Search icon

A. N. DERINGER, INC.

Company Details

Name: A. N. DERINGER, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 29 Oct 1941 (83 years ago)
Entity Number: 34098
ZIP code: 12260
County: Albany
Place of Formation: Vermont
Principal Address: 64 N MAIN ST, ST ALBANS, VT, United States, 05478
Address: 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260

Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. Agent 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, 12260

Chief Executive Officer

Name Role Address
JACOB HOLZSCHEITER Chief Executive Officer 64 NORTH MAIN ST, ST. ALBANS, VT, United States, 05478

DOS Process Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. DOS Process Agent 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260

History

Start date End date Type Value
2024-09-09 2024-09-09 Address 64 NORTH MAIN ST, ST. ALBANS, VT, 05478, USA (Type of address: Chief Executive Officer)
2023-10-02 2024-09-09 Address 2056 SHELDON RD, ACCOUNTING, SAINT ALBANS, VT, 05478, USA (Type of address: Service of Process)
2023-10-02 2024-09-09 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2023-10-02 2024-09-09 Address 64 NORTH MAIN ST, ST. ALBANS, VT, 05478, USA (Type of address: Chief Executive Officer)
2023-10-02 2023-10-02 Address 64 NORTH MAIN ST, ST. ALBANS, VT, 05478, USA (Type of address: Chief Executive Officer)
2011-10-27 2023-10-02 Address 64 NORTH MAIN ST, ST. ALBANS, VT, 05478, USA (Type of address: Chief Executive Officer)
2010-04-23 2023-10-02 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)
2010-04-23 2023-10-02 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2007-10-15 2011-10-27 Address 64 NORTH MAIN ST, ST. ALBANS, VT, 05478, USA (Type of address: Chief Executive Officer)
2004-05-24 2007-10-15 Address 64 N MAIN ST, ST ALBANS, VT, 05478, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240909003074 2024-09-09 CERTIFICATE OF CHANGE BY AGENT 2024-09-09
231002000213 2023-10-02 BIENNIAL STATEMENT 2023-10-01
220228001190 2022-02-28 BIENNIAL STATEMENT 2022-02-28
191001060265 2019-10-01 BIENNIAL STATEMENT 2019-10-01
171004006616 2017-10-04 BIENNIAL STATEMENT 2017-10-01
151002006795 2015-10-02 BIENNIAL STATEMENT 2015-10-01
140109006800 2014-01-09 BIENNIAL STATEMENT 2013-10-01
111027002037 2011-10-27 BIENNIAL STATEMENT 2011-10-01
100423000377 2010-04-23 CERTIFICATE OF CHANGE 2010-04-23
091002002669 2009-10-02 BIENNIAL STATEMENT 2009-10-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
340612506 0213600 2015-05-07 840 AERO DRIVE, STE 110 & 790, BUFFALO, NY, 14225
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2015-05-21
Case Closed 2015-06-17

Related Activity

Type Complaint
Activity Nr 981103
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100178 L01
Issuance Date 2015-06-05
Current Penalty 3000.0
Initial Penalty 4000.0
Final Order 2015-06-30
Nr Instances 1
Nr Exposed 5
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(l)(1): The employer did not ensure that each power industrial truck operator was competent to operate a power industrial truck safely, as demonstrated by the successful completion of the training and evaluation specified in paragraph (l): a) On or about 5/7/15, in the warehouse, employer failed to ensure that temporary employees were successfully trained and evaluated in the operation of powered industrial trucks, such as but not limited to, forklifts, reach trucks and order pickers. NO ABATEMENT CERTIFICATION REQUIRED

Date of last update: 19 Mar 2025

Sources: New York Secretary of State