Name: | ORAFOL AMERICAS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Jan 2015 (10 years ago) |
Entity Number: | 4690351 |
ZIP code: | 12207 |
County: | Monroe |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 1100 Oracal Parkway, Black Creek, GA, United States, 31308 |
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6XBR1 | Active | U.S./Canada Manufacturer | 2013-07-02 | 2024-03-10 | No data | No data | |||||||||||||||
|
POC | DAVID JACOB |
Phone | +1 585-272-0390 |
Fax | +1 585-272-0313 |
Address | 200 PARK CENTRE DR, WEST HENRIETTA, NY, 14586 9674, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | Information not Available |
---|
Immediate Level Owner | Information not Available |
---|
List of Offerors (0) | Information not Available |
---|
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
RANDALL MERTZ | Chief Executive Officer | 1100 ORACAL PARKWAY, BLACK CREEK, GA, United States, 31308 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-02 | 2025-01-02 | Address | 1100 ORACAL PARKWAY, BLACK CREEK, GA, 31308, USA (Type of address: Chief Executive Officer) |
2021-01-28 | 2025-01-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2017-01-03 | 2025-01-02 | Address | 1100 ORACAL PARKWAY, BLACK CREEK, GA, 31308, USA (Type of address: Chief Executive Officer) |
2016-09-27 | 2021-01-28 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2016-09-27 | 2025-01-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2015-01-07 | 2016-09-27 | Address | 200 PARK CENTRE DRIVE, WEST HENRIETTA, NY, 14586, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250102000893 | 2025-01-02 | BIENNIAL STATEMENT | 2025-01-02 |
230117004325 | 2023-01-17 | BIENNIAL STATEMENT | 2023-01-01 |
210128060374 | 2021-01-28 | BIENNIAL STATEMENT | 2021-01-01 |
190102061198 | 2019-01-02 | BIENNIAL STATEMENT | 2019-01-01 |
170103007562 | 2017-01-03 | BIENNIAL STATEMENT | 2017-01-01 |
160927000799 | 2016-09-27 | CERTIFICATE OF CHANGE | 2016-09-27 |
150107001023 | 2015-01-07 | APPLICATION OF AUTHORITY | 2015-01-07 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
346079353 | 0213600 | 2022-07-14 | 200 PARK CENTRE DRIVE, WEST HENRIETTA, NY, 14586 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100106 E02 IV D |
Issuance Date | 2022-09-15 |
Abatement Due Date | 2022-10-07 |
Current Penalty | 0.0 |
Initial Penalty | 3698.0 |
Final Order | 2022-10-05 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 1 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.106(e)(2)(iv)(d): Flammable liquids were transferred by means of air pressure on the container or portable tanks and not by means of a device drawing through the top, or from a container or portable tanks by gravity through an approved self-closing valve : a) On or about 09/01/2022 in the production area; where isopropyl alcohol (a category 2 flammable liquid) was being transferred from a metal, 55 gallon drum to smaller containers using air (nitrogen) pressure. ABATEMENT CERTIFICATION REQUIRED |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100147 C04 I |
Issuance Date | 2022-09-15 |
Abatement Due Date | 2022-10-07 |
Current Penalty | 4623.0 |
Initial Penalty | 6164.0 |
Final Order | 2022-10-05 |
Nr Instances | 1 |
Nr Exposed | 5 |
Gravity | 5 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.147(c)(4)(i):Procedures were not utilized for the control of potentially hazardous energy when employees were engaged in activities covered by this section: a) On or about 09/01/2022 in the production and warehouse areas; where employees perform servicing/maintenance operations such as, but not limited to changing grinding wheels and saw blades (setting up machines and equipment) without utilizing energy control procedures (lockout). ABATEMENT CERTIFICATION REQUIRED |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19100242 B |
Issuance Date | 2022-09-15 |
Abatement Due Date | 2022-10-07 |
Current Penalty | 2774.0 |
Initial Penalty | 3698.0 |
Final Order | 2022-10-05 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 1 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.242(b):Compressed air used for cleaning purposes was not reduced to less than 30 p.s.i.: a) On or about 09/01/2022 in the machine shop; where a compressed air nozzle at the #3 Bridgeport was not self regulating and was delivering compressed air at line pressure (approximately 70-80 psi). NO ABATEMENT CERTIFICATION REQUIRED |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State