Name: | INDIAN VALLEY INDUSTRIES OF NY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Jun 2008 (17 years ago) |
Entity Number: | 3685943 |
ZIP code: | 13790 |
County: | Broome |
Place of Formation: | New York |
Address: | PO BOX 810, JOHNSON CITY, NY, United States, 13790 |
Principal Address: | 60-100 CORLISS AVE, JOHNSON CITY, NY, United States, 13790 |
Shares Details
Shares issued 20000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 810, JOHNSON CITY, NY, United States, 13790 |
Name | Role | Address |
---|---|---|
KENT PENNELL | Chief Executive Officer | 60-100 CORLISS AVE, JOHNSON CITY, NY, United States, 13790 |
Start date | End date | Type | Value |
---|---|---|---|
2008-06-18 | 2010-07-01 | Address | 60-100 CORLISS AVENUE, JOHNSON CITY, NY, 13790, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140612006498 | 2014-06-12 | BIENNIAL STATEMENT | 2014-06-01 |
120718002137 | 2012-07-18 | BIENNIAL STATEMENT | 2012-06-01 |
100701002912 | 2010-07-01 | BIENNIAL STATEMENT | 2010-06-01 |
080618000373 | 2008-06-18 | CERTIFICATE OF INCORPORATION | 2008-06-18 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
341275790 | 0215800 | 2016-02-24 | 5 PINE CAMP DRIVE, BINGHAMTON, NY, 13904 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100178 L04 III |
Issuance Date | 2016-04-21 |
Abatement Due Date | 2016-05-26 |
Current Penalty | 1575.0 |
Initial Penalty | 2100.0 |
Final Order | 2016-05-02 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 1 |
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 being conducted at least once every three years: a) In the warehouse, on or about 2/24/2016: Employees who operated fork lifts had not been evaluated within the past three years. Abatement certification must be submitted for this item. |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100147 C01 |
Issuance Date | 2016-04-21 |
Abatement Due Date | 2016-05-26 |
Current Penalty | 0.0 |
Initial Penalty | 0.0 |
Final Order | 2016-05-02 |
Nr Instances | 1 |
Nr Exposed | 2 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.147(c)(1): The employer did not establish a program consisting of an energy control procedure, employee training and periodic inspections to ensure that before any employee performed any servicing or maintenance on a machine or equipment where the unexpected energizing, startup or release of stored energy could occur and cause injury, the machine or equipment shall be isolated from the energy source and rendered inoperative: a) At the facility, on or about 4/5/2016: The employer did not establish an energy control program with equipment specific procedures and periodic inspections for equipment including but not limited to silt fence machines, Miller 105 weldmaster heat sealer, and Kabar RF sealing machines. Abatement certification must be submitted for this item. |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1681848310 | 2021-01-19 | 0248 | PPS | 5 Pine Camp Dr, Binghamton, NY, 13904-3109 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 28 Mar 2025
Sources: New York Secretary of State