Search icon

SWM HOLDINGS US, LLC

Company Details

Name: SWM HOLDINGS US, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Aug 2023 (2 years ago)
Entity Number: 7014415
ZIP code: 10005
County: Columbia
Place of Formation: Delaware
Foreign Legal Name: SWM HOLDINGS US, LLC
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

History

Start date End date Type Value
2023-08-27 2023-10-30 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-08-27 2023-10-30 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231030017494 2023-10-27 CERTIFICATE OF PUBLICATION 2023-10-27
230827000045 2023-08-24 APPLICATION OF AUTHORITY 2023-08-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347473662 0213100 2024-05-10 2424 ROUTE 82, ANCRAM, NY, 12502
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2024-07-26
Emphasis N: AMPUTATE
Case Closed 2024-11-21

Related Activity

Type Referral
Activity Nr 2159638
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 2024-10-03
Abatement Due Date 2024-10-09
Current Penalty 14518.0
Initial Penalty 14518.0
Final Order 2024-10-30
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(4)(i): Procedures were not developed, documented and utilized for the control of potentially hazardous energy when employees were engaged in activities covered by this section: a) Facility - On or about May 6, 2024, an employee was exposed to caught-in and struck by hazards dure to not utilizing energy control procedures clearing paper from the Core Removal Machine to prevent jamming.

Date of last update: 20 Mar 2025

Sources: New York Secretary of State