Search icon

REMET CORPORATION

Company Details

Name: REMET CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jun 1972 (53 years ago)
Entity Number: 332669
ZIP code: 13502
County: Oneida
Place of Formation: California
Address: 210 COMMONS RD, UTICA, NY, United States, 13502

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
REMET CORPORATION 401(K) PROFIT SHARING PLAN 2023 952671381 2024-10-01 REMET CORPORATION 96
File View Page
Three-digit plan number (PN) 006
Effective date of plan 2013-01-01
Business code 325100
Sponsor’s telephone number 3157906359
Plan sponsor’s address 210 COMMONS RD., UTICA, NY, 13502
REMET CORPORATION PROFIT SHARING PLAN 2022 952671381 2023-09-21 REMET CORPORATION 76
File View Page
Three-digit plan number (PN) 006
Effective date of plan 2013-01-01
Business code 325100
Sponsor’s telephone number 3157906359
Plan sponsor’s address 210 COMMONS RD., UTICA, NY, 13502

Signature of

Role Plan administrator
Date 2023-09-21
Name of individual signing JOHN P PARASZCZAK
REMET CORPORATION SPECIAL DEFINED BENEFIT PLAN 2021 952671381 2022-05-02 REMET CORPORATION 50
File View Page
Three-digit plan number (PN) 005
Effective date of plan 2012-01-01
Business code 325900
Sponsor’s telephone number 3157972928
Plan sponsor’s address 210 COMMONS ROAD, UTICA, NY, 13502
REMET CORPORATION PROFIT SHARING PLAN 2021 952671381 2022-09-20 REMET CORPORATION 104
File View Page
Three-digit plan number (PN) 006
Effective date of plan 2013-01-01
Business code 325100
Sponsor’s telephone number 3157906359
Plan sponsor’s address 210 COMMONS RD., UTICA, NY, 13502
REMET CORPORATION PROFIT SHARING PLAN 2020 952671381 2021-07-16 REMET CORPORATION 115
File View Page
Three-digit plan number (PN) 006
Effective date of plan 2013-01-01
Business code 325100
Sponsor’s telephone number 3157906359
Plan sponsor’s address 210 COMMONS RD., UTICA, NY, 13502
REMET CORPORATION SPECIAL DEFINED BENEFIT PLAN 2020 952671381 2021-09-16 REMET CORPORATION 50
File View Page
Three-digit plan number (PN) 005
Effective date of plan 2012-01-01
Business code 325900
Sponsor’s telephone number 3157972928
Plan sponsor’s address 210 COMMONS ROAD, UTICA, NY, 13502
REMET CORPORATION SPECIAL DEFINED BENEFIT PLAN 2020 952671381 2021-09-16 REMET CORPORATION 50
Three-digit plan number (PN) 005
Effective date of plan 2012-01-01
Business code 325900
Sponsor’s telephone number 3157972928
Plan sponsor’s address 210 COMMONS ROAD, UTICA, NY, 13502
REMET CORPORATION SPECIAL DEFINED BENEFIT PLAN 2019 952671381 2020-06-22 REMET CORPORATION 64
File View Page
Three-digit plan number (PN) 005
Effective date of plan 2012-01-01
Business code 325900
Sponsor’s telephone number 3157972928
Plan sponsor’s address 210 COMMONS ROAD, UTICA, NY, 13502
REMET CORPORATION PROFIT SHARING PLAN 2019 952671381 2020-07-27 REMET CORPORATION 114
File View Page
Three-digit plan number (PN) 006
Effective date of plan 2013-01-01
Business code 325100
Sponsor’s telephone number 3157906359
Plan sponsor’s address 210 COMMONS RD., UTICA, NY, 13502
REMET CORPORATION SPECIAL DEFINED BENEFIT PLAN 2018 952671381 2019-05-08 REMET CORPORATION 65
File View Page
Three-digit plan number (PN) 005
Effective date of plan 2012-01-01
Business code 325900
Sponsor’s telephone number 3157972928
Plan sponsor’s address 210 COMMONS ROAD, UTICA, NY, 13502

Signature of

Role Plan administrator
Date 2019-05-08
Name of individual signing MATTHEW EDMUNDS
Role Employer/plan sponsor
Date 2019-05-08
Name of individual signing MATTHEW EDMUNDS

Chief Executive Officer

Name Role Address
JOHN S PARASZCZAK Chief Executive Officer 210 COMMONS RD, UTICA, NY, United States, 13502

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE ST., ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 210 COMMONS RD, UTICA, NY, United States, 13502

History

Start date End date Type Value
2024-06-03 2024-06-03 Address 210 COMMONS RD, UTICA, NY, 13502, 6395, USA (Type of address: Chief Executive Officer)
2024-06-03 2024-06-03 Address 210 COMMONS RD, UTICA, NY, 13502, USA (Type of address: Chief Executive Officer)
2022-02-18 2022-02-18 Address 210 COMMONS RD, UTICA, NY, 13502, 6395, USA (Type of address: Chief Executive Officer)
2022-02-18 2024-06-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2022-02-18 2024-06-03 Address 80 STATE ST., ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2022-02-18 2024-06-03 Address 210 COMMONS RD, UTICA, NY, 13502, 6395, USA (Type of address: Chief Executive Officer)
2022-02-18 2022-02-18 Address 210 COMMONS RD, UTICA, NY, 13502, USA (Type of address: Chief Executive Officer)
2022-02-18 2024-06-03 Address 210 COMMONS RD, UTICA, NY, 13502, USA (Type of address: Chief Executive Officer)
2019-01-28 2022-02-18 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2002-05-29 2022-02-18 Address 210 COMMONS RD, UTICA, NY, 13502, 6395, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240603000973 2024-06-03 BIENNIAL STATEMENT 2024-06-03
220218000022 2022-02-17 CERTIFICATE OF CHANGE BY ENTITY 2022-02-17
220119004026 2022-01-19 BIENNIAL STATEMENT 2022-01-19
SR-4608 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180601007151 2018-06-01 BIENNIAL STATEMENT 2018-06-01
171218006374 2017-12-18 BIENNIAL STATEMENT 2016-06-01
140604006842 2014-06-04 BIENNIAL STATEMENT 2014-06-01
120611006434 2012-06-11 BIENNIAL STATEMENT 2012-06-01
100629002122 2010-06-29 BIENNIAL STATEMENT 2010-06-01
080625002070 2008-06-25 BIENNIAL STATEMENT 2008-06-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344200902 0215800 2019-07-30 301 TURNER STREET, UTICA, NY, 13501
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 2019-10-21
Case Closed 2020-02-24

Related Activity

Type Complaint
Activity Nr 1479112
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100146 G01
Issuance Date 2020-01-16
Abatement Due Date 2020-02-21
Current Penalty 6630.0
Initial Penalty 6630.0
Final Order 2020-01-30
Nr Instances 1
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.146(g)(1): The employer did not provide training so that all employees whose work was regulated by 29 CFR 1910.146 (permit required confined spaces) acquired the understanding, knowledge, and skills necessary for the safe performance of the duties assigned under 29 CFR 1910.146: a) Buffer room, On or about 8/27/19: Employees required to enter permit required confined spaces, including tank K2 and K3, were not provided with training on entry procedures including, but not limited to, lockout tagout procedures, winch and harness use and 4-gas meter use. Abatement certification must be submitted for this item.
Citation ID 01002
Citaton Type Serious
Standard Cited 19100146 K02 IV
Issuance Date 2020-01-16
Abatement Due Date 2020-02-21
Current Penalty 3978.0
Initial Penalty 3978.0
Final Order 2020-01-30
Nr Instances 1
Nr Exposed 3
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.146(k)(2)(iv): An employer whose employees have been designated to provide permit space rescue and emergency services did not ensure that affected employees practiced making permit space rescues at least once every 12 months: a) Buffer room, On or about 8/27/19: Affected employees for permit required confined space entries into K2 and K3 paraffin tanks were not provided with permit space rescue drills once every 12 months. Abatement certification must be submitted for this item.
Citation ID 01003
Citaton Type Other
Standard Cited 19100147 C04 I
Issuance Date 2020-01-16
Abatement Due Date 2020-02-06
Current Penalty 0.0
Initial Penalty 6630.0
Final Order 2020-01-30
Nr Instances 2
Nr Exposed 3
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(4)(i): Procedures were not developed, documented and utilized for the control of potentially hazardous energy when employees were engaged in activities covered by this section: a) Buffer room area, on or about 7/30/19: There were no written lockout/tagout procedures for employees performing servicing and maintenance on tank K2 and tank K3. Abatement certification must be submitted for this item.
Citation ID 01004A
Citaton Type Other
Standard Cited 19100303 G01
Issuance Date 2020-01-16
Current Penalty 0.0
Initial Penalty 5304.0
Final Order 2020-01-30
Nr Instances 1
Nr Exposed 6
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.303(g)(1): Sufficient access and working space was not provided and maintained about all electric equipment (operating at 600 volts, nominal, or less to ground) to permit ready and safe operation and maintenance of such equipment: a) Buffer room, on or about 10/21/19: Two 208 volt electrical disconnect switches labeled LP-SC and LP-SA and a 440 volt circuit breaker panel labeled LP-SB were blocked by stored parts and boxes.
Citation ID 01004B
Citaton Type Other
Standard Cited 19100305 E01
Issuance Date 2020-01-16
Abatement Due Date 2020-02-21
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2020-01-30
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.305(e)(1): Cabinets, cutout boxes, fittings, boxes, and panelboard enclosures in damp or wet locations were not installed to prevent moisture or water from entering and accumulating within the enclosures: a) Flake room, on or about 10/21/19: The 480 volt panel box for operation of flaking room machine and conveyor was not placed in a location to protect it against contact with water overspray from power washing operations. Abatement certification must be submitted for this item
314351529 0215800 2011-03-25 210 COMMONS RD., UTICA, NY, 13502
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 2011-06-15
Emphasis L: HHHT50
Case Closed 2011-07-18

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100134 E01
Issuance Date 2011-06-21
Abatement Due Date 2011-07-25
Current Penalty 1500.0
Initial Penalty 2380.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100134 F02
Issuance Date 2011-06-21
Abatement Due Date 2011-07-25
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100134 K01
Issuance Date 2011-06-21
Abatement Due Date 2011-07-25
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19040032 B02
Issuance Date 2011-06-21
Abatement Due Date 2011-06-24
Nr Instances 1
Nr Exposed 3
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19040032 B02
Issuance Date 2011-06-21
Abatement Due Date 2011-06-24
Nr Instances 1
Nr Exposed 3
Gravity 00
Citation ID 02003
Citaton Type Other
Standard Cited 19040032 B02
Issuance Date 2011-06-21
Abatement Due Date 2011-06-24
Nr Instances 1
Nr Exposed 3
Gravity 00
Citation ID 02004
Citaton Type Other
Standard Cited 19040032 B02
Issuance Date 2011-06-21
Abatement Due Date 2011-06-24
Nr Instances 1
Nr Exposed 3
Gravity 00
300627148 0215800 1997-08-27 730 BOMBER DRIVE, BLDG. 785, GRIFFIS AFB, ROME, NY, 13440
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1997-11-17
Case Closed 1998-01-12

Related Activity

Type Complaint
Activity Nr 200869493
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1997-11-28
Abatement Due Date 1997-12-31
Current Penalty 1750.0
Initial Penalty 2500.0
Nr Instances 3
Nr Exposed 3
Gravity 10
Hazard LIFTING
Citation ID 01002
Citaton Type Serious
Standard Cited 19100022 A01
Issuance Date 1997-11-28
Abatement Due Date 1997-12-03
Current Penalty 700.0
Initial Penalty 1000.0
Nr Instances 3
Nr Exposed 3
Gravity 02
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 1997-11-28
Abatement Due Date 1997-12-03
Current Penalty 875.0
Initial Penalty 1250.0
Nr Instances 2
Nr Exposed 3
Gravity 03
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100023 C02
Issuance Date 1997-11-28
Abatement Due Date 1997-12-03
Nr Instances 2
Nr Exposed 3
Gravity 03
Citation ID 01003C
Citaton Type Serious
Standard Cited 19100023 E03 VB
Issuance Date 1997-11-28
Abatement Due Date 1997-12-03
Nr Instances 2
Nr Exposed 3
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19100036 B04
Issuance Date 1997-11-28
Abatement Due Date 1997-12-16
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 3
Nr Exposed 4
Gravity 01
Citation ID 01005A
Citaton Type Serious
Standard Cited 19100132 A
Issuance Date 1997-11-28
Abatement Due Date 1997-12-16
Current Penalty 700.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01005B
Citaton Type Serious
Standard Cited 19100132 D01
Issuance Date 1997-11-28
Abatement Due Date 1997-12-31
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01005C
Citaton Type Serious
Standard Cited 19100132 F01
Issuance Date 1997-11-28
Abatement Due Date 1997-12-31
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01006
Citaton Type Serious
Standard Cited 19100146 C02
Issuance Date 1997-11-28
Abatement Due Date 1997-12-03
Current Penalty 1750.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01007
Citaton Type Serious
Standard Cited 19100146 C04
Issuance Date 1997-11-28
Abatement Due Date 1997-12-06
Current Penalty 1750.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01008
Citaton Type Serious
Standard Cited 19100146 G01
Issuance Date 1997-11-28
Abatement Due Date 1997-12-06
Current Penalty 1750.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01009A
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 1997-11-28
Abatement Due Date 1997-12-31
Current Penalty 1750.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01009B
Citaton Type Serious
Standard Cited 19100147 C05 II
Issuance Date 1997-11-28
Abatement Due Date 1997-12-03
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01009C
Citaton Type Serious
Standard Cited 19100147 C07 I
Issuance Date 1997-11-28
Abatement Due Date 1997-12-31
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01010
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 1997-11-28
Abatement Due Date 1997-12-03
Current Penalty 875.0
Initial Penalty 1250.0
Nr Instances 2
Nr Exposed 4
Gravity 03
Citation ID 01011A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1997-11-28
Abatement Due Date 1997-12-03
Current Penalty 700.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01011B
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1997-11-28
Abatement Due Date 1997-12-03
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01012A
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 1997-11-28
Abatement Due Date 1997-12-03
Current Penalty 875.0
Initial Penalty 1250.0
Nr Instances 2
Nr Exposed 3
Gravity 03
Citation ID 01012B
Citaton Type Serious
Standard Cited 19100303 G02 II
Issuance Date 1997-11-28
Abatement Due Date 1997-12-03
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01012C
Citaton Type Serious
Standard Cited 19100305 G01 III
Issuance Date 1997-11-28
Abatement Due Date 1997-12-03
Nr Instances 3
Nr Exposed 3
Gravity 03
Citation ID 01013
Citaton Type Serious
Standard Cited 19100305 J04 IIA
Issuance Date 1997-11-28
Abatement Due Date 1997-12-31
Current Penalty 875.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01014A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1997-11-28
Abatement Due Date 1997-12-31
Current Penalty 700.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01014B
Citaton Type Serious
Standard Cited 19101200 F05 I
Issuance Date 1997-11-28
Abatement Due Date 1997-12-03
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01014C
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 1997-11-28
Abatement Due Date 1997-12-31
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19100303 G01 I
Issuance Date 1997-11-28
Abatement Due Date 1997-12-03
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100305 J02 II
Issuance Date 1997-11-28
Abatement Due Date 1997-12-31
Nr Instances 1
Nr Exposed 4
101543395 0215800 1994-04-21 BLEACHERY AVE., CHADWICKS, NY, 13319
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 1994-05-23
Case Closed 1994-05-26

Related Activity

Type Referral
Activity Nr 901700575
Health Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6278787704 2020-05-01 0248 PPP 210 COMMONS RD, UTICA, NY, 13502-6300
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1148031
Loan Approval Amount (current) 1148031
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address UTICA, ONEIDA, NY, 13502-6300
Project Congressional District NY-22
Number of Employees 78
NAICS code 424690
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1161367.03
Forgiveness Paid Date 2021-07-02

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
195709 Intrastate Hazmat 2024-07-19 90000 2023 3 3 Private(Property)
Legal Name REMET CORPORATION
DBA Name -
Physical Address 210 COMMONS ROAD, UTICA, NY, 13502, US
Mailing Address 16511 KNOTT AVE, LAMIRADA, CA, 90638, US
Phone (315) 797-8700
Fax -
E-mail ACASEY@REMET.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 18 Mar 2025

Sources: New York Secretary of State