Search icon

ZAK, INCORPORATED

Company Details

Name: ZAK, INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Dec 1947 (77 years ago)
Date of dissolution: 01 Aug 2015
Entity Number: 81240
ZIP code: 12183
County: Albany
Place of Formation: New York
Address: 1 TIBBITS AVENUE, GREEN ISLAND, NY, United States, 12183

Shares Details

Shares issued 18000

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ZAK, INCORPORATED 401(K) PLAN 2015 141297186 2016-04-27 ZAK, INCORPORATED 51
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1990-04-01
Business code 333510
Sponsor’s telephone number 5182733912
Plan sponsor’s address 1 TIBBITS AVENUE, GREEN ISLAND, NY, 12183
ZAK, INCORPORATED 401(K) PLAN 2014 141297186 2015-03-24 ZAK, INCORPORATED 59
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1990-04-01
Business code 333510
Sponsor’s telephone number 5182733912
Plan sponsor’s address 1 TIBBITS AVENUE, GREEN ISLAND, NY, 12183

Signature of

Role Plan administrator
Date 2015-03-24
Name of individual signing DOUGLAS E ZAK
Role Employer/plan sponsor
Date 2015-03-24
Name of individual signing DOUGLAS E ZAK
ZAK, INCORPORATED 401(K) PLAN 2013 141297186 2014-04-04 ZAK, INCORPORATED 59
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1990-04-01
Business code 333510
Sponsor’s telephone number 5182733912
Plan sponsor’s address 1 TIBBITS AVENUE, GREEN ISLAND, NY, 12183

Signature of

Role Plan administrator
Date 2014-04-04
Name of individual signing DOUGLAS E ZAK
Role Employer/plan sponsor
Date 2014-04-04
Name of individual signing DOUGLAS E ZAK
ZAK, INCORPORATED 401(K) PLAN 2012 141297186 2013-04-17 ZAK, INCORPORATED 57
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1990-04-01
Business code 333510
Sponsor’s telephone number 5182733912
Plan sponsor’s address 1 TIBBITS AVENUE, GREEN ISLAND, NY, 12183

Signature of

Role Plan administrator
Date 2013-04-17
Name of individual signing DOUGLAS ZAK
Role Employer/plan sponsor
Date 2013-04-17
Name of individual signing DOUGLAS ZAK
ZAK, INCORPORATED 401(K) PLAN 2011 141297186 2012-05-08 ZAK, INCORPORATED 65
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1990-04-01
Business code 333510
Sponsor’s telephone number 5182733912
Plan sponsor’s address 1 TIBBITS AVENUE, GREEN ISLAND, NY, 12183

Plan administrator’s name and address

Administrator’s EIN 141297186
Plan administrator’s name ZAK, INCORPORATED
Plan administrator’s address 1 TIBBITS AVENUE, GREEN ISLAND, NY, 12183
Administrator’s telephone number 5182733912

Signature of

Role Plan administrator
Date 2012-05-08
Name of individual signing DOUGLAS ZAK
Role Employer/plan sponsor
Date 2012-05-08
Name of individual signing DOUGLAS ZAK
ZAK, INCORPORATED 401(K) PLAN 2010 141297186 2011-05-31 ZAK, INCORPORATED 68
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1990-04-01
Business code 333510
Sponsor’s telephone number 5182733912
Plan sponsor’s address 1 TIBBITS AVENUE, GREEN ISLAND, NY, 12183

Plan administrator’s name and address

Administrator’s EIN 141297186
Plan administrator’s name ZAK, INCORPORATED
Plan administrator’s address 1 TIBBITS AVENUE, GREEN ISLAND, NY, 12183
Administrator’s telephone number 5182733912

Signature of

Role Plan administrator
Date 2011-05-27
Name of individual signing DOUGLAS ZAK
Role Employer/plan sponsor
Date 2011-05-27
Name of individual signing DOUGLAS ZAK
ZAK, INCORPORATED 401(K) PLAN 2009 141297186 2010-07-01 ZAK, INCORPORATED 70
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1990-04-01
Business code 333510
Sponsor’s telephone number 5182733912
Plan sponsor’s address 1 TIBBITS AVENUE, GREEN ISLAND, NY, 12183

Plan administrator’s name and address

Administrator’s EIN 141297186
Plan administrator’s name ZAK, INCORPORATED
Plan administrator’s address 1 TIBBITS AVENUE, GREEN ISLAND, NY, 12183
Administrator’s telephone number 5182733912

Signature of

Role Plan administrator
Date 2010-06-30
Name of individual signing DOUGLAS E. ZAK
Role Employer/plan sponsor
Date 2010-06-30
Name of individual signing DOUGLAS E. ZAK

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1 TIBBITS AVENUE, GREEN ISLAND, NY, United States, 12183

Chief Executive Officer

Name Role Address
DOUGLAS E. ZAK Chief Executive Officer 1 TIBBITS AVENUE, GREEN ISLAND, NY, United States, 12183

History

Start date End date Type Value
2000-01-12 2011-12-27 Address P.O. BOX 929, TROY, NY, 12181, 0929, USA (Type of address: Chief Executive Officer)
1992-12-28 2000-01-12 Address PO BOX 929, TROY, NY, 12181, 0929, USA (Type of address: Chief Executive Officer)
1992-12-28 2009-12-10 Address PO BOX 929, TROY, NY, 12181, 0929, USA (Type of address: Service of Process)
1961-02-10 1992-12-28 Address P.O. BOX 929, TROY, NY, 12181, USA (Type of address: Service of Process)
1947-12-29 1961-02-10 Shares Share type: NO PAR VALUE, Number of shares: 500, Par value: 0
1947-12-29 1961-02-10 Address 558 RIVER ST., TROY, NY, 12180, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150731000492 2015-07-31 CERTIFICATE OF MERGER 2015-08-01
141023000284 2014-10-23 CERTIFICATE OF AMENDMENT 2014-10-23
140108002205 2014-01-08 BIENNIAL STATEMENT 2013-12-01
111227002405 2011-12-27 BIENNIAL STATEMENT 2011-12-01
091210002823 2009-12-10 BIENNIAL STATEMENT 2009-12-01
071211003217 2007-12-11 BIENNIAL STATEMENT 2007-12-01
060118002631 2006-01-18 BIENNIAL STATEMENT 2005-12-01
031118002497 2003-11-18 BIENNIAL STATEMENT 2003-12-01
011128002150 2001-11-28 BIENNIAL STATEMENT 2001-12-01
010702000686 2001-07-02 CERTIFICATE OF AMENDMENT 2001-07-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
340117688 0213100 2014-12-03 1 TIBBITS AVE., GREEN ISLAND, NY, 12183
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2014-12-03
Case Closed 2014-12-18

Related Activity

Type Inspection
Activity Nr 984754
Safety Yes
339847543 0213100 2014-07-11 1 TIBBITS AVENUE, TROY, NY, 12181
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2014-07-11
Emphasis L: FORKLIFT, P: SSTARG12, N: SSTARG12
Case Closed 2014-10-29

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100106 D07 III
Issuance Date 2014-10-07
Abatement Due Date 2014-10-27
Current Penalty 1575.0
Initial Penalty 2100.0
Final Order 2014-10-29
Nr Instances 1
Nr Exposed 12
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.106(d)(7)(iii): Open flames and smoking were permitted in flammable or combustible liquid storage areas: a) Outside the overhead shipping door, On or about 7/17/2014; Employees were permitted to smoke next to the gasoline storage rack exposing employees to first degree burns.
Citation ID 01002
Citaton Type Serious
Standard Cited 19100132 D01
Issuance Date 2014-10-07
Abatement Due Date 2014-10-27
Current Penalty 2100.0
Initial Penalty 2800.0
Final Order 2014-10-29
Nr Instances 2
Nr Exposed 22
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) Establishment, on or about 7/17/2014; A comprehensive PPE Hazard Assessment had not been done regarding hand and eye injuries in the workplace. A review of the OSHA 300 Logs from 2010 to present indicate 20 hand and 5 eye injuries have occurred.
Citation ID 01003
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 2014-10-07
Abatement Due Date 2014-10-20
Current Penalty 2625.0
Initial Penalty 3500.0
Final Order 2014-10-29
Nr Instances 1
Nr Exposed 4
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.212(a)(3)(ii): Point of operation guards were not designed and constructed as to prevent the operator from having any part of their body in the danger zone during the operating cycle: a) Do All Vertical Band Saw (S-49), On or about 7/17/2014; The unused portion of the saw blade was not guarded exposing operators to amputation injuries while cutting metal stock.
339645681 0213100 2014-03-25 1 TIBBITS AVENUE, TROY, NY, 12181
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Emphasis N: SSTARG12
Case Closed 2014-03-25
339517864 0213100 2013-12-11 1 TIBBITS AVENUE, TROY, NY, 12181
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Emphasis N: FEDTARG13, P: FEDTARG13
Case Closed 2013-12-11
310523543 0213100 2007-10-31 1 TIBBITS AVENUE, GREEN ISLAND, NY, 12181
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2007-10-31
Emphasis S: AMPUTATIONS, S: ELECTRICAL, S: POWERED IND VEHICLE, S: NOISE, N: SSTARG07
Case Closed 2007-11-01
310522271 0213100 2007-08-15 1 TIBBITS AVENUE, GREEN ISLAND, NY, 12181
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2007-08-15
Emphasis N: AMPUTATE
Case Closed 2007-08-15

Related Activity

Type Complaint
Activity Nr 205323868
Safety Yes
310517958 0213100 2007-01-08 1 TIBBITS AVENUE, GREEN ISLAND, NY, 12181
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Close Conference 2007-01-08
Emphasis L: HHHT50
Case Closed 2007-01-08
307540302 0213100 2005-04-29 1 TIBBITS AVENUE, GREEN ISLAND, NY, 12181
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2005-05-06
Emphasis N: AMPUTATE
Case Closed 2005-06-28

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100179 J02 III
Issuance Date 2005-06-09
Abatement Due Date 2005-06-29
Current Penalty 675.0
Initial Penalty 675.0
Nr Instances 1
Nr Exposed 25
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100179 J02 IV
Issuance Date 2005-06-09
Abatement Due Date 2005-06-29
Nr Instances 1
Nr Exposed 25
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100037 B04
Issuance Date 2005-06-09
Abatement Due Date 2005-06-14
Nr Instances 1
Nr Exposed 35
Gravity 01
Citation ID 02002A
Citaton Type Other
Standard Cited 19101200 F05 I
Issuance Date 2005-06-09
Abatement Due Date 2005-06-14
Nr Instances 1
Nr Exposed 25
Gravity 01
Citation ID 02002B
Citaton Type Other
Standard Cited 19101200 F05 II
Issuance Date 2005-06-09
Abatement Due Date 2005-06-29
Nr Instances 1
Nr Exposed 25
Gravity 01
304464878 0213100 2002-03-08 1 TIBBITS AVENUE, GREEN ISLAND, NY, 12181
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2002-04-24
Emphasis S: SILICA, N: SSTARG01, N: SILICA
Case Closed 2002-06-14

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100095 G01
Issuance Date 2002-05-01
Abatement Due Date 2002-06-10
Current Penalty 600.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100095 K01
Issuance Date 2002-05-01
Abatement Due Date 2002-06-10
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100106 D03 II
Issuance Date 2002-05-01
Abatement Due Date 2002-05-06
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100107 E02
Issuance Date 2002-05-01
Abatement Due Date 2002-05-06
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19100134 H04
Issuance Date 2002-05-01
Abatement Due Date 2002-05-06
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02001A
Citaton Type Other
Standard Cited 19100134 C01
Issuance Date 2002-05-01
Abatement Due Date 2002-06-10
Current Penalty 300.0
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 7
Gravity 03
Citation ID 02001B
Citaton Type Other
Standard Cited 19100134 E01
Issuance Date 2002-05-01
Abatement Due Date 2002-06-10
Nr Instances 1
Nr Exposed 7
Gravity 03
Citation ID 02001C
Citaton Type Other
Standard Cited 19100134 F02
Issuance Date 2002-05-01
Abatement Due Date 2002-06-10
Nr Instances 1
Nr Exposed 7
Gravity 03
Citation ID 02001D
Citaton Type Other
Standard Cited 19100134 K03
Issuance Date 2002-05-01
Abatement Due Date 2002-06-10
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100134 H02 I
Issuance Date 2002-05-01
Abatement Due Date 2002-05-06
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2002-05-01
Abatement Due Date 2002-06-10
Nr Instances 1
Nr Exposed 10
Gravity 01
304464852 0213100 2002-03-08 1 TIBBITS AVENUE, GREEN ISLAND, NY, 12181
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2002-04-19
Emphasis N: SSTARG01, S: AMPUTATIONS
Case Closed 2002-05-30

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100036 D02
Issuance Date 2002-05-01
Abatement Due Date 2002-05-11
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 25
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100037 F06
Issuance Date 2002-05-01
Abatement Due Date 2002-05-06
Nr Instances 2
Nr Exposed 20
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100147 C06 I
Issuance Date 2002-05-01
Abatement Due Date 2002-05-25
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19100213 S06
Issuance Date 2002-05-01
Abatement Due Date 2002-05-11
Current Penalty 600.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01004A
Citaton Type Serious
Standard Cited 19100303 B02
Issuance Date 2002-05-01
Abatement Due Date 2002-05-11
Current Penalty 1050.0
Initial Penalty 1750.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01004B
Citaton Type Serious
Standard Cited 19100305 G02 III
Issuance Date 2002-05-01
Abatement Due Date 2002-05-11
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 2002-05-01
Abatement Due Date 2002-06-03
Nr Instances 1
Nr Exposed 59
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100110 F06 II
Issuance Date 2002-05-01
Abatement Due Date 2002-05-06
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 2002-05-01
Abatement Due Date 2002-05-06
Nr Instances 2
Nr Exposed 20
Gravity 01
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1996-03-26
Case Closed 1996-07-09

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 1996-05-06
Abatement Due Date 1996-06-21
Current Penalty 410.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 42
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 1996-05-06
Abatement Due Date 1996-05-09
Current Penalty 305.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 01003A
Citaton Type Serious
Standard Cited 19101030 C01 I
Issuance Date 1996-05-06
Abatement Due Date 1996-06-21
Current Penalty 410.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01003B
Citaton Type Serious
Standard Cited 19101030 F02 I
Issuance Date 1996-05-06
Abatement Due Date 1996-06-21
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01003C
Citaton Type Serious
Standard Cited 19101030 F02 IV
Issuance Date 1996-05-06
Abatement Due Date 1996-06-21
Nr Instances 2
Nr Exposed 2
Gravity 02
Citation ID 01003D
Citaton Type Serious
Standard Cited 19101030 G02 I
Issuance Date 1996-05-06
Abatement Due Date 1996-06-21
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19100037 Q06
Issuance Date 1996-05-06
Abatement Due Date 1996-05-09
Nr Instances 1
Nr Exposed 40
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100157 G01
Issuance Date 1996-05-06
Abatement Due Date 1996-06-21
Nr Instances 1
Nr Exposed 1
Gravity 01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State