Search icon

PRIME MATERIALS RECOVERY INC.

Headquarter

Company Details

Name: PRIME MATERIALS RECOVERY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Aug 2002 (23 years ago)
Entity Number: 2804499
ZIP code: 06108
County: Oneida
Place of Formation: New York
Principal Address: 99 EAST RIVER DR, EAST HARTFORD, CT, United States, 06108

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of PRIME MATERIALS RECOVERY INC., CONNECTICUT 0732873 CONNECTICUT

Chief Executive Officer

Name Role Address
BERNARD SCHILBERG Chief Executive Officer 99 EAST RIVER DR, EAST HARTFORD, CT, United States, 06108

DOS Process Agent

Name Role Address
PRIME MATERIALS RECOVERY INC. DOS Process Agent 99 EAST RIVER DR, EAST HARTFORD, CT, United States, 06108

History

Start date End date Type Value
2024-12-02 2024-12-02 Address 99 EAST RIVER DR, EAST HARTFORD, CT, 06108, USA (Type of address: Chief Executive Officer)
2023-05-25 2024-12-02 Address 99 EAST RIVER DR, EAST HARTFORD, CT, 06108, USA (Type of address: Chief Executive Officer)
2023-05-25 2024-12-02 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2023-05-25 2023-05-25 Address 99 EAST RIVER DR, EAST HARTFORD, CT, 06108, USA (Type of address: Chief Executive Officer)
2023-05-25 2024-12-02 Address 16 LAKE RD, COLUMBIA, CT, 06237, USA (Type of address: Service of Process)
2020-12-07 2023-05-25 Address 16 LAKE RD, COLUMBIA, CT, 06237, USA (Type of address: Service of Process)
2020-10-21 2023-05-25 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2019-01-07 2020-10-21 Shares Share type: NO PAR VALUE, Number of shares: 220, Par value: 0
2018-08-01 2020-12-07 Address 16 LAKE RD, COLUMBIA, CT, 06237, USA (Type of address: Service of Process)
2006-11-08 2018-08-01 Address 99 EAST RIVER DR, EAST HARTFORD, CT, 06108, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241202006998 2024-12-02 BIENNIAL STATEMENT 2024-12-02
230525004076 2023-05-25 BIENNIAL STATEMENT 2022-08-01
201207062159 2020-12-07 BIENNIAL STATEMENT 2020-08-01
201021000662 2020-10-21 CERTIFICATE OF AMENDMENT 2020-10-21
190107000308 2019-01-07 CERTIFICATE OF AMENDMENT 2019-01-07
180801006047 2018-08-01 BIENNIAL STATEMENT 2018-08-01
180207006011 2018-02-07 BIENNIAL STATEMENT 2016-08-01
141016006630 2014-10-16 BIENNIAL STATEMENT 2014-08-01
120906002115 2012-09-06 BIENNIAL STATEMENT 2012-08-01
101203002016 2010-12-03 BIENNIAL STATEMENT 2010-08-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
340569615 0215800 2015-04-21 51 MADISON BLVD, CANASTOTA, NY, 13032
Inspection Type Referral
Scope Records
Safety/Health Safety
Close Conference 2015-04-21
Case Closed 2015-05-20

Related Activity

Type Referral
Activity Nr 976876
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040039 A02
Issuance Date 2015-04-27
Current Penalty 700.0
Initial Penalty 1000.0
Final Order 2015-05-13
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.39(a)(2): The employer did not report the in-patient hospitalization, amputation, or loss of an eye as a result of a work-related incident to OSHA within twenty-four (24) hours. a) The company failed to report the hospitalization of an employee who received a fractured left arm in several places on or about 3/26/2015.
337544415 0215800 2012-11-27 51 MADISON BLVD., CANASTOTA, NY, 13032
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2013-01-15
Emphasis L: METRECYCL, P: METRECYCL
Case Closed 2014-01-27

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2013-04-18
Abatement Due Date 2013-12-31
Current Penalty 2450.0
Initial Penalty 3500.0
Final Order 2013-05-10
Nr Instances 2
Nr Exposed 35
Gravity 5
FTA Current Penalty 0.0
Citation text line Section 5(a)(1) of the Occupational Safety and Health Act of 1970: The employer did not furnish employment and a place of employment which were free from recognized hazards that were causing or likely to cause death or serious physical harm to employees in that employees were exposed to particulate dust explosion, deflagration, and fire hazards due to deficient implementation of preventive/protective measures in its scrap wire processing system. a) Throughout the production area, on or about 11/27/12: Accumulation of combustible particulate was present on horizontal surfaces including pipes, ductwork, process line equipment, and walking-working surfaces. Regular cleaning frequencies were not established or practiced to keep particulate accumulation as minimal as practicable. b) On the ventilation system for production lines, on or about 3/25/13: An outdoor baghouse which handled explosive particulate was not equipped with a means of explosion protection or with isolation devices to prevent deflagration propagation upstream to work areas Abatement documentation must be submitted for these items.
Citation ID 02001
Citaton Type Other
Standard Cited 19100134 K06
Issuance Date 2013-04-18
Abatement Due Date 2013-05-23
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2013-05-10
Nr Instances 1
Nr Exposed 35
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(k)(6): The employer did not provide the basic advisory information on respirators, as presented in Appendix D of 29 CFR 1910.134, in written or oral format to employees who wear respirators when such use was not required by the employer: a) At the facility, on or about 11/27/12: Where dust masks and a half face respirator were available for voluntary use, employees were not provided with the information in Appendix D of 29 CFR 1910.134. Abatement certification must be submitted for this item.
Citation ID 02002
Citaton Type Other
Standard Cited 19100147 C06 I
Issuance Date 2013-04-18
Abatement Due Date 2013-05-23
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2013-05-10
Nr Instances 1
Nr Exposed 3
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(6)(i): The employer did not conduct an annual or more frequent inspection of the energy control procedure to ensure that the procedure and requirements of this standard were followed: a) At the facility, on or about 11/27/12: Written procedures for lockout-tagout of machinery including separating tables, and mtb prechopper were not reviewed on at least an annual basis. Abatement certification must be submitted for this item.
310754460 0215800 2008-03-25 51 MADISON BLVD., CANASTOTA, NY, 13032
Inspection Type Referral
Scope Complete
Safety/Health Health
Close Conference 2008-04-17
Emphasis L: METRECYCL, N: DUSTEXPL, S: NOISE
Case Closed 2009-03-09

Related Activity

Type Referral
Activity Nr 200886968
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100095 G06
Issuance Date 2008-05-02
Abatement Due Date 2008-05-10
Current Penalty 612.5
Initial Penalty 1225.0
Nr Instances 3
Nr Exposed 3
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19040004 A
Issuance Date 2008-05-02
Abatement Due Date 2008-05-07
Nr Instances 1
Nr Exposed 3
Gravity 00
310754544 0215800 2008-03-25 51 MADISON BLVD., CANASTOTA, NY, 13032
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2008-04-17
Emphasis N: DUSTEXPL, L: METRECYCL
Case Closed 2009-03-09

Related Activity

Type Referral
Activity Nr 200886968
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 A08
Issuance Date 2008-05-02
Abatement Due Date 2008-05-07
Current Penalty 455.0
Initial Penalty 700.0
Nr Instances 3
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 2008-05-02
Abatement Due Date 2008-05-20
Current Penalty 568.75
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2008-05-02
Abatement Due Date 2008-05-20
Current Penalty 341.25
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 1
Gravity 01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State