Search icon

CUMMINS POWER SYSTEMS, LLC

Company Details

Name: CUMMINS POWER SYSTEMS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 13 Mar 2008 (17 years ago)
Date of dissolution: 12 Jan 2017
Entity Number: 3644053
ZIP code: 10036
County: New York
Place of Formation: Delaware
Address: 1180 6TH AVENUE #2, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 1180 6TH AVENUE #2, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2010-07-13 2017-01-12 Address 2727 FORD ROAD, BRISTOL, PA, 19007, USA (Type of address: Service of Process)
2008-03-13 2010-07-13 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170112000190 2017-01-12 SURRENDER OF AUTHORITY 2017-01-12
140721002347 2014-07-21 BIENNIAL STATEMENT 2014-03-01
120509002645 2012-05-09 BIENNIAL STATEMENT 2012-03-01
100713002449 2010-07-13 BIENNIAL STATEMENT 2010-03-01
090904000441 2009-09-04 CERTIFICATE OF PUBLICATION 2009-09-04
080313000633 2008-03-13 APPLICATION OF AUTHORITY 2008-03-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339789034 0216000 2014-05-29 890 ZEREGA AVENUE, BRONX, NY, 10473
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2014-05-29
Emphasis L: FORKLIFT
Case Closed 2014-07-16

Related Activity

Type Complaint
Activity Nr 892001
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100178 P01
Issuance Date 2014-06-04
Abatement Due Date 2014-06-23
Current Penalty 1912.5
Initial Penalty 2550.0
Final Order 2014-07-14
Nr Instances 2
Nr Exposed 13
Related Event Code (REC) Complaint
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(p)(1): A powered industrial truck was found to be in need of repair, defective, or in any way unsafe, and the truck was not taken out of service until it had been restored to safe operating condition: location: entire plant on or about: 5/29/14 a) Employees were using a Clark GPX50 forklift, while engaged in material handling and engine repair services. The forklift had a shattered front and rear windshield. The forklift was not taken out of service.
Citation ID 02001
Citaton Type Other
Standard Cited 19100178 L04 III
Issuance Date 2014-06-04
Abatement Due Date 2014-07-08
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2014-07-14
Nr Instances 13
Nr Exposed 13
Related Event Code (REC) Complaint
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(l)(4)(iii): An evaluation of each powered industrial truck operator's performance was not conducted at least once every three years: location: entire plant on or about: 5/29/14 a) Employees were using Clark forklifts, while engaged in material handling and engine repair services. The employees were provided with forklift safety training but their performance was not evaluated once every three years.
311283857 0216000 2008-05-22 890 ZEREGA AVE., BRONX, NY, 10473
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2008-05-22
Case Closed 2008-12-13

Related Activity

Type Complaint
Activity Nr 205181431
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100178 A04
Issuance Date 2008-09-30
Abatement Due Date 2008-10-23
Current Penalty 850.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 5
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19100178 G02
Issuance Date 2008-09-30
Abatement Due Date 2008-10-23
Current Penalty 850.0
Initial Penalty 1750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100179 J02 III
Issuance Date 2008-09-30
Abatement Due Date 2008-10-23
Current Penalty 850.0
Initial Penalty 1050.0
Nr Instances 2
Nr Exposed 4
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19100184 C01
Issuance Date 2008-09-30
Abatement Due Date 2008-10-03
Current Penalty 850.0
Initial Penalty 1750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19100212 B
Issuance Date 2008-09-30
Abatement Due Date 2008-10-23
Current Penalty 850.0
Initial Penalty 1050.0
Nr Instances 2
Nr Exposed 5
Gravity 01
Citation ID 01006
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 2008-09-30
Abatement Due Date 2008-10-23
Current Penalty 850.0
Initial Penalty 1050.0
Nr Instances 2
Nr Exposed 5
Gravity 01
Citation ID 01007
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 2008-09-30
Abatement Due Date 2008-10-23
Current Penalty 850.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 01008
Citaton Type Serious
Standard Cited 19100303 F
Issuance Date 2008-09-30
Abatement Due Date 2008-10-23
Current Penalty 850.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 01009
Citaton Type Serious
Standard Cited 19100303 G01 I
Issuance Date 2008-09-30
Abatement Due Date 2008-10-23
Current Penalty 850.0
Initial Penalty 1050.0
Nr Instances 2
Nr Exposed 5
Gravity 01
Citation ID 01010
Citaton Type Serious
Standard Cited 19100305 B01
Issuance Date 2008-09-30
Abatement Due Date 2008-10-23
Current Penalty 850.0
Initial Penalty 1750.0
Nr Instances 1
Nr Exposed 5
Gravity 03
311283865 0216000 2008-05-22 890 ZEREGA AVE., BRONX, NY, 10473
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2008-07-21
Case Closed 2008-09-09

Related Activity

Type Complaint
Activity Nr 205181431
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100134 C02 II
Issuance Date 2008-07-25
Abatement Due Date 2008-08-27
Current Penalty 1031.34
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100253 B04 III
Issuance Date 2008-07-25
Abatement Due Date 2008-08-04
Current Penalty 1031.33
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 22
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19100253 E01
Issuance Date 2008-07-25
Abatement Due Date 2008-08-20
Current Penalty 1031.33
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 E01 I
Issuance Date 2008-07-25
Abatement Due Date 2008-08-04
Nr Instances 1
Nr Exposed 22
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 F05 I
Issuance Date 2008-07-25
Abatement Due Date 2008-08-04
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2008-07-25
Abatement Due Date 2008-08-13
Nr Instances 1
Nr Exposed 22
Gravity 01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1004145 Other Contract Actions 2010-05-20 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2010-05-20
Termination Date 2010-10-20
Section 2813
Sub Section 28
Status Terminated

Parties

Name NATIONAL GEAR & PISTON INC.
Role Plaintiff
Name CUMMINS POWER SYSTEMS, LLC
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State