Name: | ARTONE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 02 Dec 2010 (14 years ago) |
Entity Number: | 4026118 |
ZIP code: | 14701 |
County: | Chautauqua |
Place of Formation: | New York |
Address: | 1089 ALLEN STREET, JAMESTOWN, NY, United States, 14701 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | ARTONE LLC, FLORIDA | M11000000270 | FLORIDA |
Headquarter of | ARTONE LLC, KENTUCKY | 0858931 | KENTUCKY |
Headquarter of | ARTONE LLC, ILLINOIS | LLC_09471537 | ILLINOIS |
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1ZDY2 | Active | Non-Manufacturer | 2002-07-15 | 2024-03-11 | No data | No data | |||||||||||||
|
POC | JENNIFER BAKER |
Phone | +1 716-664-2232 |
Address | 1089 ALLEN ST, JAMESTOWN, NY, 14701 2327, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | Information not Available |
---|
Immediate Level Owner | Information not Available |
---|
List of Offerors (0) | Information not Available |
---|
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ARTONE LLC SAVINGS AND RETIREMENT PLAN | 2023 | 274175890 | 2024-08-07 | ARTONE LLC | 56 | |||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-08-07 |
Name of individual signing | NICOLE SPONTANEO |
Role | Employer/plan sponsor |
Date | 2024-08-07 |
Name of individual signing | NICOLE SPONTANEO |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1996-04-01 |
Business code | 337000 |
Sponsor’s telephone number | 7164906671 |
Plan sponsor’s address | 1089 ALLEN STREET, JAMESTOWN, NY, 14701 |
Signature of
Role | Plan administrator |
Date | 2024-08-07 |
Name of individual signing | NICOLE SPONTANEO |
Role | Employer/plan sponsor |
Date | 2024-08-07 |
Name of individual signing | NICOLE SPONTANEO |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1996-04-01 |
Business code | 337000 |
Sponsor’s telephone number | 7166642232 |
Plan sponsor’s address | 1089 ALLEN STREET, JAMESTOWN, NY, 147016628 |
Signature of
Role | Plan administrator |
Date | 2022-02-24 |
Name of individual signing | SALLY DONISI |
Role | Employer/plan sponsor |
Date | 2022-02-24 |
Name of individual signing | SALLY DONISI |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1996-04-01 |
Business code | 337000 |
Sponsor’s telephone number | 7166642232 |
Plan sponsor’s address | 1089 ALLEN STREET, JAMESTOWN, NY, 147016628 |
Signature of
Role | Plan administrator |
Date | 2021-03-05 |
Name of individual signing | SALLY DONISI |
Role | Employer/plan sponsor |
Date | 2021-03-05 |
Name of individual signing | SALLY DONISI |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1996-04-01 |
Business code | 337000 |
Sponsor’s telephone number | 7166642232 |
Plan sponsor’s address | 1089 ALLEN STREET, JAMESTOWN, NY, 147016628 |
Signature of
Role | Plan administrator |
Date | 2021-03-05 |
Name of individual signing | SALLY DONISI |
Role | Employer/plan sponsor |
Date | 2021-03-05 |
Name of individual signing | SALLY DONISI |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1996-04-01 |
Business code | 337000 |
Sponsor’s telephone number | 7166642232 |
Plan sponsor’s address | 1089 ALLEN STREET, JAMESTOWN, NY, 147016628 |
Signature of
Role | Plan administrator |
Date | 2020-04-07 |
Name of individual signing | SALLY DONISI |
Role | Employer/plan sponsor |
Date | 2020-04-07 |
Name of individual signing | SALLY DONISI |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1996-04-01 |
Business code | 337000 |
Sponsor’s telephone number | 7166642232 |
Plan sponsor’s address | 1089 ALLEN STREET, JAMESTOWN, NY, 147016628 |
Signature of
Role | Plan administrator |
Date | 2019-03-13 |
Name of individual signing | SALLY DONISI |
Role | Employer/plan sponsor |
Date | 2019-03-13 |
Name of individual signing | SALLY DONISI |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1996-04-01 |
Business code | 337000 |
Sponsor’s telephone number | 7166642232 |
Plan sponsor’s address | 1089 ALLEN STREET, JAMESTOWN, NY, 147016628 |
Signature of
Role | Plan administrator |
Date | 2018-03-08 |
Name of individual signing | SALLY DONISI |
Role | Employer/plan sponsor |
Date | 2018-03-08 |
Name of individual signing | SALLY DONISI |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1996-04-01 |
Business code | 337000 |
Sponsor’s telephone number | 7166642232 |
Plan sponsor’s address | 1089 ALLEN STREET, JAMESTOWN, NY, 147016628 |
Signature of
Role | Plan administrator |
Date | 2017-03-15 |
Name of individual signing | SALLY DONISI |
Role | Employer/plan sponsor |
Date | 2017-03-15 |
Name of individual signing | SALLY DONISI |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1996-04-01 |
Business code | 337000 |
Sponsor’s telephone number | 7166642232 |
Plan sponsor’s address | 1089 ALLEN STREET, JAMESTOWN, NY, 147016628 |
Signature of
Role | Plan administrator |
Date | 2016-03-21 |
Name of individual signing | SALLY DONISI |
Role | Employer/plan sponsor |
Date | 2016-03-21 |
Name of individual signing | SALLY DONISI |
Name | Role | Address |
---|---|---|
ARTONE LLC | DOS Process Agent | 1089 ALLEN STREET, JAMESTOWN, NY, United States, 14701 |
Start date | End date | Type | Value |
---|---|---|---|
2015-02-17 | 2025-01-08 | Address | 1089 ALLEN STREET, JAMESTOWN, NY, 14701, USA (Type of address: Service of Process) |
2010-12-29 | 2015-02-17 | Address | 107 INSTITUTE STREET, JAMESTOWN, NY, 14701, USA (Type of address: Service of Process) |
2010-12-02 | 2010-12-29 | Address | 107 INSTITUTE STREET, JAMESTOWN, NY, 14701, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250108000862 | 2025-01-08 | BIENNIAL STATEMENT | 2025-01-08 |
221222001928 | 2022-12-22 | BIENNIAL STATEMENT | 2022-12-01 |
201228060203 | 2020-12-28 | BIENNIAL STATEMENT | 2020-12-01 |
190108060392 | 2019-01-08 | BIENNIAL STATEMENT | 2018-12-01 |
161222006279 | 2016-12-22 | BIENNIAL STATEMENT | 2016-12-01 |
150217006378 | 2015-02-17 | BIENNIAL STATEMENT | 2014-12-01 |
130204006902 | 2013-02-04 | BIENNIAL STATEMENT | 2012-12-01 |
110217000709 | 2011-02-17 | CERTIFICATE OF PUBLICATION | 2011-02-17 |
101229000376 | 2010-12-29 | CERTIFICATE OF MERGER | 2010-12-31 |
101202000934 | 2010-12-02 | ARTICLES OF ORGANIZATION | 2010-12-02 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
342615689 | 0213600 | 2017-09-07 | 1089 ALLEN STREET, JAMESTOWN, NY, 14701 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 1260507 |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100106 E06 II |
Issuance Date | 2018-01-26 |
Current Penalty | 2473.5 |
Initial Penalty | 3298.0 |
Final Order | 2018-02-20 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 1 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.106(e)(6)(ii): Category 1 or 2 flammable liquids, or Category 3 flammable liquids with a flashpoint below 100 °F (37.8 °C), were dispensed into containers without the nozzle and container being electrically interconnected. a) Near Cefla finishing machine - On or about 9/7/17, about 1-2 gallons of 5404 Art Blend Thinner, a Category 2 flammable liquid with a flash point <10 degrees F, was dispensed from a 55 gallon drum into a 5 gallon safety can. The drum was not bonded to the safety can during the liquid transfer. NO ABATEMENT CERTIFICATION REQUIRED |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19101048 D01 I |
Issuance Date | 2018-01-26 |
Current Penalty | 2473.5 |
Initial Penalty | 3298.0 |
Final Order | 2018-02-20 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 1 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.1048(d)(1)(i): Employees of a workplace covered by this standard were not monitored to determine their exposure to formaldehyde: (a) Cefla finishing machine - On or about 11/15/17, employees were using the finishing machine to apply Valtec PC SS WWLAC 680 LH-10 V-VAltec Precat WW5 degree clear coating (contains formaldehyde 0.1 to 0.3 percent weight) to multi density fiberboard panels. Employees were not monitored to determine their exposure to formaldhyde. NO ABATEMENT CERTIFICATION REQUIRED |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Health |
Close Conference | 2011-11-08 |
Emphasis | S: NOISE, L: HHHT50 |
Case Closed | 2012-06-19 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100095 C01 |
Issuance Date | 2011-11-09 |
Abatement Due Date | 2011-12-12 |
Current Penalty | 2900.0 |
Initial Penalty | 4900.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 10 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100134 C02 I |
Issuance Date | 2011-11-09 |
Abatement Due Date | 2011-11-15 |
Current Penalty | 100.0 |
Initial Penalty | 100.0 |
Nr Instances | 1 |
Nr Exposed | 5 |
Gravity | 01 |
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
531737 | Interstate | 2023-06-06 | 20000 | 2022 | 1 | 3 | Private(Property) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Total Number of Inspections for the measurement period (24 months) | 0 |
Driver Fitness BASIC Serious Violation Indicator | No |
Vehicle Maintenance BASIC Acute/Critical Indicator | No |
Unsafe Driving BASIC Acute/Critical Indicator | No |
Driver Fitness BASIC Roadside Performance measure value | 0 |
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value | 0 |
Total Number of Driver Inspections for the measurment period | 0 |
Vehicle Maintenance BASIC Roadside Performance measure value | 0 |
Total Number of Vehicle Inspections for the measurement period | 0 |
Controlled Substances and Alcohol BASIC Roadside Performance measure value | 0 |
Unsafe Driving BASIC Roadside Performance Measure Value | 0 |
Number of inspections with at least one Driver Fitness BASIC violation | 0 |
Number of inspections with at least one Hours-of-Service BASIC violation | 0 |
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation | 0 |
Number of inspections with at least one Vehicle Maintenance BASIC violation | 0 |
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation | 0 |
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation | 0 |
Number of inspections with at least one Unsafe Driving BASIC violation | 0 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State