Search icon

UNITED INDUSTRIES, LLC

Company Details

Name: UNITED INDUSTRIES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Feb 2009 (16 years ago)
Entity Number: 3778586
ZIP code: 13850
County: Broome
Place of Formation: New York
Address: 3101 SHIPPERS ROAD, VESTAL, NY, United States, 13850

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 3101 SHIPPERS ROAD, VESTAL, NY, United States, 13850

Filings

Filing Number Date Filed Type Effective Date
110218002406 2011-02-18 BIENNIAL STATEMENT 2011-02-01
090420000232 2009-04-20 CERTIFICATE OF PUBLICATION 2009-04-20
090224000708 2009-02-24 ARTICLES OF ORGANIZATION 2009-02-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
340927144 0215800 2015-09-17 10 PARK STREET, WINDSOR, NY, 13865
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2015-09-17
Case Closed 2015-09-25

Related Activity

Type Inspection
Activity Nr 1017751
Safety Yes
340177518 0215800 2015-01-12 10 PARK STREET, WINDSOR, NY, 13865
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2015-01-12
Case Closed 2015-03-26

Related Activity

Type Complaint
Activity Nr 930429
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100036 D01
Issuance Date 2015-02-25
Current Penalty 1120.0
Initial Penalty 1600.0
Final Order 2015-03-10
Nr Instances 2
Nr Exposed 10
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.36(d)(1): Employees must be able to open an exit route door from the inside at all times without keys, tools, or special knowledge. A device such as a panic bar that locks only from the outside is permitted on exit discharge doors. a. Employees were not able to open two exit route doors as required due to deadbolt locks being attached to the doors. The deadbolts were locked during business hours.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100037 A03
Issuance Date 2015-02-25
Abatement Due Date 2015-04-01
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-03-10
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.37(a)(3): Materials or equipment were placed, either permanently or temporarily, within the exit route: a. Within the facility, on or about 01/12/15: An emergency exit route located at the rear of the facility was unusable due to it being blocked by materials. Abatement certification must be submitted for this item.
314345463 0215800 2010-06-02 8 PARK STREET, WINDSOR, NY, 13865
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2010-06-02
Emphasis S: AMPUTATIONS, N: AMPUTATE
Case Closed 2011-10-18

Related Activity

Type Complaint
Activity Nr 206011538
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 2010-06-24
Abatement Due Date 2010-07-27
Current Penalty 875.0
Initial Penalty 1250.0
Contest Date 2010-07-14
Final Order 2011-02-11
Nr Instances 3
Nr Exposed 2
Gravity 03
Citation ID 01002A
Citaton Type Other
Standard Cited 19100107 B03
Issuance Date 2010-06-24
Abatement Due Date 2010-07-27
Current Penalty 875.0
Initial Penalty 1250.0
Contest Date 2010-07-14
Final Order 2011-02-11
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002B
Citaton Type Other
Standard Cited 19100107 B09
Issuance Date 2010-06-24
Abatement Due Date 2010-07-27
Contest Date 2010-07-14
Final Order 2011-02-11
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002C
Citaton Type Other
Standard Cited 19100107 G02
Issuance Date 2010-06-24
Abatement Due Date 2010-07-27
Contest Date 2010-07-14
Final Order 2011-02-11
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01003A
Citaton Type Other
Standard Cited 19100107 B05 I
Issuance Date 2010-06-24
Abatement Due Date 2010-07-27
Current Penalty 875.0
Initial Penalty 1250.0
Contest Date 2010-07-14
Final Order 2011-02-11
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01003B
Citaton Type Other
Standard Cited 19100107 B05 IV
Issuance Date 2010-06-24
Abatement Due Date 2010-07-27
Contest Date 2010-07-14
Final Order 2011-02-11
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01004A
Citaton Type Other
Standard Cited 19100147 C06 I
Issuance Date 2010-06-24
Abatement Due Date 2010-07-27
Current Penalty 700.0
Initial Penalty 1000.0
Contest Date 2010-07-14
Final Order 2011-02-11
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01004B
Citaton Type Other
Standard Cited 19100147 C07 IV
Issuance Date 2010-06-24
Abatement Due Date 2010-07-27
Contest Date 2010-07-14
Final Order 2011-02-11
Nr Instances 27
Nr Exposed 4
Gravity 02
Citation ID 01005
Citaton Type Other
Standard Cited 19100157 G02
Issuance Date 2010-06-24
Abatement Due Date 2010-07-27
Current Penalty 525.0
Initial Penalty 750.0
Contest Date 2010-07-14
Final Order 2011-02-11
Nr Instances 27
Nr Exposed 4
Gravity 01
Citation ID 01006
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 2010-06-24
Abatement Due Date 2010-07-27
Current Penalty 875.0
Initial Penalty 1250.0
Contest Date 2010-07-14
Final Order 2011-02-11
Nr Instances 3
Nr Exposed 5
Gravity 03
Citation ID 01007
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 2010-06-24
Abatement Due Date 2010-07-27
Current Penalty 525.0
Initial Penalty 750.0
Contest Date 2010-07-14
Final Order 2011-02-11
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01008
Citaton Type Other
Standard Cited 19100213 D01
Issuance Date 2010-06-24
Abatement Due Date 2010-07-27
Current Penalty 1750.0
Initial Penalty 2500.0
Contest Date 2010-07-14
Final Order 2011-02-11
Nr Instances 2
Nr Exposed 2
Gravity 10

Date of last update: 27 Mar 2025

Sources: New York Secretary of State