Search icon

IMPACT PARTS, INC.

Company Details

Name: IMPACT PARTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Sep 1982 (43 years ago)
Entity Number: 790600
ZIP code: 12738
County: Sullivan
Place of Formation: New York
Address: 567 GLEN WILD ROAD, PO BOX 629, GLEN WILD, NY, United States, 12738

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOHN J. LORINO DOS Process Agent 567 GLEN WILD ROAD, PO BOX 629, GLEN WILD, NY, United States, 12738

Chief Executive Officer

Name Role Address
JOHN J. LORINO Chief Executive Officer 567 GLEN WILD ROAD, PO BOX 629, GLEN WILD, NY, United States, 12738

History

Start date End date Type Value
2006-08-17 2008-09-08 Address GLEN WILD ROAD, GLEN WILD, NY, 12738, USA (Type of address: Principal Executive Office)
2006-08-17 2008-09-08 Address GLEN WILD ROAD, GLEN WILD, NY, 12738, USA (Type of address: Chief Executive Officer)
2006-08-17 2008-09-08 Address GLEN WILD ROAD, GLEN WILD, NY, 12738, USA (Type of address: Service of Process)
1993-06-09 2006-08-17 Address GLEN WILD ROAD, GLEN WILD, NY, 12738, USA (Type of address: Chief Executive Officer)
1993-06-09 2006-08-17 Address GLEN WILD ROAD, GLEN WILD, NY, 12738, USA (Type of address: Service of Process)
1993-06-09 2006-08-17 Address GLEN WILD ROAD, GLEN WILD, NY, 12738, USA (Type of address: Principal Executive Office)
1982-09-01 1993-06-09 Address GLEN WILD ROAD, GLEN WILD, NY, 12738, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120912006101 2012-09-12 BIENNIAL STATEMENT 2012-09-01
100910002800 2010-09-10 BIENNIAL STATEMENT 2010-09-01
080908002835 2008-09-08 BIENNIAL STATEMENT 2008-09-01
060817002415 2006-08-17 BIENNIAL STATEMENT 2006-09-01
041019002065 2004-10-19 BIENNIAL STATEMENT 2004-09-01
020913002141 2002-09-13 BIENNIAL STATEMENT 2002-09-01
000831002413 2000-08-31 BIENNIAL STATEMENT 2000-09-01
980924002320 1998-09-24 BIENNIAL STATEMENT 1998-09-01
960911002785 1996-09-11 BIENNIAL STATEMENT 1996-09-01
931112002785 1993-11-12 BIENNIAL STATEMENT 1993-09-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
2247161 0213100 1985-09-19 GLEN WILD RD., GLEN WILD, NY, 12738
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1985-09-19
Case Closed 1985-09-19
12127791 0235500 1979-02-28 GLEN WILD ROAD, Woodridge, NY, 12738
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-04-20
Case Closed 1984-03-10
12112918 0235500 1978-10-13 GLEN WILD ROAD, Woodridge, NY, 12738
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-10-13
Case Closed 1984-03-10
12112520 0235500 1978-01-04 GLEN WILD ROAD, Woodridge, NY, 12738
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1978-03-07
Case Closed 1978-11-01

Related Activity

Type Complaint
Activity Nr 320449655

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100107 C06
Issuance Date 1978-03-20
Abatement Due Date 1978-05-02
Current Penalty 100.0
Initial Penalty 360.0
Contest Date 1978-04-15
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100212 A05
Issuance Date 1978-03-20
Abatement Due Date 1978-03-27
Current Penalty 140.0
Initial Penalty 280.0
Contest Date 1978-04-15
Nr Instances 2
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1978-03-20
Abatement Due Date 1978-03-27
Nr Instances 2
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1978-03-20
Abatement Due Date 1978-03-29
Nr Instances 3
Citation ID 02002
Citaton Type Other
Standard Cited 19100026 C02 VII
Issuance Date 1978-03-20
Abatement Due Date 1978-03-29
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100107 E09
Issuance Date 1978-03-20
Abatement Due Date 1978-03-23
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1978-03-20
Abatement Due Date 1978-04-12
Nr Instances 1

Date of last update: 28 Feb 2025

Sources: New York Secretary of State