Name: | K.S.I. TRADING CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Jun 2003 (22 years ago) |
Entity Number: | 2920402 |
ZIP code: | 07080 |
County: | Albany |
Place of Formation: | New Jersey |
Address: | 100A WADE AVE, SOUTH PLAINFIELD, NJ, United States, 07080 |
Principal Address: | 100-A WADE AVE, SOUTH PLAINFIELD, NJ, United States, 07080 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 100A WADE AVE, SOUTH PLAINFIELD, NJ, United States, 07080 |
Name | Role | Address |
---|---|---|
JOHN MOSUNIC | Chief Executive Officer | 100A WADE AVE, SOUTH PLAINFIELD, NJ, United States, 07080 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-18 | 2024-03-18 | Address | 100-A WADE AVE, SOUTH PLAINFIELD, NJ, 07080, USA (Type of address: Chief Executive Officer) |
2024-03-18 | 2024-03-18 | Address | 100A WADE AVE, SOUTH PLAINFIELD, NJ, 07080, USA (Type of address: Chief Executive Officer) |
2019-06-18 | 2024-03-18 | Address | 100-A WADE AVE, SOUTH PLAINFIELD, NJ, 07080, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-03-18 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-03-18 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2014-11-21 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2014-11-21 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2011-06-20 | 2019-06-18 | Address | 100-A WADE AVE, SOUTH PLAINFIELD, NJ, 07080, USA (Type of address: Chief Executive Officer) |
2009-12-23 | 2014-11-21 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2009-12-23 | 2014-11-21 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240318003442 | 2024-03-18 | BIENNIAL STATEMENT | 2024-03-18 |
210719000957 | 2021-07-19 | BIENNIAL STATEMENT | 2021-07-19 |
190618060315 | 2019-06-18 | BIENNIAL STATEMENT | 2019-06-01 |
SR-37315 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-37314 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170601006490 | 2017-06-01 | BIENNIAL STATEMENT | 2017-06-01 |
150602006452 | 2015-06-02 | BIENNIAL STATEMENT | 2015-06-01 |
141121000740 | 2014-11-21 | CERTIFICATE OF CHANGE | 2014-11-21 |
130604006235 | 2013-06-04 | BIENNIAL STATEMENT | 2013-06-01 |
110620003012 | 2011-06-20 | BIENNIAL STATEMENT | 2011-06-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
342902152 | 0215600 | 2018-01-25 | 109-35 178TH STREET, JAMAICA, NY, 11433 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 1302851 |
Safety | Yes |
Type | Inspection |
Activity Nr | 1291215 |
Safety | Yes |
Violation Items
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19101200 E01 |
Issuance Date | 2018-07-02 |
Abatement Due Date | 2018-08-17 |
Current Penalty | 4000.0 |
Initial Penalty | 7391.0 |
Final Order | 2018-07-27 |
Nr Instances | 1 |
Nr Exposed | 26 |
Gravity | 5 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.1200(e)(1): Employer had not developed, implemented, and maintained a written hazard communication program which at least describes the criteria specified in paragraphs (g), (g), and (h) and the requirements outlined in 29 CFR 1910.1200(e)(1)(I) and (e)(1)(II): (a) On or about January 25, 2018 in the yard at 109-35 178th Street, Jamaica, NY 11433 The employer did not have a written hazard communication program for employees using hazardous chemicals including, but not limited to, bleach containing sodium hypochlorite, to clean the bathrooms at the auto body shop. WRITTEN ABATEMENT CERTIFICATION IS REQUIRED PURSUANT TO 29 CFR 1903.19. |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19101200 G08 |
Issuance Date | 2018-07-02 |
Abatement Due Date | 2018-08-17 |
Current Penalty | 0.0 |
Initial Penalty | 0.0 |
Final Order | 2018-07-27 |
Nr Instances | 1 |
Nr Exposed | 26 |
Gravity | 5 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.1200(g)(8): The employer did not maintain in the workplace copies of the required safety data sheets for each hazardous chemical, and did not ensure that they are readily accessible during each work shift to employees when they were in their work area(s): (a) On or about January 25, 2018 in the yard at 109-35 178th Street, Jamaica, NY 11433 The employer did not maintain and provide to employees, copies of the required safety data sheets for each hazardous chemical including but not limited to, bleach containing sodium hypochlorite, to clean the bathrooms at the auto body shop. WRITTEN ABATEMENT CERTIFICATION IS REQUIRED PURSUANT TO 29 CFR 1903.19. |
Citation ID | 01001C |
Citaton Type | Serious |
Standard Cited | 19101200 H01 |
Issuance Date | 2018-07-02 |
Abatement Due Date | 2018-08-17 |
Current Penalty | 0.0 |
Initial Penalty | 0.0 |
Final Order | 2018-07-27 |
Nr Instances | 1 |
Nr Exposed | 26 |
Gravity | 5 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.1200(h)(1): The Employer did not provide employees with effective information and training on hazardous chemicals in their work area at the time of their initial assignment, and whenever a new chemical hazard the employees have not previously been trained about is introduced into their work area: (a) On or about January 25, 2018 in the yard at 109-35 178th Street, Jamaica, NY 11433 The employer did not provide hazardous communication information and training to employees who used hazardous chemicals including but not limited to, bleach containing sodium hypochlorite, to clean the bathrooms at the auto body shop. WRITTEN ABATEMENT CERTIFICATION IS REQUIRED PURSUANT TO 29 CFR 1903.19. |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100133 A01 |
Issuance Date | 2018-07-02 |
Abatement Due Date | 2018-07-27 |
Current Penalty | 4000.0 |
Initial Penalty | 7391.0 |
Final Order | 2018-07-27 |
Nr Instances | 1 |
Nr Exposed | 26 |
Gravity | 5 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.133(a)(1): The employer did not ensure that each affected employee used appropriate eye or face protection when exposed to eye or face hazards from flying particles, molten metal, liquid chemicals, acids or caustic liquids, chemical gases or vapors, or potentially injurious light radiation; (a) On or about January 25, 2018 in the yard at 109-35 178th Street, Jamaica, NY 11433 Employees were using corrosive chemicals including, but not limited to, bleach containing sodium hypochlorite, to clean the bathrooms at the auto body shop and were not provided with appropriate eye protection. WRITTEN ABATEMENT CERTIFICATION IS REQUIRED PURSUANT TO 29 CFR 1903.19. |
Date of last update: 12 Mar 2025
Sources: New York Secretary of State