Search icon

FALK INDUSTRIES, INC.

Company Details

Name: FALK INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Nov 1970 (54 years ago)
Entity Number: 297905
ZIP code: 12078
County: New York
Place of Formation: New York
Address: 68 HARRISON STREET, GLOVERSVILLE, NY, United States, 12078
Principal Address: 68 HARRISON STREET, GLOVERSVILLE,, NY, United States, 12078

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EDWARD FALK Chief Executive Officer 68 HARRISON STREET, GLOVERSVILLE,, NY, United States, 12078

DOS Process Agent

Name Role Address
FALK INDUSTRIES, INC. DOS Process Agent 68 HARRISON STREET, GLOVERSVILLE, NY, United States, 12078

History

Start date End date Type Value
2020-07-15 2020-11-02 Address 179 CORPORATE DRIVE, JOHNSTOWN, NY, 12095, USA (Type of address: Service of Process)
2012-12-18 2020-07-15 Address 179 CORPORATE DRIVE, JOHNSTOWN, NY, 12095, USA (Type of address: Service of Process)
2006-11-13 2012-12-18 Address C/O SCHWARTZ & BLUMERT, 295 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2000-11-20 2020-11-02 Address 179 CORPORATE DRIVE, JOHNSTOWN, NY, 12095, USA (Type of address: Chief Executive Officer)
2000-11-20 2006-11-13 Address ATTN: BENJAMIN RAPHAN, ESQ., 405 LEXINGTON AVE, NEW YORK, NY, 10174, USA (Type of address: Service of Process)
1996-11-14 2000-11-20 Address 28 N MARKET ST, JOHNSTOWN, NY, 12095, USA (Type of address: Principal Executive Office)
1996-11-14 2000-11-20 Address 28 N MARKET ST, JOHNSTOWN, NY, 12095, USA (Type of address: Chief Executive Officer)
1996-11-14 2000-11-20 Address 405 LEXINGTON AVE, NEW YORK, NY, 10174, USA (Type of address: Service of Process)
1981-01-29 1996-11-14 Address 405 LEXINGTON AVE., NEW YORK, NY, 10174, USA (Type of address: Service of Process)
1970-11-05 2022-01-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
201102062714 2020-11-02 BIENNIAL STATEMENT 2020-11-01
200715060562 2020-07-15 BIENNIAL STATEMENT 2018-11-01
121218002259 2012-12-18 BIENNIAL STATEMENT 2012-11-01
101109002626 2010-11-09 BIENNIAL STATEMENT 2010-11-01
081028002494 2008-10-28 BIENNIAL STATEMENT 2008-11-01
061113002310 2006-11-13 BIENNIAL STATEMENT 2006-11-01
20050824031 2005-08-24 ASSUMED NAME CORP INITIAL FILING 2005-08-24
041214002121 2004-12-14 BIENNIAL STATEMENT 2004-11-01
021018002561 2002-10-18 BIENNIAL STATEMENT 2002-11-01
001120002039 2000-11-20 BIENNIAL STATEMENT 2000-11-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313754988 0213100 2009-10-21 179 CORPORATE DRIVE, JOHNSTOWN, NY, 12095
Inspection Type Prog Other
Scope Partial
Safety/Health Safety
Close Conference 2009-10-21
Case Closed 2009-10-27
305793184 0213100 2004-01-30 179 CORPORATE DRIVE, JOHNSTOWN, NY, 12095
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2004-01-30
Emphasis L: ERGOINIT1, S: AMPUTATIONS
Case Closed 2004-09-24

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 B04
Issuance Date 2004-03-29
Abatement Due Date 2004-05-01
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2004-03-29
Abatement Due Date 2004-06-30
Current Penalty 600.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 10
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 2004-03-29
Abatement Due Date 2004-06-30
Current Penalty 750.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01004A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 2004-03-29
Abatement Due Date 2004-08-31
Current Penalty 750.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01004B
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 2004-03-29
Abatement Due Date 2004-06-30
Nr Instances 1
Nr Exposed 3
Gravity 02
305793382 213100 2004-01-30 179 CORPORATE DRIVE, JOHNSTOWN, NY, 12095
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2004-01-30
Emphasis L: ERGOINIT1
Case Closed 2004-03-22

Related Activity

Type Inspection
Activity Nr 305793184
Safety Yes
Health Yes
300530813 0213100 1997-10-16 30 N MARKET STREET, JOHNSTOWN, NY, 12095
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1997-10-27
Case Closed 1997-12-04

Related Activity

Type Referral
Activity Nr 901903583
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1997-11-04
Abatement Due Date 1997-11-17
Current Penalty 400.0
Initial Penalty 525.0
Nr Instances 12
Nr Exposed 12
Related Event Code (REC) Referral
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100262 C01
Issuance Date 1997-11-04
Abatement Due Date 1997-11-17
Nr Instances 12
Nr Exposed 12
Gravity 01
300530391 0213100 1997-10-07 30 N MARKET STREET, JOHNSTOWN, NY, 12095
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1997-10-07
Case Closed 1998-01-29

Related Activity

Type Complaint
Activity Nr 200735629
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1997-11-04
Abatement Due Date 1997-11-17
Current Penalty 750.0
Initial Penalty 1250.0
Nr Instances 5
Nr Exposed 20
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 1997-11-04
Abatement Due Date 1997-11-12
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1997-11-04
Abatement Due Date 1997-12-07
Nr Instances 1
Nr Exposed 80
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19101048 H01 II
Issuance Date 1997-11-04
Abatement Due Date 1997-11-22
Current Penalty 300.0
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 20
Gravity 03
Citation ID 02003
Citaton Type Other
Standard Cited 19101048 M03 I
Issuance Date 1997-11-04
Abatement Due Date 1997-12-07
Nr Instances 1
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19101048 M04 II
Issuance Date 1997-11-04
Abatement Due Date 1997-12-07
Nr Instances 1
Gravity 01
Citation ID 02005
Citaton Type Other
Standard Cited 19101048 M05
Issuance Date 1997-11-04
Abatement Due Date 1997-11-22
Current Penalty 300.0
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 60
Gravity 03
109054031 0213100 1994-02-17 30 N MARKET STREET, JOHNSTOWN, NY, 12095
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 1994-04-14
Case Closed 1994-06-08

Related Activity

Type Accident
Activity Nr 360365563

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1994-04-26
Abatement Due Date 1994-04-29
Current Penalty 2500.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Accident
Gravity 10
Hazard CRUSHING

Date of last update: 01 Mar 2025

Sources: New York Secretary of State