Name: | BINNEWATER ICE COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Apr 1978 (47 years ago) |
Entity Number: | 484621 |
ZIP code: | 12401 |
County: | Ulster |
Place of Formation: | New York |
Address: | 25 S PINE ST, KINGSTON, NY, United States, 12401 |
Address: | 25 S PINE ST, 25 SOUTH PINE ST, KINGSTON, NY, United States, 12401 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BINNEWATER ICE COMPANY, INC. | DOS Process Agent | 25 S PINE ST, 25 SOUTH PINE ST, KINGSTON, NY, United States, 12401 |
Name | Role | Address |
---|---|---|
MARSHALL GOGG | Chief Executive Officer | 25 S PINE ST, 83 JONSTON AVE, KINGSTON, NY, United States, 12401 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-04 | 2024-08-04 | Address | 25 S PINE ST, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer) |
2024-08-04 | 2024-08-04 | Address | 25 S PINE ST, 83 JONSTON AVE, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer) |
2006-04-17 | 2024-08-04 | Address | 25 S PINE ST, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer) |
1996-04-25 | 2006-04-17 | Address | 25 S PINE ST, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer) |
1996-04-25 | 2024-08-04 | Address | 25 S PINE ST, KINGSTON, NY, 12401, USA (Type of address: Service of Process) |
1978-04-21 | 2024-08-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1978-04-21 | 1996-04-25 | Address | 25 SOUTH PINE ST, KINGSTON, NY, 12401, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240804000370 | 2024-08-04 | BIENNIAL STATEMENT | 2024-08-04 |
20130613016 | 2013-06-13 | ASSUMED NAME LLC INITIAL FILING | 2013-06-13 |
120517002211 | 2012-05-17 | BIENNIAL STATEMENT | 2012-04-01 |
080527002104 | 2008-05-27 | BIENNIAL STATEMENT | 2008-04-01 |
060417002671 | 2006-04-17 | BIENNIAL STATEMENT | 2006-04-01 |
960425002451 | 1996-04-25 | BIENNIAL STATEMENT | 1996-04-01 |
A480849-6 | 1978-04-21 | CERTIFICATE OF INCORPORATION | 1978-04-21 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
342947405 | 0213100 | 2018-02-14 | 25 SOUTH PINE STREET, KINGSTON, NY, 12401 | |||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100178 L01 I |
Issuance Date | 2018-02-27 |
Abatement Due Date | 2018-04-30 |
Current Penalty | 1500.0 |
Initial Penalty | 2217.0 |
Final Order | 2018-03-14 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 5 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.178(l)(1)(i): The employer did not ensure that each powered industrial truck operator is competent to operate a powered industrial truck safely, as demonstrated by the successful completion of the training and evaluation specified in this paragraph (l): a) At the Binnewater Ice Company, Inc. warehouse, on February 14, 2018, employees were operating industrial lift trucks without being trained. |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9229727106 | 2020-04-15 | 0202 | PPP | 25 South Pine Street, Kingston, NY, 12401-6231 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 18 Mar 2025
Sources: New York Secretary of State