Search icon

PPC BROADBAND, INC.

Company Details

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

form 5500

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
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 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
PPC MEDICAL BENEFITS PLAN 2018 421543477 2019-06-21 PPC BROADBAND INC 318
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
PPC MEDICAL BENEFITS PLAN 2017 421543477 2018-07-03 PPC BROADBAND INC 337
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
PPC MEDICAL BENEFITS PLAN 2016 421543477 2017-06-23 PPC BROADBAND INC 347
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
PPC MEDICAL BENEFITS PLAN 2015 421543477 2016-07-26 PPC BROADBAND INC 517
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
PPC MEDICAL BENEFITS PLAN 2014 421543477 2015-07-28 PPC BROADBAND INC 517
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

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
BRIAN E. ANDERSON (PRESIDENT) Chief Executive Officer 1 N BRENTWOOD BLVD FL 15, SAINT LOUIS, MO, United States, 63105

History

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

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346077886 0215800 2022-07-14 6176 EAST MOLLOY ROAD, EAST SYRACUSE, NY, 13057
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2022-07-14
Emphasis N: AMPUTATE
Case Closed 2023-11-20

Related Activity

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2100504 Patent 2021-04-30 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Voluntary
Office 5
Filing Date 2021-04-30
Termination Date 2021-10-04
Section 2201
Sub Section DJ
Status Terminated

Parties

Name PPC BROADBAND, INC.
Role Plaintiff
Name AMPHENOL CORPORATION
Role Defendant
1400315 Other Contract Actions 2014-03-21 settled
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
1301310 Patent 2013-10-22 settled
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
1300134 Patent 2013-02-05 motion before trial
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
1300538 Patent 2013-05-08 settled
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
1300460 Patent 2013-04-25 settled
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
1200911 Patent 2012-06-05 settled
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
1300135 Patent 2013-02-05 settled
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
1600162 Patent 2016-02-11 settled
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
1100761 Patent 2011-07-05 jury verdict
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
1401170 Patent 2014-09-24 settled
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