Search icon

PDQ MANUFACTURING CO., INC.

Company Details

Name: PDQ MANUFACTURING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Apr 1975 (50 years ago)
Entity Number: 368679
ZIP code: 12580
County: Dutchess
Place of Formation: New York
Address: 4920 ROUTE 9, STAATSBURG, NY, United States, 12580

Shares Details

Shares issued 300

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PDQ MANUFACTURING CO., INC. 401(K) PLAN (FINAL) 2013 141568380 2014-05-13 PDQ MANUFACTURING CO., INC. 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1998-02-01
Business code 331200
Sponsor’s telephone number 8458893123
Plan sponsor’s address 4920 ALBANY POST ROAD, STAATSBURG, NY, 12580

Signature of

Role Plan administrator
Date 2014-05-13
Name of individual signing SCOTT HUTCHINS
PDQ MANUFACTURING CO., INC. 401(K) PLAN 2013 141568380 2014-05-13 PDQ MANUFACTURING CO., INC. 38
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1998-02-01
Business code 331200
Sponsor’s telephone number 8458893123
Plan sponsor’s address 4920 ALBANY POST ROAD, STAATSBURG, NY, 12580

Plan administrator’s name and address

Administrator’s EIN 141568380
Plan administrator’s name PDQ MANUFACTURING CO., INC.
Plan administrator’s address 4920 ALBANY POST ROAD, STAATSBURG, NY, 12580
Administrator’s telephone number 8458893123

Signature of

Role Plan administrator
Date 2014-05-13
Name of individual signing SCOTT HUTCHINS
PDQ MANUFACTURING CO., INC. 401(K) PLAN 2012 141568380 2013-08-27 PDQ MANUFACTURING CO., INC. 32
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1998-02-01
Business code 331200
Sponsor’s telephone number 8458893123
Plan sponsor’s address 4920 ALBANY POST ROAD, STAATSBURG, NY, 12580

Plan administrator’s name and address

Administrator’s EIN 141568380
Plan administrator’s name PDQ MANUFACTURING CO., INC.
Plan administrator’s address 4920 ALBANY POST ROAD, STAATSBURG, NY, 12580
Administrator’s telephone number 8458893123

Signature of

Role Plan administrator
Date 2013-08-27
Name of individual signing KRISTIN HUTCHINS

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4920 ROUTE 9, STAATSBURG, NY, United States, 12580

Chief Executive Officer

Name Role Address
KRISTIN HUTCHINS Chief Executive Officer 4920 ROUTE 9, STAATSBURG, NY, United States, 12580

History

Start date End date Type Value
2003-04-02 2012-06-11 Address 7 INDUSTRY ST, POUGHKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer)
2003-04-02 2012-06-11 Address 7 INDUSTRY ST, POUGHKEEPSIE, NY, 12603, USA (Type of address: Principal Executive Office)
2003-04-02 2012-06-11 Address 7 INDUSTRY ST, POUGHKEEPSIE, NY, 12603, USA (Type of address: Service of Process)
1999-04-12 2003-04-02 Address PO BOX 368, 880 ROUTE 9, STAATSBURG, NY, 12580, 0368, USA (Type of address: Principal Executive Office)
1999-04-12 2003-04-02 Address PO BOX 368, 880 ROUTE 9, STAATSBURG, NY, 12580, 0368, USA (Type of address: Chief Executive Officer)
1992-12-10 1999-04-12 Address ROUTE 9, STAATSBURG, NY, 12580, 0368, USA (Type of address: Principal Executive Office)
1992-12-10 2003-04-02 Address PO BOX 368 ROUTE 9, STAATSBURG, NY, 12580, 0368, USA (Type of address: Service of Process)
1992-12-10 1999-04-12 Address ROUTE 9, STAATSBURG, NY, 12580, 0368, USA (Type of address: Chief Executive Officer)
1975-04-30 2013-02-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1975-04-30 1992-12-10 Address ALBANY POST RD, STATSBURG, NY, 12580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20130314043 2013-03-14 ASSUMED NAME LLC INITIAL FILING 2013-03-14
130228000542 2013-02-28 CERTIFICATE OF AMENDMENT 2013-02-28
120611002243 2012-06-11 BIENNIAL STATEMENT 2011-04-01
030402002764 2003-04-02 BIENNIAL STATEMENT 2003-04-01
010502002334 2001-05-02 BIENNIAL STATEMENT 2001-04-01
990412002773 1999-04-12 BIENNIAL STATEMENT 1999-04-01
970429002398 1997-04-29 BIENNIAL STATEMENT 1997-04-01
000044003709 1993-08-30 BIENNIAL STATEMENT 1993-04-01
921210003002 1992-12-10 BIENNIAL STATEMENT 1992-04-01
A230386-4 1975-04-30 CERTIFICATE OF INCORPORATION 1975-04-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
335768784 0213100 2012-08-16 4920 ROUTE 9, STAATSBURG, NY, 12580
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2012-08-16
Case Closed 2012-08-17

Related Activity

Type Inspection
Activity Nr 433491
Safety Yes
334334919 0213100 2012-05-17 4920 ROUTE 9, STAATSBURG, NY, 12580
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2012-05-17
Emphasis N: AMPUTATE
Case Closed 2012-11-02

Related Activity

Type Referral
Activity Nr 346566
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100303 B02
Issuance Date 2012-06-06
Abatement Due Date 2012-06-27
Current Penalty 680.0
Initial Penalty 918.0
Final Order 2012-07-03
Nr Instances 3
Nr Exposed 4
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.303(b)(2): Listed or labeled electrical equipment was not used or installed in accordance with instructions included in the listing or labeling: a) Forming Department (closest to room entrance)- On or about May 17, 2012, a multiple receptacle electrical outlet box meant for mounting on the wall was used for pendant application power access at a computer station. b) Forming Department (furthest from room entrance) - On or about May 17, 2012 a multiple receptacle electrical outlet box meant for mounting on the wall was used for pendant application power access at a computer station. c) Assembly Department - On or about May 17, 2012 a multiple receptacle electrical outlet box meant for mounting on the wall was used for pendant application power access.
334251923 0213100 2012-05-11 4920 ROUTE 9, STAATSBURG, NY, 12580
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 2012-05-11
Emphasis N: SILICA
Case Closed 2012-05-15
302001326 0213100 1998-02-25 880 ROUTE 9, STAATSBURG, NY, 12580
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1998-02-25
Emphasis L: METFORG
Case Closed 1998-07-31

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1998-03-20
Abatement Due Date 1998-03-25
Current Penalty 625.0
Initial Penalty 625.0
Nr Instances 2
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1998-03-20
Abatement Due Date 1998-07-22
Current Penalty 500.0
Initial Penalty 500.0
Nr Instances 7
Nr Exposed 8
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19100253 B04 III
Issuance Date 1998-03-20
Abatement Due Date 1998-04-22
Current Penalty 500.0
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 58
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1998-03-20
Abatement Due Date 1998-04-22
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100305 G02 III
Issuance Date 1998-03-20
Abatement Due Date 1998-04-22
Nr Instances 1
Nr Exposed 2
Gravity 01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State