Search icon

TRACTEL INC.

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
HERVÉ ROS Chief Executive Officer 1615 WARDEN AVE, SCARBOROUGH, ONTARIO, Canada

DOS Process Agent

Name Role Address
SWINGSTAGE EAST DOS Process Agent Potomac Law Group, PLLC, 101 Federal Street, Suite 1900, Boston, MA, United States, 02110

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339117434 0215000 2013-06-12 300 WEST 57TH ST. 959 8TH AVE., NEW YORK, NY, 10019
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2013-06-12
Case Closed 2014-03-05

Related Activity

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.
311442867 0215000 2007-12-07 265 EAST 66TH STREET, NEW YORK, NY, 10021
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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0905246 Marine Product Liability 2009-06-04 transfer to another district
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 pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2009-06-04
Termination Date 2009-07-09
Pretrial Conference Date 2009-06-17
Section 1441
Sub Section NR
Status Terminated

Parties

Name GOULD
Role Plaintiff
Name TRACTEL INC.
Role Defendant
0903113 Marine Product Liability 2014-02-28 settled
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
0903113 Marine Product Liability 2009-07-20 statistical closing
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