Search icon

EMDI LTD.

Company Details

Name: EMDI LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Feb 1983 (42 years ago)
Entity Number: 821207
ZIP code: 11717
County: Nassau
Place of Formation: New York
Address: 826 SUFFOLK AVE, BRENTWOOD, NY, United States, 11717

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EMDI, LTD. 401(K) PROFIT SHARING PLAN & TRUST 2023 112678152 2024-03-06 EMDI, LTD. 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 238900
Sponsor’s telephone number 6312732010
Plan sponsor’s address 826 SUFFOLK AVE, BRENTWOOD, NY, 11717
EMDI, LTD. 401(K) PROFIT SHARING PLAN & TRUST 2022 112678152 2023-04-17 EMDI, LTD. 52
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541330
Sponsor’s telephone number 6312732010
Plan sponsor’s address 826 SUFFOLK AVENUE, BRENTWOOD, NY, 11717
EMDI, LTD. 401(K) PROFIT SHARING PLAN & TRUST 2021 112678152 2022-03-24 EMDI, LTD. 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541330
Sponsor’s telephone number 6312732010
Plan sponsor’s address 826 SUFFOLK AVENUE, BRENTWOOD, NY, 11717
EMDI, LTD. 401(K) PROFIT SHARING PLAN & TRUST 2020 112678152 2021-05-14 EMDI, LTD. 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541330
Sponsor’s telephone number 6312732010
Plan sponsor’s address 826 SUFFOLK AVENUE, BRENTWOOD, NY, 11717
EMDI, LTD. 401(K) PROFIT SHARING PLAN & TRUST 2019 112678152 2020-03-27 EMDI, LTD. 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541330
Sponsor’s telephone number 6312732010
Plan sponsor’s address 826 SUFFOLK AVENUE, BRENTWOOD, NY, 11717
EMDI, LTD. 401(K) PROFIT SHARING PLAN & TRUST 2018 112678152 2019-08-02 EMDI, LTD. 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541330
Sponsor’s telephone number 6312732010
Plan sponsor’s address 826 SUFFOLK AVENUE, BRENTWOOD, NY, 11717
EMDI, LTD. 401(K) PROFIT SHARING PLAN & TRUST 2017 112678152 2018-04-17 EMDI, LTD. 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541330
Sponsor’s telephone number 6312732010
Plan sponsor’s address 826 SUFFOLK AVENUE, BRENTWOOD, NY, 11717
EMDI, LTD. 401(K) PROFIT SHARING PLAN & TRUST 2016 112678152 2017-03-27 EMDI, LTD. 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541330
Sponsor’s telephone number 6312732010
Plan sponsor’s address 826 SUFFOLK AVENUE, BRENTWOOD, NY, 11717

Signature of

Role Plan administrator
Date 2017-03-27
Name of individual signing KEVIN KAMM
EMDI, LTD. 401(K) PROFIT SHARING PLAN & TRUST 2015 112678152 2016-05-31 EMDI, LTD. 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541330
Sponsor’s telephone number 6312732010
Plan sponsor’s address 826 SUFFOLK AVENUE, BRENTWOOD, NY, 11717

Signature of

Role Plan administrator
Date 2016-05-31
Name of individual signing KEVIN KAMM
EMDI, LTD. 401(K) PROFIT SHARING PLAN & TRUST 2014 112678152 2015-05-08 EMDI, LTD. 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541330
Sponsor’s telephone number 6312732010
Plan sponsor’s address 826 SUFFOLK AVENUE, BRENTWOOD, NY, 11717

Signature of

Role Plan administrator
Date 2015-05-08
Name of individual signing KEVIN KAMM

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 826 SUFFOLK AVE, BRENTWOOD, NY, United States, 11717

Chief Executive Officer

Name Role Address
TRACEY KAMM Chief Executive Officer 826 SUFFOLK AVE, BRENTWOOD, NY, United States, 11717

History

Start date End date Type Value
1995-02-01 2001-02-13 Address 826 SUFFOLK AVE, BRENTWOOD, NY, 11717, 4404, USA (Type of address: Chief Executive Officer)
1983-02-08 1995-02-01 Address 95-25 QUEENS BLVD., REGO PARK, NY, 11374, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070220002322 2007-02-20 BIENNIAL STATEMENT 2007-02-01
050309002394 2005-03-09 BIENNIAL STATEMENT 2005-02-01
030214002788 2003-02-14 BIENNIAL STATEMENT 2003-02-01
010213002467 2001-02-13 BIENNIAL STATEMENT 2001-02-01
990211002661 1999-02-11 BIENNIAL STATEMENT 1999-02-01
970306002110 1997-03-06 BIENNIAL STATEMENT 1997-02-01
950201002160 1995-02-01 BIENNIAL STATEMENT 1994-02-01
A949014-4 1983-02-08 CERTIFICATE OF INCORPORATION 1983-02-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343065264 0214700 2018-04-04 826 SUFFOLK AVENUE, BRENTWOOD, NY, 11717
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2018-04-04
Emphasis L: FORKLIFT
Case Closed 2018-10-26

Related Activity

Type Complaint
Activity Nr 1319509
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100178 L01 I
Issuance Date 2018-10-03
Current Penalty 3108.0
Initial Penalty 5174.0
Final Order 2018-10-16
Nr Instances 1
Nr Exposed 5
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(l)(1)(i): The employer did not ensure that each powered industrial truck operator is competent to operate a powered industrial truck safely, as demonstrated by the successful completion of the training and evaluation specified in this paragraph (l): a) Worksite: Employees authorized to use powered industrial trucks such as Yale Forklift GLC030BFNUAE082 to move products onto and off the shelves and around the facility were not trained and certified to operate powered industrial trucks; on or about 4/4/18. Note: Because abatement of this violation is already documented in the case file, the employer need not submit certification or documentation of abatement for this violation as normally required by CFR 1903.19.
Citation ID 02001
Citaton Type Other
Standard Cited 19100028 B11 I
Issuance Date 2018-10-03
Abatement Due Date 2018-10-16
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2018-10-16
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.28(b)(11)(i): Each employee exposed to an unprotected side or edge of a stairway landing that was 4 feet (1.2 m) or more above a lower level was not protected by a guardrail or stair rail system: a) Worksite, Upper Office Space: The staircase leading from the office space to the floor below did not have guardrails to protect employees from falling to a lower level; on or about 4/4/18. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.
Citation ID 02002A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2018-10-03
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2018-10-16
Nr Instances 1
Nr Exposed 11
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(1): The employer did not develop, implement, and/or maintain at the workplace a written hazard communication program which describes how the criteria specified in 29 CFR 1910.1200(f), (g), and (h) will be met (Construction Reference: 1926.59): a) Worksite: Employees were authorized to use chemicals in the workplace including, but not limited to, KIC Chemicals, Inc. Glycerin 48% and Propylene Glycol 38% and Pyro-Chem ABC Multipurpose Dry Chemical Agent (which contains mica and calcium carbonate components) and Stearated (BC) Dry Chemical (which contains mica components). A written hazard communication program was not in place; on or about 4/4/18. Note: Because abatement of this violation is already documented in the case file, the employer need not submit certification or documentation of abatement for this violation as normally required by CFR 1903.19. ABATEMENT NOTE: The written Hazard Communication Program must include descriptions of how the following program elements, required by this regulation, will be developed, implemented, and conveyed to the employer's employee(s) who are exposed to hazardous materials: a. Labeling and other forms or warning: Labels shall include at least the identity of the hazardous chemical(s), the appropriate hazard warnings, the target organs, and the name and address of the chemical manufacturer, importer or other responsible party; b. A list or inventory of all hazardous materials known to be present in the workplace must be compiled and be maintained as part of the employer's written Hazard Communication Program; c. Material Safety Data Sheets (MSDSs) for all materials used by employee(s) in the workplace must be maintained and readily available all employee(s) on all shifts. d. The employer's Hazardous Materials Information and Training Program must be based upon the employer's written Hazard Communication Program. The training for employee(s) must include at least: Methods and observation that may be used to detect the presence or release of hazardous chemicals in the work area. The physical and health hazards of the chemicals in the work area. The measures employee(s) can take to protect themselves, such as, specific procedures, appropriate work practices, emergency procedures, and personal protective equipment to be used. The details of the employer's Hazard Communication Program including an explanation of the labeling systems used, Material Safety Data Sheets and how employees can obtain and use the appropriate hazard information; e. Methods used to inform employees of the hazards associated with non routine tasks must also be addressed in the employer's written program; and f. The employer's written Hazard Communication Program must be made available upon request. For Multi Employer Work places, the employer's Written Hazard Communication Program must also specifically address how: a. Material Safety Data Sheets for each hazardous material on the job site will be provided to other employers in the event the other employer's employee(s) may be exposed to these materials. b. The methods the employer will use to inform other employer(s) of any precautionary measures that need to be taken to protect employee(s) during normal operating conditions and in foreseeable emergencies. c. The methods the employer will use to inform the other employer(s) of the labeling system used in the workplace.
Citation ID 02002B
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2018-10-03
Abatement Due Date 2018-10-16
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2018-10-16
Nr Instances 1
Nr Exposed 11
FTA Current Penalty 0.0
Citation text line 9 CFR 1910.1200(h)(1): Employees were not provided effective information and training on hazardous chemicals in their work area at the time of their initial assignment and whenever a new hazard that the employees had not been previously trained about was introduced into their work area: a) Worksite: Employees were authorized to use chemicals in the workplace including, but not limited to, KIC Chemicals, Inc. Glycerin 48% and Propylene Glycol 38% and Pyro-Chem ABC Multipurpose Dry Chemical Agent (which contains mica and calcium carbonate components) and Stearated (BC) Dry Chemical (which contains mica components). A hazard communication training program was not in place; on or about 4/4/18. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State