Search icon

CAIRE INC.

Company Details

Name: CAIRE INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 18 Dec 2015 (9 years ago)
Entity Number: 4866684
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 2200 AIRPORT INDUSTRIAL DRIVE, SUITE 500, BALL GROUND, GA, United States, 30107

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
KEN HOSAKO Chief Executive Officer 2200 AIRPORT INDUSTRIAL DRIVE, SUITE 500, BALL GROUND, GA, United States, 30107

History

Start date End date Type Value
2024-06-03 2024-06-03 Address 2200 AIRPORT INDUSTRIAL DRIVE, SUITE 500, BALL GROUND, GA, 30107, USA (Type of address: Chief Executive Officer)
2019-12-11 2024-06-03 Address 2200 AIRPORT INDUSTRIAL DRIVE, SUITE 500, BALL GROUND, GA, 30107, USA (Type of address: Chief Executive Officer)
2018-02-26 2024-06-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2017-12-05 2019-12-11 Address 3055 TORRINGTON DRIVE, BALL GROUND, GA, 30107, USA (Type of address: Chief Executive Officer)
2017-12-05 2019-12-11 Address 2200 AIRPORT INDUSTRIAL DRIVE, BALL GROUND, GA, 30107, USA (Type of address: Principal Executive Office)
2017-12-05 2018-02-26 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2015-12-21 2017-12-05 Address 1 INFINITY CORPORATE CENTRE DR, #300, CLEVELAND, OH, 44125, USA (Type of address: Service of Process)
2015-12-18 2015-12-21 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240603006673 2024-06-03 BIENNIAL STATEMENT 2024-06-03
211220000551 2021-12-20 BIENNIAL STATEMENT 2021-12-20
191211060131 2019-12-11 BIENNIAL STATEMENT 2019-12-01
180226000011 2018-02-26 CERTIFICATE OF CHANGE 2018-02-26
171205006887 2017-12-05 BIENNIAL STATEMENT 2017-12-01
151221000749 2015-12-21 CERTIFICATE OF MERGER 2015-12-31
151218000575 2015-12-18 APPLICATION OF AUTHORITY 2015-12-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344672084 0213600 2020-03-04 260 CREEKSIDE DRIVE, AMHERST, NY, 14228
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2020-03-04
Emphasis N: AMPUTATE, P: AMPUTATE
Case Closed 2020-04-03

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C06 I C
Issuance Date 2020-03-18
Abatement Due Date 2020-04-09
Current Penalty 3036.0
Initial Penalty 4048.0
Final Order 2020-04-13
Nr Instances 1
Nr Exposed 2
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(6)(i)(C): Where lockout was used for energy control, the periodic inspection did not include a review, between the inspector and each authorized employee, of that employee's responsibilities under the energy control procedure being inspected: a) On or about 03/03/2020 throughout establishment; where authorized employees were not reviewed at least annually. ABATEMENT CERTIFICATION REQUIRED
Citation ID 02001
Citaton Type Other
Standard Cited 19100147 C07 IV
Issuance Date 2020-03-18
Abatement Due Date 2020-04-09
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2020-04-13
Nr Instances 1
Nr Exposed 25
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(7)(iv): The employer did not certify that employee training had been accomplished and kept up to date: a) On or about 03/03/2020 throughout establishment; where the employer has not maintained records/certification of lockout training for authorized and affected employees. ABATEMENT CERTIFICATION REQUIRED

Date of last update: 18 Feb 2025

Sources: New York Secretary of State