Exhibit 3.01 CERTIFICATE OF INCORPORATION of GLOFANE CO, INC. Pursuant to Article Two of the Stock Corporation Law, WE, the undersigned, for the purpose of forming a corporation pursuant to Article Two of the Stock Corporation Law of the State of New York, certify: 1. The name of the proposed corporation shall be GLOFANE CO. INC. 2. The purposes for which it is formed are: a) to buy, sell, import, export, manufacture, design, distribute, job, convert, and generally deal in industrial supplies, abrasives, chemicals, tools, cloth, rubber, coated and synthetic products and materials of all nature, land and description. b) to acquire by purchase or otherwise, domestic or foreign patents, patent rights, trademarks, copyrights, formulae, processes and licenses to manufacture of sell patented, copyrighted or trademarked articles or articles made under such formulae or processes, and to sell, lease or license the use of such patents, trademarks, copyrights, formulae or processes or otherwise dispose of the same. c) to act as agent or representative of corporations, firms and individuals, and as such to develop, manage, extend and assist financially the business and other interests of such firms, corporations and individuals. d) to subscribe for, purchase or otherwise acquire and hold the shares, bonds and obligations of any corporation organized under the laws of any state, territory, or district or colony of the United States, or of any foreign country, or of the United States of America or any political subdivision thereof. e) to acquire by purchase, lease or otherwise improve and develop real property; to erect buildings of all kinds and to sell and rent the same; to buy, sell, mortgage, exchange, lease, let, hold for investment or otherwise use and operate real estate of all kinds, improved or unimproved, and any right or interest therein. f) to buy, hold, own, manufacture, purchase, adapt, prepare, trade in, deal in, sell and otherwise dispose of all kinds of personal property whatsoever, without limits as to amount and to mortgage the same. g) This corporation shall have the power to conduct its business in all its branches in the State of New York and throughout the world, and to do all acts and things and to exercise all the powers now or hereafter authorized by law necessary to carry on the business of said corporation or to procure any of the objects for which the corporation is formed. h) The foregoing enumeration of specific powers shall not be held to limit or restrict in any manner the general powers of the corporation and the enjoyment thereof, as conferred by the laws of the State of New York upon corporations. 3. The total number of shares that may be issued is two hundred, all of which are to be without par value. The capital of the corporation shall be at least equal to the sum of the aggregate par value of all issued shares having par value, plus the aggregate amount of the consideration received by the corporation for the issuance of shares without par value, plus such amounts as from time to time, by resolution of the Board of Directors, may be transferred thereto. 4. The shares shall be all common. 5. The office of the corporation shall be located in the Borough of Queens, County of Queens, City and State of New York and No. 1021 Clintonville Street, Whitestone, Queens, City and State of New York, is the address to which the -2- Secretary of State shall mail a copy of process in any action or proceeding against the corporation which may be served upon him. 6. The duration of the corporation shall be perpetual. 7. The number of directors shall be not less than three nor more than seven. 8. The names and post office addresses of the directors until the first annual of stockholders are: Names Post Office Addresses ----- --------------------- Marshall H. Rosett 570 Seventh Avenue, New York 18, N.Y. Nathan Weinstein 570 Seventh Avenue, New York 18, N.Y. Sidney F. Looker 570 Seventh Avenue, New York 18, N.Y. 9. The names and post office addresses of each subscriber of the number of shares which each agrees to take in the corporation are as follows: Names Post Office Addresses No. of Shares - ----- --------------------- ------------- Marshall H. Rosett 570 Seventh Avenue, NY 18, N.Y. 1 Nathan Weinstein 570 Seventh Avenue, NY 18, N.Y. 1 Sidney F. Looker 570 Seventh Avenue, NY 18, N.Y. 1 10. That all of the subscribers of this Certificate of Incorporation are of full age, at least two-thirds of them are citizens of the United States, at least one of them is a resident of the State of New York, and at least one of the persons names as a director is a citizen of the United States and a resident of the State of New York. -3- 11. The Secretary of State is hereby designated as the agent of the corporation upon whom process in any action or proceeding against it may be served. 12. The directors need not be stockholders. IN WITNESS WHEREOF, we have hereunto made and subscribed this Certificate of Incorporation this 9th day of May, 1958 /s/ Nathan Weinstein -------------------------------- /s/ Marshall H. Rosett -------------------------------- /s/ Sidney F. Looker -------------------------------- /s/ Morris Migden Morris Migden Notary Public, State of New York Qualified in Kings County No 24-7930400, Comm. Exp. 3/30/60 STATE OF NEW YORK ) ) ss: COUNTY OF NEW YORK) On this 9th day of May, 1958, before me personally appeared NATHAN WEINSTEIN, MARSHALL H. ROSETT, and SIDNEY F. LOOKER, to me known to be the persons described in and who executed the foregoing Certificate of Incorporation and acknowledged that they executed the same. -4- CERTIFICATE OF AMENDMENT OF THE CERTIFICATE OF INCORPORATION OF GLOFANE CO. INC. Under Section 805 of the Business Corporation Law: The undersigned being the holder of all of the outstanding shares of GLOFANE CO. INC. entitled to vote thereon hereby certifies: FIRST: The name of the corporation is: GLOFANE CO. INC. SECOND: The Certificate of Incorporation of the corporation as filed by the Department of State on the 15th day of May 1958. THIRD: The Certificate of Incorporation of the corporation is hereby amended to affectuate the following changes. To change the name of the corporation to increase the number of shares authorized and changing the shares authorized from no par value to par value and to change the outstanding shares authorized. FOURTH: Article FIRST of the Certificate of Incorporation of the corporation is hereby amended to read as follows: The name of the corporation is EASTCO SAFETY EQUIPMENT INC. FIFTH Article THIRD of the Certificate of Incorporation of the corporation is hereby amended to read as follows: The total number of shares that may be issued is one million all of which are to be of one class and are to be one cent par value. SIXTH: Article THIRTEENTH of the Certificate of Incorporation of the corporation is added and reads as follows: That each of the twenty outstanding and issued shares of common stock, no par value which is currently outstanding is hereby converted to five thousand shares, one cent par value stock, resulting in one hundred thousand shares. The unissued 180 shares of the originally authorized shares are to be eliminated. SEVENTH: The foregoing amendments of the Certificate of Incorporation are authorized by the unanimous written consent of the shareholders of all outstanding shares entitled to vote thereon dated December 13, 1968. IN WITNESS WHEREOF, the undersigned has hereunto signed this Certificate this 31st day of December, 1968. /s/ Alan Densen ------------------------- Alan Densen STATE OF NEW YORK) )SS: COUNTY OF NASSAU ) ALAN DENSEN being duly sworn deposes and says that he is the sole shareholder of GLOFANE CO., INC. the corporation named in the foregoing Certificate of Amendment, that he has read and signed the same and that the statements contained thereto are true. /s/ Alan Densen ------------------------- Alan Densen Sworn to before me this 31st day of December, 1968 /s/ Herbert Warren Solomon - -------------------------- Notary Public CERTIFICATE OF AMENDMENT OF THE CERTIFICATE OF INCORPORATION OF EASTCO SAFETY EQUIPMENT INC. Under Section 805 of the Business Corporation Law. The undersigned, being the President and Secretary of Eastco Safety Equipment Inc. hereby certify that: 1. The name of the corporation is Eastco Safety Equipment Inc. The corporation was originally incorporated under the name Glofane Co. Inc. The name of the corporation was changed by Certificate of Amendment filed on January 9, 1969 to its present name Eastco Safety Equipment Inc. 2. The Certificate of Incorporation of the corporation was filed by the Department of State on May 15, 1958. One Certificate of Amendment was filed on January 9, 1969. 3. Article "FIRST" of the Certificate of Incorporation as amended is hereby further amended to read as follows: "FIRST: The name of the corporation is Eastco Industrial Safety Corporation." 4. The foregoing amendment of the Certificate of Incorporation was authorized by vote of the holders of a majority of all outstanding shares entitled to vote thereon at the annual meeting of the shareholders called and held for such purpose on the 22nd day of December, 1969. IN WITNESS WHEREOF, the undersigned have hereunto FILED DECEMBER 31, 1969 signed the Certificate this 22nd day of December, 1969. /s/ ALAN E. DENSEN ------------------------- ALAN E. DENSEN, PRESIDENT /s/ ALEX JANOWITZ ------------------------- ALEX JANOWITZ, SECRETARY AFFIRMATION ----------- Pursuant to Section 104 (d) of the Business Corporation Law, the undersigned hereby affirms under the penalties of perjury that the statements contained in the above Certificate are true. /s/ ALAN E. DENSEN ------------------------- ALAN E. DENSEN VERIFICATION OF CERTIFICATE OF AMENDMENT ---------------------------------------- STATE OF NEW YORK ) ) SS.: COUNTY OF NASSAU ) ALEX JANOWITZ, being duly sworn, deposes and says; That he is Secretary of Eastco Safety Equipment Inc., the corporation named in the foregoing Certificate of Amendment; that he has read and signed the same; and that the statements contained therein are true. /s/ ALEX JANOWITZ ------------------------- ALEX JANOWITZ Sworn to before me this /s/ Herbert Warren Solomon 22nd day of December, 1969 Herbert Warren Solomon NOTARY PUBLIC, State of New York No. 103587 Qualified Nassau County Comm. expires March 30, 1970 CERTIFICATE OF AMENDMENT OF THE CERTIFICATE OF INCORPORATION OF EASTCO INDUSTRIAL SAFETY CORP. Under Section 805 of the Business Corporation Law. The undersigned, being the holders of all outstanding shares of EASTCO INDUSTRIAL SAFETY CORP. entitled to vote thereon, certify: FIRST: The name of the corporation is EASTCO INDUSTRIAL SAFETY CORP. SECOND: The Certificate of Incorporation of the corporation was filed by the Department of State on the 15th day of May, 1958 and was thereafter subsequently amended by Certificate of Amendment filed on January 9, 1969. THIRD: The Certificate of Incorporation of the corporation is hereby amended to eliminate preemptive rights. FOURTH: Article "FOURTEENTH" of the Certificate of Incorporation of the corporation is hereby added and reads as follows: "No holder of any shares of stock of the corporation of any class now or hereafter authorized shall have any preferential or pre-emptive rights, as such holder, to purchase, subscribe for or otherwise acquire, any shares of stock of the corporation of any class, or any securities or obligations convertible into, or exchangeable for, or any right, warrant or option to purchase, subscribe for or otherwise acquire, any shares of stock of the corporation of any class, which the corporation may at any time hereafter issue, sell or offer for sale, whether now or hereafter authorized." FIFTH: The foregoing amendment to the Certificate of Incorporation was authorized by the unanimous consent of the holders of all outstanding shares entitled to vote thereon dated March 5, 1969. IN WITNESS WHEREOF, the undersigned have hereunto signed this Certificate this 5th day of March, 1969. /s/ ALAN DENSEN ------------------------- ALAN DENSEN /s/ ALEX JANOWITZ ------------------------- ALEX JANOWITZ /s/ CEFERINO NEGRON ------------------------- CEFERINO NEGRON /s/ HERBERT W. SOLOMON ------------------------- HERBERT W. SOLOMON /s/ EDWARD C. HOROWITZ ------------------------- EDWARD C. HOROWITZ STATE OF NEW YORK ) ) SS.: COUNTY OF NASSAU ) ALAN DENSEN, ALEX JANOWITZ, CEFERINO NEGRON, HERBERT WO. SOLOMON and EDWARD C. HOROWITZ, being duly sworn, depose and say that they are the sole shareholders of EASTCO INDUSTRIAL SAFETY CORP., the corporation named in the foregoing Certificate of Amendment; that they have read and signed the same and that the statements contained therein are true. /s/ ALAN DENSEN ------------------------- ALAN DENSEN Sworn to before me this 5th day of March, 1969 /s/ ALEX JANOWITZ ------------------------- /s/ Florence Bergmeister ALEX JANOWITZ Notary Public, State of New York No. 305229873 /s/ CEFERINO NEGRON Qualified in Nassau County ------------------------- Commission Expires March 30, 1970 CEFERINO NEGRON /s/ HERBERT W. SOLOMON ------------------------- HERBERT W. SOLOMON /s/ EDWARD C. HOROWITZ ------------------------- EDWARD C. HOROWITZ CERTIFICATE OF AMENDMENT OF THE CERTIFICATE OF INCORPORATION Under Section 805 of the Business Corporation Law. The undersigned, being the President and Secretary of Eastco Industrial Safety Corp., do hereby certify and set forth: 1. The name of the corporation is EASTCO INDUSTRIAL SAFETY CORP. 2. The date the Certificate of Incorporation of Eastco Industrial Safety Corp. was filed by the Department of State is the 15th day of May, 1958. 3. The Certificate of Incorporation of Eastco Industrial Safety Corp. is hereby amended to a) increase the number of shares authorized and b) change the post office address to which the Secretary of State shall mail a copy of any process against the corporation served upon him. 4. Article 3 of the Certificate of Incorporation of the corporation is hereby amended to read as follows: "The total number of shares that may be issued is two million, all of which are to be of one class and are to be one cent par value." 5. Article 5 of the Certificate of Incorporation of the corporation is hereby amended to read as follows: "The office of the corporation is to be located in the Borough of Queens, County of Queens, City and State of New York and the Secretary of State is designated as agent of the corporation upon whom process against it may be sent. The Post Office address to which the Secretary of State shall mail a copy of any process served upon him is: "Eastco Industrial Safety Corp. c/o Hollenberg Levin Marlow & Solomon 170 Old Country Road Mineola, NY 11501" FILED APRIL 6, 1979 SECRETARY OF STATE OF NEW YORK. 6. The amendment for Article 3 was authorized by a vote of the holders of a majority of all outstanding shares entitled to vote thereon at a meeting of shareholders duly called and held, a quorum being present on March 19, 1979. The amendment for Article 5 was authorized by the Board of Directors at a meeting duly called and held on March 19, 1979. IN WITNESS WHEREOF, the parties hereto have signed their names and affirm that the statements contained herein are true under the penalties of perjury this 19th day of March, 1979. /s/ ALAN DENSEN ------------------------- ALAN DENSEN - PRESIDENT /s/ ALEX JANOWITZ ------------------------- ALEX JANOWITZ - SECRETARY CERTIFICATE OF AMENDMENT OF THE CERTIFICATE OF INCORPORATION OF EASTCO INDUSTRIAL SAFETY CORPORATION Under Section 805 of the Business Corporation Law. The undersigned, being the President and Secretary of Eastco Industrial Safety Corporation, do hereby certify and set forth: FIRST: The name of the corporation is Eastco Industrial Safety Corporation. SECOND: The Certificate of Incorporation of the corporation was filed by the Department of State on the 15th day of May, 1958, under the name Glofane Co. Inc. THIRD: The Certificate of Incorporation of the corporation is hereby amended to effectuate the following changes: to increase the number of shares authorized. FOURTH: Article 3 of the Certificate of Incorporation of the corporation is hereby amended to read as follows: "The total number shares that may be issued is 10,000,000, all of which are to be of one class and are to be one cent par value." FIFTH: This amendment of the Certificate of Incorporation was authorized by the holders of a majority of all outstanding shares entitled to vote thereon at a meeting of the shareholders duly held on the 10th day of December, 1987. Said authorization was subsequent to the unanimous vote of the Board of Directors. IN WITNESS WHEREOF, the parties have signed their names and affirm that the statements contained herein are true under the penalties of perjury this 14th day of December, 1987. /S/ALAN E. DENSEN ---------------------------- ALAN E. DENSEN - PRESIDENT /S/MARK J. FREDERICKS ---------------------------- MARK J. FREDERICKS - Secretary CERTIFICATE OF CHANGE OF THE CERTIFICATE OF INCORPORATION OF EASTCO INDUSTRIAL SAFETY CORPORATION Under Section 805-A of the Business Corporation Law. The undersigned, being the President and Secretary of Eastco Industrial Safety Corporation, do hereby certify and set forth: FIRST: The name of the corporation is Eastco Industrial Safety Corporation. SECOND: The Certificate of Incorporation of the corporation was filed by the Department of State on the 15th day of May, 1958, under the name Glofane Co. Inc. THIRD: The Certificate of Incorporation of the corporation is hereby changed to effectuate the following changes: (a) to change the county in which the office of the corporation is located and (b) to change the post office address to which the Secretary of State shall mail a copy of any process against the corporation served upon him. FOURTH: Article 5 of the Certificate of Incorporation of the corporation is hereby changed to read as follows: "The office of the corporation is to be located in the County of Suffolk, State of New York, and the Secretary of State is designated as agent of the corporation upon whom process against it may be sent. The Post Office address to which the Secretary of State shall mail a copy of any process against the corporation served upon him is: Eastco Industrial Safety Corporation c/o Hollenberg Levin Solomon & Ross 585 Stewart Avenue Garden City, New York 11530" FIFTH: This change of the Certificate of Incorporation was authorized by the unanimous vote of the Board of Directors at a meeting duly called and held on December 14, 1987. IN WITNESS WHEREOF, the parties have signed their names and affirm that the statements contained herein are true under the penalties of perjury this 15th day of December, 1987. /s ALAN E. DENSEN ---------------------------- ALAN E. DENSEN - PRESIDENT /s MARK J. FREDERICKS ---------------------------- MARK J. FREDERICKS - SECRETARY CERTIFICATE OF AMENDMENT OF EASTCO INDUSTRIAL SAFETY CORP. Under Section 805 of the Business Corporation Law of the State of New York The undersigned, being the president and the secretary of EASTCO INDUSTRIAL SAFETY CORP., do hereby certify and set forth: 1. The name of the corporation is EASTCO INDUSTRIAL SAFETY CORP. 2. The date that the certificate of incorporation of the corporation was filed by the Department of State is the 15th day of May, 1958 under the name of Glofane Co., Inc. 3. The Certificate of Incorporation is hereby amended to change the authorized shares from twenty million common shares, par value one cent per share to twenty million common shares, par value twelve cents per share. 4. Paragraph "3" of the Certificate of Incorporation relating to authorized shares is hereby amended to read in full as follows: "3. The total number of shares of stock which the corporation shall have authority to issue is Twenty Million (20,000,000) common shares, twelve cents par value per share." 5. The 9,603,300 issued shares of the Corporation's Common Stock, par value one cent per share, are hereby changed, on the basis of one twelve-cents-par share for twelve one-cent-par shares, into 800,275 issued shares of the Corporation's Common Stock, par value twelve cents per share. 6. The 10,396,700 unissued shares of the Corporation's Common Stock, par value one cent per share, are hereby changed, on the basis of one and 8803025/10396700ths twelve-cents-par shares for one one-cent-par share, into 19,199,725 unissued shares of the Corporation's Common Stock, par value twelve cents per share. 7. The manner in which this amendment to the certificate of incorporation of the corporation was authorized was by the affirmative vote of the board of directors, followed by the affirmative vote of the holders of a majority of all outstanding shares entitled to vote thereon at a meeting of shareholders. IN WITNESS WHEREOF, the undersigned have signed this certificate this 21st day of December, 1992, and affirm that the statements made herein are true under the penalties of perjury. /s ALAN E. DENSEN ---------------------------- ALAN E. DENSEN President /s MARK J. FREDERICKS ---------------------------- MARK J. FREDERICKS Secretary