Search icon

HALEON US HOLDINGS LLC

Company Details

Name: HALEON US HOLDINGS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Sep 2015 (9 years ago)
Entity Number: 4819733
ZIP code: 12207
County: Albany
Foreign Legal Name: HALEON US HOLDINGS LLC
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

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

History

Start date End date Type Value
2023-09-19 2023-12-21 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2015-09-15 2023-09-19 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231221003558 2023-12-21 CERTIFICATE OF AMENDMENT 2023-12-21
230919000715 2023-09-19 BIENNIAL STATEMENT 2023-09-01
210901001061 2021-09-01 BIENNIAL STATEMENT 2021-09-01
190903062054 2019-09-03 BIENNIAL STATEMENT 2019-09-01
170901006067 2017-09-01 BIENNIAL STATEMENT 2017-09-01
151106000408 2015-11-06 CERTIFICATE OF PUBLICATION 2015-11-06
150915000243 2015-09-15 APPLICATION OF AUTHORITY 2015-09-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347644973 0213100 2024-07-25 3169 RT 145, EAST DURHAM, NY, 12423
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2024-07-25
Emphasis N: RCS-NEP
Case Closed 2024-10-07

Related Activity

Type Complaint
Activity Nr 2187167
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100134 D03 III B 2
Issuance Date 2024-08-21
Abatement Due Date 2024-09-10
Current Penalty 0.0
Initial Penalty 9218.0
Final Order 2024-09-13
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(d)(3)(iii)(B)(2): The employer did not implement a change schedule for respirators not equipped with an End of Service Life Indicator ESLI that would ensure cartridges were changed before the end of their service life: (a) On or about 7/25/2024, at 2nd and 3rd floor of manufacturing, for the compounders wearing PureFlo P50ESM PAPR respirator with PureFlo HE cartridges while doing manual additions of powders into tanks such as, but not limited to, Fatty Acid ADINOL, Avantor Potassium Nitrate, Anhui Jinhe Sucralose, and Cellmark Sodium Saccharin. These components containing hazardous chemicals such as, but not limited to, Sodium methyl cocoyl taurate, Potassium Nitrate, SUCRALOSE; 4,1,6-TRICHLORO-GALACTO-SUCROSE, and Sodium Saccharin US. The employees were not provided a cartridge changeout schedule prior to being required to wear the respirators.
Citation ID 02001
Citaton Type Other
Standard Cited 19040041 A01 II
Issuance Date 2024-08-21
Abatement Due Date 2024-09-10
Current Penalty 2304.0
Initial Penalty 2304.0
Final Order 2024-09-13
Nr Instances 1
Nr Exposed 363
Related Event Code (REC) Referral
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.41(a)(1)(ii): Employer with establishment having 250 or more employees at any time during the previous calendar year, and this part requires the establishment to keep records, the employer did not electronically submit information from the three recordkeeping forms that you keep under this part (OSHA Form 300A Summary of Work-Related Injuries and Illnesses, OSHA Form 300 Log of Work-Related Injuries and Illnesses, and OSHA Form 301 Injury and Illness Incident Report) to OSHA or OSHA's designee: a) Located at Haleon US Holdings, LLC located at 3169 Rt 145 in East Durham, NY 12423: On or about 7/25/2024, the employer failed to electronically submit information from their OSHA Form 300A or equivalent for calendar year 2023 by March 2, 2024. The establishment employed 363 employees during calendar year 2023. Note: Employer must submit the information once a year, no later than the date listed in paragraph (c) of this section of the year after the calendar year covered by the forms.

Date of last update: 18 Feb 2025

Sources: New York Secretary of State