All Details of Green Card Application:

Explore Trends, Employment Opportunities, and Insights

Back to search

Case Number: A-19256-57705

Fiscal year: 2020

Fiscal Year

2020

Case Number

A-19256-57705

Case Status

Certified

Received Date

2019-12-16

Decision Date

2020-04-24

Refile

N

Original File Date

2020-01-01 07:58:55

Previous SWA Case Number State

Schedule A Sheepherder

N

Employer Name

PITTSBURGH GLASS WORKS, LLC

Employer Name Slug

pittsburgh-glass-works-llc

Employer Address 1

A VITRO COMPANY

Employer Address 2

323 NORTH SHORE DRIVE 6TH FLOOR

Employer City

PITTSBURGH

Employer City Slug

pittsburgh

Employer State

PENNSYLVANIA

Employer State Slug

pennsylvania

Employer Country

UNITED STATES OF AMERICA

Employer Postal Code

15212

Employer Phone

412-995-6501

Employer Number of Employees

1890

Employer Year Commenced Business

2008

NAICS Code

32721

FW Ownership Interest

N

Employer Contact Name

Rosemarie D'Antonio

Employer Contact Address 1

323 North Shore Drive

Employer Contact Address 2

6th Floor

Employer Contact City

Pittsburgh

Employer Contact State/Province

PENNSYLVANIA

Employer Contact Country

UNITED STATES OF AMERICA

Employer Contact Postal Code

15212

Employer Contact Phone

412-995-6501

Employer Contact Email

RDAntonio@vitro.com

Agent Attorney Name

J. Katherine Drabecki

Agent Attorney Firm Name

Cohen Grigsby, P.C.

Agent Attorney Phone

4122974628

Agent Attorney Address 1

625 Liberty Avenue

Agent Attorney Address 2

5th Floor

Agent Attorney City

Pittsburgh

Agent Attorney State/Province

PENNSYLVANIA

Agent Attorney Country

UNITED STATES OF AMERICA

Agent Attorney Postal Code

15222

Agent Attorney Email

kdrabecki@cohenlaw.com

PW Track Number

P10019071967433

PW SOC Code

17-2112

PW SOC Title

Industrial Engineers

PW Skill Level

Level I

PW Wage

50544.00

PW Unit of Pay

Year

PW Wage Source

OES

PW Determination Date

2019-06-24

PW Expiration Date

2019-09-22

Wage Offer From

95104.10

Wage Offer To

0.00

Average Salary

95104.10

Wage Unit of Pay

Year

Worksite Address 1

5066 Lincoln Highway

Worksite Address 2

Worksite City

Crestline

Worksite City Slug

crestline

Worksite State

OHIO

Worksite Postal Code

44827

Job Title

Manufacturing Process Engineer (Engineer II)

Job Title Slug

manufacturing-process-engineer-engineer-ii

Minimum Education

Bachelor's

Major Field of Study

Industrial Engineering, Electrical Engineering, Mechanical Engineering, or directly related

Required Training

N

Required Experience

N

Required Experience Months

Accept Alternative Field of Study

N

Accept Alternative Major Field of Study

Accept Alternative Combination

N

Accept Alternative Combination Education

Accept Alternative Combination Education Years

Accept Foreign Education

Y

Accept Alternative Occupation

Y

Accept Alternative Occupation Months

12

Accept Alternative Job Title

related position

Job Opportunity Requirements Normal

Y

Foreign Language Required

N

Specific Skills

Must have any experience with i Plant manufacturing processes; ii Lean Manufacturing; iii Six Sigma tools including fishbones, failure mode and effects analysis, histograms, pareto, or statistical tools; iv Single Minute Exchange of Dies SMED; v 5S; vi Takt time; vii work cell design; and viii glass cutting, edging, and bending for the automotive industry.br br Note Because there is no primary experience requirement in the job offered, the Kellogg language is not required.

Combination Occupation

N

Offered to Applicant Foreign Worker

Y

Foreign Worker Live on Premises

N

Foreign Worker Live in Domestic Service

N

Foreign Worker Live in Domestic Service Count

Professional Occupation

Y

Application for College/University Teacher

N

SWA Job Order Start Date

2019-07-10

SWA Job Order End Date

2019-08-15

Sunday Edition Newspaper

Y

First Newspaper Name

The Mansfield NewsJournal

First Advertisement Start Date

2019-07-14

Second Newspaper Ad Name

The Mansfield NewsJournal

Second Advertisement Type

Newspaper

Second Ad Start Date

2019-07-21

Employer Website From Date

2019-09-23

Employer Website To Date

2019-10-04

Professional Organization Ad From Date

2020-01-01 07:58:55

Professional Organization Advertisement To Date

2020-01-01 07:58:55

Job Search Website From Date

2019-07-16

Job Search Website To Date

2019-07-29

Employee Referral Program From Date

2020-01-01 07:58:55

Employee Referral Program To Date

2020-01-01 07:58:55

Local Ethnic Paper From Date

2019-07-24

Local Ethnic Paper To Date

2019-07-24

Radio/TV Ad From Date

2020-01-01 07:58:55

Radio/TV Ad To Date

2020-01-01 07:58:55

Employer Received Payment

N

Posted Notice at Worksite

Y

Layoff in Past Six Months

N

Country of Citizenship

INDIA

Foreign Worker Birth Country

INDIA

Class of Admission

H-1B

Foreign Worker Education

Master's

Foreign Worker Information: Major

INDUSTRIAL ENGINEERING

Foreign Worker Years of Education Completed

2013

Foreign Worker Institution of Education

STATE UNIVERSITY OF NEW YORK AT BUFFALO

Foreign Worker Education Institution Address 1

12 CAPEN HALL

Foreign Worker Education Institution Address 2

Foreign Worker Education Institution City

BUFFALO

Foreign Worker Education Institution State/Province

NY

Foreign Worker Education Institution Country

UNITED STATES OF AMERICA

Foreign Worker Education Institution Postal Code

14260

Foreign Worker Experience with Employer

N

Foreign Worker Employer Pays for Education

N

Foreign Worker Currently Employed

Y

Employer Completed Application

N

Preparer Name

J. Katherine Drabecki

Preparer Title

Attorney

Preparer Email

kdrabecki@cohenlaw.com

Employer Information Declaration Name

Rosemarie DAntonio

Employer Information Declaration Title

Global Talent Lead