Name: | CURRENT CONTROLS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Mar 1982 (43 years ago) |
Entity Number: | 757826 |
ZIP code: | 14895 |
County: | Allegany |
Place of Formation: | New York |
Address: | 353 SOUTH BROOKLYN AVENUE, WELLSVILLE, NY, United States, 14895 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT S LANDON | Chief Executive Officer | 353 SOUTH BROOKLYN AVENUE, WELLSVILLE, NY, United States, 14895 |
Name | Role | Address |
---|---|---|
CURRENT CONTROLS, INC. | DOS Process Agent | 353 SOUTH BROOKLYN AVENUE, WELLSVILLE, NY, United States, 14895 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-06 | 2024-03-06 | Address | 353 SOUTH BROOKLYN AVENUE, WELLSVILLE, NY, 14895, USA (Type of address: Chief Executive Officer) |
2012-04-16 | 2024-03-06 | Address | 353 SOUTH BROOKLYN AVENUE, WELLSVILLE, NY, 14895, USA (Type of address: Chief Executive Officer) |
2008-03-06 | 2012-04-16 | Address | 353 S BROOKLYN AVE, WELLSVILLE, NY, 14895, USA (Type of address: Chief Executive Officer) |
2004-03-25 | 2008-03-06 | Address | 353 S BROOKLYN AVE, WELLSVILLE, NY, 14895, USA (Type of address: Chief Executive Officer) |
1998-12-30 | 2004-03-25 | Address | 353 SOUTH BROOKLYN AVE, WELLSVILLE, NY, 14895, USA (Type of address: Chief Executive Officer) |
1993-04-26 | 2024-03-06 | Address | 353 SOUTH BROOKLYN AVENUE, WELLSVILLE, NY, 14895, USA (Type of address: Service of Process) |
1993-04-26 | 1998-12-30 | Address | 353 SOUTH BROOKLYN AVENUE, WELLSVILLE, NY, 14895, USA (Type of address: Chief Executive Officer) |
1982-12-15 | 2024-03-06 | Shares | Share type: PAR VALUE, Number of shares: 500, Par value: 500 |
1982-12-15 | 2024-03-06 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
1982-03-16 | 1993-04-26 | Address | SOUTH BROOKLYN AVE., WELLSVILLE, NY, 14895, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240306003141 | 2024-03-06 | BIENNIAL STATEMENT | 2024-03-06 |
220823002674 | 2022-08-23 | BIENNIAL STATEMENT | 2022-03-01 |
200310060627 | 2020-03-10 | BIENNIAL STATEMENT | 2020-03-01 |
160309006409 | 2016-03-09 | BIENNIAL STATEMENT | 2016-03-01 |
140311006752 | 2014-03-11 | BIENNIAL STATEMENT | 2014-03-01 |
120416002523 | 2012-04-16 | BIENNIAL STATEMENT | 2012-03-01 |
100415002164 | 2010-04-15 | BIENNIAL STATEMENT | 2010-03-01 |
080306002478 | 2008-03-06 | BIENNIAL STATEMENT | 2008-03-01 |
060328002037 | 2006-03-28 | BIENNIAL STATEMENT | 2006-03-01 |
040325002404 | 2004-03-25 | BIENNIAL STATEMENT | 2004-03-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
341413813 | 0213600 | 2016-04-25 | 353 S. BROOKLYN AVENUE, WELLSVILLE, NY, 14895 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 1082286 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100212 A03 II |
Issuance Date | 2016-04-27 |
Current Penalty | 3675.0 |
Initial Penalty | 4900.0 |
Final Order | 2016-05-20 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Referral |
Gravity | 10 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.212(a)(3)(ii): Point(s) of operation of machinery were not guarded to prevent employee(s) from having any part of their body in the danger zone(s) during operating cycle(s): a) On or about 04/15/2016 in the stockroom; where the point of operation on the Compu-Cut machine was inadequately guarded which allowed operator access to the point of operation. NO ABATEMENT CERTIFICATION REQUIRED |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19040032 B03 |
Issuance Date | 2016-04-27 |
Abatement Due Date | 2016-05-19 |
Current Penalty | 0.0 |
Initial Penalty | 0.0 |
Final Order | 2016-05-20 |
Nr Instances | 1 |
Nr Exposed | 75 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1904.32(b)(3): The person who certified the annual summary was not a company executive as defined in 29 CFR 1904.32(b)(4): a) On or about 04/26/2016 in the office; where the OSHA 300A (annual summary) for 2013, 2014 and 2015 were not signed by a corporate officer. ABATEMENT CERTIFICATION REQUIRED |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100147 C04 II C |
Issuance Date | 2016-04-27 |
Abatement Due Date | 2016-05-19 |
Current Penalty | 0.0 |
Initial Penalty | 0.0 |
Final Order | 2016-05-20 |
Nr Instances | 1 |
Nr Exposed | 70 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.147(c)(4)(ii)(C): The energy control procedure did not clearly and specifically outline the steps for placement, removal and transfer of lockout devices or tagout devices and the responsibility for them: a) On or about 04/26/2016 in the company hazardous energy control program; where the documented program/procedures did not include procedures for removal of locks by other than the employee who applied the lock. ABATEMENT CERTIFICATION REQUIRED |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9173917202 | 2020-04-28 | 0296 | PPP | 353 South Brooklyn Avenue, Wellsville, NY, 14895 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1732548609 | 2021-03-13 | 0296 | PPS | 353 S Brooklyn Ave, Wellsville, NY, 14895-1446 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 17 Mar 2025
Sources: New York Secretary of State