Name: | PAPER INDUSTRIAL CLEANING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Jan 2007 (18 years ago) |
Entity Number: | 3463598 |
ZIP code: | 10456 |
County: | Bronx |
Place of Formation: | New York |
Address: | 318 E 170TH ST, BRONX, NY, United States, 10456 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSE PADILLA | Chief Executive Officer | 318 EAST 170TH ST, BRONX, NY, United States, 10456 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 318 E 170TH ST, BRONX, NY, United States, 10456 |
Start date | End date | Type | Value |
---|---|---|---|
2013-01-22 | 2015-01-14 | Address | 112 MANHATTAN AVENUE, TEANECK, NJ, 07666, USA (Type of address: Chief Executive Officer) |
2009-01-12 | 2013-01-22 | Address | 2175 RYER AVE APT 4D, BRONX, NY, 10457, USA (Type of address: Chief Executive Officer) |
2007-01-17 | 2009-01-12 | Address | 318 EAST 170TH STREET, BRONX, NY, 10456, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210104061064 | 2021-01-04 | BIENNIAL STATEMENT | 2021-01-01 |
190110060105 | 2019-01-10 | BIENNIAL STATEMENT | 2019-01-01 |
170111006242 | 2017-01-11 | BIENNIAL STATEMENT | 2017-01-01 |
150114006700 | 2015-01-14 | BIENNIAL STATEMENT | 2015-01-01 |
130122002424 | 2013-01-22 | BIENNIAL STATEMENT | 2013-01-01 |
110131002178 | 2011-01-31 | BIENNIAL STATEMENT | 2011-01-01 |
090112003111 | 2009-01-12 | BIENNIAL STATEMENT | 2009-01-01 |
070117001090 | 2007-01-17 | CERTIFICATE OF INCORPORATION | 2007-01-17 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
343294146 | 0213400 | 2018-07-12 | 4435 VICTORY BOULEVARD, STATEN ISLAND, NY, 10314 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 1358457 |
Health | Yes |
Type | Inspection |
Activity Nr | 1329409 |
Health | Yes |
Inspection Type | Complaint |
Scope | Partial |
Safety/Health | Health |
Close Conference | 2018-05-23 |
Case Closed | 2022-01-21 |
Related Activity
Type | Complaint |
Activity Nr | 1290930 |
Health | Yes |
Type | Inspection |
Activity Nr | 1283179 |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100134 C02 I |
Issuance Date | 2018-06-07 |
Abatement Due Date | 2018-06-26 |
Current Penalty | 0.0 |
Initial Penalty | 0.0 |
Final Order | 2018-07-11 |
Nr Instances | 1 |
Nr Exposed | 10 |
Related Event Code (REC) | Complaint |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.134(c)(2)(i): Respirator users were not provided with the information contained in Appendix D to 29 CFR 1910.134 when the employer determined that any voluntary respirator use was permissible: a) Paper Industrial Cleaning Corp./Victory Blvd., Staten Island, NY- Sorting area of the Recycling division: The Employer did not provide employees, voluntarily wearing filtering facepiece respirators such as, but not limited 3M, N95 with the information contained in Appendix D of this section (Information for Employees Using Respirators When Not Required Under the Standard). Condition observed on or about December 14, 2017. |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State