Search icon

CCL LABEL, INC.

Company Details

Name: CCL LABEL, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 May 2001 (24 years ago)
Authority Date: 30 May 2001 (24 years ago)
Last Annual Report: 25 May 2024 (a year ago)
Organization Number: 0516672
Industry: Paper and Allied Products
Number of Employees: Medium (20-99)
Principal Office: 161 WORCESTER ROAD, SUITE 403, FRAMINGHAM, MA 01701
Place of Formation: MICHIGAN

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Secretary

Name Role
Suzana Furtado Secretary

Treasurer

Name Role
Sean Washchuk Treasurer

Director

Name Role
Lalitha Vaidyanathan Director
Sebastian Rubino Director
Geoffrey T. Martin Director

President

Name Role
Geoffrey T. Martin President

Filings

Name File Date
Annual Report 2024-05-25
Principal Office Address Change 2024-05-25
Annual Report 2023-05-31
Annual Report 2022-06-16
Annual Report 2021-04-14
Annual Report 2020-03-10
Principal Office Address Change 2019-04-16
Annual Report 2019-04-16
Annual Report 2018-05-29
Annual Report 2017-02-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311296834 0452110 2010-01-28 1187 INDUSTRIAL RD, COLD SPRING, KY, 41076
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2010-02-01
Case Closed 2010-04-12

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2010-03-09
Abatement Due Date 2010-03-26
Current Penalty 2250.0
Initial Penalty 4500.0
Nr Instances 1
Nr Exposed 3
Citation ID 01002
Citaton Type Other
Standard Cited 19100305 G02 III
Issuance Date 2010-03-09
Abatement Due Date 2010-03-19
Nr Instances 1
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19100303 F02
Issuance Date 2010-03-09
Abatement Due Date 2010-03-19
Nr Instances 1
Nr Exposed 2
Citation ID 02002
Citaton Type Other
Standard Cited 19100305 G02 III
Issuance Date 2010-03-09
Abatement Due Date 2010-03-19
Nr Instances 1
Nr Exposed 2

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
592697 Intrastate Non-Hazmat 2023-06-09 1000 2022 2 3 Private(Property)
Legal Name CCL LABEL
DBA Name -
Physical Address 1187 INDUSTRIAL RD, COLD SPRING, KY, 41076, US
Mailing Address 1187 INDUSTRIAL RD, COLD SPRING, KY, 41076, US
Phone (859) 781-6161
Fax (859) 781-6339
E-mail ESCHAFFER@CCLIND.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Sources: Kentucky Secretary of State