Name: | CORROSION CONTROL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Jul 2003 (22 years ago) |
Entity Number: | 2936838 |
ZIP code: | 19022 |
County: | Cayuga |
Place of Formation: | New York |
Address: | 2000 eddystone ind park, Eddystone, PA, United States, 19022 |
Principal Address: | EDDYSTONE INDUSTRIAL PARK, RTE 291, EDDYSTONE, PA, United States, 19022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CORROSION CONTROL, INC. 401(K) PROFIT SHARING PLAN | 2023 | 161681122 | 2024-10-12 | CORROSION CONTROL, INC | 15 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-10-12 |
Name of individual signing | JOHN J. JARDINE, JR. |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2005-01-01 |
Business code | 331110 |
Sponsor’s telephone number | 3152521800 |
Plan sponsor’s address | 10 QUARRY ROAD, AUBURN, NY, 13021 |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2005-01-01 |
Business code | 331110 |
Sponsor’s telephone number | 3152521800 |
Plan sponsor’s address | 10 QUARRY ROAD, AUBURN, NY, 13021 |
Signature of
Role | Plan administrator |
Date | 2022-10-14 |
Name of individual signing | JOHN J. JARDINE, JR. |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2005-01-01 |
Business code | 331110 |
Sponsor’s telephone number | 3152521800 |
Plan sponsor’s address | 10 QUARRY ROAD, AUBURN, NY, 13021 |
Signature of
Role | Plan administrator |
Date | 2021-10-14 |
Name of individual signing | JOHN J. JARDINE, JR. |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2005-01-01 |
Business code | 331110 |
Sponsor’s telephone number | 3152521800 |
Plan sponsor’s address | 10 QUARRY ROAD, AUBURN, NY, 13021 |
Signature of
Role | Plan administrator |
Date | 2021-10-14 |
Name of individual signing | JOHN J. JARDINE, JR. |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2005-01-01 |
Business code | 331110 |
Sponsor’s telephone number | 3152521800 |
Plan sponsor’s address | 10 QUARRY ROAD, AUBURN, NY, 13021 |
Signature of
Role | Plan administrator |
Date | 2020-10-15 |
Name of individual signing | JOHN J. JARDINE, JR. |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2005-01-01 |
Business code | 331110 |
Sponsor’s telephone number | 3152521800 |
Plan sponsor’s address | 10 QUARRY ROAD, AUBURN, NY, 13021 |
Signature of
Role | Plan administrator |
Date | 2019-10-15 |
Name of individual signing | JOHN J. JARDINE, JR. |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2005-01-01 |
Business code | 331110 |
Sponsor’s telephone number | 3152521800 |
Plan sponsor’s address | 10 QUARRY ROAD, AUBURN, NY, 13021 |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2005-01-01 |
Business code | 331110 |
Sponsor’s telephone number | 3152521800 |
Plan sponsor’s address | 10 QUARRY ROAD, AUBURN, NY, 13021 |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2005-01-01 |
Business code | 331110 |
Sponsor’s telephone number | 3152521800 |
Plan sponsor’s address | 10 QUARRY ROAD, AUBURN, NY, 13021 |
Signature of
Role | Plan administrator |
Date | 2016-07-28 |
Name of individual signing | JOHN J. JARDINE, JR. |
Name | Role | Address |
---|---|---|
ROBERT MARINELLA | Chief Executive Officer | 10 QUARRY ST, AUBURN, NY, United States, 13021 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2000 eddystone ind park, Eddystone, PA, United States, 19022 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-28 | 2023-07-28 | Address | 10 QUARRY ST, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer) |
2005-09-01 | 2023-07-28 | Address | 10 QUARRY ST, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer) |
2005-09-01 | 2023-07-28 | Address | 10 QUARRY ST, AUBURN, NY, 13021, USA (Type of address: Service of Process) |
2003-07-30 | 2023-07-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2003-07-30 | 2005-09-01 | Address | EDDYSTONE INDUSTRIAL PK RT 291, EDDYSTONE, PA, 19022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230728001400 | 2023-07-28 | BIENNIAL STATEMENT | 2023-07-01 |
220714001733 | 2022-07-14 | BIENNIAL STATEMENT | 2021-07-01 |
130723002236 | 2013-07-23 | BIENNIAL STATEMENT | 2013-07-01 |
110729002356 | 2011-07-29 | BIENNIAL STATEMENT | 2011-07-01 |
090720002728 | 2009-07-20 | BIENNIAL STATEMENT | 2009-07-01 |
070724002253 | 2007-07-24 | BIENNIAL STATEMENT | 2007-07-01 |
050901002340 | 2005-09-01 | BIENNIAL STATEMENT | 2005-07-01 |
030730000589 | 2003-07-30 | CERTIFICATE OF INCORPORATION | 2003-07-30 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
346286784 | 0215800 | 2022-10-18 | 10 QUARRY ROAD, AUBURN, NY, 13021 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 1957599 |
Safety | Yes |
Violation Items
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 5A0001 |
Issuance Date | 2023-01-27 |
Abatement Due Date | 2023-06-09 |
Current Penalty | 4687.5 |
Initial Penalty | 6250.0 |
Final Order | 2023-02-08 |
Nr Instances | 1 |
Nr Exposed | 11 |
Related Event Code (REC) | Complaint |
Gravity | 10 |
FTA Current Penalty | 0.0 |
Citation text line | OSH ACT of 1970 Section (5)(a)(1): 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 fire, explosion, and deflagration hazards: (a) 10 Quarry Road, Auburn NY, 13021, on or about October 18, 2022, equipment such as, but not limited to, the powder coating operation and dust collection system were being utilized to apply and move 720A009 Greenbar, which is a combustible dust. The equipment contained explosive atmospheres during normal operation. The employer did not ensure that the equipment and areas were equipped and maintained with means of protection to prevent explosions, fires, and deflagrations. |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19100176 C |
Issuance Date | 2023-01-27 |
Abatement Due Date | 2023-03-03 |
Current Penalty | 0.0 |
Initial Penalty | 0.0 |
Final Order | 2023-02-08 |
Nr Instances | 1 |
Nr Exposed | 11 |
Related Event Code (REC) | Complaint |
Gravity | 10 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.176(c): Housekeeping. Storage areas were not kept free from accumulation of materials that constitute hazards from fire or explosion. (a) Dust Collector Room, 10 Quarry Road, Auburn NY, 13021, on or about October 18, 2022, the employer did not ensure the workplace was free from the accumulation of combustible dusts, including but not limited to 720A009 Greenbar. |
Citation ID | 01001C |
Citaton Type | Serious |
Standard Cited | 19100307 C |
Issuance Date | 2023-01-27 |
Abatement Due Date | 2023-05-02 |
Current Penalty | 0.0 |
Initial Penalty | 0.0 |
Final Order | 2023-02-08 |
Nr Instances | 2 |
Nr Exposed | 11 |
Gravity | 5 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.307(c): Electrical equipment in a hazardous (classified) location was not intrinsically safe, approved for the hazardous (classified) location, or safe for the hazardous (classified) location: (a) Power Supply at Powder Coat Booth, 10 Quarry Road, Auburn NY, 13021, on or about October 18, 2022, the employer did not ensure that electrical installations including, but not limited to, outlet receptacles used for plugging in equipment at the powder coating booth, were intrinsically safe, explosion proof, approved for Class II, Division 2 locations. Dusts present in the area were classified as Class II with explosion severity of 1.25 Newton and Kst values of 29.51 bar*meters per second exposing employees to explosion and fire hazards at the powder coating booth and in the dust collector room. (b) Outlet behind ITW Gema Dust Collector, 10 Quarry Road, Auburn NY, 13021, on or about October 18, 2022, the employer did not ensure that electrical installations including, but not limited to, outlet receptacles used for plugging in equipment behind the dust collector, were intrinsically safe, explosion proof, approved for Class II, Division 2 locations. Dusts present in the area were classified as Class II with explosion severity of 1.25 Newton and Kst values of 29.51 bar*meters per second exposing employees to explosion and fire hazards at the powder coating booth and in the dust collector room. Abatement certification is required. |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7884797102 | 2020-04-14 | 0248 | PPP | 10 Quarry Street, Auburn, NY, 13021 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 29 Mar 2025
Sources: New York Secretary of State