Search icon

CAYUGA OPERATING COMPANY LLC

Company Details

Name: CAYUGA OPERATING COMPANY LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 May 2012 (13 years ago)
Entity Number: 4248236
ZIP code: 10168
County: Tompkins
Place of Formation: Delaware
Address: 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE RETIREE MEDICAL PLAN OF CAYUGA OPERATING COMPANY, LLC 2018 800807642 2019-09-04 CAYUGA OPERATING COMPANY, LLC 40
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2002-09-01
Business code 221100
Sponsor’s telephone number 7167959501
Plan sponsor’s mailing address 228 CAYUGA DR, LANSING, NY, 148828628
Plan sponsor’s address 228 CAYUGA DR, LANSING, NY, 148828628

Number of participants as of the end of the plan year

Active participants 0

Signature of

Role Plan administrator
Date 2019-09-04
Name of individual signing JAMES NOTARIS
Valid signature Filed with authorized/valid electronic signature
THE RETIREE MEDICAL PLAN OF CAYUGA OPERATING COMPANY, LLC 2017 800807642 2018-10-15 CAYUGA OPERATING COMPANY, LLC 49
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2002-09-01
Business code 221100
Sponsor’s telephone number 7167959501
Plan sponsor’s mailing address 228 CAYUGA DRIVE, LANSING, NY, 148828896
Plan sponsor’s address 228 CAYUGA DRIVE, LANSING, NY, 148828896

Number of participants as of the end of the plan year

Active participants 19
Retired or separated participants receiving benefits 21

Signature of

Role Plan administrator
Date 2018-10-15
Name of individual signing JAMES NOTARIS
Valid signature Filed with authorized/valid electronic signature
THE RETIREE MEDICAL PLAN OF CAYUGA OPERATING COMPANY, LLC 2016 800807642 2017-10-16 CAYUGA OPERATING COMPANY LLC 47
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2002-09-01
Business code 221100
Sponsor’s telephone number 7167959501
Plan sponsor’s mailing address 228 CAYUGA DRIVE, LANSING, NY, 148828896
Plan sponsor’s address 228 CAYUGA DRIVE, LANSING, NY, 148828896

Number of participants as of the end of the plan year

Active participants 25
Retired or separated participants receiving benefits 24

Signature of

Role Plan administrator
Date 2017-10-16
Name of individual signing JAMES NOTARIS
Valid signature Filed with authorized/valid electronic signature
THE RETIREE MEDICAL PLAN OF CAYUGA OPERATING COMPANY, LLC 2015 800807642 2016-10-17 CAYUGA OPERATING COMPANY LLC 36
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2002-09-01
Business code 221100
Sponsor’s telephone number 7167959501
Plan sponsor’s mailing address 228 CAYUGA DRIVE, LANSING, NY, 148828896
Plan sponsor’s address 228 CAYUGA DRIVE, LANSING, NY, 148828896

Number of participants as of the end of the plan year

Active participants 23
Retired or separated participants receiving benefits 24

Signature of

Role Plan administrator
Date 2016-10-17
Name of individual signing JAMES NOTARIS
Valid signature Filed with authorized/valid electronic signature
THE RETIREE MEDICAL PLAN OF CAYUGA OPERATING COMPANY, LLC 2014 800807642 2015-10-14 CAYUGA OPERATING COMPANY LLC 42
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2002-09-01
Business code 221100
Sponsor’s telephone number 7167959501
Plan sponsor’s mailing address 228 CAYUGA DRIVE, LANSING, NY, 148828896
Plan sponsor’s address 228 CAYUGA DRIVE, LANSING, NY, 148828896

Number of participants as of the end of the plan year

Active participants 12
Retired or separated participants receiving benefits 24

Signature of

Role Plan administrator
Date 2015-10-14
Name of individual signing JOSEPH PROVINO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-10-14
Name of individual signing JOSEPH PROVINO
Valid signature Filed with authorized/valid electronic signature
THE RETIREE MEDICAL PLAN OF CAYUGA OPERATING COMPANY, LLC 2013 800807642 2014-10-15 CAYUGA OPERATING COMPANY LLC 43
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2002-09-01
Business code 221100
Sponsor’s telephone number 7167959501
Plan sponsor’s mailing address 228 CAYUGA DRIVE, LANSING, NY, 148828896
Plan sponsor’s address 228 CAYUGA DRIVE, LANSING, NY, 148828896

Number of participants as of the end of the plan year

Active participants 17
Retired or separated participants receiving benefits 25

Signature of

Role Plan administrator
Date 2014-10-15
Name of individual signing JOSEPH PROVINO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-10-15
Name of individual signing JOSEPH PROVINO
Valid signature Filed with authorized/valid electronic signature
THE RETIREE MEDICAL PLAN OF CAYUGA OPERATING COMPANY, LLC 2012 800807642 2013-10-15 CAYUGA OPERATING COMPANY LLC 34
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2002-09-01
Business code 221100
Sponsor’s telephone number 7167959501
Plan sponsor’s mailing address 228 CAYUGA DRIVE, LANSING, NY, 148828896
Plan sponsor’s address 228 CAYUGA DRIVE, LANSING, NY, 148828896

Number of participants as of the end of the plan year

Active participants 20
Retired or separated participants receiving benefits 23

Signature of

Role Plan administrator
Date 2013-10-15
Name of individual signing JOSEPH PROVINO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-10-15
Name of individual signing JOSEPH PROVINO
Valid signature Filed with authorized/valid electronic signature
THE RETIREE MEDICAL PLAN OF AES CAYUGA, LLC 2011 800807642 2012-10-15 CAYUGA OPERATING COMPANY LLC 32
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2002-09-01
Business code 221100
Sponsor’s telephone number 7167959501
Plan sponsor’s mailing address 228 CAYUGA DRIVE, LANSING, NY, 14882
Plan sponsor’s address 228 CAYUGA DRIVE, LANSING, NY, 14882

Plan administrator’s name and address

Administrator’s EIN 800807642
Plan administrator’s name CAYUGA OPERATING COMPANY LLC
Plan administrator’s address 228 CAYUGA DRIVE, LANSING, NY, 14882
Administrator’s telephone number 7167959501

Number of participants as of the end of the plan year

Active participants 20
Retired or separated participants receiving benefits 14

Signature of

Role Plan administrator
Date 2012-10-15
Name of individual signing JOSEPH PROVINO
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

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

Agent

Name Role Address
NATIONAL CORPORATE RESEARCH, LTD. Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168

History

Start date End date Type Value
2019-11-27 2020-05-06 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2017-04-10 2019-11-27 Address 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2017-04-10 2019-11-27 Address 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2012-05-21 2017-04-10 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200506060412 2020-05-06 BIENNIAL STATEMENT 2020-05-01
SR-111601 2019-11-27 CERTIFICATE OF CHANGE 2019-11-27
SR-111600 2019-11-27 CERTIFICATE OF CHANGE 2019-11-27
180925006155 2018-09-25 BIENNIAL STATEMENT 2018-05-01
170410000055 2017-04-10 CERTIFICATE OF CHANGE 2017-04-10
160516006722 2016-05-16 BIENNIAL STATEMENT 2016-05-01
140516006443 2014-05-16 BIENNIAL STATEMENT 2014-05-01
120710000337 2012-07-10 CERTIFICATE OF PUBLICATION 2012-07-10
120521000744 2012-05-21 APPLICATION OF AUTHORITY 2012-05-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
340940527 0215800 2015-09-23 228 CAYUGA DRIVE, LANSING, NY, 14882
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2015-10-01
Emphasis N: CHEMNEP, P: CHEMNEP
Case Closed 2017-02-01

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100119 D03 I B
Issuance Date 2016-03-18
Abatement Due Date 2016-03-30
Current Penalty 0.0
Initial Penalty 3500.0
Contest Date 2016-03-31
Final Order 2016-11-23
Nr Instances 2
Nr Exposed 6
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.119(d)(3)(i)(B): Information pertaining to the equipment in the process did not include piping and instrument diagrams (P&ID's): a) On or about 9/23/2015, At the facility, Bulk Storage Area: The companies P & ID's did not accurately depict the system, discrepancies were such as, but not limited to,: - Main valves HV-101 and HV-100 were not depicted on the P&ID's. - The ammonia absorption water bucket located at the hose connection area was not noted on the P&ID's. - A pressure relief device located TU-1 was not present on the P&ID's. - A dead end pipe located at TU-2 was not present on the P&ID's. - Piping shown on the P&ID prior to the pumps, was not present on the system. - Pressure switch PSH4520 and valve PLHC04 were not shown on the P&ID's. - A ball valve leading to the vaporizer skid was not shown on the P&ID's. b) On or about 9/23/2015, At the facility, Vaporizer Skid Area: The companies P & ID's did not accurately depict the system, discrepancies were such as, but not limited to: - A ball valve on the NH3 line descending to the vaporizer skid was not shown on the P&ID's. - A valve and gauge located after PRV, but before PSVD27 was not shown on the P&ID's. - TED24 and TED26 were on the intake side of the vaporizers, not on the discharge side as depicted on the P&ID's. - Four valves were located around the Duplex filter, and were not shown on the P&ID's, - The ammonia absorption water bucket intended to be located at PCV-D18 was not noted on the P&ID's. - Valves located below the Duplex filter were not noted on the P&ID's. Abatement certification is required for this item.
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100119 D03 II
Issuance Date 2016-03-18
Abatement Due Date 2016-03-30
Current Penalty 5000.0
Initial Penalty 3500.0
Contest Date 2016-03-31
Final Order 2016-11-23
Nr Instances 3
Nr Exposed 6
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.119(d)(3)(ii): The employer did not document that the equipment in the process complies with recognized and generally accepted good engineering practices: a) On or about 9/23/2015, At the facility at the bulk tanks: The employer did not comply with recognized and generally accepted good engineering practice, such as but not limited to, ANSI K61.1 - 1999, section 4.4.1, when it is used a container to absorb and contain ammonia that could leak, however, the discharge hose that was used to route ammonia to the container was not weighted or secured near the bottom of the container to prevent displacement of the hose. Additionally, the container was not full of water, nor were there any design specifications for the quantity of water needed to mitigate the hazard of exposing employees to toxic ammonia vapors. b) On or about 9/23/2015, At the facility at the vaporizers: An Ammonia absorption container was not in place, ready to be used to absorb ammonia that could leak from upstream equipment. One potential source of RAGAGEP includes but is not limited to ANSI K61.1 - 1999, Safety Requirements for the Storage and Handling of Anhydrous Ammonia, section 4.4.1. c) On or about 9/23/2015, At the facility, at the vaporizers: Pressure relief valves were vented into the breathing space, not upward and away from potential employee exposure. One potential source of RAGAGEP includes but is not limited to ANSI K61.1 - 1999, Safety Requirements for the Storage and Handling of Anhydrous Ammonia, section 5.8.3. Abatement certification is required for this item.
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100119 F01 IV
Issuance Date 2016-03-18
Abatement Due Date 2016-03-30
Current Penalty 0.0
Initial Penalty 3500.0
Contest Date 2016-03-31
Final Order 2016-11-23
Nr Instances 1
Nr Exposed 6
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.119(f)(1)(iv): The employer failed to ensure that the Process Safety Management Standard Operating Procedures included safety systems and their functions: a) On or about 9/23/2015, At the facility: The employer did not address the use of safety devices such as water buckets used as ammonia absorption water buckets, in their operating procedures. Abatement certification is required for this item.
Citation ID 01002C
Citaton Type Serious
Standard Cited 19100119 J02
Issuance Date 2016-03-18
Abatement Due Date 2016-03-30
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2016-03-31
Final Order 2016-11-23
Nr Instances 1
Nr Exposed 6
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.119(j)(2): The employer did not establish written procedures to maintain the on-going integrity of process equipment: a) On or about 9/23/2015, At the facility: The employer had not established written procedures to ensure on going integrity of process piping and equipment such as, but not limited to the NH3 piping and vaporizers along with the control of corrosion under insulation and maintenance of safety devices such as water buckets used as ammonia absorption water buckets and rain caps on hydrostatic relief devices. Abatement certification is required for this item.
Citation ID 01002D
Citaton Type Serious
Standard Cited 19100119 J04 I
Issuance Date 2016-03-18
Abatement Due Date 2016-03-30
Current Penalty 0.0
Initial Penalty 3500.0
Contest Date 2016-03-31
Final Order 2016-11-23
Nr Instances 1
Nr Exposed 6
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.119(j)(4)(i): The employer did not perform inspection and tests on process piping and equipment: a) On or about 9/23/2015, At the facility: The employer failed to perform inspections and tests to ensure the integrity and operability of piping and equipment. This includes ensuring the mechanical integrity of piping and vaporizers with visible rust and rust under insulation. b) On or about 9/23/2015, At the facility: The employer failed to perform inspections and tests to ensure the integrity and operability of piping and equipment. Daily inspections did not address the existence and maintenance of ammonia absorption water buckets used as safety devices. Abatement certification is required for this item.
Citation ID 01003
Citaton Type Other
Standard Cited 19100119 E03 I
Issuance Date 2016-03-18
Abatement Due Date 2016-03-30
Current Penalty 0.0
Initial Penalty 3500.0
Contest Date 2016-03-31
Final Order 2016-11-23
Nr Instances 1
Nr Exposed 6
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.119(e)(3)(i): The process hazard analysis did not address the hazards of the process: a) On or about 9/23/2015, At the facility Ammonia vaporizer area: The Process Hazard Analysis did not address the failure/ damage to process piping and equipment due to falling ice and snow from adjacent roofs and structures. Abatement certification is required for this item.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State