Search icon

REIMANN WHOLESALE, INC.

Company Details

Name: REIMANN WHOLESALE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Mar 1975 (50 years ago)
Date of dissolution: 20 May 2016
Entity Number: 364468
ZIP code: 13601
County: Jefferson
Place of Formation: New York
Address: 25063 WATER ST, WATERTOWN, NY, United States, 13601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 25063 WATER ST, WATERTOWN, NY, United States, 13601

Chief Executive Officer

Name Role Address
PAUL C JAMES JR Chief Executive Officer 25063 WATER ST, WATERTOWN, NY, United States, 13601

History

Start date End date Type Value
2007-03-20 2009-03-09 Address 25063 WATER ST, WATERTOWN, NY, 13601, 2145, USA (Type of address: Chief Executive Officer)
2005-04-21 2009-03-09 Address 25063 WATER ST, WATERTOWN, NY, 13601, 2145, USA (Type of address: Principal Executive Office)
2003-04-07 2005-04-21 Address 25063 WATER ST, NEW YORK, NY, 13612, 0054, USA (Type of address: Principal Executive Office)
2003-04-07 2009-03-09 Address 25063 WATER ST, WATERTOWN, NY, 13601, 2145, USA (Type of address: Service of Process)
2003-04-07 2007-03-20 Address 25063 WATER ST, WATERTOWN, NY, 13601, 2145, USA (Type of address: Chief Executive Officer)
1995-07-05 2003-04-07 Address 6 WASHINGTON ISLAND, CLAYTON, NY, 13601, USA (Type of address: Principal Executive Office)
1995-07-05 2003-04-07 Address 25063 WATER ST, WATERTOWN, NY, 13601, USA (Type of address: Service of Process)
1995-07-05 2003-04-07 Address 25063 WATER ST, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer)
1975-03-10 1995-07-05 Address 210 HIGH ST., WATERTOWN, NY, 13601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160520000657 2016-05-20 CERTIFICATE OF DISSOLUTION 2016-05-20
130327002307 2013-03-27 BIENNIAL STATEMENT 2013-03-01
110323002397 2011-03-23 BIENNIAL STATEMENT 2011-03-01
090309002085 2009-03-09 BIENNIAL STATEMENT 2009-03-01
070320002864 2007-03-20 BIENNIAL STATEMENT 2007-03-01
20061002003 2006-10-02 ASSUMED NAME CORP INITIAL FILING 2006-10-02
050421002765 2005-04-21 BIENNIAL STATEMENT 2005-03-01
030407002607 2003-04-07 BIENNIAL STATEMENT 2003-03-01
010327002699 2001-03-27 BIENNIAL STATEMENT 2001-03-01
990326002308 1999-03-26 BIENNIAL STATEMENT 1999-03-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
340531995 0215800 2015-04-10 25063 WATER STREET, WATERTOWN, NY, 13601
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2015-04-10
Emphasis P: FORKLIFT, L: FORKLIFT
Case Closed 2015-08-11

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19100036 D01
Issuance Date 2015-04-17
Abatement Due Date 2015-04-23
Current Penalty 0.0
Initial Penalty 2400.0
Final Order 2015-05-05
Nr Instances 2
Nr Exposed 4
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.36(d)(1): Employee(s) were not able to open an exit route door from the inside at all times without keys, tools, or special knowledge: a) Truck Garage, on or about 4/10/2015: Emergency exit door was locked from the inside with a dead bolt. b) Front of Building, on or about 4/10/2015: Emergency exit door was locked from the inside with a two latches.
Citation ID 01001B
Citaton Type Other
Standard Cited 19100036 G02
Issuance Date 2015-04-17
Abatement Due Date 2015-04-23
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-05-05
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.36(g)(2): Exit access(es) were not at least 28 inches (71.1 cm) wide at all points. a) Front of Building, on or about 4/10/2015: Exit access to emergency exit door was blocked by karts.
Citation ID 01002
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 2015-04-17
Abatement Due Date 2015-05-13
Current Penalty 1400.0
Initial Penalty 2000.0
Final Order 2015-05-05
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.303(g)(2)(i): Except as elsewhere required or permitted by Subpart S of Part 1910, live parts of electric equipment operating at 50 volts or more were not guarded against accidental contact by use of approved cabinets or other forms of approved enclosures or by any of the means identified in paragraphs (A), (B), (C), and (D) of 29 CFR 1910.303(g)(2)(i): a) Truck Garage, on or about 4/10/2015: Employee was connecting and disconnecting and extension cord from a 120 volts receptacle that was missing its front plate, exposing employee an electric shock.
Citation ID 02001
Citaton Type Serious
Standard Cited 19100304 G05
Issuance Date 2015-04-17
Abatement Due Date 2015-05-13
Current Penalty 1400.0
Initial Penalty 4000.0
Final Order 2015-05-05
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.304(g)(5): The path to ground from circuits, equipment, and enclosures was not permanent, continuous, and effective: a) Truck Garage, on or about 4/10/2015: Employee was using an extension cord with the plug missing the ground pin, exposing the employee to a shock hazard. b) Truck Garage, on or about 4/10/2015: Employee was using lamps with metal chassis without a ground conductor, exposing the employee to a shock hazard. Reimann Wholesale Inc. was previously cited for a violation of this occupational safety and health standard or its equivalent standard 1910.304(g)(5), which was contained in OSHA inspection number 314348228, citation number 1, item number 2 and was affirmed as a final order on 2/21/2012, with respect to a workplace located at 25063 Water Street Watertown, NY 13601.
314348194 0215800 2010-11-16 25063 WATER STREET, WATERTOWN, NY, 13601
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2010-11-16
Emphasis L: REFUSE
Case Closed 2011-10-18

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100157 E03
Issuance Date 2010-11-30
Abatement Due Date 2010-12-13
Current Penalty 500.0
Initial Penalty 1530.0
Contest Date 2010-12-20
Final Order 2011-04-28
Nr Instances 2
Nr Exposed 3
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100157 G02
Issuance Date 2010-11-30
Abatement Due Date 2011-01-02
Contest Date 2010-12-20
Final Order 2011-04-28
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19040032 A02
Issuance Date 2010-11-30
Abatement Due Date 2010-12-13
Contest Date 2010-12-20
Final Order 2011-04-28
Nr Instances 1
Nr Exposed 11
Gravity 00
314348228 0215800 2010-11-16 25063 WATER STREET, WATERTOWN, NY, 13601
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2010-11-16
Emphasis L: REFUSE, S: TRANSPORTATION
Case Closed 2012-02-21

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100023 D01 I
Issuance Date 2010-11-30
Abatement Due Date 2010-12-13
Current Penalty 250.0
Initial Penalty 1530.0
Contest Date 2010-12-20
Final Order 2011-04-28
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100023 D01 II
Issuance Date 2010-11-30
Abatement Due Date 2010-12-13
Contest Date 2010-12-20
Final Order 2011-04-28
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100304 G05
Issuance Date 2010-11-30
Abatement Due Date 2010-12-08
Current Penalty 250.0
Initial Penalty 2550.0
Contest Date 2010-12-20
Final Order 2012-04-28
Nr Instances 1
Nr Exposed 1
Gravity 05

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1513584 Intrastate Non-Hazmat 2006-06-12 35000 2005 8 8 Private(Property)
Legal Name REIMANN WHOLESALE
DBA Name REIMANN WHOLESALE INC
Physical Address 25063 WATER ST, WATERTOWN, NY, 13601, US
Mailing Address 25063 WATER ST, WATERTOWN, NY, 13601, US
Phone (315) 788-5811
Fax (315) 785-8239
E-mail -

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: 01 Mar 2025

Sources: New York Secretary of State