Search icon

CARDINAL INDUSTRIES INC.

Company Details

Name: CARDINAL INDUSTRIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Sep 2022 (3 years ago)
Entity Number: 6588948
ZIP code: 11733
County: Suffolk
Place of Formation: New York
Address: 9 Lemark Court, East Setauket, NY, United States, 11733

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CARDINAL INDUSTRIES, INC. PROFIT SHARING PLAN 2014 111967480 2015-12-22 CARDINAL INDUSTRIES, INC. 30
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1989-03-01
Business code 339900
Sponsor’s telephone number 7187843000
Plan sponsor’s address 21-01 51ST AVENUE, LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2015-12-22
Name of individual signing ARNOLD MORSE
Role Employer/plan sponsor
Date 2015-12-22
Name of individual signing ARNOLD MORSE
CARDINAL INDUSTRIES, INC. PROFIT SHARING PLAN 2014 111967480 2015-06-25 CARDINAL INDUSTRIES, INC. 26
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1989-03-01
Business code 339900
Sponsor’s telephone number 7187843000
Plan sponsor’s address 21-01 51ST AVENUE, LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2015-06-25
Name of individual signing ARNOLD MORSE
Role Employer/plan sponsor
Date 2015-06-25
Name of individual signing ARNOLD MORSE
CARDINAL INDUSTRIES, INC. PROFIT SHARING PLAN 2013 111967480 2014-07-03 CARDINAL INDUSTRIES, INC. 26
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1989-03-01
Business code 339900
Sponsor’s telephone number 7187843000
Plan sponsor’s address 21-01 51ST AVENUE, LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2014-07-03
Name of individual signing ARNOLD MORSE
Role Employer/plan sponsor
Date 2014-07-03
Name of individual signing ARNOLD MORSE
CARDINAL INDUSTRIES, INC. PROFIT SHARING PLAN 2012 111967480 2013-09-12 CARDINAL INDUSTRIES, INC. 25
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1989-03-01
Business code 339900
Sponsor’s telephone number 7187843000
Plan sponsor’s address 21-01 51ST AVENUE, LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2013-09-12
Name of individual signing SY MYERS
Role Employer/plan sponsor
Date 2013-09-12
Name of individual signing SY MYERS
CARDINAL INDUSTRIES, INC. PROFIT SHARING PLAN 2011 111967480 2012-08-28 CARDINAL INDUSTRIES, INC. 25
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1989-03-01
Business code 339900
Sponsor’s telephone number 7187843000
Plan sponsor’s address 21-01 51ST AVENUE, LONG ISLAND CITY, NY, 11101

Plan administrator’s name and address

Administrator’s EIN 111967480
Plan administrator’s name CARDINAL INDUSTRIES, INC.
Plan administrator’s address 21-01 51ST AVENUE, LONG ISLAND CITY, NY, 11101
Administrator’s telephone number 7187843000

Signature of

Role Plan administrator
Date 2012-08-28
Name of individual signing SY MYERS
Role Employer/plan sponsor
Date 2012-08-28
Name of individual signing SY MYERS
CARDINAL INDUSTRIES, INC. PROFIT SHARING PLAN 2011 111967480 2012-08-28 CARDINAL INDUSTRIES, INC. 25
Three-digit plan number (PN) 002
Effective date of plan 1989-03-01
Business code 339900
Sponsor’s telephone number 7187843000
Plan sponsor’s address 21-01 51ST AVENUE, LONG ISLAND CITY, NY, 11101

Plan administrator’s name and address

Administrator’s EIN 111967480
Plan administrator’s name CARDINAL INDUSTRIES, INC.
Plan administrator’s address 21-01 51ST AVENUE, LONG ISLAND CITY, NY, 11101
Administrator’s telephone number 7187843000

Signature of

Role Plan administrator
Date 2012-08-28
Name of individual signing SY MYERS
Role Employer/plan sponsor
Date 2012-08-28
Name of individual signing SY MYERS
CARDINAL INDUSTRIES, INC. PROFIT SHARING PLAN 2010 111967480 2011-09-20 CARDINAL INDUSTRIES, INC. 23
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1989-03-01
Business code 339900
Sponsor’s telephone number 7187843000
Plan sponsor’s address 21-01 51ST AVENUE, LONG ISLAND CITY, NY, 11101

Plan administrator’s name and address

Administrator’s EIN 111967480
Plan administrator’s name CARDINAL INDUSTRIES, INC.
Plan administrator’s address 21-01 51ST AVENUE, LONG ISLAND CITY, NY, 11101
Administrator’s telephone number 7187843000

Signature of

Role Plan administrator
Date 2011-09-20
Name of individual signing SY MYERS
Role Employer/plan sponsor
Date 2011-09-20
Name of individual signing SY MYERS
CARDINAL INDUSTRIES, INC. PROFIT SHARING PLAN 2009 111967480 2010-10-15 CARDINAL INDUSTRIES, INC. 23
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1989-03-01
Business code 339900
Sponsor’s telephone number 7187843000
Plan sponsor’s address 21-01 51ST AVENUE, LONG ISLAND CITY, NY, 11101

Plan administrator’s name and address

Administrator’s EIN 111967480
Plan administrator’s name CARDINAL INDUSTRIES, INC.
Plan administrator’s address 21-01 51ST AVENUE, LONG ISLAND CITY, NY, 11101
Administrator’s telephone number 7187843000

Signature of

Role Plan administrator
Date 2010-10-15
Name of individual signing JOEL BERGER
Role Employer/plan sponsor
Date 2010-10-15
Name of individual signing JOEL BERGER

DOS Process Agent

Name Role Address
C/O The Corporation DOS Process Agent 9 Lemark Court, East Setauket, NY, United States, 11733

History

Start date End date Type Value
2024-03-07 2024-06-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-30 2024-03-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-24 2023-10-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-09-14 2023-05-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220914003415 2022-09-14 CERTIFICATE OF INCORPORATION 2022-09-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
340643105 0215600 2015-05-20 21-01 51ST AVENUE, LONG ISLAND CITY, NY, 11101
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2015-05-20
Case Closed 2015-05-27

Related Activity

Type Inspection
Activity Nr 1033887
Safety Yes
340338870 0215600 2015-02-06 21-01 51ST AVENUE, LONG ISLAND CITY, NY, 11101
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2015-02-06
Case Closed 2015-07-14

Related Activity

Type Complaint
Activity Nr 945008
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100036 D01
Issuance Date 2015-04-02
Current Penalty 2100.0
Initial Penalty 3500.0
Final Order 2015-04-16
Nr Instances 1
Nr Exposed 35
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: A.) On or about Friday, February 6, 2015 at 21-01 51st Avenue, Long Island City, NY 11101 (51st Avenue) An emergency exit door was observed locked preventing the prompt egress of employees from the building in the event of a fire and/or other emergency. ABATEMENT CERTIFICATION IS NOT REQUIRED
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100036 G02
Issuance Date 2015-04-02
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-04-16
Nr Instances 1
Nr Exposed 35
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.36(g)(2): Exit access(es) were not at least 28 inches (71.1 cm) wide at all points. A.) On or about Friday, February 6, 2015 at 21-01 51st Avenue, Long Island City, NY 11101 An emergency exit route located was observed blocked by cardboard boxes and wooden pallets diminishing the width to approximately less than 10 inchesExit access to the 1st floor emergency exit was reducted too positioned to the emergency exit route. ABATEMENT CERTIFICATION IS NOT REQUIRED
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100037 A04
Issuance Date 2015-04-02
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-04-16
Nr Instances 1
Nr Exposed 35
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.37(a)(4): Safeguard(s) designed to protect employees during an emergency (e.g., sprinkler systems, alarm systems, fire doors, exit lighting), were not in proper working order at all times: A.) On or about Friday, February 6, 2015 at 21-01 51st Avenue, Long Island City, NY 11101 An emergency exit light was observe not illuminated. ABATEMENT CERTIFICATION IS NOT REQUIRED
Citation ID 01001D
Citaton Type Serious
Standard Cited 19100037 B04
Issuance Date 2015-04-02
Abatement Due Date 2015-05-19
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-04-16
Nr Instances 1
Nr Exposed 35
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.37(b)(4): Signs were not posted along the exit access indicating the direction of travel to the nearest exit and exit discharge when the direction of travel to the exit or exit discharge was not immediately apparent: A.) On or about Friday, February 6, 2015 at 21-01 51st Avenue, Long Island City, NY 11101 A clear path of exit from the building was not apparent inside of the warehouse preventing the prompt egress of employees from the building in the event of a fire and/or other emergency. ABATEMENT CERTIFICATION IS REQUIRED PURSUANT TO 29 CFR 1903.19
Citation ID 01002
Citaton Type Serious
Standard Cited 19100303 B02
Issuance Date 2015-04-02
Abatement Due Date 2015-04-20
Current Penalty 1200.0
Initial Penalty 2100.0
Final Order 2015-04-16
Nr Instances 10
Nr Exposed 35
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.303(b)(2): Installation and use. Listed or labeled equipment shall be installed and used in accordance with any instructions included in the listing or labeling. A.) On or about Friday, February 6, 2015 at 21-01 51st Avenue, Long Island City, NY 11101 Electrical extension cords and surge protectors were observed daisy-chained together throughout the building to power radios and additional electrical equipment. ABATEMENT CERTIFICATION IS REQUIRED PURSUANT TO 29 CFR 1903.19
Citation ID 02001
Citaton Type Other
Standard Cited 19040032 A04
Issuance Date 2015-04-02
Abatement Due Date 2015-04-20
Current Penalty 400.0
Initial Penalty 700.0
Final Order 2015-04-16
Nr Instances 1
Nr Exposed 35
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.32(a)(4): The employer did not post an OSHA 300A Form or equivalent by February 1 thru April 30. A.) On or about Friday, February 6, 2015 at 21-01 51st Avenue, Long Island City, NY 11101 The employer failed to post the OSHA 300A Form for calendar year 2014. ABATEMENT CERTIFICATION IS NOT REQUIRED
Citation ID 02002A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2015-04-02
Abatement Due Date 2015-04-20
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-04-16
Nr Instances 1
Nr Exposed 35
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(1): The employer did not develop, implement, and/or maintain at the workplace a written hazard communication program which describes how the criteria specified in 29 CFR 1910.1200(f), (g), and (h) will be met: A.) On or about Friday, February 6, 2015 at 21-01 51st Avenue, Long Island City, NY 11101 The employer failed to develop, implement and maintain for the workplace a written hazard communication program for employees that work with and/or around hazardous chemicals such as propane to change out powered industrial trucks. WRITTEN ABATEMENT CERTIFICATION IS REQUIRED PURSUANT TO 29 CFR 1903.19
Citation ID 02002B
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 2015-04-02
Abatement Due Date 2015-05-19
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-04-16
Nr Instances 1
Nr Exposed 35
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(g)(8): The employer did not ensure that material safety data sheets were readily accessible to the employees in their work area during each work shift: A.) On or about Friday, February 6, 2015 at 21-01 51st Avenue, Long Island City, NY 11101 The employer failed to ensure material safety data sheets for hazardous chemicals such as but not limited too; propane handled by employees during the changing of forklift propane cylinders were readily accessible. ABATEMENT CERTIFICATION IS REQUIRED PURSUANT TO 29 CFR 1903.19
17745829 0213600 1989-01-13 4805 TRANSIT RD., LANCASTER, NY, 14043
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-01-13
Case Closed 1989-01-13
1786029 0215600 1984-04-13 2101 51ST AVE, LONG ISLAND CITY, NY, 11101
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1984-04-13
Case Closed 1984-04-18
11693561 0235300 1978-10-17 75 WYTHE AVENUE, New York -Richmond, NY, 11211
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-10-17
Case Closed 1978-11-14

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1978-10-19
Abatement Due Date 1978-10-22
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040007
Issuance Date 1978-10-19
Abatement Due Date 1978-10-20
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100037 F06
Issuance Date 1978-10-19
Abatement Due Date 1978-10-23
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1978-10-19
Abatement Due Date 1978-11-02
Nr Instances 4
Citation ID 01005
Citaton Type Other
Standard Cited 19100176 B
Issuance Date 1978-10-19
Abatement Due Date 1978-10-20
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100176 C
Issuance Date 1978-10-19
Abatement Due Date 1978-10-23
Nr Instances 1
Citation ID 01007A
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1978-10-19
Abatement Due Date 1978-10-25
Nr Instances 1
Citation ID 01007B
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1978-10-19
Abatement Due Date 1978-10-24
Nr Instances 1

Date of last update: 21 Mar 2025

Sources: New York Secretary of State