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 |
Name | Role | Address |
---|---|---|
BETSY MACK-NESPECA | Chief Executive Officer | 1321 INDUSTRIAL PARKWAY, N., STE. 500, BRUNSWICK, OH, United States, 44212 |
Name | Role | Address |
---|---|---|
MACK INDUSTRIES, INC. | DOS Process Agent | 111 8TH AVENUE, NEW YORK, NY, United States, 10011 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
338354442 | 0213600 | 2013-01-15 | 5195 MAIN STREET, WILLIAMSVILLE, NY, 14221 | |||||||||||||||||||||||||||||||||||||||
|
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