Search icon

SPERIAN PROTECTIVE GLOVES USA, LLC

Company Details

Name: SPERIAN PROTECTIVE GLOVES USA, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 29 Dec 1999 (25 years ago)
Date of dissolution: 07 Jan 2015
Entity Number: 2455260
ZIP code: 12207
County: Erie
Place of Formation: Delaware
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

Filings

Filing Number Date Filed Type Effective Date
150107001047 2015-01-07 SURRENDER OF AUTHORITY 2015-01-07
131224006029 2013-12-24 BIENNIAL STATEMENT 2013-12-01
111227002770 2011-12-27 BIENNIAL STATEMENT 2011-12-01
100201002652 2010-02-01 BIENNIAL STATEMENT 2009-12-01
071228002819 2007-12-28 BIENNIAL STATEMENT 2007-12-01
070829000231 2007-08-29 CERTIFICATE OF AMENDMENT 2007-08-29
051208002085 2005-12-08 BIENNIAL STATEMENT 2005-12-01
031203002328 2003-12-03 BIENNIAL STATEMENT 2003-12-01
020416002297 2002-04-16 BIENNIAL STATEMENT 2001-12-01
000308000287 2000-03-08 AFFIDAVIT OF PUBLICATION 2000-03-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313009326 0213600 2009-03-12 85 INNSBRUCK DRIVE, BUFFALO, NY, 14227
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2009-05-04
Emphasis N: SSTARG08
Case Closed 2009-07-10

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 2009-05-12
Abatement Due Date 2009-08-01
Current Penalty 350.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100147 C04 IIC
Issuance Date 2009-05-12
Abatement Due Date 2009-06-14
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100147 C06 I
Issuance Date 2009-05-12
Abatement Due Date 2009-06-14
Current Penalty 262.5
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19100157 G02
Issuance Date 2009-05-12
Abatement Due Date 2009-05-15
Current Penalty 262.5
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 84
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 2009-05-12
Abatement Due Date 2009-06-14
Current Penalty 1250.0
Initial Penalty 2500.0
Nr Instances 4
Nr Exposed 8
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19100213 D01
Issuance Date 2009-05-12
Abatement Due Date 2009-06-14
Current Penalty 437.5
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01006
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 2009-05-12
Abatement Due Date 2009-06-14
Current Penalty 262.5
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 2009-05-12
Abatement Due Date 2009-06-14
Nr Instances 1
Nr Exposed 84
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100132 D02
Issuance Date 2009-05-12
Abatement Due Date 2009-06-14
Nr Instances 1
Nr Exposed 12
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 2009-05-12
Abatement Due Date 2009-06-14
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19100334 A02 II
Issuance Date 2009-05-12
Abatement Due Date 2009-06-14
Nr Instances 1
Nr Exposed 5
Gravity 01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State