Name: | FPG AMERICA, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 13 May 2010 (15 years ago) |
Entity Number: | 3949619 |
ZIP code: | 10168 |
County: | Erie |
Place of Formation: | Delaware |
Address: | 122 E. 42ND ST., 18TH FLOOR, NEW YORK, NY, United States, 10168 |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | DOS Process Agent | 122 E. 42ND ST., 18TH FLOOR, NEW YORK, NY, United States, 10168 |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | Agent | 122 E. 42ND ST., 18TH FLOOR, NEW YORK, NY, 10168 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-27 | 2024-05-01 | Address | 122 E. 42ND ST., 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent) |
2023-04-27 | 2024-05-01 | Address | 122 E. 42ND ST., 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
2013-11-29 | 2023-04-27 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2013-11-29 | 2023-04-27 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2013-02-20 | 2013-11-29 | Address | 4901 VINELAND ROAD, SUITE 350, ORLANDO, FL, 32811, USA (Type of address: Service of Process) |
2010-05-13 | 2013-02-20 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240501042251 | 2024-05-01 | BIENNIAL STATEMENT | 2024-05-01 |
230427000127 | 2023-04-26 | CERTIFICATE OF CHANGE BY ENTITY | 2023-04-26 |
220520000886 | 2022-05-20 | BIENNIAL STATEMENT | 2022-05-01 |
200511060700 | 2020-05-11 | BIENNIAL STATEMENT | 2020-05-01 |
180518006094 | 2018-05-18 | BIENNIAL STATEMENT | 2018-05-01 |
160516006772 | 2016-05-16 | BIENNIAL STATEMENT | 2016-05-01 |
140513006019 | 2014-05-13 | BIENNIAL STATEMENT | 2014-05-01 |
131129000260 | 2013-11-29 | CERTIFICATE OF CHANGE | 2013-11-29 |
130220001178 | 2013-02-20 | CERTIFICATE OF CHANGE | 2013-02-20 |
120508006582 | 2012-05-08 | BIENNIAL STATEMENT | 2012-05-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
344647573 | 0216000 | 2020-02-21 | 133 BROADWAY, HAVERSTRAW, NY, 10927 | |||||||||||||||||||||||||||||||||||||||||||
|
Type | Accident |
Activity Nr | 1546965 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19040039 A01 |
Issuance Date | 2020-07-31 |
Current Penalty | 0.0 |
Initial Penalty | 6747.0 |
Final Order | 2020-08-28 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Referral |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1904.39(a)(1): The employer did not report within 8-hours the death of an employee resulting from a work-related incident: location: 133 Broadway, Haverstraw, NY on or about: 2/6/20 a) The employer did not report the death of a worker which occurred on 2/6/20, until 2/21/20. NOTE: Because abatement of this violation is already documented in the inspection casefile, the employer need not submit certification or documentation of abatement for this violation as normally required by 29 CFR 1903.19. |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State