Name: | KNOWLTON TECHNOLOGIES, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 25 Sep 2014 (11 years ago) |
Entity Number: | 4641749 |
ZIP code: | 10528 |
County: | Jefferson |
Place of Formation: | Delaware |
Address: | 600 MAMARONECK AVENUE, #400, HARRISON, NY, United States, 10528 |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
XCBPFKS6CVB7 | 2022-03-09 | 213 FACTORY ST, WATERTOWN, NY, 13601, 2748, USA | 213 FACTORY ST, WATERTOWN, NY, 13601, 2748, USA | |||||||||||||||||||||||||||||||||||||||
|
Congressional District | 21 |
State/Country of Incorporation | NY, USA |
Activation Date | 2021-03-29 |
Initial Registration Date | 2008-07-23 |
Entity Start Date | 2014-08-01 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 313230, 322121 |
Product and Service Codes | 9310 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | JON RICHARDS |
Address | 213 FACTORY STREET, WATERTOWN, NY, 13601, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | JON RICHARDS |
Address | 213 FACTORY STREET, WATERTOWN, NY, 13601, USA |
Past Performance | Information not Available |
---|
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
KNOWLTON TECHNOLOGIES, LLC 401(K) PLAN | 2023 | 471424475 | 2024-09-25 | KNOWLTON TECHNOLOGIES, LLC | 78 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-09-25 |
Name of individual signing | CHERI LAMARCHE |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1988-07-01 |
Business code | 322100 |
Sponsor’s telephone number | 3157552619 |
Plan sponsor’s address | 213 FACTORY STREET, WATERTOWN, NY, 136012748 |
Signature of
Role | Plan administrator |
Date | 2023-10-10 |
Name of individual signing | CHERI LAMARCHE |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1988-07-01 |
Business code | 322100 |
Sponsor’s telephone number | 3157552619 |
Plan sponsor’s address | 213 FACTORY STREET, WATERTOWN, NY, 136012748 |
Signature of
Role | Plan administrator |
Date | 2022-06-17 |
Name of individual signing | CLINT GILLETT |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 2007-01-01 |
Business code | 322100 |
Sponsor’s telephone number | 3157820600 |
Plan sponsor’s address | 213 FACTORY STREET, WATERTOWN, NY, 136012748 |
Signature of
Role | Plan administrator |
Date | 2022-06-17 |
Name of individual signing | CLINT GILLETT |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 2007-01-01 |
Business code | 322100 |
Sponsor’s telephone number | 3157820600 |
Plan sponsor’s address | 213 FACTORY STREET, WATERTOWN, NY, 136012748 |
Signature of
Role | Plan administrator |
Date | 2021-10-14 |
Name of individual signing | CLINT GILLETT |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1988-07-01 |
Business code | 322100 |
Sponsor’s telephone number | 3157552619 |
Plan sponsor’s address | 213 FACTORY STREET, WATERTOWN, NY, 136012748 |
Signature of
Role | Plan administrator |
Date | 2021-10-14 |
Name of individual signing | CLINT GILLETT |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 2007-01-01 |
Business code | 322100 |
Sponsor’s telephone number | 3157820600 |
Plan sponsor’s address | 213 FACTORY STREET, WATERTOWN, NY, 136012748 |
Signature of
Role | Plan administrator |
Date | 2020-07-10 |
Name of individual signing | CLINT GILLETT |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1988-07-01 |
Business code | 322100 |
Sponsor’s telephone number | 3157552619 |
Plan sponsor’s address | 213 FACTORY STREET, WATERTOWN, NY, 136012748 |
Signature of
Role | Plan administrator |
Date | 2020-07-10 |
Name of individual signing | CLINT GILLETT |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 2007-01-01 |
Business code | 322100 |
Sponsor’s telephone number | 3157820600 |
Plan sponsor’s address | 213 FACTORY STREET, WATERTOWN, NY, 136012748 |
Signature of
Role | Plan administrator |
Date | 2019-07-19 |
Name of individual signing | CLINT GILLETT |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1988-07-01 |
Business code | 322100 |
Sponsor’s telephone number | 3157552619 |
Plan sponsor’s address | 213 FACTORY STREET, WATERTOWN, NY, 136012748 |
Signature of
Role | Plan administrator |
Date | 2019-07-19 |
Name of individual signing | CLINT GILLETT |
Name | Role | Address |
---|---|---|
UNITED AGENT GROUP INC. | Agent | 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528 |
Name | Role | Address |
---|---|---|
C/O UNITED AGENT GROUP INC. | DOS Process Agent | 600 MAMARONECK AVENUE, #400, HARRISON, NY, United States, 10528 |
Start date | End date | Type | Value |
---|---|---|---|
2020-11-18 | 2024-09-09 | Address | 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
2020-11-18 | 2024-09-09 | Address | 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent) |
2020-11-17 | 2020-11-18 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent) |
2020-11-17 | 2020-11-18 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
2019-02-22 | 2020-11-17 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process) |
2019-02-22 | 2020-11-17 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent) |
2014-12-30 | 2019-02-22 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2014-09-25 | 2014-12-30 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240909003635 | 2024-09-09 | BIENNIAL STATEMENT | 2024-09-09 |
220901001589 | 2022-09-01 | BIENNIAL STATEMENT | 2022-09-01 |
201118000218 | 2020-11-18 | CERTIFICATE OF CHANGE | 2020-11-18 |
201117000237 | 2020-11-17 | CERTIFICATE OF CHANGE | 2020-11-17 |
200908061355 | 2020-09-08 | BIENNIAL STATEMENT | 2020-09-01 |
190222000916 | 2019-02-22 | CERTIFICATE OF CHANGE | 2019-02-22 |
180928006060 | 2018-09-28 | BIENNIAL STATEMENT | 2018-09-01 |
150108000703 | 2015-01-08 | CERTIFICATE OF AMENDMENT | 2015-01-08 |
141230000592 | 2014-12-30 | CERTIFICATE OF MERGER | 2015-01-01 |
141215000687 | 2014-12-15 | CERTIFICATE OF PUBLICATION | 2014-12-15 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
345795256 | 0215800 | 2022-02-22 | 213 FACTORY STREET, WATERTOWN, NY, 13601 | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 1868269 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260021 B02 |
Issuance Date | 2022-08-09 |
Current Penalty | 8000.0 |
Initial Penalty | 10256.0 |
Contest Date | 2022-08-31 |
Final Order | 2023-06-16 |
Nr Instances | 1 |
Nr Exposed | 7 |
Related Event Code (REC) | Referral |
Gravity | 5 |
FTA Current Penalty | 0.0 |
Citation text line | 1926.21(b)(2) The employer shall instruct each employee in the recognition and avoidance of unsafe conditions and the regulations applicable to his work environment to control or eliminate any hazards or other exposure to illness or injury. OSH ACT of 1970 Section (5)(a)(1) of the Occupational Safety and Health Act: The employer did not furnish employment and a place of employment which were free from recognized hazards that were causing or likely to cause death or serious physical harm to employees, in that employees were not protected from the hazard of being struck-by, caught-in, or caught under during material handling operations. a) At the Converting Department, on or about 2/19/2022: The employer failed to ensure operators were competent in the use of a CM Ledestar hoist to lift butt rolls and materials onto the Catbridge Rewinder, which resulted in a work-related amputation. |
Inspection Type | Referral |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 2020-08-20 |
Emphasis | N: AMPUTATE |
Case Closed | 2021-01-06 |
Related Activity
Type | Referral |
Activity Nr | 1590988 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100261 L09 I |
Issuance Date | 2020-08-25 |
Abatement Due Date | 2020-12-28 |
Current Penalty | 7824.25 |
Initial Penalty | 12145.0 |
Final Order | 2020-09-16 |
Nr Instances | 1 |
Nr Exposed | 7 |
Related Event Code (REC) | Referral |
Gravity | 10 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.261(l)(9)(i): The nipping points of all drum winders and rewinders located on the operator's side were not guarded by either automatic or manually operated barrier guards of sufficient height to protect fully anyone working around them. The barrier guard was not interlocked with the drive mechanism to prevent operating above jog speed without the guard in place. A zero speed switch was not installed to prevent the guard from being raised while the roll is turning a) Paper Machine #2, Winder, on or about 5/15/20: Machine guarding was not provided to protect the operator and other employees in the machine area from hazards such as those created by the ingoing nip points of the paper and drive rolls. While cutting plastic wrap with a utility knife, an employee sustain a finger tip amputation when their hand was pulled into the nip points of the paper and drive rolls. |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State