Search icon

CASCADES NEW YORK INC.

Company Details

Name: CASCADES NEW YORK INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Mar 2000 (25 years ago)
Date of dissolution: 11 Jan 2019
Entity Number: 2486675
ZIP code: 14303
County: Niagara
Place of Formation: Delaware
Principal Address: C/O CASCADES INC., 404 MARIE-VICTORIN, KINGSEY FALLS, QC, Canada, J0A1B-0
Address: 4001 PACKARD RD., NIAGARA FALLS, NY, United States, 14303

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
SAL SCIARRINO Chief Executive Officer 4400 ROYAL AVENUE, NIAGARA FALLS, NY, United States, 14303

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4001 PACKARD RD., NIAGARA FALLS, NY, United States, 14303

History

Start date End date Type Value
2016-12-20 2016-12-22 Address 4001 PACKARD ROAD, NIAGARA FALLS, NY, 14303, USA (Type of address: Service of Process)
2016-03-02 2018-03-05 Address 404 MARIE-VICTORIN, KINGSEY FALLS, QC, CAN (Type of address: Chief Executive Officer)
2016-03-02 2018-03-05 Address C/O CASCADES INC., 404 MARIE-VICTORIN, KINGSEY FALLS, CAN (Type of address: Principal Executive Office)
2010-09-09 2016-12-20 Name CASCADES RECOVERY U.S., INC.
2009-04-14 2016-03-02 Address C/O CASCADES INC., 772 SHERBROOKE WEST #100, MONTREAL, CAN (Type of address: Principal Executive Office)
2004-04-08 2009-04-14 Address 384 LEE ROAD, ROCHESTER, NY, 14606, USA (Type of address: Principal Executive Office)
2004-04-08 2016-12-20 Address 384 LEE ROAD, ROCHESTER, NY, 14606, USA (Type of address: Service of Process)
2002-04-18 2004-04-08 Address 3241 WALDEN AVE., DEPEW, NY, 14043, USA (Type of address: Principal Executive Office)
2002-04-18 2016-03-02 Address 66 SHORNCLIFFE ROAD, TORONTO, ONTARIO, CAN (Type of address: Chief Executive Officer)
2000-03-16 2004-04-08 Address 3241 WALDEN AVENUE, DEPEW, NY, 14043, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190111000134 2019-01-11 CERTIFICATE OF TERMINATION 2019-01-11
180305008107 2018-03-05 BIENNIAL STATEMENT 2018-03-01
161222000197 2016-12-22 CERTIFICATE OF MERGER 2016-12-31
161220000674 2016-12-20 CERTIFICATE OF AMENDMENT 2016-12-20
160302006495 2016-03-02 BIENNIAL STATEMENT 2016-03-01
140401006324 2014-04-01 BIENNIAL STATEMENT 2014-03-01
120514002249 2012-05-14 BIENNIAL STATEMENT 2012-03-01
100909000008 2010-09-09 CERTIFICATE OF AMENDMENT 2010-09-09
090414002222 2009-04-14 AMENDMENT TO BIENNIAL STATEMENT 2008-03-01
090218002995 2009-02-18 BIENNIAL STATEMENT 2008-03-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343066783 0213600 2018-04-06 1845 EMERSON STREET, ROCHESTER, NY, 14606
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2018-04-06
Case Closed 2018-04-06

Related Activity

Type Inspection
Activity Nr 1219047
Safety Yes
342545613 0213600 2017-08-14 1845 EMERSON STREET, ROCHESTER, NY, 14606
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2017-08-14
Emphasis N: AMPUTATE
Case Closed 2017-08-29

Related Activity

Type Referral
Activity Nr 1252345
Safety Yes
Type Referral
Activity Nr 1252362
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040039 A02
Issuance Date 2017-08-14
Current Penalty 0.0
Initial Penalty 5000.0
Final Order 2017-08-28
Nr Instances 1
Nr Exposed 54
Related Event Code (REC) Referral
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.39(a)(2): The employer failed to report an employee's amputation, as a result of a work-related incident, within (24) twenty four hours. Cascades New York Inc. dba Cascades Recovery +: On or about 3/30/2017, the employer did not notify OSHA within 24 hours of a work-related incident that resulted in an amputation. NO ABATEMENT CERTIFICATION REQUIRED
342190477 0213600 2017-03-22 1845 EMERSON STREET, ROCHESTER, NY, 14606
Inspection Type Fat/Cat
Scope Partial
Safety/Health Safety
Close Conference 2017-04-06
Case Closed 2018-04-09

Related Activity

Type Accident
Activity Nr 1194059

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19100157 E02
Issuance Date 2017-08-18
Current Penalty 2000.0
Initial Penalty 5432.0
Contest Date 2017-09-08
Final Order 2018-01-15
Nr Instances 1
Nr Exposed 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.157(e)(2): Portable fire extinguishers were not visually inspected at least monthly: a) On or about 03/23/2017 in the "back room" (roll cutting room); where the fire extinguisher in the area was last inspected in June of 2015. NO ABATEMENT CERTIFICATION REQUIRED
Citation ID 01001B
Citaton Type Other
Standard Cited 19100157 E03
Issuance Date 2017-08-18
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2017-09-08
Final Order 2018-01-15
Nr Instances 1
Nr Exposed 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.157(e)(3): Portable fire extinguishers were not subjected to an annual maintenance check: a) On or about 03/23/2017 in the "back room" (roll cutting room); where the last annual maintenance check of the fire extinguisher in the back room near the man door was in June of 2015 as indicated by the tag on the fire extinguisher. NO ABATEMENT CERTIFICATION REQUIRED
Citation ID 01002
Citaton Type Serious
Standard Cited 19100176 B
Issuance Date 2017-08-18
Abatement Due Date 2017-09-12
Current Penalty 12675.0
Initial Penalty 12675.0
Contest Date 2017-09-08
Final Order 2018-01-15
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Accident
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.176(b): Material stored in tiers was not stacked, blocked, interlocked or limited in height so that it was stable and secure against sliding and collapse: a) On or about 03/22/2017 in the "back room" (roll cutting room); where bales of plastic, stacked 4 bales high and one bale deep were not stable and fell on an employee walking past the stacked bales. ABATEMENT DOCUMENTATIONN REQUIRED
Citation ID 01003
Citaton Type Other
Standard Cited 19100303 B07 IV
Issuance Date 2017-08-18
Current Penalty 3325.0
Initial Penalty 9054.0
Contest Date 2017-09-08
Final Order 2018-01-15
Nr Instances 1
Nr Exposed 4
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.303(b)(7)(iv): There were damaged parts that may adversely affect safe operation or mechanical strength of the electrical equipment, such as parts that are broken, bent, cut, or deteriorated by corrosion, chemical action or overheating: a) On or about 03/23/2017 in the "back room" (roll cutting room); where a damaged (crushed) switch for the roll up door exposed employees to electrical shock. NO ABATEMENT CERTIFICATION REQUIRED
342052180 0213100 2017-01-25 510 SOUTH MAIN STREET, MECHANICVILLE, NY, 12118
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2017-01-25
Case Closed 2017-04-25

Related Activity

Type Complaint
Activity Nr 1173331
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 C01
Issuance Date 2017-03-23
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2017-04-25
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.157(c)(1): Portable fire extinguishers were not mounted, located and identified so that they were readily accessible without subjecting the employees to injuries: a) Facility - On or about January 25, 2017 a portable ABC Fire Extinguisher was not mounted.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State