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 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
KEN HOSAKO | Chief Executive Officer | 2200 AIRPORT INDUSTRIAL DRIVE, SUITE 500, BALL GROUND, GA, United States, 30107 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
344672084 | 0213600 | 2020-03-04 | 260 CREEKSIDE DRIVE, AMHERST, NY, 14228 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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