Search icon

CASCADES TISSUE GROUP-NEW YORK INC.

Company Details

Name: CASCADES TISSUE GROUP-NEW YORK INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Jun 2002 (23 years ago)
Date of dissolution: 31 Dec 2016
Entity Number: 2778497
ZIP code: 12188
County: Saratoga
Place of Formation: Delaware
Principal Address: C/O CASCADES INC., 404 MARIE-VICTORIN BLVD, KINGSEY FALLS, QC, Canada, J0A-1B0
Address: 148 HUDSON RIVER ROAD, WATERFORD, NY, United States, 12188

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 148 HUDSON RIVER ROAD, WATERFORD, NY, United States, 12188

Chief Executive Officer

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

History

Start date End date Type Value
2010-07-13 2016-06-01 Address C/O CASCADES INC., 772 SHERBROOKE ST, WEST, MONTREAL, QUEBEC, CAN (Type of address: Principal Executive Office)
2004-07-27 2016-06-01 Address 77 MARIE VICTORIN, CANDIAC, QUEBEC, CAN (Type of address: Chief Executive Officer)
2004-07-27 2010-07-13 Address 148 HUDSON RIVER RD, WATERFORD, NY, 12198, USA (Type of address: Principal Executive Office)
2002-11-06 2010-07-13 Address 772 SHERBROOKE STREET WEST, MONTREAL, QUEBEC, CAN (Type of address: Service of Process)
2002-06-13 2002-11-06 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2002-06-13 2002-11-06 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161222000197 2016-12-22 CERTIFICATE OF MERGER 2016-12-31
160601006314 2016-06-01 BIENNIAL STATEMENT 2016-06-01
140602006349 2014-06-02 BIENNIAL STATEMENT 2014-06-01
120605006978 2012-06-05 BIENNIAL STATEMENT 2012-06-01
100713002377 2010-07-13 BIENNIAL STATEMENT 2010-06-01
060601002685 2006-06-01 BIENNIAL STATEMENT 2006-06-01
040727002780 2004-07-27 BIENNIAL STATEMENT 2004-06-01
021106000563 2002-11-06 CERTIFICATE OF CHANGE 2002-11-06
020613000559 2002-06-13 APPLICATION OF AUTHORITY 2002-06-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343941787 0213100 2019-04-18 148 HUDSON RIVER ROAD, WATERFORD, NY, 12188
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2019-04-18
Case Closed 2019-04-26

Related Activity

Type Complaint
Activity Nr 1444730
Safety Yes
340501816 0213100 2015-03-31 148 HUDSON RIVER ROAD, WATERFORD, NY, 12188
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2015-03-31
Emphasis N: AMPUTATE
Case Closed 2015-10-07

Related Activity

Type Referral
Activity Nr 971606
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 2015-07-27
Abatement Due Date 2015-09-30
Current Penalty 5250.0
Initial Penalty 7000.0
Final Order 2015-08-25
Nr Instances 1
Nr Exposed 3
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(4)(i): Procedures were not developed, documented and utilized for the control of potentially hazardous energy when employees were engaged in activities covered by this section: a) W-2 Alfina Perini Machine: On or about 3/24/2015; A machine operator did not utilize lock-out procedures while clearing a jammed core near the glue roller and was exposed to amputation hazards.
Citation ID 01002
Citaton Type Serious
Standard Cited 19100147 C04 II B
Issuance Date 2015-07-27
Abatement Due Date 2015-09-30
Current Penalty 5250.0
Initial Penalty 7000.0
Final Order 2015-08-25
Nr Instances 1
Nr Exposed 7
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(4)(ii)(B): The energy control procedure did not clearly and specifically specific procedural steps for shutting down, isolating, blocking and securing machines or equipment to control hazardous energy: a) W-2 paper towel winding machine, On or about 3/31/2015: The Operational Lockout Tagout Procedure (# 120-001-W-2) did not clearly and specifically identify procedural steps for shutting down, isolating, blocking and securing the glue pick-up roller to control hazardous energy.
Citation ID 01003
Citaton Type Serious
Standard Cited 19100147 C04 II C
Issuance Date 2015-07-27
Abatement Due Date 2015-08-13
Current Penalty 0.0
Initial Penalty 7000.0
Final Order 2015-08-25
Nr Instances 1
Nr Exposed 7
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(4)(ii)(C): The energy control procedure did not clearly and specifically outline the steps for placement, removal and transfer of lockout devices or tagout devices and the responsibility for them. a) W-2 Alfina Perini Machine: On or about 3/24/2015; The Operational Lockout Tagout Procedure 120-001-W2 for the Alfina Perini Machine did not specify steps for effectively disabling power sources to the machine exposing employees to amputation hazards.
Citation ID 01004
Citaton Type Serious
Standard Cited 19100147 C06 I
Issuance Date 2015-07-27
Abatement Due Date 2015-09-30
Current Penalty 0.0
Initial Penalty 7000.0
Final Order 2015-08-25
Nr Instances 1
Nr Exposed 7
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(6)(i): The employer did not conduct a periodic inspection of the energy control procedure at least annually to ensure that the procedure and the requirement of this standard were being followed: a) W-2 Alfina Perini Machine: On or about 3/24/2015; The employer did not conduct a periodic inspection of the operational energy control procedure, # 120-001-W2, exposing Authorized Employees / Machine Operators to amputation hazards.
Citation ID 01005A
Citaton Type Serious
Standard Cited 19100261 B01
Issuance Date 2015-07-27
Abatement Due Date 2015-09-30
Current Penalty 0.0
Initial Penalty 7000.0
Final Order 2015-08-25
Nr Instances 1
Nr Exposed 7
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.261(b)(1): The employer did not ensure that before any maintenance, inspection, cleaning, adjusting, or servicing of equipment (electrical, mechanical, or other) that required entrance into or close contact with the machinery or equipment, the main power disconnect switch or valve, or both, controlling its source of power or flow of material, was not locked out or blocked off with padlock, blank flange, or similar device. a) W-2 paper towel winder- On or about 3/24/2015, a machine operator did not utilize lock-out procedures while clearing a jammed core near the glue roller and was exposed to amputation hazards.
Citation ID 01005B
Citaton Type Serious
Standard Cited 19100147 C05 II D
Issuance Date 2015-07-27
Abatement Due Date 2015-09-30
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-08-25
Nr Instances 2
Nr Exposed 7
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(5)(ii)(D): Lockout devices and tagout devices did not indicate the identity of the employee applying the device(s) a) W-2 Alfina Perini Machine: On or about 3/24/2015; Lockout devices did not identify the employee / employees who applied the devices.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State