Search icon

HELMAR INCORPORATED

Company Details

Name: HELMAR INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Oct 1983 (42 years ago)
Entity Number: 874103
ZIP code: 10977
County: Rockland
Place of Formation: New York
Address: 100 RED SCHOOLHOUSE ROAD, BLDG C UNIT 7, CHESTNUT RIDGE, NY, United States, 10977

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 100 RED SCHOOLHOUSE ROAD, BLDG C UNIT 7, CHESTNUT RIDGE, NY, United States, 10977

Chief Executive Officer

Name Role Address
PAUL M PACIELLO Chief Executive Officer 6 FRIAR TUCK COURT, ORANGEBURG, NY, United States, 10962

History

Start date End date Type Value
2023-05-17 2023-05-17 Address 6 FRIAR TUCK COURT, ORANGEBURG, NY, 10962, USA (Type of address: Chief Executive Officer)
2023-05-17 2023-05-17 Address 6 FRIARTUCK COURT, ORANGEBURG, NY, 10962, USA (Type of address: Chief Executive Officer)
2001-09-25 2023-05-17 Address 100 RED SCHOOLHOUSE ROAD, BLDG C UNIT 7, CHESTNUT RIDGE, NY, 10977, USA (Type of address: Service of Process)
2001-09-25 2023-05-17 Address 6 FRIARTUCK COURT, ORANGEBURG, NY, 10962, USA (Type of address: Chief Executive Officer)
1997-10-08 2001-09-25 Address 100 RED SCHOOLHOUSE RD, BLDG-C, CHESTNUT RIDGE, NY, 10977, USA (Type of address: Principal Executive Office)
1997-10-08 2001-09-25 Address 100 RED SCHOOLHOUSE RD, BLDG-C, CHESTNUT RIDGE, NY, 10977, USA (Type of address: Service of Process)
1993-10-13 1997-10-08 Address 80 RED SCHOOL HOUSE ROAD, SUITE 226, CHESTNUT RIDGE, NY, 10977, USA (Type of address: Principal Executive Office)
1993-10-13 1997-10-08 Address 80 RED SCHOOL HOUSE ROAD, SUITE 226, CHESTNUT RIDGE, NY, 10977, USA (Type of address: Service of Process)
1993-10-13 2001-09-25 Address 35 APPLEDALE LANE, CHESTNUT RIDGE, NY, 10977, USA (Type of address: Chief Executive Officer)
1992-10-23 1993-10-13 Address 80 RED SCHOOL HOUSE ROAD, SUITE 226, CHESTNUT RIDGE, NY, 10977, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230517001471 2023-05-17 BIENNIAL STATEMENT 2021-10-01
111103002974 2011-11-03 BIENNIAL STATEMENT 2011-10-01
091005002778 2009-10-05 BIENNIAL STATEMENT 2009-10-01
071105002243 2007-11-05 BIENNIAL STATEMENT 2007-10-01
051118002198 2005-11-18 BIENNIAL STATEMENT 2005-10-01
030922002461 2003-09-22 BIENNIAL STATEMENT 2003-10-01
010925002991 2001-09-25 BIENNIAL STATEMENT 2001-10-01
991018002286 1999-10-18 BIENNIAL STATEMENT 1999-10-01
971008002580 1997-10-08 BIENNIAL STATEMENT 1997-10-01
931013002079 1993-10-13 BIENNIAL STATEMENT 1993-10-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
No data IDV TEPE0875000 2008-05-05 No data No data
Unique Award Key CONT_IDV_TEPE0875000_2041
Awarding Agency Department of the Treasury
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 0.00

Description

Title BLANKET PURCHASE AGREEMENT TO PURCHASE PARTS FOR POWERED INDUSTRIAL TRUCKS FOR FISCAL YEAR 2008
NAICS Code 423840: INDUSTRIAL SUPPLIES MERCHANT WHOLESALERS
Product and Service Codes 7735: PARTS AND ACCESSORIES OF PHONOGRAPHS, RADIOS, AND TELEVISION SET: HOME TYPE

Recipient Details

Recipient HELMAR INCORPORATED
UEI C13YHYMPJQD7
Legacy DUNS 101138295
Recipient Address UNITED STATES, 100 RED SCHOOLHOUSE RD STE C7, SPRING VALLEY, ROCKLAND, NEW YORK, 109777056
BPA CALL AWARD TEPE0903005 2009-01-22 2009-09-30 No data
Unique Award Key CONT_AWD_TEPE0903005_2041_TEPE0903000_2041
Awarding Agency Department of the Treasury
Link View Page

Award Amounts

Obligated Amount 2925.00
Current Award Amount 2925.00
Potential Award Amount 0.00

Description

NAICS Code 423840: INDUSTRIAL SUPPLIES MERCHANT WHOLESALERS
Product and Service Codes 7735: PARTS AND ACCESSORIES OF PHONOGRAPHS, RADIOS, AND TELEVISION SET: HOME TYPE

Recipient Details

Recipient HELMAR INCORPORATED
UEI C13YHYMPJQD7
Legacy DUNS 101138295
Recipient Address UNITED STATES, 100 RED SCHOOLHOUSE RD STE C7, SPRING VALLEY, ROCKLAND, NEW YORK, 109777056
No data IDV TEPE0903000 2008-10-07 No data No data
Unique Award Key CONT_IDV_TEPE0903000_2041
Awarding Agency Department of the Treasury
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 0.00

Description

Title BLANKET PURCHASE AGREEMENT TO PURCHASE POWERED INDUSTRIAL TRUCKS PARTS FOR FISCAL YEAR 2009
NAICS Code 423840: INDUSTRIAL SUPPLIES MERCHANT WHOLESALERS
Product and Service Codes 7735: PARTS AND ACCESSORIES OF PHONOGRAPHS, RADIOS, AND TELEVISION SET: HOME TYPE

Recipient Details

Recipient HELMAR INCORPORATED
UEI C13YHYMPJQD7
Legacy DUNS 101138295
Recipient Address UNITED STATES, 100 RED SCHOOLHOUSE RD STE C7, SPRING VALLEY, ROCKLAND, NEW YORK, 109777056

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345390272 0216000 2021-06-29 100 RED SCHOOLHOUSE ROAD BUILDING C UNIT 7, CHESTNUT RIDGE, NY, 10977
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2021-07-27
Case Closed 2021-12-07

Related Activity

Type Referral
Activity Nr 1781811
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2021-08-10
Abatement Due Date 2021-08-27
Current Penalty 6000.0
Initial Penalty 9557.0
Final Order 2021-08-30
Nr Instances 3
Nr Exposed 58
Related Event Code (REC) Referral
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR OSH ACT of 1970 Section (5)(a)(1): The employer did not furnish employment and a place of employment which were free from recognized hazards that were causing or likely to cause death or serious physical harm to employees in that employees are exposed to injuries from inadequately maintained and labeled racking systems: Location: 100 Red Schoolhouse Road Building C Unit 7 Chestnut Ridge NY 10977 a) On or about June 29th, 2021, the employer did not ensure that the rack columns were anchored to the floor with anchor bolts adequate to resist all applicable forces. b) On or about June 29th, 2021, the employer did not display in one or more conspicuous locations a plaque to permanently and prominently display the permissible loading of the rack. c) On or about June 29th, 2021, the employer did not furnish load application and rack configuration drawings with each rack installation.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State