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
Name | Role | Address |
---|---|---|
WENDY CROWELL SUTHERLAND | Chief Executive Officer | 242 LIPPINCOTT RD, WALLKILL, NY, United States, 12589 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 242 LIPPINCOTT ROAD, WALLKILL, NY, United States, 12589 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
342533296 | 0213100 | 2017-08-09 | 242 LIPPINCOTT ROAD, WALLKILL, NY, 12589 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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