Name: | UNITEX TEXTILE SERVICES LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 19 Sep 2016 (8 years ago) |
Entity Number: | 5010488 |
ZIP code: | 12207 |
County: | Westchester |
Place of Formation: | Delaware |
Address: | 80 STATE ST, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE ST, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2016-09-19 | 2024-09-03 | Address | 80 STATE ST, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240903000338 | 2024-09-03 | BIENNIAL STATEMENT | 2024-09-03 |
220913000223 | 2022-09-13 | BIENNIAL STATEMENT | 2022-09-01 |
200922060114 | 2020-09-22 | BIENNIAL STATEMENT | 2020-09-01 |
180907006536 | 2018-09-07 | BIENNIAL STATEMENT | 2018-09-01 |
161207000080 | 2016-12-07 | CERTIFICATE OF PUBLICATION | 2016-12-07 |
160919000595 | 2016-09-19 | APPLICATION OF AUTHORITY | 2016-09-19 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
343827671 | 0213100 | 2019-03-05 | 115 DICKSON AVE, NEWBURGH, NY, 12550 | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 1431307 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100147 F01 |
Issuance Date | 2019-05-06 |
Abatement Due Date | 2019-05-14 |
Current Penalty | 0.0 |
Initial Penalty | 13260.0 |
Final Order | 2019-05-30 |
Nr Instances | 1 |
Nr Exposed | 9 |
Related Event Code (REC) | Referral |
Gravity | 10 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.147(f)(1): When lockout or tagout devices temporarily were removed from the energy isolating device and the machine or equipment was energized to test or position the machine, equipment or component thereof, the sequence of actions were not followed in accordance with 29 CFR 1910.147(f)(1)(i) - (v): a) 115 Dickson Ave., Newburgh, NY, on February 26, 2019, and at times prior, the actions required for the temporary removal of a lockout/tagout were not followed resulting in an employee receiving an electric shock. |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State