Search icon

EMERSON POWER TRANSMISSION CORPORATION

Company Details

Name: EMERSON POWER TRANSMISSION CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jan 1983 (42 years ago)
Entity Number: 815368
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 7120 NEW BUFFINGTON ROAD, FLORENCE, KY, United States, 41042
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
JERRALD RAY MORTON Chief Executive Officer 7120 NEW BUFFINGTON ROAD, FLORENCE, KY, United States, 41042

History

Start date End date Type Value
2025-01-06 2025-01-06 Address 7120 NEW BUFFINGTON ROAD, FLORENCE, KY, 41042, USA (Type of address: Chief Executive Officer)
2025-01-06 2025-01-06 Address 7120 NEW BUFFINGTON ROAD, FLORENCE, KY, 41042, 2841, USA (Type of address: Chief Executive Officer)
2019-01-28 2025-01-06 Address 7120 NEW BUFFINGTON ROAD, FLORENCE, KY, 41042, 2841, USA (Type of address: Chief Executive Officer)
2016-05-05 2025-01-06 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2016-05-05 2025-01-06 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2009-01-23 2019-01-28 Address 7120 NEW BUFFINGTON ROAD, FLORENCE, KY, 41042, 2841, USA (Type of address: Chief Executive Officer)
2007-01-18 2009-01-23 Address 620 SOUTH AURORA STREET, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer)
1999-09-17 2016-05-05 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-09-17 2016-05-05 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1997-03-13 1999-09-17 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250106005905 2025-01-06 BIENNIAL STATEMENT 2025-01-06
190128060166 2019-01-28 BIENNIAL STATEMENT 2019-01-01
170124006268 2017-01-24 BIENNIAL STATEMENT 2017-01-01
160505000660 2016-05-05 CERTIFICATE OF CHANGE 2016-05-05
160202007322 2016-02-02 BIENNIAL STATEMENT 2015-01-01
130107006952 2013-01-07 BIENNIAL STATEMENT 2013-01-01
110301002092 2011-03-01 BIENNIAL STATEMENT 2011-01-01
090123002436 2009-01-23 BIENNIAL STATEMENT 2009-01-01
070118003068 2007-01-18 BIENNIAL STATEMENT 2007-01-01
050316002417 2005-03-16 BIENNIAL STATEMENT 2005-01-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307684035 0215800 2004-05-18 620 SOUTH AURORA STREET, ITHACA, NY, 14850
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2004-05-18
Emphasis S: AMPUTATIONS, N: AMPUTATE
Case Closed 2004-09-03

Related Activity

Type Complaint
Activity Nr 204275119
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 2004-06-16
Abatement Due Date 2004-08-31
Current Penalty 1218.0
Initial Penalty 1875.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100132 D01
Issuance Date 2004-06-16
Abatement Due Date 2004-08-31
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002A
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 2004-06-16
Abatement Due Date 2004-07-19
Current Penalty 1000.0
Initial Penalty 1875.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002B
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 2004-06-16
Abatement Due Date 2004-07-19
Nr Instances 1
Nr Exposed 2
Gravity 03
306311218 0215800 2003-08-26 620 SOUTH AURORA STREET, ITHACA, NY, 14850
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2003-12-09
Case Closed 2003-12-09

Related Activity

Type Complaint
Activity Nr 204273429
Health Yes
302688262 0215800 1999-08-10 620 S. AURORA ST, ITHACA, NY, 14850
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1999-09-09
Emphasis L: METFORG, S: AMPUTATIONS
Case Closed 2000-02-04

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1999-09-23
Abatement Due Date 2000-01-31
Current Penalty 1125.0
Initial Penalty 1500.0
Nr Instances 15
Nr Exposed 4
Gravity 02
Hazard STRUCK BY
Citation ID 01002
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 1999-09-23
Abatement Due Date 1999-09-28
Current Penalty 1125.0
Initial Penalty 1500.0
Nr Instances 2
Nr Exposed 2
Gravity 02
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100132 D01
Issuance Date 1999-09-23
Abatement Due Date 2000-01-31
Current Penalty 1125.0
Initial Penalty 1500.0
Nr Instances 2
Nr Exposed 2
Gravity 02
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100136 A
Issuance Date 1999-09-23
Abatement Due Date 2000-01-31
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01003C
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 1999-09-23
Abatement Due Date 2000-01-31
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01004
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1999-09-23
Abatement Due Date 1999-11-25
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01005
Citaton Type Serious
Standard Cited 19100178 E01
Issuance Date 1999-09-23
Abatement Due Date 2000-01-31
Current Penalty 1406.25
Initial Penalty 1875.0
Nr Instances 2
Nr Exposed 1
Gravity 03
Citation ID 01006A
Citaton Type Serious
Standard Cited 19100179 D03
Issuance Date 1999-09-23
Abatement Due Date 1999-10-26
Current Penalty 1875.0
Initial Penalty 1875.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01006B
Citaton Type Serious
Standard Cited 19100179 E04
Issuance Date 1999-09-23
Abatement Due Date 1999-10-11
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01007
Citaton Type Serious
Standard Cited 19100179 G06
Issuance Date 1999-09-23
Abatement Due Date 1999-10-11
Current Penalty 2250.0
Initial Penalty 2250.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01008A
Citaton Type Serious
Standard Cited 19100179 H02 IIIA
Issuance Date 1999-09-23
Abatement Due Date 1999-10-26
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01008B
Citaton Type Serious
Standard Cited 19100179 K01 I
Issuance Date 1999-09-23
Abatement Due Date 1999-11-25
Nr Instances 20
Nr Exposed 2
Gravity 02
Citation ID 01009
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1999-09-23
Abatement Due Date 1999-11-25
Current Penalty 1125.0
Initial Penalty 1500.0
Nr Instances 12
Nr Exposed 13
Gravity 02
Citation ID 01010A
Citaton Type Serious
Standard Cited 19100213 H01
Issuance Date 1999-09-23
Abatement Due Date 1999-10-11
Current Penalty 1125.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01010B
Citaton Type Serious
Standard Cited 19100213 H03
Issuance Date 1999-09-23
Abatement Due Date 1999-10-11
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01011
Citaton Type Other
Standard Cited 19100217 C02 ID
Issuance Date 1999-09-23
Abatement Due Date 1999-09-28
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01012
Citaton Type Other
Standard Cited 19100219 F01
Issuance Date 1999-09-23
Abatement Due Date 1999-09-28
Initial Penalty 1875.0
Nr Instances 2
Nr Exposed 1
Gravity 03
Citation ID 01013
Citaton Type Other
Standard Cited 19100254 D07
Issuance Date 1999-09-23
Abatement Due Date 1999-09-28
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01014A
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 1999-09-23
Abatement Due Date 1999-09-28
Current Penalty 1125.0
Initial Penalty 1500.0
Nr Instances 2
Nr Exposed 2
Gravity 02
Citation ID 01014B
Citaton Type Serious
Standard Cited 19100304 D02 I
Issuance Date 1999-09-23
Abatement Due Date 1999-10-26
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01015A
Citaton Type Serious
Standard Cited 19100179 D03
Issuance Date 1999-09-23
Abatement Due Date 2000-01-31
Current Penalty 1406.25
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01015B
Citaton Type Serious
Standard Cited 19100179 E04
Issuance Date 1999-09-23
Abatement Due Date 2000-01-31
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01015C
Citaton Type Serious
Standard Cited 19100179 G06
Issuance Date 1999-09-23
Abatement Due Date 2000-01-31
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01015D
Citaton Type Serious
Standard Cited 19100179 H02 IIIA
Issuance Date 1999-09-23
Abatement Due Date 2000-01-31
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01015E
Citaton Type Serious
Standard Cited 19100179 K01 I
Issuance Date 1999-09-23
Abatement Due Date 2000-01-31
Nr Instances 20
Nr Exposed 2
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19100217 E01 II
Issuance Date 1999-09-23
Abatement Due Date 1999-10-26
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100305 G01 III
Issuance Date 1999-09-23
Abatement Due Date 1999-09-28
Nr Instances 1
Nr Exposed 1
Gravity 01
302688288 0215800 1999-08-10 620 SOUTH AURORA STREET, ITHACA, NY, 14850
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1999-10-08
Emphasis L: METFORG
Case Closed 2000-03-17

Related Activity

Type Complaint
Activity Nr 200874550
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100107 C06
Issuance Date 1999-10-13
Abatement Due Date 1999-10-18
Current Penalty 1125.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100134 C01 IV
Issuance Date 1999-10-16
Abatement Due Date 2000-03-31
Current Penalty 1406.25
Initial Penalty 1406.25
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100134 H03 IB
Issuance Date 1999-10-16
Abatement Due Date 2000-03-01
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01003
Citaton Type Other
Standard Cited 19100146 C02
Issuance Date 1999-10-13
Abatement Due Date 1999-10-18
Initial Penalty 1875.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01004
Citaton Type Other
Standard Cited 19100160 B06
Issuance Date 1999-10-13
Abatement Due Date 1999-10-18
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 02
107651911 0215800 1990-06-05 620 SOUTH AURORA STREET, ITHACA, NY, 14850
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1990-08-15
Case Closed 1991-03-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 1990-09-18
Abatement Due Date 1990-09-21
Current Penalty 240.0
Initial Penalty 240.0
Contest Date 1990-10-09
Final Order 1991-03-11
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1990-09-18
Abatement Due Date 1990-09-21
Current Penalty 270.0
Initial Penalty 480.0
Contest Date 1990-10-09
Final Order 1991-03-11
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19100217 C02 IA
Issuance Date 1990-09-18
Abatement Due Date 1990-09-21
Current Penalty 415.0
Initial Penalty 640.0
Contest Date 1990-10-09
Final Order 1991-03-11
Nr Instances 1
Nr Exposed 1
Gravity 08
Citation ID 01004
Citaton Type Serious
Standard Cited 19100217 E01 I
Issuance Date 1990-09-18
Abatement Due Date 1990-09-21
Current Penalty 415.0
Initial Penalty 640.0
Contest Date 1990-10-09
Final Order 1991-03-11
Nr Instances 10
Nr Exposed 10
Gravity 08

Date of last update: 17 Mar 2025

Sources: New York Secretary of State