Search icon

MATIC HYDRAULICS INC.

Company Details

Name: MATIC HYDRAULICS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 May 1980 (45 years ago)
Date of dissolution: 18 Apr 1997
Entity Number: 627809
ZIP code: 11356
County: Queens
Place of Formation: New York
Address: 15-40 127TH STREET, COLLEGE POINT, NY, United States, 11356

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROLAND TATZEL Chief Executive Officer 15-40 127TH STREET, COLLEGE POINT, NY, United States, 11356

DOS Process Agent

Name Role Address
ROLAND TATZEL DOS Process Agent 15-40 127TH STREET, COLLEGE POINT, NY, United States, 11356

History

Start date End date Type Value
1980-05-15 1993-03-18 Address 18-34 COLLEGE POINT BLVD, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
970418000025 1997-04-18 CERTIFICATE OF DISSOLUTION 1997-04-18
960730002240 1996-07-30 BIENNIAL STATEMENT 1996-05-01
000045001550 1993-09-02 BIENNIAL STATEMENT 1993-05-01
930318002605 1993-03-18 BIENNIAL STATEMENT 1992-05-01
A668749-4 1980-05-15 CERTIFICATE OF INCORPORATION 1980-05-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342001039 0215600 2016-12-29 15-40 127TH STREET, COLLEGE POINT, NY, 11356
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2016-12-29
Emphasis N: AMPUTATE
Case Closed 2017-08-07

Related Activity

Type Referral
Activity Nr 1168806
Safety Yes
Type Inspection
Activity Nr 1200079
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100036 D01
Issuance Date 2017-05-15
Current Penalty 2037.0
Initial Penalty 2716.0
Final Order 2017-06-07
Nr Instances 1
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.36(d)(1): Employee(s) were not able to open an exit route door from the inside at all times without keys, tools, or special knowledge. On or about December 29, 2016 - Workshop at 15-40 127th Street, College Point, NY 11356 Employees preforming work duties in machine shop in which the emergency exit door was locked and was not able to be opened. WRITTEN ABATEMENT CERTIFICATION IS NOT REQUIRED PURSUANT TO 29 CFR 1903.19.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100037 A03
Issuance Date 2017-05-15
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2017-06-07
Nr Instances 1
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.37(a)(3): Exits routes were not maintained to provide free and unobstructed access. On or about December 29, 2016 - Workshop at 15-40 127th Street, College Point, NY 11356. Employees preforming work duties in machine shop in which exit door was blocked by scrap metal pieces and machine parts. WRITTEN ABATEMENT CERTIFICATION IS NOT REQUIRED PURSUANT TO 29 CFR 1903.19.
Citation ID 02001
Citaton Type Other
Standard Cited 19100037 B06
Issuance Date 2017-05-15
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2017-06-07
Nr Instances 2
Nr Exposed 3
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.37(b)(6): Each exit sign was not illuminated to a surface value of at least five foot-candles (54 lux) by a reliable light source: 1. On or about December 29, 2016 - Door leading to front entrance of workshop at 15-40 127th Street, College Point, NY 11356. Employees performing drilling, sanding and pressing in the workshop in which exit signs were not illuminated. 2. On or about December 29, 2016 - Door leading to rear exit of workshop at 15-40 127th Street, College Point, NY 11356. Employees performing drilling, sanding and pressing in the workshop in which exit signs were not illuminated. WRITTEN ABATEMENT CERTIFICATION IS NOT REQUIRED PURSUANT TO 29 CFR 1903.19.
342000791 0215600 2016-12-28 15-40 127TH STREET, COLLEGE POINT, NY, 11356
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2017-03-13
Case Closed 2017-06-09

Related Activity

Type Referral
Activity Nr 1168806
Safety Yes
Type Complaint
Activity Nr 1167390
Safety Yes
Health Yes
Type Inspection
Activity Nr 1200103
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2017-05-15
Abatement Due Date 2017-06-30
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2017-06-07
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(1): Employer had not developed, implemented, and maintained a written hazard communication program included in the requirements outlined in 29 CFR 1910.1200(e)(1)(I) and (e)(1)(ii): (a) On or about December 29, 2016 in the machine shop at 15-40 127th Street, College Point, NY 11356 Employer had not developed a written hazard communication program while employees using hazardous chemicals including, but not limited to, Klean Strip Paint Thinner (Stoddard solvent) and Rust-Oleum Gloss Protective Enamel (acetone) while performing work duties. WRITTEN ABATEMENT CERTIFICATION IS REQUIRED PURSUANT TO 29 CFR 1903.19.
Citation ID 01001B
Citaton Type Other
Standard Cited 19101200 F08
Issuance Date 2017-05-15
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2017-06-07
Nr Instances 1
Nr Exposed 4
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(f)(8): The employer did not label portable containers into which hazardous chemicals were transferred from labeled containers, and which were not intended only for the immediate use of the employee who performs the transfer. (a) On or about December 29, 2016 in the machine shop at 15-40 127th Street, College Point, NY 11356 Secondary containers into which hazardous chemicals including, but not limited to, Klean Strip Paint Thinner (Stoddard solvent) and Rust-Oleum Gloss Protective Enamel (acetone), were not labeled. WRITTEN ABATEMENT CERTIFICATION IS REQUIRED PURSUANT TO 29 CFR 1903.19.
Citation ID 01001C
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 2017-05-15
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2017-06-07
Nr Instances 1
Nr Exposed 4
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(g)(8): The employer did not maintain copies of the required material safety data sheets for each hazardous chemical in workplace: (a) On or about December 29, 2016 in the machine shop at 15-40 127th Street, College Point, NY 11356 Employer did not maintain and provide to employees for use, copies of the required material safety data sheets for each hazardous chemical while employees working with hazardous chemicals including, but not limited to, Klean Strip Paint Thinner (Stoddard solvent) and Rust-Oleum Gloss Protective Enamel (acetone), while performing work duties in the machine shop. WRITTEN ABATEMENT CERTIFICATION IS REQUIRED PURSUANT TO 29 CFR 1903.19.
Citation ID 01001D
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2017-05-15
Abatement Due Date 2017-06-30
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2017-06-07
Nr Instances 1
Nr Exposed 4
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h)(1): The employer did not provide employees with effective information and training on hazardous chemicals in their work area at the time of their initial assignment, and whenever a new physical or health hazard the employees have not previously been trained about is introduced into their work area: (a) On or about December 29, 2016 in the machine shop at 15-40 127th Street, College Point, NY 11356 Employer did not provide hazardous communication training to employees who used hazardous chemicals including, but not limited to, Klean Strip Paint Thinner (Stoddard solvent) and Rust-Oleum Gloss Protective Enamel (acetone), while performing work duties in the machine shop. WRITTEN ABATEMENT CERTIFICATION IS REQUIRED PURSUANT TO 29 CFR 1903.19.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State