Search icon

KNOWLTON TECHNOLOGIES, LLC

Company Details

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

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

Business Information

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

form 5500

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
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 2024-09-25
Name of individual signing CHERI LAMARCHE
Valid signature Filed with authorized/valid electronic signature
KNOWLTON TECHNOLOGIES, LLC 401(K) PLAN 2022 471424475 2023-10-10 KNOWLTON TECHNOLOGIES, LLC 71
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
KNOWLTON TECHNOLOGIES, LLC 401(K) PLAN 2021 471424475 2022-06-17 KNOWLTON TECHNOLOGIES, LLC 62
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
KNOWLTON TECHNOLOGIES, LLC UNION PLAN 2021 471424475 2022-06-17 KNOWLTON TECHNOLOGIES, LLC 117
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
KNOWLTON TECHNOLOGIES, LLC UNION PLAN 2020 471424475 2021-10-14 KNOWLTON TECHNOLOGIES, LLC 113
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
KNOWLTON TECHNOLOGIES, LLC 401(K) PLAN 2020 471424475 2021-10-14 KNOWLTON TECHNOLOGIES, LLC 65
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
KNOWLTON TECHNOLOGIES, LLC UNION PLAN 2019 471424475 2020-07-10 KNOWLTON TECHNOLOGIES, LLC 113
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
KNOWLTON TECHNOLOGIES, LLC 401(K) PLAN 2019 471424475 2020-07-10 KNOWLTON TECHNOLOGIES, LLC 68
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
KNOWLTON TECHNOLOGIES, LLC UNION PLAN 2018 471424475 2019-07-19 KNOWLTON TECHNOLOGIES, LLC 103
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
KNOWLTON TECHNOLOGIES, LLC 401(K) PLAN 2018 471424475 2019-07-19 KNOWLTON TECHNOLOGIES, LLC 61
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

Agent

Name Role Address
UNITED AGENT GROUP INC. Agent 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528

DOS Process Agent

Name Role Address
C/O UNITED AGENT GROUP INC. DOS Process Agent 600 MAMARONECK AVENUE, #400, HARRISON, NY, United States, 10528

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345795256 0215800 2022-02-22 213 FACTORY STREET, WATERTOWN, NY, 13601
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2022-02-22
Case Closed 2023-06-30

Related Activity

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.
344761358 0215800 2020-05-21 213 FACTORY STREET, WATERTOWN, NY, 13601
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