Search icon

UNITEX TEXTILE SERVICES LLC

Company Details

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

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE ST, ALBANY, NY, United States, 12207

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343827671 0213100 2019-03-05 115 DICKSON AVE, NEWBURGH, NY, 12550
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2019-03-05
Emphasis N: AMPUTATE
Case Closed 2019-05-31

Related Activity

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