Search icon

STEUBEN FOODS, INCORPORATED

Company Details

Name: STEUBEN FOODS, INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 May 1981 (44 years ago)
Entity Number: 698929
ZIP code: 14059
County: Steuben
Place of Formation: New York
Address: 1150 Maple Road, Elma, NY, United States, 14059
Principal Address: 1150 MAPLE ROAD, ELMA, NY, United States, 14059

Shares Details

Shares issued 2000000

Share Par Value 0.01

Type PAR VALUE

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300CL6RMY40BFRD57 698929 US-NY GENERAL ACTIVE No data

Addresses

Legal 1150 Maple Road, Elma, US-NY, US, 14059
Headquarters 155-04 Liberty Avenue, Jamaica, New York, US-NY, US, 11433

Registration details

Registration Date 2013-03-19
Last Update 2023-08-04
Status LAPSED
Next Renewal 2017-10-12
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 698929

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
STEUBEN FOODS 2013 222407431 2015-03-19 STEUBEN FOODS 744
File View Page
Three-digit plan number (PN) 512
Effective date of plan 2013-09-01
Business code 424400
Sponsor’s telephone number 7166554000
Plan sponsor’s DBA name STEUBEN FOODS
Plan sponsor’s mailing address 1150 MAPLE ROAD, ELMA, NY, 14059
Plan sponsor’s address 1150 MAPLE ROAD, ELMA, NY, 14059

Number of participants as of the end of the plan year

Active participants 744

Signature of

Role Plan administrator
Date 2015-03-19
Name of individual signing JULIE SENKO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-03-19
Name of individual signing JULIE SENKO
Valid signature Filed with authorized/valid electronic signature
Role DFE
Date 2015-03-19
Name of individual signing JULIE SENKO
Valid signature Filed with authorized/valid electronic signature
STEUBEN FOODS BENEFIT PLAN 2012 222407431 2014-04-01 STEUBEN FOODS 722
File View Page
Three-digit plan number (PN) 512
Effective date of plan 2012-09-01
Business code 424400
Sponsor’s telephone number 7166554000
Plan sponsor’s DBA name STEUBEN FOODS
Plan sponsor’s mailing address 1150 MAPLE ROAD, ELMA, NY, 14059
Plan sponsor’s address 1150 MAPLE ROAD, ELMA, NY, 14059

Number of participants as of the end of the plan year

Active participants 722

Signature of

Role Plan administrator
Date 2014-04-01
Name of individual signing JULIE SENKO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-04-01
Name of individual signing JULIE SENKO
Valid signature Filed with authorized/valid electronic signature
STEUBEN HEALTH BENEFIT PLAN 2012 222407431 2013-11-25 STEUBEN FOODS 646
File View Page
Three-digit plan number (PN) 508
Effective date of plan 2008-09-01
Sponsor’s telephone number 7166554000
Plan sponsor’s mailing address 1150 MAPLE ROAD, ELMA, NY, 14059
Plan sponsor’s address 1150 MAPLE ROAD, ELMA, NY, 14059

Number of participants as of the end of the plan year

Active participants 646

Signature of

Role Plan administrator
Date 2013-11-25
Name of individual signing JULIE SENKO
Valid signature Filed with authorized/valid electronic signature
STEUBEN HEALTH BENEFIT PLAN 2012 222407431 2013-11-25 STEUBEN FOODS 32
File View Page
Three-digit plan number (PN) 507
Effective date of plan 2007-09-01
Business code 424400
Sponsor’s telephone number 7166554000
Plan sponsor’s mailing address 1150 MAPLE ROAD, ELMA, NY, 14059
Plan sponsor’s address 1150 MAPLE ROAD, ELMA, NY, 14059

Number of participants as of the end of the plan year

Active participants 32

Signature of

Role Plan administrator
Date 2013-11-25
Name of individual signing JULIE SENKO
Valid signature Filed with authorized/valid electronic signature
STEUBEN HEALTH BENEFIT PLAN 2012 222407431 2013-11-25 STEUBEN FOODS 475
File View Page
Three-digit plan number (PN) 506
Effective date of plan 2006-09-01
Business code 424400
Plan sponsor’s mailing address 1150 MAPLE ROAD, ELMA, NY, 14059
Plan sponsor’s address 1150 MAPLE ROAD, ELMA, NY, 14059

Number of participants as of the end of the plan year

Active participants 475

Signature of

Role Plan administrator
Date 2013-11-25
Name of individual signing JULIE SENKO
Valid signature Filed with authorized/valid electronic signature
STEUBEN HEALTH BENEFIT PLAN 2012 222407431 2013-11-25 STEUBEN FOODS 423
File View Page
Three-digit plan number (PN) 505
Effective date of plan 2005-09-01
Business code 424400
Plan sponsor’s mailing address 1150 MAPLE ROAD, ELMA, NY, 14059
Plan sponsor’s address 1150 MAPLE ROAD, ELMA, NY, 14059

Number of participants as of the end of the plan year

Active participants 423

Signature of

Role Plan administrator
Date 2013-11-14
Name of individual signing JULIE SENKO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-11-14
Name of individual signing JULIE SENKO
Valid signature Filed with authorized/valid electronic signature
STEUBEN HEALTH BENEFIT PLAN 2012 222407431 2013-11-25 STEUBEN FOODS 416
File View Page
Three-digit plan number (PN) 504
Effective date of plan 2004-09-01
Business code 424400
Sponsor’s telephone number 7166554000
Plan sponsor’s mailing address 1150 MAPLE ROAD, ELMA, NY, 14059
Plan sponsor’s address 1150 MAPLE ROAD, ELMA, NY, 14059

Number of participants as of the end of the plan year

Active participants 416

Signature of

Role Plan administrator
Date 2013-11-14
Name of individual signing JULIE SENKO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-11-14
Name of individual signing JULIE SENKO
Valid signature Filed with authorized/valid electronic signature
STEUBEN HEALTH BENEFIT PLAN 2012 222407431 2013-11-25 STEUBEN FOODS 438
File View Page
Three-digit plan number (PN) 503
Effective date of plan 2003-09-01
Business code 424400
Sponsor’s telephone number 7166554000
Plan sponsor’s mailing address 1150 MAPLE ROAD, ELMA, NY, 14059
Plan sponsor’s address 1150 MAPLE ROAD, ELMA, NY, 14059

Number of participants as of the end of the plan year

Active participants 438

Signature of

Role Plan administrator
Date 2013-11-14
Name of individual signing JULIE SENKO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-11-14
Name of individual signing JULIE SENKO
Valid signature Filed with authorized/valid electronic signature
STEUBEN HEALTH BENEFIT PLAN 2012 222407431 2013-11-25 STEUBEN FOODS 449
File View Page
Three-digit plan number (PN) 502
Effective date of plan 2002-09-01
Business code 424400
Plan sponsor’s mailing address 1150 MAPLE ROAD, ELMA, NY, 14059
Plan sponsor’s address 1150 MAPLE ROAD, ELMA, NY, 14059

Number of participants as of the end of the plan year

Active participants 449

Signature of

Role Plan administrator
Date 2013-11-25
Name of individual signing JULIE SENKO
Valid signature Filed with authorized/valid electronic signature
STEUBEN HEALTH BENEFIT PLAN 2012 222407431 2013-11-25 STEUBEN FOODS 462
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2001-09-01
Business code 424400
Sponsor’s telephone number 7166554000
Plan sponsor’s mailing address 1150 MAPLE ROAD, ELMA, NY, 14059
Plan sponsor’s address 1150 MAPLE ROAD, ELMA, NY, 14059

Number of participants as of the end of the plan year

Active participants 462

Signature of

Role Plan administrator
Date 2013-11-14
Name of individual signing JULIE SENKO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-11-14
Name of individual signing JULIE SENKO
Valid signature Filed with authorized/valid electronic signature

Chief Executive Officer

Name Role Address
HENRY SCHWARTZ Chief Executive Officer 1150 MAPLE ROAD, ELMA, NY, United States, 14059

DOS Process Agent

Name Role Address
STEUBEN FOODS, INCORPORATED DOS Process Agent 1150 Maple Road, Elma, NY, United States, 14059

History

Start date End date Type Value
2025-03-05 2025-03-05 Address 1150 MAPLE ROAD, ELMA, NY, 14059, USA (Type of address: Chief Executive Officer)
2024-01-16 2025-03-04 Shares Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.01
2023-11-18 2024-01-16 Shares Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.01
2023-11-18 2025-03-05 Address 1150 Maple Road, Elma, NY, 14059, USA (Type of address: Service of Process)
2023-11-18 2025-03-05 Address 1150 MAPLE ROAD, ELMA, NY, 14059, USA (Type of address: Chief Executive Officer)
2023-11-18 2023-11-18 Address 1150 MAPLE ROAD, ELMA, NY, 14059, USA (Type of address: Chief Executive Officer)
2022-01-24 2023-11-18 Shares Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.01
2021-11-02 2022-01-24 Shares Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.01
2018-02-22 2023-11-18 Address 1150 MAPLE ROAD, ELMA, NY, 14059, USA (Type of address: Chief Executive Officer)
2016-08-01 2023-11-18 Address 1150 MAPLE ROAD, ELMA, NY, 14059, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250305002696 2025-03-04 CERTIFICATE OF AMENDMENT 2025-03-04
231118000173 2023-11-18 BIENNIAL STATEMENT 2023-05-01
220211002329 2022-02-11 BIENNIAL STATEMENT 2022-02-11
190501061314 2019-05-01 BIENNIAL STATEMENT 2019-05-01
180222006126 2018-02-22 BIENNIAL STATEMENT 2017-05-01
170808000526 2017-08-08 CERTIFICATE OF AMENDMENT 2017-08-08
170410000323 2017-04-10 CERTIFICATE OF AMENDMENT 2017-04-10
160801006499 2016-08-01 BIENNIAL STATEMENT 2015-05-01
140402006194 2014-04-02 BIENNIAL STATEMENT 2013-05-01
110614002267 2011-06-14 BIENNIAL STATEMENT 2011-05-01

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
WHITNEY'S 73354768 1982-03-15 1268096 1984-02-21
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 2016-03-25
Publication Date 1983-11-29
Date Cancelled 2016-03-25

Mark Information

Mark Literal Elements WHITNEY'S
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For Yogurt
International Class(es) 029 - Primary Class
U.S Class(es) 046
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Feb. 25, 1982
Use in Commerce Feb. 25, 1982

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name STEUBEN FOODS INCORPORATED
Owner Address 155-04 LIBERTY AVENUE JAMAICA, NEW YORK UNITED STATES 11433
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name ARLEN L. OLSEN
Fax (518)220-1857
Phone (518)220-1850
Correspondent Name/Address ARLEN L OLSEN, SCHMEISER, OLSEN & WATTS, 22 CENTURY HILL DR STE 302, LATHAM, NEW YORK UNITED STATES 12110

Prosecution History

Date Description
2016-03-25 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2006-09-20 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2005-06-27 CANCELLATION TERMINATED NO. 999999
2005-06-27 CANCELLATION DENIED NO. 999999
2005-02-07 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
2005-02-07 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2004-08-11 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
2004-08-11 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
2004-08-12 PAPER RECEIVED
2004-08-11 PAPER RECEIVED
1999-12-29 CANCELLATION INSTITUTED NO. 999999
1990-04-23 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1990-02-21 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1984-02-21 REGISTERED-PRINCIPAL REGISTER
1983-11-29 PUBLISHED FOR OPPOSITION
1983-11-29 PUBLISHED FOR OPPOSITION
1983-10-11 NOTICE OF PUBLICATION
1983-08-18 APPROVED FOR PUB - PRINCIPAL REGISTER
1983-08-04 CORRESPONDENCE RECEIVED IN LAW OFFICE
1983-02-03 NON-FINAL ACTION MAILED

TM Staff and Location Information

Current Location OFFICE OF TRADEMARK PROGRAM CONTROL
Date in Location 2005-02-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345441695 0213600 2021-07-27 1150 MAPLE ROAD, ELMA, NY, 14059
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 2021-07-27
Emphasis N: CHEMNEP
Case Closed 2021-07-27

Related Activity

Type Inspection
Activity Nr 1427631
Health Yes
344276316 0213600 2019-08-29 1150 MAPLE ROAD, ELMA, NY, 14059
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 2020-02-11
Emphasis N: CHEMNEP, P: CHEMNEP
Case Closed 2020-04-06

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100119 D03 I B
Issuance Date 2020-02-18
Current Penalty 6144.75
Initial Penalty 8193.0
Final Order 2020-03-04
Nr Instances 1
Nr Exposed 469
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.119(d)(3)(i)(B): Information pertaining to the equipment in the process did not include piping and instrument diagrams (P&ID's): a) On or about 11/20/19, ammonia sensors AD-001, AD-002. and AD003 were not listed on the piping and instrument diagrams. NO ABATEMENT CERTIFICATION REQUIRED
Citation ID 01002
Citaton Type Serious
Standard Cited 19100119 F01
Issuance Date 2020-02-18
Abatement Due Date 2020-03-20
Current Penalty 6144.75
Initial Penalty 8193.0
Final Order 2020-03-04
Nr Instances 1
Nr Exposed 469
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.119(f)(1): The employer did not develop and implement written operating procedures that provided clear instructions for safely conducting activities involved in each covered process consistent with the process safety information addressing at least the elements listed in 1910.119(f)(1)(i)(A)-1910.119(f)(1)(iv): a) On or about 11/20/19, written operating procedure SOP-EQ-507: High Pressure Receiver HPR-1 (revision date 2/27/14) did not include clear instructions for safely conducting activities involved in each covered process consistent with the process safety information addressing at least the elements listed in 1910.119(f)(1)(i)(A)-1910.119(f)(1)(iv) such as Operating limits; consequences of deviation and steps required to correct or avoid the deviation; Quality control for raw materials and control of hazardous chemical inventory levels; and Safety systems and their functions. ABATEMENT CERTIFICATION REQUIRED
344178116 0213600 2019-07-25 1150 MAPLE ROAD, ELMA, NY, 14059
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2019-07-25
Emphasis N: AMPUTATE, P: AMPUTATE
Case Closed 2019-11-13

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 2019-09-26
Abatement Due Date 2019-10-28
Current Penalty 4500.0
Initial Penalty 7246.0
Final Order 2019-09-30
Nr Instances 8
Nr Exposed 46
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(4)(i): Procedures were not utilized for the control of potentially hazardous energy when employees were engaged in activities covered by this section: a) On or about 07/25/19 in the Combidone Filling Room; employees were exposed to caught between hazards during the service and maintenance activities, such as but not limited to, weekly cleaning of the A3 Speed filler, when the employer allowed these employees to rely on the Category 4 interlocks found on the access door for employee protection and did not require the utilization of the Steuben Foods Lockout/Tagout Procedure for the S-Line filler created 01/02/19. b) On or about 07/25/19 in the Bottle Line; operators were exposed to struck by and caught between hazards during the service and maintenance activities, such as but not limited to, cleaning the Posimat bottle unscrambler when the employer allowed these employees to rely on control circuits and Cat 4 interlocks on the access doors for employee protection and did not require the use of the Steuben Foods Lockout/Tagout Procedure for this machine created 05/27/14. c) On or about 07/25/19 in the Bottle Line; maintenance employees were exposed to caught between hazards during the service and maintenance activities, such as but not limited to, clearing of jams and changeover of the buckets and pucks in the Posimat bottle unscrambler when the employer allowed these employees to rely on Category 4 interlocks on the access doors for employee protection and did not require the use of the Steuben Foods Lockout/Tagout Procedure for this machine created 05/27/14. d) On or about 07/25/19 in the Packing Department; employees were exposed to caught between hazards during the service and maintenance activities, such as but not limited to, cleaning of the slats, fill heads and hand cleaning inside the Stork Bottle filler machine when the employer allowed these employees to rely on safety interlocks found on the access doors for employee protection and did not require the use of the Steuben Foods Lockout/Tagout Procedure for the Stork Bottle filler created 03/15/16. e) On or about 07/25/19 in the Tetra Department; employees were exposed to caught between hazards during the service and maintenance activities, such as but not limited to, change over and hand cleaning of the Tetra-Pak filler when the employer allowed these employees to rely on the safety interlocks found on the access doors for employee protection and did not require the use of Steuben Foods Lockout/Tagout Procedure for this machine. created 08/17/18. f) On or about 07/25/19 in the ESL Department; employees were exposed to caught between hazards during the service and maintenance activities, such as but not limited to, the hand cleaning and change over of the EH2 filler when the employer allowed employees to rely on safety interlocks found on the access doors for employee protection and did not require the use of the Steuben Foods Lockout/Tagout Procedure for this machine created 10/08/13. g) On or about 07/25/19 in the Packing Department; employees were exposed to caught between hazards during the service and maintenance activities, such as but not limited to, hand cleaning and change over of the Arol capper when the employer allowed employees to rely on safety interlocked access doors for employee protection and did not require the use of the Steuben Foods Lockout/Tagout Procedure for this machine created 06/03/14. ABATEMENT CERTIFICATION REQUIRED
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100147 F03 II D
Issuance Date 2019-09-26
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2019-09-30
Nr Instances 2
Nr Exposed 12
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(f)(3)(ii)(D): Each authorized employee did not affix a personal lockout or tagout device to the group lockout device before working on the machine or equipment: a) On or about 07/25/19 in the Combidone Filling room; employee was exposed to caught between hazard during the weekly cleaning of the A3 Speed filler, when the employer did not require this employee to apply a lock to the disconnect E-1 while a maintenance employee was performing repairs on this machine and had applied their lock to E-1 as described in Section VI-B of their Lockout/Tagout Program, rev. 04/28/15. b) On or about 07/25/19 in the ESH Department; employees were exposed to caught between hazard during the reassembly of this filler when one employee was reassembling the machine while another employee was taking a wipe sample in and around the inside of the EH2 filler and the employer did not require each employee to apply a lock to the energy isolation device as described Section VI - B of their Lockout/Tagout program, rev. 04/28/15. NO ABATMENT CERTIFICATION REQUIRED
Citation ID 01002
Citaton Type Serious
Standard Cited 19100147 C07 I A
Issuance Date 2019-09-26
Abatement Due Date 2019-10-28
Current Penalty 4500.0
Initial Penalty 7246.0
Final Order 2019-09-30
Nr Instances 1
Nr Exposed 31
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(7)(i)(A): Authorized employee(s) did not receive training in the recognition of applicable hazardous energy sources, the type and magnitude of the energy available in the workplace, and the methods and means necessary for energy isolation; a) On or about 07/25/19 throughout the facility; employees were exposed to caught between and struck by hazards while performing service and maintenance activities, such as but not limited to, hand cleaning inside the A3 Speed filler, Posimat bottle unscrambler, Stork bottle filler, Tetra Filler, EH2 filler, Arol Capper, change over the Arol Capper, EH2 filler, Tertra Filler, and were not trained to recognize the means and methods necessary for energy isolation. ABATEMENT CERTIFICATION REQUIRED
Citation ID 01003
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2019-09-26
Current Penalty 3500.0
Initial Penalty 5796.0
Final Order 2019-09-30
Nr Instances 2
Nr Exposed 6
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.212(a)(1): One or more methods of machine guarding was not provided to protect the operator and other employees in the machine area from hazards such as those created by point of operation, ingoing nip points, rotating parts, flying chips and sparks: a) On or about 07/25/19 in the Bottle Line department; employees were exposed to struck by and crushing hazard when they were able to access the point of operation, area where the arm pushes rejected boxes off the conveyor and resets, on the case reject device. b) On or about 04/25/19 in the Combi Department; employees were exposed to an in-going nip point hazard when the gap between the end of the conveyor, K line, G line, and the transition plate was large enough to cause a recordable laceration injury. NO ABATEMENT CERTIFICATION REQUIRED
342014826 0213600 2017-01-09 1150 MAPLE ROAD, ELMA, NY, 14059
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2017-04-04
Case Closed 2017-06-16

Related Activity

Type Complaint
Activity Nr 1169612
Safety Yes
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100132 D01
Issuance Date 2017-05-22
Current Penalty 4000.0
Initial Penalty 6157.0
Final Order 2017-06-06
Nr Instances 1
Nr Exposed 5
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.132(d)(1): The employer did not assess the workplace to determine if hazards are present, or are likely to be present, which necessitate the use of personal protective equipment (PPE): a) Liquid chlorine bleach transfer station - On or about 1/9/17, employee's eyes were exposed to liquid splashes of sodium hypochlorite solution, a corrosive liquid with a pH of 12-14. The employer did not conduct an appropriate personal protective equipment hazard assessment. NO ABATEMENT CERTIFICATION REQUIRED
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 2017-05-22
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2017-06-06
Nr Instances 1
Nr Exposed 5
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.133(a)(1): The employer did not ensure that each affected employee uses appropriate eye or face protection when exposed to eye or face hazards from flying particles, molten metal, liquid chemicals, acids or caustic liquids, chemical gases or vapors, or potentially injurious light radiation: a) Liquid chlorine bleach transfer station - On or about 1/9/17, employee's eyes were exposed to liquid splashes of sodium hypochlorite solution, a corrosive liquid with a pH of 12-14. Employees were not provided with appropriate chemical splash goggles. NO ABATEMENT CERTIFICATION REQUIRED
Citation ID 01002
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 2017-05-22
Abatement Due Date 2017-06-22
Current Penalty 4000.0
Initial Penalty 6157.0
Final Order 2017-06-06
Nr Instances 1
Nr Exposed 5
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.151(c): Where employees were exposed to injurious corrosive materials, suitable facilities for quick drenching or flushing of the eyes and body were not provided within the work area for immediate emergency use: (a) Liquid chlorine bleach transfer station - On or about 1/9/17, employee's torso was exposed to liquid splashes of sodium hypochlorite solution, a corrosive liquid with a pH of 12-14. Employees were not provided with an appropriate safety shower. ABATEMENT CERTIFICATION REQUIRED
302693247 0215800 2000-11-15 494-496 HOWE ST., PRATTSBURG, NY, 14873
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Emphasis L: FOODPRO
Case Closed 2000-11-15
18155036 0215800 1992-05-08 494-496 HOWE ST., PRATTSBURG, NY, 14873
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1992-05-21
Case Closed 1992-10-27

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100101 B
Issuance Date 1992-07-28
Abatement Due Date 1992-08-01
Current Penalty 550.0
Initial Penalty 1100.0
Nr Instances 2
Nr Exposed 6
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100106 E02 IIB1
Issuance Date 1992-07-28
Abatement Due Date 1992-08-28
Current Penalty 687.5
Initial Penalty 1375.0
Nr Instances 1
Nr Exposed 6
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 1992-07-28
Abatement Due Date 1992-08-30
Current Penalty 687.5
Initial Penalty 1375.0
Nr Instances 1
Nr Exposed 6
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1992-07-28
Abatement Due Date 1992-08-30
Current Penalty 550.0
Initial Penalty 1100.0
Nr Instances 4
Nr Exposed 2
Gravity 02
Citation ID 01005A
Citaton Type Serious
Standard Cited 19100305 E01
Issuance Date 1992-07-28
Abatement Due Date 1992-08-05
Current Penalty 687.5
Initial Penalty 1375.0
Nr Instances 3
Nr Exposed 12
Gravity 03
Citation ID 01005B
Citaton Type Serious
Standard Cited 19100305 G01 I
Issuance Date 1992-07-28
Abatement Due Date 1992-07-31
Nr Instances 1
Nr Exposed 6
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100147 C02 III
Issuance Date 1992-07-28
Abatement Due Date 1992-08-28
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100219 E03 I
Issuance Date 1992-07-28
Abatement Due Date 1992-08-30
Nr Instances 4
Nr Exposed 2
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100304 F04
Issuance Date 1992-07-28
Abatement Due Date 1992-07-31
Nr Instances 2
Nr Exposed 6
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19100305 D
Issuance Date 1992-07-28
Abatement Due Date 1992-08-05
Nr Instances 3
Nr Exposed 6
Gravity 01
100229277 0213600 1986-01-07 1150 MAPLE ROAD, ELMA, NY, 14059
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1986-01-07
Case Closed 1986-01-07

Related Activity

Type Complaint
Activity Nr 71512297
Health Yes
100183011 0213600 1985-10-30 1150 MAPLE STREET, ELMA, NY, 14059
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-10-31
Case Closed 1985-12-18

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100038 A01
Issuance Date 1985-11-07
Abatement Due Date 1985-12-12
Nr Instances 2
Nr Exposed 8

Date of last update: 17 Mar 2025

Sources: New York Secretary of State