Search icon

FPG AMERICA, LLC

Company Details

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

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 E. 42ND ST., 18TH FLOOR, NEW YORK, NY, United States, 10168

Agent

Name Role Address
COGENCY GLOBAL INC. Agent 122 E. 42ND ST., 18TH FLOOR, NEW YORK, NY, 10168

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344647573 0216000 2020-02-21 133 BROADWAY, HAVERSTRAW, NY, 10927
Inspection Type Fat/Cat
Scope Partial
Safety/Health Safety
Close Conference 2020-02-25
Case Closed 2020-08-28

Related Activity

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