Name: | PPC BROADBAND, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Jul 2002 (23 years ago) |
Entity Number: | 2792206 |
ZIP code: | 12207 |
County: | Onondaga |
Place of Formation: | Delaware |
Principal Address: | 1 N BRENTWOOD BLVD FL 15, SAINT LOUIS, MO, United States, 63105 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PPC MEDICAL BENEFITS PLAN | 2019 | 421543477 | 2020-04-29 | PPC BROADBAND INC | 334 | |||||||||||||||||||||||||||||||||
|
Active participants | 338 |
Retired or separated participants receiving benefits | 0 |
Other retired or separated participants entitled to future benefits | 0 |
Signature of
Role | Plan administrator |
Date | 2020-04-29 |
Name of individual signing | HEATHER WASACZ |
Valid signature | Filed with authorized/valid electronic signature |
Three-digit plan number (PN) | 501 |
Effective date of plan | 1990-12-01 |
Business code | 332900 |
Sponsor’s telephone number | 3154317200 |
Plan sponsor’s mailing address | 6176 E MOLLOY RD, EAST SYRACUSE, NY, 130570278 |
Plan sponsor’s address | 6176 E MOLLOY RD, EAST SYRACUSE, NY, 130570278 |
Number of participants as of the end of the plan year
Active participants | 334 |
Retired or separated participants receiving benefits | 0 |
Other retired or separated participants entitled to future benefits | 0 |
Signature of
Role | Plan administrator |
Date | 2019-06-21 |
Name of individual signing | HEATHER WASACZ |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 501 |
Effective date of plan | 1990-12-01 |
Business code | 332900 |
Sponsor’s telephone number | 3154317200 |
Plan sponsor’s mailing address | 6176 E MOLLOY RD, EAST SYRACUSE, NY, 130570278 |
Plan sponsor’s address | 6176 E MOLLOY RD, EAST SYRACUSE, NY, 130570278 |
Number of participants as of the end of the plan year
Active participants | 315 |
Retired or separated participants receiving benefits | 3 |
Other retired or separated participants entitled to future benefits | 0 |
Signature of
Role | Plan administrator |
Date | 2018-07-03 |
Name of individual signing | HEATHER WASACZ |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 501 |
Effective date of plan | 1990-12-01 |
Business code | 332900 |
Sponsor’s telephone number | 3154317200 |
Plan sponsor’s mailing address | PO BOX 278, EAST SYRACUSE, NY, 130570278 |
Plan sponsor’s address | 6176 EAST MOLLOY ROAD, EAST SYRACUSE, NY, 130570278 |
Number of participants as of the end of the plan year
Active participants | 331 |
Retired or separated participants receiving benefits | 3 |
Other retired or separated participants entitled to future benefits | 3 |
Signature of
Role | Plan administrator |
Date | 2017-06-23 |
Name of individual signing | HEATHER WASACZ |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 501 |
Effective date of plan | 1990-12-01 |
Business code | 332900 |
Sponsor’s telephone number | 3154317200 |
Plan sponsor’s mailing address | PO BOX 278, EAST SYRACUSE, NY, 130570278 |
Plan sponsor’s address | 6176 EAST MOLLOY ROAD, EAST SYRACUSE, NY, 130570278 |
Number of participants as of the end of the plan year
Active participants | 325 |
Retired or separated participants receiving benefits | 0 |
Other retired or separated participants entitled to future benefits | 0 |
Signature of
Role | Plan administrator |
Date | 2016-07-26 |
Name of individual signing | JUDY ROSELLO |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 501 |
Effective date of plan | 1990-12-01 |
Business code | 332900 |
Sponsor’s telephone number | 3154317200 |
Plan sponsor’s DBA name | PPC |
Plan sponsor’s mailing address | PO BOX 278, EAST SYRACUSE, NY, 130570278 |
Plan sponsor’s address | 6176 EAST MOLLOY ROAD, EAST SYRACUSE, NY, 130570278 |
Number of participants as of the end of the plan year
Active participants | 517 |
Retired or separated participants receiving benefits | 0 |
Other retired or separated participants entitled to future benefits | 0 |
Signature of
Role | Plan administrator |
Date | 2015-07-28 |
Name of individual signing | CEDRIC MARTIN |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
BRIAN E. ANDERSON (PRESIDENT) | Chief Executive Officer | 1 N BRENTWOOD BLVD FL 15, SAINT LOUIS, MO, United States, 63105 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-04 | 2024-09-04 | Address | 1 N BRENTWOOD BLVD FL 15, SAINT LOUIS, MO, 63105, USA (Type of address: Chief Executive Officer) |
2020-07-28 | 2024-09-04 | Address | 1 N BRENTWOOD BLVD FL 15, SAINT LOUIS, MO, 63105, USA (Type of address: Chief Executive Officer) |
2020-07-28 | 2024-09-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2018-07-02 | 2020-07-28 | Address | 1 NORTH BRENTWOOD BOULEVARD, 15 FLOOR, ST. LOUIS, MO, 63105, USA (Type of address: Chief Executive Officer) |
2016-07-06 | 2018-07-02 | Address | 1 NORTH BRENTWOOD BOULEVARD, 15 FLOOR, ST. LOUIS, MO, 63105, USA (Type of address: Chief Executive Officer) |
2014-07-22 | 2016-07-06 | Address | 6176 MOLLOY ROAD, EAST SYRACUSE, NY, 13057, USA (Type of address: Principal Executive Office) |
2014-04-25 | 2020-07-28 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2014-04-25 | 2024-09-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2012-09-19 | 2012-12-07 | Name | MR ADVISERS LIMITED |
2012-09-19 | 2012-09-19 | Name | MR ADVISERS LIMITED |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240904002171 | 2024-09-04 | BIENNIAL STATEMENT | 2024-09-04 |
220706002660 | 2022-07-06 | BIENNIAL STATEMENT | 2022-07-01 |
200728060255 | 2020-07-28 | BIENNIAL STATEMENT | 2020-07-01 |
180702007353 | 2018-07-02 | BIENNIAL STATEMENT | 2018-07-01 |
160706007276 | 2016-07-06 | BIENNIAL STATEMENT | 2016-07-01 |
140722006064 | 2014-07-22 | BIENNIAL STATEMENT | 2014-07-01 |
140425000065 | 2014-04-25 | CERTIFICATE OF CHANGE | 2014-04-25 |
121207000641 | 2012-12-07 | CERTIFICATE OF AMENDMENT | 2012-12-07 |
120919000130 | 2012-09-19 | CERTIFICATE OF AMENDMENT | 2012-09-19 |
120822002573 | 2012-08-22 | BIENNIAL STATEMENT | 2012-07-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
346077886 | 0215800 | 2022-07-14 | 6176 EAST MOLLOY ROAD, EAST SYRACUSE, NY, 13057 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 1917517 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100147 C04 I |
Issuance Date | 2022-08-26 |
Abatement Due Date | 2022-11-01 |
Current Penalty | 5800.9 |
Initial Penalty | 8287.0 |
Final Order | 2022-09-22 |
Nr Instances | 1 |
Nr Exposed | 18 |
Gravity | 5 |
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) At PPC Broadband, Inc 6176 Easy Molloy Road East Syracuse NY, 13057 in the Machining Department at the Screw Machines, on or about July 14, 2022: Specific lockout procedures were not utilized for employees who changed the tooling on the ACME multi-spindle screw machines. |
Citation ID | 01002A |
Citaton Type | Serious |
Standard Cited | 19100147 C06 I |
Issuance Date | 2022-08-26 |
Abatement Due Date | 2022-11-01 |
Current Penalty | 5800.9 |
Initial Penalty | 8287.0 |
Final Order | 2022-09-22 |
Nr Instances | 1 |
Nr Exposed | 18 |
Gravity | 5 |
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) At PPC Broadband, Inc 6176 Easy Molloy Road East Syracuse NY, 13057, on or about July 14,2022: Annual inspections of energy control procedures were not conducted annually. Specific lockout tagout procedures that did not have periodic inspections on ACME machines including, but not limited to number 413, 411, 417, 426 and 414. All LOTO procedures observed had 2017 revisions. |
Citation ID | 01002B |
Citaton Type | Serious |
Standard Cited | 19100147 C06 I C |
Issuance Date | 2022-08-26 |
Abatement Due Date | 2022-09-30 |
Current Penalty | 0.0 |
Initial Penalty | 0.0 |
Final Order | 2022-09-22 |
Nr Instances | 2 |
Nr Exposed | 3 |
Gravity | 5 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.147(c)(6)(i)(C):Where lockout was used for energy control, the periodic inspection did not include a review, between the inspector and each authorized employee, of that employee's responsibilities under the energy control procedure being inspected a) At PPC Broadband, Inc 6176 Easy Molloy Road East Syracuse NY, 13057, on or about July 14, 2022: Periodic inspections of authorized employees who preform lockout tagout energy control procedures were not conducted including, but not limited to employees operating the ACME Multi-Spindle Screw Machines and the Hydromat Equipment. |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19100147 C07 I A |
Issuance Date | 2022-08-26 |
Abatement Due Date | 2022-11-01 |
Current Penalty | 5800.9 |
Initial Penalty | 8287.0 |
Final Order | 2022-09-22 |
Nr Instances | 2 |
Nr Exposed | 3 |
Gravity | 5 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.147(c)(7)(i)(A):Authorized employee(s) did not receive training in the recognition of applicable hazardous energy sources, the type and magnitude of the energy available in the workplace, and the methods and means necessary for energy isolation a) At PPC Broadband, Inc 6176 Easy Molloy Road East Syracuse NY, 13057, on or about July 14, 2022: Lockout/tagout energy control training was not completed for employees who preform lockout tagout including, but not limited to employees operating the ACME Multi-Spindle Screw Machines and the Hydromat Equipment. |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19100212 A01 |
Issuance Date | 2022-08-26 |
Abatement Due Date | 2022-11-01 |
Current Penalty | 5800.9 |
Initial Penalty | 8287.0 |
Final Order | 2022-09-22 |
Nr Instances | 6 |
Nr Exposed | 18 |
Gravity | 5 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.212(a)(1): Types of guarding. One or more methods of machine guarding were not provided to protect the operator and other employees in the machine area from hazards such as those created by point of operation, ingoing nip points, rotating parts, flying chips and sparks. Examples of guarding methods are-barrier guards, two-hand tripping devices, electronic safety devices, etc. a) At PPC Broadband, Inc 6176 Easy Molloy Road East Syracuse NY, 13057 ACME Department, on or about July 14,2022 ACME Machine Number 411 was missing a fixed guard exposing employees to rotating parts. b) At PPC Broadband, Inc 6176 Easy Molloy Road East Syracuse NY, 13057, ACME Department, on or about July 14, 2022 ACME Machine Number 417 was missing a fixed guard exposing employees to rotating parts. c) At PPC Broadband, Inc 6176 Easy Molloy Road East Syracuse NY, 13057, Hydromat Department, on or about July 14, 2022 Hydromat Machine number 1 employee was exposed to a pinch point at the inverter station. d) At PPC Broadband, Inc 6176 Easy Molloy Road East Syracuse NY, 13057, Hydromat Department, on or about July 14, 2022 Hydromat Machine number 3 employee was exposed to a pinch point at the inverter station. e) At PPC Broadband, Inc 6176 Easy Molloy Road East Syracuse NY, 13057, Hydromat Department, on or about July 14, 2022 Hydromat Machine number 8 employee was exposed to a pinch point at the inverter station. f) At PPC Broadband, Inc 6176 Easy Molloy Road East Syracuse NY, 13057, Hydromat Department, on or about July 14, 2022 Hydromat Machine number 9 employee was exposed to a pinch point at the inverter station. |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19040041 A01 |
Issuance Date | 2022-08-26 |
Current Penalty | 0.0 |
Initial Penalty | 0.0 |
Final Order | 2022-09-22 |
Nr Instances | 1 |
Nr Exposed | 361 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1904.41(a)(1): The employer had not electronically submitted information from their recordkeeping forms required under this part once a year and no later than the date listed in paragraph (c) of this section. a) On or about 3/2/2022, The employer failed to electronically submit information from their OSHA Form 300A for calendar year 2021 by 03/02/2022 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2100504 | Patent | 2021-04-30 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | PPC BROADBAND, INC. |
Role | Plaintiff |
Name | AMPHENOL CORPORATION |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Both plaintiff and defendant demand jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | pretrial conference held |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 5 |
Filing Date | 2014-03-21 |
Termination Date | 2016-06-24 |
Date Issue Joined | 2015-02-09 |
Pretrial Conference Date | 2015-03-18 |
Section | 1332 |
Sub Section | BC |
Status | Terminated |
Parties
Name | PPC BROADBAND, INC. |
Role | Plaintiff |
Name | TRANSFORMIX ENGINEERING INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Both plaintiff and defendant demand jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | pretrial conference held |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 5 |
Filing Date | 2013-10-22 |
Termination Date | 2017-01-03 |
Date Issue Joined | 2014-10-15 |
Pretrial Conference Date | 2014-06-24 |
Section | 0271 |
Status | Terminated |
Parties
Name | PPC BROADBAND, INC. |
Role | Plaintiff |
Name | CORNING OPTICAL COMMUNICATIONS |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | pretrial conference held |
Nature Of Judgment | no monetary award |
Judgement | defendant |
Arbitration On Termination | Missing |
Office | 5 |
Filing Date | 2013-02-05 |
Termination Date | 2013-06-25 |
Pretrial Conference Date | 2013-05-17 |
Section | 0271 |
Status | Terminated |
Parties
Name | PPC BROADBAND, INC. |
Role | Plaintiff |
Name | PERFECTVISION MANUFACTURING, I |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | pretrial conference held |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 5 |
Filing Date | 2013-05-08 |
Termination Date | 2017-01-03 |
Date Issue Joined | 2014-10-15 |
Pretrial Conference Date | 2013-08-07 |
Section | 0271 |
Status | Terminated |
Parties
Name | PPC BROADBAND, INC. |
Role | Plaintiff |
Name | CORNING OPTICAL COMMUNICATIONS |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | pretrial conference held |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 5 |
Filing Date | 2013-04-25 |
Termination Date | 2015-07-08 |
Date Issue Joined | 2013-08-23 |
Pretrial Conference Date | 2013-09-11 |
Section | 0271 |
Status | Terminated |
Parties
Name | PPC BROADBAND, INC. |
Role | Plaintiff |
Name | TIMES FIBER COMMUNICATIONS, IN |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | pretrial conference held |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 5 |
Filing Date | 2012-06-05 |
Termination Date | 2017-01-03 |
Date Issue Joined | 2013-01-09 |
Pretrial Conference Date | 2012-10-04 |
Section | 0271 |
Status | Terminated |
Parties
Name | PPC BROADBAND, INC. |
Role | Plaintiff |
Name | CORNING OPTICAL COMMUNI, |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Both plaintiff and defendant demand jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | pretrial conference held |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 5 |
Filing Date | 2013-02-05 |
Termination Date | 2014-03-12 |
Date Issue Joined | 2013-09-23 |
Pretrial Conference Date | 2013-05-16 |
Section | 0271 |
Status | Terminated |
Parties
Name | PPC BROADBAND, INC. |
Role | Plaintiff |
Name | PCT INTERNATIONAL, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Both plaintiff and defendant demand jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | pretrial conference held |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 5 |
Filing Date | 2016-02-11 |
Termination Date | 2017-01-03 |
Date Issue Joined | 2016-06-23 |
Pretrial Conference Date | 2016-05-17 |
Section | 0271 |
Status | Terminated |
Parties
Name | PPC BROADBAND, INC. |
Role | Plaintiff |
Name | CORNING OPTICAL COMMUNICATIONS |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | after court trial |
Nature Of Judgment | monetary award only |
Judgement | plaintiff |
Arbitration On Termination | Missing |
Office | 5 |
Filing Date | 2011-07-05 |
Termination Date | 2016-11-18 |
Date Issue Joined | 2015-06-15 |
Pretrial Conference Date | 2011-10-14 |
Trial Begin Date | 2015-07-20 |
Trial End Date | 2015-07-23 |
Section | 0271 |
Status | Terminated |
Parties
Name | PPC BROADBAND, INC. |
Role | Plaintiff |
Name | CORNING OPTICAL COMMUNICATIONS |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Both plaintiff and defendant demand jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | pretrial conference held |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 5 |
Filing Date | 2014-09-24 |
Termination Date | 2017-01-03 |
Date Issue Joined | 2014-10-14 |
Pretrial Conference Date | 2014-11-03 |
Section | 0271 |
Status | Terminated |
Parties
Name | PPC BROADBAND, INC. |
Role | Plaintiff |
Name | CORNING OPTICAL COMMUNICATIONS |
Role | Defendant |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State