Search icon

SHARED TEXTILE SERVICES, INC.

Company Details

Name: SHARED TEXTILE SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Jul 1976 (49 years ago)
Date of dissolution: 22 Jul 2015
Entity Number: 406259
ZIP code: 10550
County: Orange
Place of Formation: New York
Address: 161 SOUTH MACQUESTEN PKWY, MT VERNON, NY, United States, 10550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL R POTACK Chief Executive Officer 161 SOUTH MACQUESTEN PKWY, MT VERNON, NY, United States, 10550

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 161 SOUTH MACQUESTEN PKWY, MT VERNON, NY, United States, 10550

History

Start date End date Type Value
1996-09-06 2004-09-20 Address 40 WEST 170TH ST, BRONX, NY, 10452, USA (Type of address: Chief Executive Officer)
1996-09-06 2004-09-20 Address 40 WEST 170TH ST, BRONX, NY, 10452, USA (Type of address: Principal Executive Office)
1996-09-06 2004-09-20 Address 40 WEST 170TH ST, BRONX, NY, 10454, USA (Type of address: Service of Process)
1976-07-30 2022-03-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1976-07-30 1996-09-06 Address 60 E. 42ND ST, NEW YORK, NY, 10165, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150722000629 2015-07-22 CERTIFICATE OF MERGER 2015-07-22
140701006320 2014-07-01 BIENNIAL STATEMENT 2014-07-01
120705006238 2012-07-05 BIENNIAL STATEMENT 2012-07-01
100806002248 2010-08-06 BIENNIAL STATEMENT 2010-07-01
080813002912 2008-08-13 BIENNIAL STATEMENT 2008-07-01
20080519061 2008-05-19 ASSUMED NAME CORP INITIAL FILING 2008-05-19
060728002370 2006-07-28 BIENNIAL STATEMENT 2006-07-01
040920003099 2004-09-20 BIENNIAL STATEMENT 2004-07-01
020625002099 2002-06-25 BIENNIAL STATEMENT 2002-07-01
000711002336 2000-07-11 BIENNIAL STATEMENT 2000-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339132292 0213100 2013-06-21 192 MONHAGEN AVENUE, MIDDLETOWN, NY, 10940
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2013-06-21
Emphasis L: HHHT50, P: HHHT50
Case Closed 2014-01-09

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C07 I C
Issuance Date 2013-12-20
Abatement Due Date 2014-01-22
Current Penalty 1181.25
Initial Penalty 1575.0
Final Order 2013-12-30
Nr Instances 1
Nr Exposed 10
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(7)(i)(C): All other employees whose work operations are or may be in an area where energy control procedures may be utilized, were not instructed about the procedure, and about the prohibition relating to attempts to restart or reenergize machines or equipment which are locked out or tagged out. (a) On or about 06/21/2013, at establishment, review of employer's Energy Control Program (LOTO) indicated only "authorized" and "affected" employees are being trained on the LOTO program. "Other" employees whose job requires them to work in an area where LOTO procedures are being performed are not specified to receive hazard awareness training for the procedure.
Citation ID 01002
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 2013-12-20
Abatement Due Date 2014-01-22
Current Penalty 1575.0
Initial Penalty 2100.0
Final Order 2013-12-30
Nr Instances 1
Nr Exposed 5
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.151(c): Where the eyes or body of any person may be exposed to injurious corrosive materials, suitable facilities for quick drenching or flushing of the eyes and body were not provided within the work area for immediate emergency use: (a) On or about 06/21/2013, in Soil Department where corrosive cleaning chemicals are stored in bulk containers and metered into laundry equipment, an Eyesaline Wall Station, containing a maximum volume of one quart of eyewash solution was mounted for emergency use. Corrosive chemicals stored and dispensed from this area included Diamond White-PAA (peroxyacetic acid, hydrogen peroxide and acetic acid), in addition to other cleaning agents that included sodium hydroxide, phosphoric acid, and bleach solution.
Citation ID 01003
Citaton Type Serious
Standard Cited 19101030 D04 III A 2 I
Issuance Date 2013-12-20
Abatement Due Date 2014-01-07
Current Penalty 2100.0
Initial Penalty 2800.0
Final Order 2013-12-30
Nr Instances 1
Nr Exposed 15
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1030(d)(4)(iii)(A)(2)(i): Container for contaminated sharps was not easily accessible to personnel and located as close as is feasible to the immediate area where sharps are used or can be reasonably anticipated to be found: (a) On or about 06/21/2013, in soil room of laundry where dirty laundry from nursing homes and hospitals are processed, sharps container was located on the wall on a ledge approximately 6 feet high, behind electrical conduit. Location of sharps container was not easily accessible as personnel had to climb around machinery first to get to the container.
Citation ID 01004
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2013-12-20
Abatement Due Date 2013-12-27
Current Penalty 1575.0
Initial Penalty 2100.0
Final Order 2013-12-30
Nr Instances 1
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h)(1): Employer did not provide employees with effective information and training on hazardous chemicals in their work area at the time of their initial assignment, and whenever a new chemical hazard the employees have not previously been trained about is introduced into their work area: (a) On or about 07/29/2013, at establishments chemical storage/dispensing area adjacent to Soil Department, for maintenance employees who perform work on chemical metering equipment and who maintain chemicals used for laundering. Employees had not been trained on the hazards of Diamond White-PAA, which contained the hazardous chemicals peroxyacetic acid, acetic acid and hydrogen peroxide. PAA use started in June 2013; employees were not trained on chemical hazards until August 2013.
Citation ID 02001A
Citaton Type Other
Standard Cited 19100134 C02 I
Issuance Date 2013-12-20
Abatement Due Date 2014-01-07
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2013-12-30
Nr Instances 2
Nr Exposed 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(c)(2)(i): The employer determined that any voluntary respirator use is permissible; the employer did not provide the respirator users with the information contained in Appendix D to this section ("Information for Employees Using Respirators When Not Required Under the Standard"): (a) On or about 07/29/2013, for maintenance personnel who wear an N95 particulate respirator voluntarily, while spray painting, seting-up laundry chemicals for dispensing into washers and while performing maintenance in the Soil Department.
Citation ID 02001B
Citaton Type Other
Standard Cited 19100134 K06
Issuance Date 2013-12-20
Abatement Due Date 2014-01-07
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2013-12-30
Nr Instances 3
Nr Exposed 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(k)(6): The basic advisory information on respirators, as presented in Appendix D of this section, was not provided by the employer in any written or oral format, to employees who wear respirators when such use is not required by this section or by the employer: (a) On or about 07/29/2013, for maintenance personnel who wear an N95 particulate respirator voluntarily, while spray painting, setting-up laundry chemicals for dispensing into washers and while performing maintenance in the Soil Department.
Citation ID 02002
Citaton Type Other
Standard Cited 19100305 C04
Issuance Date 2013-12-20
Abatement Due Date 2014-01-22
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2013-12-30
Nr Instances 1
Nr Exposed 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.305(c)(4): Snap switches mounted in boxes did not have faceplates installed so as to completely cover the opening and seat against the finished surface: (a) On or about 07/29/2013, at entrance to boiler room. A wall switch for the lights had an opening in the front for a second switch and was missing several screws for securing the electrical components beneath the faceplace.
311973028 0213100 2008-07-18 192 MONHAGEN AVENUE, MIDDLETOWN, NY, 10940
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2008-07-23
Case Closed 2008-07-24

Related Activity

Type Inspection
Activity Nr 310525308
310525308 0213100 2008-02-14 192 MONHAGEN AVENUE, MIDDLETOWN, NY, 10940
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2008-04-02
Case Closed 2008-07-24

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2008-04-03
Abatement Due Date 2008-04-08
Current Penalty 770.0
Initial Penalty 1100.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Hazard FALLING
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 2008-04-03
Abatement Due Date 2008-05-07
Nr Instances 1
Nr Exposed 45
Gravity 02
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100146 C01
Issuance Date 2008-04-03
Abatement Due Date 2008-06-23
Current Penalty 770.0
Initial Penalty 1100.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100146 C02
Issuance Date 2008-04-03
Abatement Due Date 2008-06-23
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19100146 C04
Issuance Date 2008-04-03
Abatement Due Date 2008-07-01
Current Penalty 770.0
Initial Penalty 1100.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01004A
Citaton Type Serious
Standard Cited 19100147 C04 II
Issuance Date 2008-04-03
Abatement Due Date 2008-06-23
Current Penalty 770.0
Initial Penalty 1100.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01004B
Citaton Type Serious
Standard Cited 19100147 C06 I
Issuance Date 2008-04-03
Abatement Due Date 2008-06-23
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01005
Citaton Type Serious
Standard Cited 19100242 B
Issuance Date 2008-04-03
Abatement Due Date 2008-04-23
Current Penalty 577.5
Initial Penalty 825.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01006
Citaton Type Serious
Standard Cited 19100253 B04 I
Issuance Date 2008-04-03
Abatement Due Date 2008-04-08
Current Penalty 770.0
Initial Penalty 1100.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19101026 D01
Issuance Date 2008-04-03
Abatement Due Date 2008-06-05
Nr Instances 1
Nr Exposed 3
Gravity 01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State