Search icon

TITCHENER IRON WORKS, INC.

Company Details

Name: TITCHENER IRON WORKS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jul 2010 (15 years ago)
Entity Number: 3973804
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: TITCHENER IRON WORKS, INC., c/o Moro Corporation 841 Worcester St, #511, Natick, MA, United States, 01760

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TITCHENER IRON WORKS, INC. 401(K) PROFIT SHARING 2021 273075039 2022-09-12 TITCHENER IRON WORKS, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-08-01
Business code 332900
Sponsor’s telephone number 6077244241
Plan sponsor’s address 23 GRISWOLD STREET, BINGHAMTON, NY, 139041585
TITCHENER IRON WORKS, INC. 401(K) PROFIT SHARING PLAN 2021 273075039 2022-06-27 TITCHENER IRON WORKS, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-08-01
Business code 332900
Sponsor’s telephone number 6077244241
Plan sponsor’s address 23 GRISWOLD STREET, BINGHAMTON, NY, 139041585
TITCHENER IRON WORKS, INC. 401(K) PROFIT SHARING PLAN 2020 273075039 2021-07-07 TITCHENER IRON WORKS, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-08-01
Business code 332900
Sponsor’s telephone number 6077244241
Plan sponsor’s address 23 GRISWOLD STREET, BINGHAMTON, NY, 139041585
TITCHENER IRON WORKS, INC. 401(K) PROFIT SHARING PLAN 2019 273075039 2020-07-22 TITCHENER IRON WORKS, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-08-01
Business code 332900
Sponsor’s telephone number 6077244241
Plan sponsor’s address 23 GRISWOLD STREET, BINGHAMTON, NY, 139041585
TITCHENER IRON WORKS, INC. 401(K) PROFIT SHARING PLAN 2018 273075039 2019-07-15 TITCHENER IRON WORKS, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-08-01
Business code 332900
Sponsor’s telephone number 6077244241
Plan sponsor’s address 23 GRISWOLD STREET, BINGHAMTON, NY, 139041585
TITCHENER IRON WORKS, INC. 401(K) PROFIT SHARING PLAN 2017 273075039 2018-07-12 TITCHENER IRON WORKS, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-08-01
Business code 332900
Sponsor’s telephone number 6077244241
Plan sponsor’s address 23 GRISWOLD STREET, BINGHAMTON, NY, 139041585
TITCHENER IRON WORKS, INC. 401(K) PROFIT SHARING PLAN 2016 273075039 2017-07-21 TITCHENER IRON WORKS, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-08-01
Business code 332900
Sponsor’s telephone number 6077244241
Plan sponsor’s address 23 GRISWOLD STREET, BINGHAMPTON, NY, 139041585

Signature of

Role Plan administrator
Date 2017-07-21
Name of individual signing VALERIE CHILDRESS
TITCHENER IRON WORKS, INC. 401(K) PROFIT SHARING PLAN 2015 273075039 2016-06-03 TITCHENER IRON WORKS, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-08-01
Business code 332900
Sponsor’s telephone number 6077244241
Plan sponsor’s address 23 GRISWOLD STREET, BINGHAMPTON, NY, 139041585

Signature of

Role Plan administrator
Date 2016-06-03
Name of individual signing VALERIE CHILDRESS
TITCHENER IRON WORKS, INC. 401(K) PROFIT SHARING PLAN 2014 273075039 2015-06-05 TITCHENER IRON WORKS, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-08-01
Business code 332900
Sponsor’s telephone number 6077244241
Plan sponsor’s address 23 GRISWOLD STREET, BINGHAMPTON, NY, 139041585

Signature of

Role Plan administrator
Date 2015-06-05
Name of individual signing VALERIE CHILDRESS
TITCHENER IRON WORKS, INC. 401(K) PROFIT SHARING PLAN 2013 273075039 2014-07-02 TITCHENER IRON WORKS, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-08-01
Business code 332900
Sponsor’s telephone number 6077244241
Plan sponsor’s address 23 GRISWOLD STREET, BINGHAMPTON, NY, 139041585

Signature of

Role Plan administrator
Date 2014-07-02
Name of individual signing WENDY LYON-TOMAN

Chief Executive Officer

Name Role Address
NEIL KESSLER Chief Executive Officer C/O MORO CORPORATION, 841 WORCESTER ST, #511, NATICK, MA, United States, 01760

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

History

Start date End date Type Value
2024-09-25 2024-09-25 Address 994 OLD EAGLE SCHOOL RD, SUITE 1000, WAYNE, PA, 19087, USA (Type of address: Chief Executive Officer)
2024-09-18 2024-09-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-18 2024-09-25 Address C/O MORO CORPORATION, 841 WORCESTER ST, #511, NATICK, MA, 01760, USA (Type of address: Chief Executive Officer)
2024-09-18 2024-09-18 Address 994 OLD EAGLE SCHOOL RD, SUITE 1000, WAYNE, PA, 19087, USA (Type of address: Chief Executive Officer)
2024-09-18 2024-09-25 Address 23 GRISWOLD ST., BINGHAMTON, NY, 13904, USA (Type of address: Service of Process)
2020-07-17 2024-09-18 Address 994 OLD EAGLE SCHOOL RD, SUITE 1000, WAYNE, PA, 19087, USA (Type of address: Chief Executive Officer)
2014-07-25 2024-09-18 Address 23 GRISWOLD ST., BINGHAMTON, NY, 13904, USA (Type of address: Service of Process)
2014-07-25 2020-07-17 Address 994 OLD EAGLE SCHOOL RD, SUITE 1000, WAYNE, PA, 19087, USA (Type of address: Chief Executive Officer)
2010-07-16 2024-09-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-07-16 2014-07-25 Address 2005 MARKET STREET SUITE 3320, PHILADELPHIA, PA, 19103, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240925002776 2024-09-25 CERTIFICATE OF CHANGE BY ENTITY 2024-09-25
240918003103 2024-09-18 BIENNIAL STATEMENT 2024-09-18
200717060075 2020-07-17 BIENNIAL STATEMENT 2020-07-01
180720006015 2018-07-20 BIENNIAL STATEMENT 2018-07-01
160729006005 2016-07-29 BIENNIAL STATEMENT 2016-07-01
140725006024 2014-07-25 BIENNIAL STATEMENT 2014-07-01
100803000117 2010-08-03 CERTIFICATE OF AMENDMENT 2010-08-03
100716000494 2010-07-16 CERTIFICATE OF INCORPORATION 2010-07-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345350862 0215800 2021-06-09 23 GRISWOLD STREET, BINGHAMTON, NY, 13904
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2021-06-09
Emphasis N: AMPUTATE, P: AMPUTATE
Case Closed 2021-11-23

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 2021-11-09
Current Penalty 2114.25
Initial Penalty 2819.0
Final Order 2021-11-15
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(4)(i):Procedures were not developed, documented and utilized for the control of potentially hazardous energy when employees were engaged in activities covered by this section: a) At the establishment, on or about 6/8/2021: A specific procedure was not developed and utilized for employees who perform servicing and/or maintenance on various machinery or equipment including but not limited to: KR Hydraulic Wilson Press.
Citation ID 01002
Citaton Type Serious
Standard Cited 19100178 L04 III
Issuance Date 2021-11-09
Current Penalty 1491.75
Initial Penalty 1989.0
Final Order 2021-11-15
Nr Instances 1
Nr Exposed 3
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(l)(4)(iii): An evaluation of each powered industrial truck operator's performance was not being conducted at least once every three years: a) At the establishment, on or about 6/8/2021: The employer had not provided an evaluation of each powered industrial truck operator at least once every three years. Last training was conducted was 9/12/2017. Employees operating powered industrial trucks including but not limited to: Toyota.
Citation ID 01003
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 2021-11-09
Current Penalty 1691.25
Initial Penalty 2255.0
Final Order 2021-11-15
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.215(b)(9): The distance between the abrasive wheel periphery(s) and the adjustable tongue or the end of the safety guard peripheral member at the top exceeded one fourth inch: a) Machine Shop, on or about 6/8/21: A Dayton Industrial Bench Grinder Model 1Z707Y had an opening between the tongue guard and grinding wheel that measured 1-inch at the left wheel and 3/4-inch at the right wheel.
345350821 0215800 2021-06-08 23 GRISWOLD STREET, BINGHAMTON, NY, 13904
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2021-06-08
Emphasis L: HHHT50, P: HHHT50
Case Closed 2021-11-01
339814030 0215800 2014-06-18 23 GRISWOLD STREET, BINGHAMTON, NY, 13904
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2014-06-20
Emphasis N: AMPUTATE, P: AMPUTATE
Case Closed 2014-06-20
339813990 0215800 2014-06-18 23 GRISWOLD STREET, BINGHAMTON, NY, 13904
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2014-06-20
Emphasis L: HHHT50, P: HHHT50
Case Closed 2014-06-20
312371495 0215800 2009-09-15 23 GRISWOLD STREET, BINGHAMTON, NY, 13904
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2009-09-15
Emphasis N: AMPUTATE
Case Closed 2009-10-23

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2009-09-28
Abatement Due Date 2009-10-31
Current Penalty 243.75
Initial Penalty 375.0
Nr Instances 4
Nr Exposed 6
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100219 F01
Issuance Date 2009-09-28
Abatement Due Date 2009-10-31
Current Penalty 243.75
Initial Penalty 375.0
Nr Instances 2
Nr Exposed 6
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100305 G01 IVA
Issuance Date 2009-09-28
Abatement Due Date 2009-10-31
Current Penalty 243.75
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 7
Gravity 03
304587926 0215800 2001-11-05 23 GRISWOLD STREET, BINGHAMTON, NY, 13904
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2001-11-08
Emphasis L: METFORG, S: AMPUTATIONS
Case Closed 2002-03-11

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100179 G01 V
Issuance Date 2001-12-06
Abatement Due Date 2002-01-08
Current Penalty 341.25
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100303 F
Issuance Date 2001-12-06
Abatement Due Date 2001-12-31
Current Penalty 341.25
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19100305 B01
Issuance Date 2001-12-06
Abatement Due Date 2001-12-31
Current Penalty 341.25
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100106 E02 II
Issuance Date 2001-12-06
Abatement Due Date 2001-12-11
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100157 G01
Issuance Date 2001-12-06
Abatement Due Date 2002-01-08
Nr Instances 1
Nr Exposed 7
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 E01 I
Issuance Date 2001-12-06
Abatement Due Date 2002-01-08
Nr Instances 1
Nr Exposed 7
Gravity 01
102647070 0215800 1988-05-03 3700 OLD VESTAL ROAD, VESTAL, NY, 13850
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-06-21
Case Closed 1988-06-21

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B01
Issuance Date 1988-05-20
Abatement Due Date 1988-06-22
Current Penalty 147.0
Initial Penalty 210.0
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19260105 A
Issuance Date 1988-05-20
Abatement Due Date 1988-05-23
Current Penalty 448.0
Initial Penalty 640.0
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19260152 A01
Issuance Date 1988-05-20
Abatement Due Date 1988-05-23
Current Penalty 105.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19260404 F06
Issuance Date 1988-05-20
Abatement Due Date 1988-05-23
Nr Instances 3
Nr Exposed 2
100195700 0215800 1986-10-22 CAMPUS ROAD CORNELL UNIVERSITY, ITHACA, NY, 14853
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-10-23
Case Closed 1986-11-25

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260404 B01
Issuance Date 1986-10-31
Abatement Due Date 1986-11-03
Nr Instances 1
Nr Exposed 2
12041166 0215800 1983-02-02 CASCADILLA HALL CORNELL UNIV, Ithaca, NY, 14850
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-02-02
Case Closed 1983-03-31

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260401 C
Issuance Date 1983-02-04
Abatement Due Date 1983-02-02
Nr Instances 2
12009429 0215800 1979-04-03 726 HOOPER ROAD, Endwell, NY, 13760
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-04-03
Case Closed 1984-03-10
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1976-07-09
Case Closed 1984-03-10
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1976-06-07
Case Closed 1976-07-12

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100217 C
Issuance Date 1976-06-15
Abatement Due Date 1976-07-02
Current Penalty 75.0
Initial Penalty 75.0
Nr Instances 1

Date of last update: 27 Mar 2025

Sources: New York Secretary of State