Search icon

JAMES B. CROWELL & SON, INC.

Company Details

Name: JAMES B. CROWELL & SON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jul 1948 (77 years ago)
Entity Number: 63366
ZIP code: 12589
County: Ulster
Place of Formation: New York
Address: 242 LIPPINCOTT ROAD, WALLKILL, NY, United States, 12589

Shares Details

Shares issued 240

Share Par Value 100

Type PAR VALUE

Chief Executive Officer

Name Role Address
WENDY CROWELL SUTHERLAND Chief Executive Officer 242 LIPPINCOTT RD, WALLKILL, NY, United States, 12589

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 242 LIPPINCOTT ROAD, WALLKILL, NY, United States, 12589

History

Start date End date Type Value
2004-08-04 2014-07-17 Address 240 LIPPINCOTT RD, WALLKILL, NY, 12589, USA (Type of address: Chief Executive Officer)
1998-06-23 2004-08-04 Address 240 LIPPINCOTT RD, WALLKILL, NY, 12589, USA (Type of address: Chief Executive Officer)
1996-08-02 1998-06-23 Address 240 LIPPINCOTT ROAD, WALLKILL, NY, 12589, USA (Type of address: Chief Executive Officer)
1993-02-05 1996-08-02 Address 240 LIPPINCOTT ROAD, WALLKILL, NY, 12589, USA (Type of address: Chief Executive Officer)
1948-07-08 1993-02-05 Address R. D., WALLKILL, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140717006235 2014-07-17 BIENNIAL STATEMENT 2014-07-01
100722002173 2010-07-22 BIENNIAL STATEMENT 2010-07-01
080619002321 2008-06-19 BIENNIAL STATEMENT 2008-07-01
060620002962 2006-06-20 BIENNIAL STATEMENT 2006-07-01
040804002770 2004-08-04 BIENNIAL STATEMENT 2004-07-01
020625002017 2002-06-25 BIENNIAL STATEMENT 2002-07-01
000710002345 2000-07-10 BIENNIAL STATEMENT 2000-07-01
980623002078 1998-06-23 BIENNIAL STATEMENT 1998-07-01
960802002446 1996-08-02 BIENNIAL STATEMENT 1996-07-01
000051001902 1993-10-01 BIENNIAL STATEMENT 1993-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342533296 0213100 2017-08-09 242 LIPPINCOTT ROAD, WALLKILL, NY, 12589
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2017-08-10
Emphasis N: AMPUTATE
Case Closed 2017-09-25

Related Activity

Type Referral
Activity Nr 1250933
Safety Yes
Type Referral
Activity Nr 1250768
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040039 A02
Issuance Date 2017-08-10
Current Penalty 1000.0
Initial Penalty 5000.0
Final Order 2017-08-18
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.39(a)(2): The employer failed to report an employee's amputation, as a result of a work-related incident, within (24) twenty-four hours: a) James B. Crowell & Sons, Inc. - On or about 3/6/17, the employer did not notify OSHA within 24 hours of a work-related incident that resulted in an amputation.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State