Search icon

A. DUIE PYLE, INC.

Company Details

Name: A. DUIE PYLE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 25 Aug 1997 (28 years ago)
Entity Number: 2174557
ZIP code: 12207
County: Onondaga
Place of Formation: Pennsylvania
Principal Address: 650 WESTTOWN RD, WEST CHESTER, PA, United States, 19382
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
PETER A. LATTA Chief Executive Officer 650 WESTTOWN RD, BOX 564, WEST CHESTER, PA, United States, 19381

Permits

Number Date End date Type Address
GLAF-2025218-3681 2025-02-18 2025-02-19 OVER DIMENSIONAL VEHICLE PERMITS No data
GLAF-2025218-3680 2025-02-18 2025-02-19 OVER DIMENSIONAL VEHICLE PERMITS No data
F8DU-2025210-3182 2025-02-10 2025-02-11 OVER DIMENSIONAL VEHICLE PERMITS No data
F8DU-2025210-3191 2025-02-10 2025-02-11 OVER DIMENSIONAL VEHICLE PERMITS No data
G2MV-202527-3009 2025-02-07 2025-02-10 OVER DIMENSIONAL VEHICLE PERMITS No data
G2MV-202527-3020 2025-02-07 2025-02-10 OVER DIMENSIONAL VEHICLE PERMITS No data
G2MV-202527-3019 2025-02-07 2025-02-10 OVER DIMENSIONAL VEHICLE PERMITS No data
G2MV-202527-3017 2025-02-07 2025-02-10 OVER DIMENSIONAL VEHICLE PERMITS No data
TCY4-202523-2511 2025-02-03 2025-02-04 OVER DIMENSIONAL VEHICLE PERMITS No data
TCY4-202523-2510 2025-02-03 2025-02-04 OVER DIMENSIONAL VEHICLE PERMITS No data

History

Start date End date Type Value
2024-04-10 2024-04-10 Address 650 WESTTOWN RD, BOX 564, WEST CHESTER, PA, 19381, 0564, USA (Type of address: Chief Executive Officer)
2024-04-10 2024-04-10 Address 650 WESTTOWN RD, BOX 564, WEST CHESTER, PA, 19381, USA (Type of address: Chief Executive Officer)
2023-12-04 2024-04-10 Address 99 WASHINGTON AVE. SuiTE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process)
2023-12-04 2023-12-04 Address 650 WESTTOWN RD, BOX 564, WEST CHESTER, PA, 19381, 0564, USA (Type of address: Chief Executive Officer)
2023-12-04 2024-04-10 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE, STE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Registered Agent)
2023-12-04 2023-12-04 Address 650 WESTTOWN RD, BOX 564, WEST CHESTER, PA, 19381, USA (Type of address: Chief Executive Officer)
2023-12-04 2024-04-10 Address 650 WESTTOWN RD, BOX 564, WEST CHESTER, PA, 19381, 0564, USA (Type of address: Chief Executive Officer)
2023-12-04 2024-04-10 Address 650 WESTTOWN RD, BOX 564, WEST CHESTER, PA, 19381, USA (Type of address: Chief Executive Officer)
2023-08-01 2023-12-04 Address 2822 WASHINGTON AVE STE 805-A, ALBANY, NY, 12210, USA (Type of address: Service of Process)
2023-08-01 2023-08-01 Address 650 WESTTOWN RD, BOX 564, WEST CHESTER, PA, 19381, 0564, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240410002505 2024-04-10 CERTIFICATE OF CHANGE BY ENTITY 2024-04-10
231204000454 2023-12-01 CERTIFICATE OF CHANGE BY ENTITY 2023-12-01
230801006191 2023-08-01 BIENNIAL STATEMENT 2023-08-01
210809001903 2021-08-09 BIENNIAL STATEMENT 2021-08-09
190801060927 2019-08-01 BIENNIAL STATEMENT 2019-08-01
170801006084 2017-08-01 BIENNIAL STATEMENT 2017-08-01
161214000104 2016-12-14 CERTIFICATE OF CHANGE 2016-12-14
150810006033 2015-08-10 BIENNIAL STATEMENT 2015-08-01
130806006486 2013-08-06 BIENNIAL STATEMENT 2013-08-01
110819002076 2011-08-19 BIENNIAL STATEMENT 2011-08-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345619670 0213100 2021-10-29 110 INDUSTRIAL ROAD, NEW WINDSOR, NY, 12553
Inspection Type Prog Other
Scope Partial
Safety/Health Safety
Close Conference 2021-10-29
Emphasis L: FORKLIFT, N: AMPUTATE, P: AMPUTATE
Case Closed 2022-04-21

Related Activity

Type Referral
Activity Nr 1822570
Safety Yes
335354585 0213600 2012-07-26 4400 RIVER ROAD, TONAWANDA, NY, 14150
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2012-07-26
Emphasis N: SSTARG11
Case Closed 2012-09-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100022 D01
Issuance Date 2012-08-16
Abatement Due Date 2012-09-28
Current Penalty 1000.0
Initial Penalty 1517.0
Final Order 2012-09-11
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.22(d)(1): In every building or other structure, or part thereof, used for mercantile, business, industrial, or storage purposes, the loads approved by the building official shall be marked on plates of approved design which shall be supplied and securely affixed by the owner of the building, or his duly authorized agent, in a conspicuous place in each space to which they relate. Such plates shall not be removed or defaced but, if lost, removed, or defaced, shall be replaced by the owner or his agent. a) On or about 7/26/12 in the garage area, the mezzanine above the office is used for storage and did not have a plate stating the load capaity for the area. Abatement Certification Required:
313762775 0213100 2011-03-10 1004 US ROUTE 9, CASTLETON ON HUDSON, NY, 12033
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2011-07-27
Case Closed 2011-11-04

Related Activity

Type Complaint
Activity Nr 208090332
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100178 I01
Issuance Date 2011-07-29
Abatement Due Date 2011-08-22
Current Penalty 5250.0
Initial Penalty 7000.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101000 A02
Issuance Date 2011-07-29
Abatement Due Date 2011-08-22
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01001C
Citaton Type Serious
Standard Cited 19101000 E
Issuance Date 2011-07-29
Abatement Due Date 2011-10-31
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19100178 M05 I
Issuance Date 2011-07-29
Abatement Due Date 2011-08-21
Current Penalty 5250.0
Initial Penalty 7000.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100178 P01
Issuance Date 2011-07-29
Abatement Due Date 2011-08-31
Current Penalty 5250.0
Initial Penalty 7000.0
Nr Instances 1
Nr Exposed 9
Gravity 10
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100178 Q01
Issuance Date 2011-07-29
Abatement Due Date 2011-08-31
Nr Instances 1
Nr Exposed 9
Gravity 10
Citation ID 01003C
Citaton Type Serious
Standard Cited 19100178 Q07
Issuance Date 2011-07-29
Abatement Due Date 2011-08-31
Nr Instances 1
Nr Exposed 9
Gravity 05
312948193 0213600 2009-02-10 4400 RIVER ROAD, TONAWANDA, NY, 14150
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2009-02-10
Emphasis N: SSTARG08
Case Closed 2009-04-10

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100157 G02
Issuance Date 2009-02-25
Abatement Due Date 2009-03-30
Current Penalty 750.0
Initial Penalty 1275.0
Nr Instances 1
Nr Exposed 65
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 2009-02-25
Abatement Due Date 2009-02-10
Current Penalty 750.0
Initial Penalty 1083.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 2009-02-25
Abatement Due Date 2009-03-02
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100303 G01 I
Issuance Date 2009-02-25
Abatement Due Date 2009-03-02
Nr Instances 1
Nr Exposed 1
Gravity 01
310280508 0213600 2006-09-12 4400 RIVER ROAD, TONAWANDA, NY, 14150
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 2006-09-18
Emphasis S: TRANSPORTATION
Case Closed 2006-10-30

Related Activity

Type Inspection
Activity Nr 310348057

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100178 K01
Issuance Date 2006-09-26
Abatement Due Date 2006-09-12
Current Penalty 765.0
Initial Penalty 765.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100178 M07
Issuance Date 2006-09-26
Abatement Due Date 2006-09-12
Nr Instances 1
Nr Exposed 1
Gravity 01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State