Search icon

LYDALL PERFORMANCE MATERIALS, INC.

Branch

Company Details

Name: LYDALL PERFORMANCE MATERIALS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 19 Dec 2014 (10 years ago)
Branch of: LYDALL PERFORMANCE MATERIALS, INC., Connecticut (Company Number 0067899)
Entity Number: 4683044
ZIP code: 12207
County: New York
Place of Formation: Connecticut
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 180 Glastonbury BLVD, Suite 201, Glastonbury, CT, United States, 06033

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
JOHN C. DANDOLPH IV Chief Executive Officer 180 GLASTONBURY BLVD, SUITE 201, GLASTONBURY, CT, United States, 06033

History

Start date End date Type Value
2024-02-07 2024-02-07 Address 180 GLASTONBURY BLVD, SUITE 201, GLASTONBURY, CT, 06033, USA (Type of address: Chief Executive Officer)
2024-02-07 2024-02-07 Address LYDALL, INC., ONE COLONIAL ROAD, MANCHESTER, CT, 06042, USA (Type of address: Chief Executive Officer)
2024-02-02 2024-02-07 Address 180 GLASTONBURY BLVD, SUITE 201, GLASTONBURY, CT, 06033, USA (Type of address: Chief Executive Officer)
2024-02-02 2024-02-07 Address 251 Little Falls Drive, Wilmington, DE, 19808, USA (Type of address: Service of Process)
2024-02-02 2024-02-02 Address LYDALL, INC., ONE COLONIAL ROAD, MANCHESTER, CT, 06042, USA (Type of address: Chief Executive Officer)
2024-02-02 2024-02-07 Address LYDALL, INC., ONE COLONIAL ROAD, MANCHESTER, CT, 06042, USA (Type of address: Chief Executive Officer)
2024-02-02 2024-02-02 Address 180 GLASTONBURY BLVD, SUITE 201, GLASTONBURY, CT, 06033, USA (Type of address: Chief Executive Officer)
2020-12-01 2024-02-02 Address LYDALL, INC., ONE COLONIAL ROAD, MANCHESTER, CT, 06042, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-02-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-05-03 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240207000314 2024-02-06 CERTIFICATE OF CHANGE BY ENTITY 2024-02-06
240202003230 2024-02-02 BIENNIAL STATEMENT 2024-02-02
201201062071 2020-12-01 BIENNIAL STATEMENT 2020-12-01
190228060065 2019-02-28 BIENNIAL STATEMENT 2018-12-01
SR-69790 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170503000715 2017-05-03 CERTIFICATE OF CHANGE 2017-05-03
161214006333 2016-12-14 BIENNIAL STATEMENT 2016-12-01
141219000659 2014-12-19 APPLICATION OF AUTHORITY 2014-12-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346662315 0213100 2023-04-27 68 GEORGE ST, GREEN ISLAND, NY, 12183
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2023-04-27
Emphasis N: LEAD
Case Closed 2023-09-27

Related Activity

Type Complaint
Activity Nr 2024018
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100134 C02 II
Issuance Date 2023-06-21
Abatement Due Date 2023-07-11
Current Penalty 0.0
Initial Penalty 8929.0
Final Order 2023-07-12
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(c)(2)(ii): The employer did not establish and implement those elements of a written program necessary to ensure that any employee using a respirator voluntarily was medically able to use that respirator, and that the respirator was cleaned, stored, and maintained so that its use does not present a health hazard to the user: (a) On and before 4/27/2023, at facility, for the 3rd hands who voluntarily wear 3M N95 respirators while sweeping 2nd floor and 3rd floor which created a dusty environment. Employer did not provide a medical evaluation and training to employees.
Citation ID 02001
Citaton Type Other
Standard Cited 19100134 C02 I
Issuance Date 2023-06-21
Abatement Due Date 2023-07-03
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2023-07-12
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(c)(2)(i): When the employer determined that voluntary respirator use was 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 and before 4/27/2023, at facility, for the 3rd hands who voluntarily wear 3M N95 respirators while sweeping 2nd floor and 3rd floor which created a dusty environment. Employer did not provide Appendix D to employees.
345768857 0213100 2022-02-08 68 GEORGE STREET, GREEN ISLAND, NY, 12183
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2022-02-08
Case Closed 2022-08-25

Related Activity

Type Referral
Activity Nr 1861300
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100147 C06 I
Issuance Date 2022-07-26
Abatement Due Date 2022-08-01
Current Penalty 6216.0
Initial Penalty 10360.0
Final Order 2022-08-22
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(6)(i):The employer did not conduct a periodic inspection of the energy control procedure at least annually to ensure that the procedure and the requirement of this standard were being followed: a) G1 Saturator Section (G1 Line - Paper Machine) - On or prior to February 8, 2022, the employer did not conduct a periodic inspection of the energy control procedure for the G1 Wire Changes - Saturator.
Citation ID 02001
Citaton Type Other
Standard Cited 19040039 A02
Issuance Date 2022-07-26
Current Penalty 6216.0
Initial Penalty 10360.0
Final Order 2022-08-22
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.39(a)(2):The employer did not report within 24-hours a work-related incident resulting in in-patient hospitalization, amputation or the loss of an eye: a) Facility - On or about January 28, 2022, an employee was hospitalized after he reached his hand into a machine. The employer reported the hospitalization to OSHA on February 1, 2022.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State