Search icon

CHEMTRADE SOLUTIONS LLC

Company Details

Name: CHEMTRADE SOLUTIONS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Nov 2003 (21 years ago)
Entity Number: 2973299
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
CHEMTRADE SOLUTIONS LLC DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2019-11-01 2023-11-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-11-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-11-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2003-11-04 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2003-11-04 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231101040957 2023-11-01 BIENNIAL STATEMENT 2023-11-01
211101003548 2021-11-01 BIENNIAL STATEMENT 2021-11-01
191101060628 2019-11-01 BIENNIAL STATEMENT 2019-11-01
SR-38084 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-38083 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
171101007330 2017-11-01 BIENNIAL STATEMENT 2017-11-01
151102007114 2015-11-02 BIENNIAL STATEMENT 2015-11-01
140228000227 2014-02-28 CERTIFICATE OF AMENDMENT 2014-02-28
131101006236 2013-11-01 BIENNIAL STATEMENT 2013-11-01
111216002530 2011-12-16 BIENNIAL STATEMENT 2011-11-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-02-05 CHEMTRADE SOLUTIONS 1421 WILLIS AVE, SYRACUSE, Onondaga, NY, 13204 A Food Inspection Department of Agriculture and Markets No data
2022-06-06 CHEMTRADE SOLUTIONS 1421 WILLIS AVE, SYRACUSE, Onondaga, NY, 13204 A Food Inspection Department of Agriculture and Markets No data

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347401994 0215800 2024-04-10 1421 WILLIS AVENUE, SYRACUSE, NY, 13204
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2024-04-10
Case Closed 2025-01-30

Related Activity

Type Referral
Activity Nr 2149579
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100141 B01 I
Issuance Date 2024-06-05
Current Penalty 9678.6
Initial Penalty 16131.0
Final Order 2024-06-27
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.141(b)(1)(i): Potable water was not provided in all places of employment, for drinking, washing of the person, cooking, washing of foods, washing of cooking or eating utensils, washing of food preparation or processing premises, and personal service rooms. a.) Control Room, Chemtrade Solutions LLC, 1421 Willis Avenue, Syracuse, NY 13204, on or about 4/8/2024, Potable water was not provided in the Koffee King water cooler in the Control Room, which provided drinking water for employees.
Citation ID 01002
Citaton Type Serious
Standard Cited 19101200 H03 II
Issuance Date 2024-06-05
Abatement Due Date 2024-07-10
Current Penalty 5530.8
Initial Penalty 9218.0
Final Order 2024-06-27
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Referral
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h)(3)(ii): Employee training did not include the physical and health hazards of the chemicals in the work area: a.) Chemtrade Solutions LLC, 1421 Willis Avenue, Syracuse, NY 13204, on or about 4/8/2024, Employees were exposed to Sodium Nitrite while performing job tasks and were not aware of the ingestion hazards associated with the chemical. Abatement certification is required.
343770913 0215800 2019-02-08 1421 WILLIS AVENUE, SYRACUSE, NY, 13204
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2019-02-08
Case Closed 2019-02-13

Related Activity

Type Referral
Activity Nr 1424872
Health Yes
343315842 0215800 2018-07-18 1421 WILLIS AVENUE, SYRACUSE, NY, 13204
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2019-01-08
Emphasis P: CHEMNEP, N: CHEMNEP
Case Closed 2021-02-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100119 D03 II
Issuance Date 2019-01-10
Abatement Due Date 2019-04-30
Current Penalty 5543.25
Initial Penalty 7391.0
Contest Date 2019-02-04
Final Order 2019-10-17
Nr Instances 2
Nr Exposed 6
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.119(d)(3)(ii): The employer did not document that equipment complies with recognized and generally accepted good engineering practices. a) Throughout the covered process, on or about 7/18/18: The employer did not ensure that equipment complied with recognized and generally accepted good engineering practices such as but not limited to ASME/ANSI A13.1 in that pipes containing anhydrous ammonia were not labeled in a manner that clearly identified their contents and flow direction. b) On the North and South Vaporizers, on or about 7/18/18: Rupture disks used for pressure relief were set at a pressure exceeding the maximum pressure design of the vaporizers. The employer did not ensure that equipment complied with recognized and generally accepted good engineering practices such as, but not limited to ASME VIII. ASME VIII (2010) section UG-134 paragraph a states" When a single pressure relief device is used, the set pressure marked on the device shall not exceed the maximum allowable working pressure of the vessel". Abatement certification must be submitted for this item.
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100119 J02
Issuance Date 2019-01-10
Abatement Due Date 2019-02-14
Current Penalty 5543.25
Initial Penalty 7391.0
Contest Date 2019-02-04
Final Order 2019-10-17
Nr Instances 1
Nr Exposed 34
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.119(j)(2): The employer did not establish written procedures to maintain the on-going integrity of process equipment. a) Throughout the covered process, on or about 7/18/18: The employer did not establish written procedures for process equipment including ammonia sensors, level sensors for ammonia storage tanks, pressure sensors for ammonia storage tanks, and steam line pressure sensors. Abatement certification must be submitted for this item.
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100119 J04 I
Issuance Date 2019-01-10
Abatement Due Date 2019-10-31
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2019-02-04
Final Order 2019-10-17
Nr Instances 1
Nr Exposed 34
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.119(j)(4)(i): The employer did not perform inspection and tests on process equipment a) Throughout the covered process, on or about 7/18/18: The employer did not perform inspection and tests for process equipment including ammonia sensors, level sensors for ammonia storage tanks, pressure sensors for ammonia storage tanks, and steam line pressure sensors. Abatement certification must be submitted for this item.
Citation ID 01002C
Citaton Type Serious
Standard Cited 19100119 J05
Issuance Date 2019-01-10
Abatement Due Date 2019-10-31
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2019-02-04
Final Order 2019-10-17
Nr Instances 1
Nr Exposed 34
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.119(j)(5): The employer did not correct deficiencies in equipment that were outside acceptable limits (defined by the process safety information on paragraph (d) of this section) before use. a) On the South Separator, on or about 7/18/18: Where a previous inspection showed that thickness of the west head was below the minimum allowable value for the piece of equipment, the employer did not take corrective action or take the piece of equipment out of service. Abatement certification must be submitted for this item.
Citation ID 01003
Citaton Type Other
Standard Cited 19100119 N
Issuance Date 2019-01-10
Abatement Due Date 2019-02-14
Current Penalty 0.0
Initial Penalty 7391.0
Contest Date 2019-02-04
Final Order 2019-10-17
Nr Instances 1
Nr Exposed 6
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.119(n): The employer did not establish an emergency plan for the entire plant in accordance with the provisions of 29 CFR 1910.38. In addition the emergency action plan did not include procedures for handling small releases: a) At the facility, on or about 7/18/18: The employers emergency action plan did not contain procedures for responding to and handling small releases. Abatement certification must be submitted for this item.
Citation ID 02001
Citaton Type Other
Standard Cited 19100119 D03 I B
Issuance Date 2019-01-10
Abatement Due Date 2019-02-14
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2019-02-04
Final Order 2019-10-17
Nr Instances 1
Nr Exposed 34
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.119(d)(3)(i)(B): The employer did not develop piping and instrument diagrams for the equipment that was part of the process. a) At the facility, on or about 7/18/2018: The employers piping and instrument diagrams (P&ID's) did not include basic process industry recognized standard information or nomenclature, including P&ID Ammonia Piping South Train (Sheet 2 of 3) did not include at least the size, capacity, and design pressure of the vaporizer and the vaporizers associated rupture disk did not include information related to its burst pressure. b) At the facility, on or about 7/18/2018: The employers piping and instrument diagrams (P&ID's) did not include basic process industry recognized standard information or nomenclature, including P&ID Ammonia Piping North Train (Sheet 3 of 3) did not include at least the size, capacity, and design pressure of the vaporizer and the vaporizers associated rupture disk did not include information related to its burst pressure. Abatement certification must be submitted for this item.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State