Name: | HENDERSON PRODUCTS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Nov 2009 (15 years ago) |
Entity Number: | 3882052 |
ZIP code: | 10005 |
County: | Jefferson |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 1085 SOUTH 3RD STREET, MANCHESTER, IA, United States, 52057 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
ROBERT MCCORMICK | Chief Executive Officer | 11270 W. PARK PLACE SUITE 300, MILWAUKEE, WI, United States, 53224 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-28 | 2023-11-28 | Address | 7777 NORTH 73RD STREET, MILWAUKEE, WI, 53223, USA (Type of address: Chief Executive Officer) |
2021-02-16 | 2023-11-28 | Address | 7777 NORTH 73RD STREET, MILWAUKEE, WI, 53223, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2023-11-28 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2015-11-09 | 2021-02-16 | Address | 7777 NORTH 73RD STREET, MILWAUKEE, WI, 53223, USA (Type of address: Chief Executive Officer) |
2012-06-20 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2011-12-16 | 2015-11-09 | Address | PO BOX 40, MANCHESTER, IA, 52057, USA (Type of address: Chief Executive Officer) |
2009-11-24 | 2012-06-20 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231128003640 | 2023-11-28 | BIENNIAL STATEMENT | 2023-11-01 |
211129000337 | 2021-11-29 | BIENNIAL STATEMENT | 2021-11-29 |
210216060392 | 2021-02-16 | BIENNIAL STATEMENT | 2019-11-01 |
SR-101639 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
171107006209 | 2017-11-07 | BIENNIAL STATEMENT | 2017-11-01 |
151109006386 | 2015-11-09 | BIENNIAL STATEMENT | 2015-11-01 |
131107006535 | 2013-11-07 | BIENNIAL STATEMENT | 2013-11-01 |
120620000536 | 2012-06-20 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-06-20 |
111216002112 | 2011-12-16 | BIENNIAL STATEMENT | 2011-11-01 |
091124000099 | 2009-11-24 | APPLICATION OF AUTHORITY | 2009-11-24 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
343749172 | 0215800 | 2019-01-29 | 22686 FISHER ROAD, WATERTOWN, NY, 13601 | |||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100212 A01 |
Issuance Date | 2019-04-12 |
Abatement Due Date | 2019-04-26 |
Current Penalty | 4091.4 |
Initial Penalty | 6819.0 |
Final Order | 2019-04-26 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 5 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.212(a)(1): One or more methods of machine guarding was not provided to protect the operator and other employees in the machine area from hazards such as those created by point of operation, ingoing nip points, rotating parts, flying chips and sparks: a) At the shop, on or about 1/29/2019: The employer permitted operation of a Scotchman punch without sufficient guarding. |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State