Search icon

LORNAMEAD INC.

Company Details

Name: LORNAMEAD INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 26 Nov 2002 (22 years ago)
Entity Number: 2839332
ZIP code: 10118
County: New York
Place of Formation: Delaware
Address: 350 FIFTH AVENUE, 9TH FLOOR, NEW YORK, NY, United States, 10118
Address: 350 Fifth Avenue, 9th Floor, New York, NY, United States, 10118

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LORNAMEAD INC. 401(K) PROFIT SHARING PLAN 2012 743071353 2013-09-19 LORNAMEAD INC. 108
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 339900
Sponsor’s telephone number 7168747190
Plan sponsor’s mailing address 175 COOPER AVE, TONAWANDA, NY, 14150
Plan sponsor’s address 175 COOPER AVE, TONAWANDA, NY, 14150

Plan administrator’s name and address

Administrator’s EIN 743071353
Plan administrator’s name LORNAMEAD INC.
Plan administrator’s address 175 COOPER AVE, TONAWANDA, NY, 14150
Administrator’s telephone number 7168747190

Number of participants as of the end of the plan year

Active participants 94
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 14
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 1
Number of participants with account balances as of the end of the plan year 90
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2013-09-19
Name of individual signing SCOTT PESTYNER
Valid signature Filed with authorized/valid electronic signature
LORNAMEAD, INC. 401(K) PROFIT SHARING PLAN 2011 743071353 2012-06-07 LORNAMEAD INC. 109
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 339900
Sponsor’s telephone number 7168747190
Plan sponsor’s address 175 COOPER AVENUE, TONAWANDA, NY, 14150

Plan administrator’s name and address

Administrator’s EIN 743071353
Plan administrator’s name LORNAMEAD INC.
Plan administrator’s address 175 COOPER AVENUE, TONAWANDA, NY, 14150
Administrator’s telephone number 7168747190

Signature of

Role Plan administrator
Date 2012-06-07
Name of individual signing PHILIP NARDELL
LORNAMEAD, INC. 401(K) PROFIT SHARING PLAN 2010 743071353 2011-06-14 LORNAMEAD INC. 107
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 339900
Sponsor’s telephone number 7168747190
Plan sponsor’s address 175 COOPER AVENUE, TONAWANDA, NY, 14150

Plan administrator’s name and address

Administrator’s EIN 743071353
Plan administrator’s name LORNAMEAD INC.
Plan administrator’s address 175 COOPER AVENUE, TONAWANDA, NY, 14150
Administrator’s telephone number 7168747190

Signature of

Role Plan administrator
Date 2011-06-14
Name of individual signing PHILIP NARDELL

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O LEGAL DEPARTMENT DOS Process Agent 350 Fifth Avenue, 9th Floor, New York, NY, United States, 10118

Chief Executive Officer

Name Role Address
RANDY MARK SLOAN Chief Executive Officer 350 FIFTH AVENUE, 9TH FLOOR, NEW YORK, NY, United States, 10118

History

Start date End date Type Value
2024-11-25 2024-11-25 Address 350 FIFTH AVENUE, 9TH FLOOR, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer)
2021-01-26 2024-11-25 Address 350 FIFTH AVENUE, 9TH FLOOR, NEW YORK, NY, 10118, USA (Type of address: Service of Process)
2020-11-30 2024-11-25 Address 350 FIFTH AVENUE, 9TH FLOOR, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer)
2020-11-30 2021-01-26 Address 350 FIFTH AVENUE, 9TH FLOOR, NEW YORK, NY, 10118, USA (Type of address: Service of Process)
2018-11-19 2020-11-30 Address 1359 BROADWAY 18TH FL., NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2018-11-19 2020-11-30 Address 1359 BROADWAY, 18TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2015-08-19 2021-01-26 Address 1359 BROADWAY 18TH FL., NEW YORK, NY, 10018, USA (Type of address: Registered Agent)
2015-08-19 2018-11-19 Address 1359 BROADWAY 18TH FL., NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2015-04-21 2015-08-19 Address 1359 BROADWAY, 18TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2015-04-21 2018-11-19 Address 1359 BROADWAY, 18TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241125002921 2024-11-25 BIENNIAL STATEMENT 2024-11-25
221128001783 2022-11-28 BIENNIAL STATEMENT 2022-11-01
210126000064 2021-01-26 CERTIFICATE OF CHANGE 2021-01-26
201130060219 2020-11-30 BIENNIAL STATEMENT 2020-11-01
181119006356 2018-11-19 BIENNIAL STATEMENT 2018-11-01
161129006103 2016-11-29 BIENNIAL STATEMENT 2016-11-01
150819000222 2015-08-19 CERTIFICATE OF CHANGE 2015-08-19
150421006223 2015-04-21 BIENNIAL STATEMENT 2014-11-01
131220000603 2013-12-20 CERTIFICATE OF CHANGE 2013-12-20
121119002306 2012-11-19 BIENNIAL STATEMENT 2012-11-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346051816 0213600 2022-06-24 175 COOPER AVENUE, TONAWANDA, NY, 14150
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2022-09-26
Case Closed 2023-08-29

Related Activity

Type Referral
Activity Nr 1910055
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 2022-09-28
Abatement Due Date 2022-12-01
Current Penalty 8526.0
Initial Penalty 13052.0
Final Order 2022-10-20
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(4)(i):Procedures were not utilized for the control of potentially hazardous energy when employees were engaged in activities covered by this section: a) On 06/21/2022 in the production area; where employees performing setup operations (priming the toothpaste pump) while equipment was running, were exposed to amputation injuries. ABATEMENT DOCUMENTATION REQUIRED
Citation ID 01002
Citaton Type Serious
Standard Cited 19100147 C06 I C
Issuance Date 2022-09-28
Abatement Due Date 2022-12-01
Current Penalty 4900.0
Initial Penalty 9324.0
Final Order 2022-10-20
Nr Instances 1
Nr Exposed 15
Related Event Code (REC) Referral
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) On or about 06/30/2022 throughout production area; where employees perform servicing and maintenance on machines and equipment including, but not limited to setting up, unjamming and repairing machines and equipment, the employer did not perform at least an annual evaluation/certification of authorized employees performing an actual lockout procedure. ABATEMENT CERTIFICATION REQUIRED
345250757 0213600 2021-04-08 175 COOPER AVENUE, TONAWANDA, NY, 14150
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2021-04-08
Emphasis N: AMPUTATE
Case Closed 2021-04-08

Related Activity

Type Inspection
Activity Nr 1439540
Safety Yes
344395405 0213600 2019-10-24 175 COOPER AVENUE, TONAWANDA, NY, 14150
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2019-10-24
Emphasis N: AMPUTATE
Case Closed 2020-07-02

Related Activity

Type Referral
Activity Nr 1510969
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 2019-10-30
Abatement Due Date 2020-06-30
Current Penalty 6250.0
Initial Penalty 11934.0
Final Order 2019-11-18
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Referral
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(4)(i): Procedures were not utilized for the control of potentially hazardous energy when employees were engaged in activities covered by this section: a) On or about 10/24/2019 in the production area; where energy control procedures were not utilized during cleaning of the Filler 1 conveyor puck chain, which exposed employees to pinch point and amputation hazards. ABATEMENT CERTIFICATION REQUIRED
Citation ID 01002
Citaton Type Serious
Standard Cited 19100147 C06 I C
Issuance Date 2019-10-30
Abatement Due Date 2019-11-22
Current Penalty 6250.0
Initial Penalty 8525.0
Final Order 2019-11-18
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Referral
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) On or about 10/24/2019 in the production area; where periodic inspections (at least annually) of employees performing lockout for service and/or maintenance were not performed and documented. Employees performed service and/or maintenance work such as, but not limited to: cleaning the conveyor puck chain on the Filler machines. ABATEMENT CERTIFICATION REQUIRED
343762308 0213600 2019-02-04 175 COOPER AVENUE, TONAWANDA, NY, 14150
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2019-07-24
Case Closed 2020-04-01

Related Activity

Type Complaint
Activity Nr 1420590
Safety Yes
Health Yes
Type Inspection
Activity Nr 1377581
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 2019-07-29
Current Penalty 2000.0
Initial Penalty 8525.0
Contest Date 2019-08-19
Final Order 2019-11-22
Nr Instances 2
Nr Exposed 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.151(c): Where employees were exposed to injurious corrosive materials, suitable facilities for quick drenching or flushing of the eyes and body were not provided within the work area for immediate emergency use: a) Batching Department - On or about 02/15/2019, employees were exposed to caustic soda liquid (containing sodium hydroxide and sodium chloride - pH 14), a corrosive material, used to clean the process. The employer did not have suitable quick drenching facilities for flushing of the eyes and body within the immediate work area for emergency use. b) Batching Department - On or about 02/15/2019, employees were exposed to sodium hypochlorite 10-16% (containing sodium hydroxide and sodium hypochlorite - pH 11.2), a corrosive material, used to clean the process. The employer did not have suitable quick drenching facilities for flushing of the eyes and body within the immediate work area for emergency use. NO ABATEMENT CERTIFICATION REQUIRED
342093986 0213600 2017-02-14 175 COOPER AVENUE, TONAWANDA, NY, 14150
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2017-03-08
Emphasis N: AMPUTATE
Case Closed 2017-03-30

Related Activity

Type Referral
Activity Nr 1181525
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2017-03-13
Current Penalty 4848.0
Initial Penalty 6464.0
Final Order 2017-04-05
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Referral
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.212(a)(1): One or more methods of machine guarding was not provided to protect the operator and other employees in the machine area from hazards such as those created by rotating parts: a) On or about on the G-Line; where employees were exposed to pinch point/shear point hazards created by rotating parts at the capper end of the machine. NO ABATEMENT CERTIFICATION REQUIRED

Date of last update: 30 Mar 2025

Sources: New York Secretary of State