Name: | HI-TEMP SPECIALTY METALS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Nov 2007 (17 years ago) |
Entity Number: | 3598212 |
ZIP code: | 11980 |
County: | Suffolk |
Place of Formation: | Delaware |
Address: | 355 SILLS RD, YAPHANK, NY, United States, 11980 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HI TEMP SPECIALTY METALS INC 401 K PROFIT SHARING PLAN TRUST | 2015 | 223696285 | 2016-07-27 | HI TEMP SPECIALTY METALS INC | 53 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2016-07-27 |
Name of individual signing | KRISTIN DLUGINSKI |
Name | Role | Address |
---|---|---|
JOSEPH SMOKOVICH | Chief Executive Officer | 355 SILLS RD, YAPHANK, NY, United States, 11980 |
Name | Role | Address |
---|---|---|
THOMAS M FARRELL | DOS Process Agent | 355 SILLS RD, YAPHANK, NY, United States, 11980 |
Start date | End date | Type | Value |
---|---|---|---|
2007-11-28 | 2010-05-12 | Address | 70 CRANE NECK ROAD, OLD FIELD, NY, 00000, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131119006289 | 2013-11-19 | BIENNIAL STATEMENT | 2013-11-01 |
111129002441 | 2011-11-29 | BIENNIAL STATEMENT | 2011-11-01 |
100512002509 | 2010-05-12 | BIENNIAL STATEMENT | 2010-11-01 |
071128000252 | 2007-11-28 | APPLICATION OF AUTHORITY | 2007-11-28 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
340532001 | 0214700 | 2015-04-10 | 355 SILLS ROAD, YAPHANK, NY, 11980 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 974886 |
Safety | Yes |
Inspection Type | Referral |
Scope | Partial |
Safety/Health | Health |
Close Conference | 2010-12-02 |
Case Closed | 2011-06-21 |
Related Activity
Type | Referral |
Activity Nr | 200158764 |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Unclassified |
Standard Cited | 5A0001 |
Issuance Date | 2010-12-02 |
Abatement Due Date | 2011-01-18 |
Current Penalty | 875.0 |
Initial Penalty | 1250.0 |
Contest Date | 2010-12-14 |
Final Order | 2011-05-11 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 05 |
Hazard | CHEMICAL |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100022 B01 |
Issuance Date | 2010-12-02 |
Abatement Due Date | 2010-12-07 |
Current Penalty | 525.0 |
Initial Penalty | 750.0 |
Contest Date | 2010-12-14 |
Final Order | 2011-05-11 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100133 A01 |
Issuance Date | 2010-12-02 |
Abatement Due Date | 2011-01-18 |
Current Penalty | 875.0 |
Initial Penalty | 1250.0 |
Contest Date | 2010-12-14 |
Final Order | 2011-05-11 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State