penalty | 5950.0 |
Initial Penalty | 7000.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Accident |
Gravity | 10 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100066 F07 I |
Issuance Date | 2008-06-04 |
Abatement Due Date | 2008-06-12 |
Current Penalty | 5950.0 |
Initial Penalty | 7000.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Accident |
Gravity | 10 |
Citation ID | 01003A |
Citaton Type | Serious |
Standard Cited | 19100066 G01 |
Issuance Date | 2008-06-04 |
Abatement Due Date | 2008-06-12 |
Current Penalty | 5950.0 |
Initial Penalty | 7000.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Accident |
Gravity | 10 |
Citation ID | 01003B |
Citaton Type | Serious |
Standard Cited | 19100066 G02 II |
Issuance Date | 2008-06-04 |
Abatement Due Date | 2008-06-12 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Accident |
Gravity | 10 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0905246 | Marine Product Liability | 2009-06-04 | transfer to another district | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | GOULD |
Role | Plaintiff |
Name | TRACTEL INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | reinstated/reopened (previously opened and closed, reopened for additional action) |
Jurisdiction | diversity of citizenship |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order decided |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2014-02-28 |
Termination Date | 2014-02-28 |
Date Issue Joined | 2014-02-28 |
Section | 1442 |
Sub Section | NR |
Status | Terminated |
Parties
Name | GOULD |
Role | Plaintiff |
Name | TRACTEL INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | removed (began in the state court, removed to the district court) |
Jurisdiction | diversity of citizenship |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order decided |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2009-07-20 |
Termination Date | 2010-06-11 |
Section | 1442 |
Sub Section | NR |
Status | Terminated |
Parties
Name | GOULD |
Role | Plaintiff |
Name | TRACTEL INC. |
Role | Defendant |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State