Search icon

CSW OF NY, INC.

Company Details

Name: CSW OF NY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Oct 1976 (49 years ago)
Date of dissolution: 03 Mar 2022
Entity Number: 411412
ZIP code: 14624
County: Monroe
Place of Formation: New York
Principal Address: 45 TYBURSKI ROAD, LUDLOW, MA, United States, 01056
Address: CSW OF NY, INC., 70 PIXLEY INDUSTRIAL PARKWAY, ROCHESTER, MA, United States, 14624

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
4FQ67 Obsolete U.S./Canada Manufacturer 2006-06-20 2024-03-11 2022-03-21 No data

Contact Information

POC ANN M LUKASIK
Phone +1 800-800-9522
Fax +1 413-583-6387
Address 70 PIXLEY INDUSTRIAL PKWY, ROCHESTER, NY, 14624 2323, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner
Vendor Certified 2016-04-26
CAGE number 4EX71
Company Name CSW, INC.
CAGE Last Updated 2024-03-03
List of Offerors (0) Information not Available

Agent

Name Role Address
JAMES MOOTZ Agent CSW OF NY, INC., 70 PIXLEY INDUSTRIAL PARKWAY, ROCHESTER, NY, 14624

DOS Process Agent

Name Role Address
JAMES MOOTZ DOS Process Agent CSW OF NY, INC., 70 PIXLEY INDUSTRIAL PARKWAY, ROCHESTER, MA, United States, 14624

Chief Executive Officer

Name Role Address
LAURA J WRIGHT Chief Executive Officer 45 TYBURSKI RD, LUDLOW, MA, United States, 01056

History

Start date End date Type Value
2013-01-28 2020-10-14 Address CSW OF NY, INC., 70 PIXLEY INDUSTRIAL PARKWAY, ROCHESTER, NY, 14624, USA (Type of address: Service of Process)
1995-07-13 2000-10-05 Address 45 TYBURSKI ROAD, LUDLOW, MA, 01056, USA (Type of address: Chief Executive Officer)
1995-07-13 2013-01-28 Address 70 PIXLEY INDUSTRIAL PARKWAY, ROCHESTER, NY, 14624, USA (Type of address: Service of Process)
1979-03-08 2007-04-30 Name CITY STAMP WORKS, INC.
1976-10-01 2013-01-28 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
1976-10-01 1979-03-08 Name CADMUS REPRO-GRAPHIC, INC.
1976-10-01 1995-07-13 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220303000779 2021-12-22 CERTIFICATE OF MERGER 2021-12-22
201014060667 2020-10-14 BIENNIAL STATEMENT 2020-10-01
181002006706 2018-10-02 BIENNIAL STATEMENT 2018-10-01
161003006538 2016-10-03 BIENNIAL STATEMENT 2016-10-01
130128000075 2013-01-28 CERTIFICATE OF CHANGE 2013-01-28
121015006159 2012-10-15 BIENNIAL STATEMENT 2012-10-01
20111123056 2011-11-23 ASSUMED NAME CORP INITIAL FILING 2011-11-23
101020003171 2010-10-20 BIENNIAL STATEMENT 2010-10-01
081002003144 2008-10-02 BIENNIAL STATEMENT 2008-10-01
070430000778 2007-04-30 CERTIFICATE OF AMENDMENT 2007-04-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342752227 0213600 2017-11-07 70 PIXLEY INDUSTRIAL PARKWAY, ROCHESTER, NY, 14624
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2018-02-22
Case Closed 2018-04-17

Related Activity

Type Complaint
Activity Nr 1280320
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A02
Issuance Date 2018-03-12
Abatement Due Date 2018-04-12
Current Penalty 6000.0
Initial Penalty 8315.0
Final Order 2018-03-27
Nr Instances 2
Nr Exposed 4
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.212(a)(2): Guard(s) on machine(s) were not affixed to the machine or secured elsewhere when attachment to the machine was not possible: a) Printing plate department - On or about 11/7/17, the Wysong model 1636 shear is used to cut polymer plates. This shear does not have a point of operation guard. b) Rubber department - On or about 11/7/17, the guard on the Niagara no. 30 shear is inadequate. It is located about 2 3/4 inches from the blade. In addition, there is an opening about 2 1/4 inches behind the guard. c) Rubber department - On or about 11/27/17, cardboard sheets are placed in the Corfine Die Proofing machine, serial number 9682, to check rotary dies. This machine does not have a point of operation guard. ABATEMENT CERTIFICATION REQUIRED.
Citation ID 01002
Citaton Type Serious
Standard Cited 19100305 G02 III
Issuance Date 2018-03-12
Abatement Due Date 2018-04-02
Current Penalty 4000.0
Initial Penalty 6652.0
Final Order 2018-03-27
Nr Instances 1
Nr Exposed 4
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.305(g)(2)(iii): Flexible cords and cables were not connected to devices and fittings so that strain relief was provided that would prevent pull from being directly transmitted to joints or terminal screws: (a) Rubber department - Corfine Die Proofing machine (serial number 9682) - On or about 11/27/17, the outer jacket was damaged on a flexible cord from the Baldor three phase motor, operating at 208-230/460 volts. The damaged jacket exposed energized electrical conductors. This flexible cord was not connected to the fitting so that strain relief was provided. ABATEMENT CERTIFICATION REQUIRED.
Citation ID 01003A
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2018-03-12
Abatement Due Date 2018-04-12
Current Penalty 2000.0
Initial Penalty 4989.0
Final Order 2018-03-27
Nr Instances 1
Nr Exposed 39
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h)(1): Employees were not provided effective information and training on hazardous chemicals in their work area at the time of their initial assignment and whenever a new hazard that the employees had not been previously trained about was introduced into their work area: a) On or about 11/7/17, employees were not provided with effective information on hazardous chemicals in their work area. Hazardous chemicals used included , but were not limited to, SI Series cyanoacrylate adhesive (contains ethyl 2-cyanoacrylate) and LTL (photo polymer which contains polyurethane methacrylate oligomer, methacrylic esters, and polyunsaturated carboxylic acid ester). Employees must be informed of: 1. The requirements of this section: 2. Any operations where hazardous chemicals are present; AND 3. The location and availability of the written Hazard Communication Program, list(s) of hazardous chemicals and Safety Data Sheets. Employee training shall include at least: 1. Methods and observations that may be used to detect the presence or release of a hazardous chemical in the work area. 2. The physical and health hazards of the chemicals in the work area. 3. The measures employees can take to protect themselves such as specific procedures, appropriate work practices, emergency procedures and personal protective equipment to be used. 4. The details of the employers Hazard Communication Program including an explanation of labeling systems, Material Safety Data Sheets and how employees can obtain and use the appropriate hazard information. ABATEMENT CERTIFICATION REQUIRED
Citation ID 01003B
Citaton Type Serious
Standard Cited 19101200 H03 IV
Issuance Date 2018-03-12
Abatement Due Date 2018-04-12
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2018-03-27
Nr Instances 1
Nr Exposed 39
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h)(3)(iv): Employee training did not include the details of the hazard communication program developed by the employer, including an explanation of the labeling system and the safety data sheet, and how employees can obtain and use the appropriate hazard information: a) On or about 11/7/17, employee training did not include the details of the hazard communication program developed by the employer, including an explanation of the labeling system and the safety data sheet, and how employees can obtain and use the appropriate hazard information. Employees use hazardous chemicals such as, but not limited to, SI Series cyanoacrylate adhesive (contains ethyl 2-cyanoacrylate) and LTL (photo polymer which contains polyurethane methacrylate oligomer, methacrylic esters, and polyunsaturated carboxylic acid ester). ABATEMENT CERTIFICATION REQUIRED
Citation ID 02001
Citaton Type Other
Standard Cited 19100141 G02
Issuance Date 2018-03-12
Abatement Due Date 2018-03-22
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2018-03-27
Nr Instances 1
Nr Exposed 39
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.141(g)(2): Employees were permitted to consume food or beverage in area(s) exposed to toxic materials: (a) Production areas and Rubber department - On or about 11/27/17, employees were eating food and ingesting drinks from open containers in areas exposed to toxic materials. SI 30 Plus and SI 500 Plus glue bottles, containing ethyl 2- cyanoacrylate, were stored inside the Rubber Department refrigerator. In addition, food and drinks were also stored in this refrigerator. A ghost wipe sample of a 100 square centimeter refrigerator floor section showed 79.82 micrograms of zinc oxide and 354.39 micrograms of iron oxide. ABATEMENT CERTIFICATION REQUIRED
Citation ID 02002
Citaton Type Other
Standard Cited 19101048 D01 I
Issuance Date 2018-03-12
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2018-03-27
Nr Instances 1
Nr Exposed 39
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) On or about 11/27/17, employees use hardwood plywood, which contains <0.1% formaldehyde gas, when making cutting dies. Employees were not monitored to determine their exposure to formaldehyde. NO ABATEMENT CERTIFICATION REQUIRED

Date of last update: 18 Mar 2025

Sources: New York Secretary of State