Search icon

BARRASSO & SONS, INC.

Company Details

Name: BARRASSO & SONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 May 1956 (69 years ago)
Entity Number: 108606
ZIP code: 11752
County: Suffolk
Place of Formation: New York
Address: 160 FLORAL PARK ST, ISLIP TERRACE, NY, United States, 11752

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
BARRASSO & SONS, INC. DEFINED BENEFIT PENSION PLAN 2023 111798351 2025-01-07 BARRASSO & SONS, INC. 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1980-06-30
Business code 327300
Sponsor’s telephone number 6315810360
Plan sponsor’s address 160 FLORAL PARK STREET, ISLIP TERRACE, NY, 117521312

Signature of

Role Plan administrator
Date 2025-01-07
Name of individual signing JOSEPH LONGO
Valid signature Filed with authorized/valid electronic signature
BARRASSO & SONS, INC. 401(K) SAVINGS PLAN AND TRUST 2023 111798351 2024-10-10 BARRASSO & SONS, INC. 41
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1994-01-01
Business code 327300
Sponsor’s telephone number 6315810360
Plan sponsor’s address 160 FLORAL PARK STREET, ISLIP TERRACE, NY, 117521312

Signature of

Role Plan administrator
Date 2024-10-10
Name of individual signing JOSEPH LONGO
Valid signature Filed with authorized/valid electronic signature
BARRASSO & SONS, INC. 401(K) SAVINGS PLAN AND TRUST 2022 111798351 2023-09-18 BARRASSO & SONS, INC. 38
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1994-01-01
Business code 327300
Sponsor’s telephone number 6315810360
Plan sponsor’s address 160 FLORAL PARK STREET, ISLIP TERRACE, NY, 117521312

Signature of

Role Plan administrator
Date 2023-09-18
Name of individual signing JOSEPH LONGO
BARRASSO & SONS, INC. DEFINED BENEFIT PENSION PLAN 2022 111798351 2024-02-09 BARRASSO & SONS, INC. 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1980-06-30
Business code 327300
Sponsor’s telephone number 6315810360
Plan sponsor’s address 160 FLORAL PARK STREET, ISLIP TERRACE, NY, 117521312

Signature of

Role Plan administrator
Date 2024-02-09
Name of individual signing JOSEPH LONGO
BARRASSO & SONS, INC. 401(K) SAVINGS PLAN AND TRUST 2021 111798351 2022-09-28 BARRASSO & SONS, INC. 36
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1994-01-01
Business code 327300
Sponsor’s telephone number 6315810360
Plan sponsor’s address 160 FLORAL PARK STREET, ISLIP TERRACE, NY, 117521312

Signature of

Role Plan administrator
Date 2022-09-28
Name of individual signing JOSEPH LONGO
BARRASSO & SONS, INC. DEFINED BENEFIT PENSION PLAN 2021 111798351 2023-04-04 BARRASSO & SONS, INC. 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1980-06-30
Business code 327300
Sponsor’s telephone number 6315810360
Plan sponsor’s address 160 FLORAL PARK STREET, ISLIP TERRACE, NY, 117521312

Signature of

Role Plan administrator
Date 2023-04-04
Name of individual signing JOSEPH LONGO
BARRASSO & SONS, INC. 401(K) SAVINGS PLAN AND TRUST 2020 111798351 2021-10-05 BARRASSO & SONS, INC. 37
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1994-01-01
Business code 327300
Sponsor’s telephone number 6315810360
Plan sponsor’s address 160 FLORAL PARK STREET, ISLIP TERRACE, NY, 117521312

Signature of

Role Plan administrator
Date 2021-10-05
Name of individual signing JOSEPH LONGO
BARRASSO & SONS, INC. DEFINED BENEFIT PENSION PLAN 2020 111798351 2022-04-05 BARRASSO & SONS, INC. 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1980-06-30
Business code 327300
Sponsor’s telephone number 6315810360
Plan sponsor’s address 160 FLORAL PARK STREET, ISLIP TERRACE, NY, 117521312

Signature of

Role Plan administrator
Date 2022-04-05
Name of individual signing JOSEPH LONGO
BARRASSO & SONS, INC. 401(K) SAVINGS PLAN AND TRUST 2019 111798351 2020-10-12 BARRASSO & SONS, INC. 38
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1994-01-01
Business code 327300
Sponsor’s telephone number 6315810360
Plan sponsor’s address 160 FLORAL PARK STREET, ISLIP TERRACE, NY, 117521312

Signature of

Role Plan administrator
Date 2020-10-12
Name of individual signing JOSEPH LONGO
BARRASSO & SONS, INC. DEFINED BENEFIT PENSION PLAN 2019 111798351 2021-04-05 BARRASSO & SONS, INC. 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1980-06-30
Business code 327300
Sponsor’s telephone number 6315810360
Plan sponsor’s address 160 FLORAL PARK STREET, ISLIP TERRACE, NY, 117521312

Signature of

Role Plan administrator
Date 2021-04-05
Name of individual signing JOSEPH LONGO

DOS Process Agent

Name Role Address
DONNA LONGO DOS Process Agent 160 FLORAL PARK ST, ISLIP TERRACE, NY, United States, 11752

Chief Executive Officer

Name Role Address
DONNA LONGO Chief Executive Officer 160 FLORAL PARK ST, ISLIP TERRACE, NY, United States, 11752

History

Start date End date Type Value
2024-12-17 2025-03-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-24 2024-12-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-01 2024-10-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-01 2024-05-01 Address 160 FLORAL PARK ST, ISLIP TERRACE, NY, 11752, USA (Type of address: Chief Executive Officer)
2024-05-01 2024-05-01 Address 160 FLORAL PARK ST, ISLIP TERRACE, NY, 11752, 1399, USA (Type of address: Chief Executive Officer)
2021-09-01 2024-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-08-07 2024-05-01 Address 160 FLORAL PARK ST, ISLIP TERRACE, NY, 11752, 1399, USA (Type of address: Service of Process)
2002-08-07 2024-05-01 Address 160 FLORAL PARK ST, ISLIP TERRACE, NY, 11752, 1399, USA (Type of address: Chief Executive Officer)
1995-07-19 2002-08-07 Address 160 FLORAL PARK ST, ISLIP TERRACE, NY, 11752, 1399, USA (Type of address: Principal Executive Office)
1995-07-19 2002-08-07 Address 160 FLORAL PARK ST, ISLIP TERRACE, NY, 11752, 1399, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240501038259 2024-05-01 BIENNIAL STATEMENT 2024-05-01
200504060096 2020-05-04 BIENNIAL STATEMENT 2020-05-01
180501007053 2018-05-01 BIENNIAL STATEMENT 2018-05-01
160511006730 2016-05-11 BIENNIAL STATEMENT 2016-05-01
140506006308 2014-05-06 BIENNIAL STATEMENT 2014-05-01
120626002621 2012-06-26 BIENNIAL STATEMENT 2012-05-01
100702002481 2010-07-02 BIENNIAL STATEMENT 2010-05-01
080522002536 2008-05-22 BIENNIAL STATEMENT 2008-05-01
060517002921 2006-05-17 BIENNIAL STATEMENT 2006-05-01
040511002445 2004-05-11 BIENNIAL STATEMENT 2004-05-01

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
BRIC-BLOC 73457329 1983-12-16 1328528 1985-04-02
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 2020-03-20
Publication Date 1985-01-22
Date Cancelled 2020-03-20

Mark Information

Mark Literal Elements BRIC-BLOC
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For Masonry Cement
International Class(es) 019 - Primary Class
U.S Class(es) 012
Class Status SECTION 8 - CANCELLED
First Use Aug. 01, 1983
Use in Commerce Aug. 01, 1983

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name Barrasso & Sons, Inc.
Owner Address 160 Floral Park St. Islip Terrace, NEW YORK UNITED STATES 11752
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name RICHARD S. SHENIER
Correspondent Name/Address RICHARD S SHENIER, SHENIER & O'CONNOR, 1077 NORTHERN BLVD, ROSLYN, NEW YORK UNITED STATES 11576

Prosecution History

Date Description
2020-03-20 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2005-05-14 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
2005-05-14 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2005-05-14 ASSIGNED TO PARALEGAL
2005-03-30 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
2005-03-30 TEAS SECTION 8 & 9 RECEIVED
1991-07-13 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1991-03-13 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1985-04-02 REGISTERED-PRINCIPAL REGISTER
1985-01-22 PUBLISHED FOR OPPOSITION
1985-01-09 NOTICE OF PUBLICATION
1984-12-13 NOTICE OF PUBLICATION
1984-11-29 APPROVED FOR PUB - PRINCIPAL REGISTER
1984-11-01 CORRESPONDENCE RECEIVED IN LAW OFFICE
1984-04-30 NON-FINAL ACTION MAILED

TM Staff and Location Information

Current Location POST REGISTRATION
Date in Location 2005-05-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346899792 0214700 2023-08-09 160 FLORAL PARK STREET, ISLIP TERRACE, NY, 11752
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2023-08-09
Case Closed 2024-04-04

Related Activity

Type Referral
Activity Nr 2066340
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C06 I
Issuance Date 2024-02-01
Current Penalty 3687.0
Initial Penalty 3687.0
Final Order 2024-02-28
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(6)(i): The employer did not conduct a periodic inspection of the energy control procedure at least annually to ensure that the procedure and the requirement of this standard were being followed: (a) At the workplace, Lockout /Tagout procedures for concrete block forming equipment including conveyors, elevators, mixers, and molding equipment were not reviewed annually and updated if necessary. On or about 8/8/23. 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 01002
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 2024-02-01
Current Penalty 3687.0
Initial Penalty 3687.0
Final Order 2024-02-28
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.219(f)(3):Sprocket wheels and chains which were seven (7) feet or less above floors or platforms were not enclosed: (a) At the workplace, the chain and sprocket used for the Paco Loader/Unloader SN: 418144S8 was unguarded. Exposed chain and sprocket was 3 feet above ground. On or about 8/9/23. (b) At the workplace, a second chain and sprocket on the Paco Loader/Unloader SN: 418144S8 was unguarded. Exposed chain and sprocket was less than 1 foot above ground. On or about 8/9/23. 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 02001A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2024-02-01
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2024-02-28
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
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: (a)At the workplace Barrasso and Sons employees use and are exposed to hazardous chemicals such as Confidence 10C, a boiler treatment chemical containing corrosive sodium hydroxide, flammable diesel fuel, and flammable heating oil. The employer did not update the hazard communication program to include the Globally Harmonized System of Classification and Labeling of Chemicals and the standardized format for Safety Data Sheets (SDSs), formerly known as, Material Safety Data Sheets (MSDSs). On or about 8/9/23. 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 02001B
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 2024-02-01
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2024-02-28
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(g)(8): The employer did not maintain in the workplace copies of the required safety data sheets for each hazardous chemical A) At the workplace. The Hazard Communication Program's material safety data sheets were not updated to include the Globally Harmonized System of Classification and Labeling of Chemicals and the standardized format for Safety Data Sheets (SDSs), formerly known as, Material Safety Data Sheets (MSDSs). Employees use and are exposed to hazardous chemicals such as Confidence 10C, a boiler treatment chemical containing corrosive sodium hydroxide, flammable diesel fuel, and flammable heating oil. On or about 8/9/23. 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 02001C
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2024-02-01
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2024-02-28
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
FTA Current Penalty 0.0
Citation text line 29 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: At the workplace, Barrasso & Sons employees did not receive training on the Globally Harmonized System of Classification and Labeling of Chemicals and the standardized format for Safety Data Sheets (SDSs), formerly known as, Material Safety Data Sheets (MSDSs). Employees use and are exposed to Boiler treatment chemicals containing corrosive sodium hydroxide, flammable heating oil and flammable diesel fuel. On or about 8/9/23. 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.
307636043 0214700 2007-02-13 160 FLORAL PARK STREET, ISLIP TERRACE, NY, 11752
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2007-03-20
Emphasis N: SILICA, N: SSTARG06
Case Closed 2007-03-27

Related Activity

Type Referral
Activity Nr 200156735
Health Yes
307635946 0214700 2007-02-01 160 FLORAL PARK STREET, ISLIP TERRACE, NY, 11752
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2007-02-09
Emphasis N: SSTARG06, S: POWERED IND VEHICLE, S: SILICA
Case Closed 2007-04-20

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100303 B01
Issuance Date 2007-04-02
Abatement Due Date 2007-04-19
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 2
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100304 E01 IV
Issuance Date 2007-04-02
Abatement Due Date 2007-04-19
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19100305 G01 IIIA
Issuance Date 2007-04-02
Abatement Due Date 2007-04-19
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 02001A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2007-04-02
Abatement Due Date 2007-04-19
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02001B
Citaton Type Other
Standard Cited 19101200 H03 IV
Issuance Date 2007-04-02
Abatement Due Date 2007-04-19
Nr Instances 1
Nr Exposed 1
Gravity 01
307630020 0214700 2004-12-15 160 FLORAL PARK STREET, ISLIP TERRACE, NY, 11752
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Close Conference 2004-12-15
Emphasis L: CONCRETE, N: SILICA
Case Closed 2004-12-16
304681786 0214700 2003-04-17 160 FLORAL PARK STREET, ISLIP TERRACE, NY, 11752
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2003-04-21
Emphasis S: AMPUTATIONS, N: AMPUTATE
Case Closed 2003-10-07

Related Activity

Type Referral
Activity Nr 200154805
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2003-06-04
Abatement Due Date 2003-07-22
Current Penalty 1750.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 5
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19100147 D
Issuance Date 2003-06-04
Abatement Due Date 2003-10-16
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 2003-06-04
Abatement Due Date 2003-06-16
Nr Instances 1
Nr Exposed 3
Gravity 01
100599588 0214700 1990-07-06 NORTH COUNTRY RD., MOUNT SINAI, NY, 11766
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-07-20
Case Closed 1990-08-29

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1990-07-26
Abatement Due Date 1990-07-29
Current Penalty 360.0
Initial Penalty 360.0
Nr Instances 1
Nr Exposed 1
Gravity 06
Citation ID 02001
Citaton Type Other
Standard Cited 19100020 G02
Issuance Date 1990-07-26
Abatement Due Date 1990-08-28
Nr Instances 1
Nr Exposed 1
Gravity 01
100530864 0214700 1988-09-28 160 FLORAL PARK STREET, ISLIP TERRACE, NY, 11752
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1988-09-28
Case Closed 1988-10-03

Related Activity

Type Inspection
Activity Nr 102675113
102675113 0214700 1988-07-27 160 FLORAL PARK STREET, ISLIP TERRACE, NY, 11752
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-07-27
Case Closed 1988-10-24

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 1988-08-19
Abatement Due Date 1988-08-24
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 1988-08-19
Abatement Due Date 1988-08-24
Current Penalty 250.0
Initial Penalty 250.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1988-08-19
Abatement Due Date 1988-08-22
Nr Instances 1
Nr Exposed 40
Citation ID 02002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1988-08-19
Abatement Due Date 1988-09-06
Nr Instances 1
Nr Exposed 40
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 E01 I
Issuance Date 1988-08-19
Abatement Due Date 1988-09-06
Nr Instances 1
Nr Exposed 40
Citation ID 02004
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1988-08-19
Abatement Due Date 1988-10-19
Nr Instances 1
Nr Exposed 40
1017847 0214700 1985-01-10 160 FLORAL PARK ST, ISLIP TERRACE, NY, 11752
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-01-14
Case Closed 1985-02-28

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100022 C
Issuance Date 1985-01-28
Abatement Due Date 1985-02-28
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 3
Nr Exposed 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1985-01-28
Abatement Due Date 1985-02-28
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 5
Nr Exposed 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19100217 C02 IA
Issuance Date 1985-01-28
Abatement Due Date 1985-02-28
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 1
Citation ID 01004A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1985-01-28
Abatement Due Date 1985-02-28
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 4
Nr Exposed 4
Citation ID 01004B
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1985-01-28
Abatement Due Date 1985-02-28
Nr Instances 4
Nr Exposed 2
Citation ID 01005
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 1985-01-28
Abatement Due Date 1985-02-28
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1985-01-28
Abatement Due Date 1985-02-28
Nr Instances 1
Nr Exposed 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1985-01-28
Abatement Due Date 1985-02-28
Nr Instances 2
Nr Exposed 2
Citation ID 02003
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1985-01-28
Abatement Due Date 1985-02-28
Nr Instances 1
Nr Exposed 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100304 A02
Issuance Date 1985-01-28
Abatement Due Date 1985-02-28
Nr Instances 2
Nr Exposed 1
11449394 0214700 1982-07-06 160 FLORAL PARK ST, Islip Terrace, NY, 11752
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1982-07-06
Case Closed 1982-07-12
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-12-05
Case Closed 1984-03-10
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-10-27
Case Closed 1977-12-08

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100106 G08
Issuance Date 1977-11-03
Abatement Due Date 1977-11-06
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1977-11-03
Abatement Due Date 1977-12-02
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1977-11-03
Abatement Due Date 1977-12-02
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100213 G03
Issuance Date 1977-11-03
Abatement Due Date 1977-12-02
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100217 B04 I
Issuance Date 1977-11-03
Abatement Due Date 1977-12-02
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100217 B08 I
Issuance Date 1977-11-03
Abatement Due Date 1977-12-02
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100217 B08 III
Issuance Date 1977-11-03
Abatement Due Date 1977-12-02
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100217 C02 IA
Issuance Date 1977-11-03
Abatement Due Date 1977-12-02
Nr Instances 2
Citation ID 01009
Citaton Type Other
Standard Cited 19100217 E01 I
Issuance Date 1977-11-03
Abatement Due Date 1977-11-06
Nr Instances 2
Citation ID 01010
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1977-11-03
Abatement Due Date 1977-12-02
Current Penalty 65.0
Initial Penalty 65.0
Nr Instances 5
Citation ID 01011
Citaton Type Other
Standard Cited 19100219 F03
Issuance Date 1977-11-03
Abatement Due Date 1977-12-02
Current Penalty 65.0
Initial Penalty 65.0
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-04-11
Case Closed 1975-06-06

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1975-04-15
Abatement Due Date 1975-05-30
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 6
Citation ID 01002
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1975-04-15
Abatement Due Date 1975-05-30
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 3
Citation ID 01003
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1975-04-15
Abatement Due Date 1975-05-30
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100219 F03
Issuance Date 1975-04-15
Abatement Due Date 1975-05-30
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100252 A02 IVC0
Issuance Date 1975-04-15
Abatement Due Date 1975-05-30
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State