Search icon

MACK INDUSTRIES, INC.

Company Details

Name: MACK INDUSTRIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 17 Feb 2010 (15 years ago)
Entity Number: 3913231
ZIP code: 10011
County: New York
Place of Formation: Ohio
Address: 111 8TH AVENUE, NEW YORK, NY, United States, 10011
Principal Address: 1321 INDUSTRIAL PARKWAY, N., STE. 500, BRUNSWICK, OH, United States, 44212

Chief Executive Officer

Name Role Address
BETSY MACK-NESPECA Chief Executive Officer 1321 INDUSTRIAL PARKWAY, N., STE. 500, BRUNSWICK, OH, United States, 44212

DOS Process Agent

Name Role Address
MACK INDUSTRIES, INC. DOS Process Agent 111 8TH AVENUE, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2024-02-26 2024-02-26 Address 1321 INDUSTRIAL PARKWAY, N., STE. 500, BRUNSWICK, OH, 44212, USA (Type of address: Chief Executive Officer)
2018-09-12 2024-02-26 Address 1321 INDUSTRIAL PARKWAY, N., STE. 500, BRUNSWICK, OH, 44212, USA (Type of address: Chief Executive Officer)
2018-09-12 2024-02-26 Address 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2017-05-24 2018-09-12 Address 1321 INDUSTRIAL PARKWAY N., SUITE 500, BRUNSWICK, OH, 44212, USA (Type of address: Chief Executive Officer)
2017-05-24 2018-09-12 Address 1321 INDUSTRIAL PARKWAY N., SUITE 500, BRUNSWICK, OH, 44212, USA (Type of address: Principal Executive Office)
2010-02-17 2018-09-12 Address 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240226001655 2024-02-26 BIENNIAL STATEMENT 2024-02-26
220228000048 2022-02-28 BIENNIAL STATEMENT 2022-02-28
200203060797 2020-02-03 BIENNIAL STATEMENT 2020-02-01
180912006499 2018-09-12 BIENNIAL STATEMENT 2018-02-01
170524002056 2017-05-24 BIENNIAL STATEMENT 2016-02-01
100217000050 2010-02-17 APPLICATION OF AUTHORITY 2010-02-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
338354442 0213600 2013-01-15 5195 MAIN STREET, WILLIAMSVILLE, NY, 14221
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2013-01-15
Emphasis N: UTENNDODGERPT, P: UTENNDODGERPT
Case Closed 2013-02-14

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260153 J
Issuance Date 2013-02-06
Current Penalty 1575.0
Initial Penalty 2100.0
Final Order 2013-02-12
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.153(j): Container(s) of liquefied petroleum gas (LP-Gas) were stored within building(s): a) On or about 1/15/13, at the fifth floor area of the site, Williamsville, NY. A 20-pound propane cylinder was stored within the building. No Abatement Certification Required

Date of last update: 27 Mar 2025

Sources: New York Secretary of State