Search icon

FOREST CITY ENTERPRISES, INC.

Company Details

Name: FOREST CITY ENTERPRISES, INC.
Jurisdiction: New York
Legal type: FOREIGN DESIGNATION OF THE SECRETARY OF STATE
Status: Recorded
Date of registration: 12 Jun 1986 (39 years ago)
Date of dissolution: 12 Jun 1986
Entity Number: 1089937
County: Blank
Place of Formation: Ohio

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
340782457 0215600 2015-07-17 54-09 THRU 54-39 100ST STREET, CORONA, NY, 11368
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2015-07-17
Case Closed 2015-07-17

Related Activity

Type Inspection
Activity Nr 1048157
Safety Yes
340481571 0215600 2015-03-23 54-09 THRU 54-39 100ST STREET, CORONA, NY, 11368
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2015-03-23
Case Closed 2015-08-17

Related Activity

Type Complaint
Activity Nr 969769
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100134 C02 I
Issuance Date 2015-05-21
Abatement Due Date 2015-07-09
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-06-30
Nr Instances 1
Nr Exposed 6
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(c)(2)(i): Respirator users were not provided with the information contained in Appendix D to 29 CFR 1910.134 when the employer determined that any voluntary respirator use was permissible: A.) On or about Monday, March 23, 2015 at 54-39 100th Street, Corona, NY 11368 The employer failed to provide employees that voluntarily use respirators such as 3M Particulate Respirator 95 on a routine basis Appendix D of the Respiratory Protection Standard. WRITTEN ABATEMENT CERTIFICATION IS REQUIRED PURSUANT TO 29 CFR 1903.19
Citation ID 01002
Citaton Type Other
Standard Cited 19101200 F05
Issuance Date 2015-05-28
Abatement Due Date 2015-07-15
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-06-30
Nr Instances 1
Nr Exposed 6
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(f)(5): The employer did not ensure that each container of hazardous chemicals in the workplace was labeled, tagged, or marked with the identity and appropriate hazard warnings regarding the chemicals contained therein: A.) On or about Monday, March 23rd 2015 at 54-09 100th Street, Corona, NY 11368 Secondary chemical container bottles used by employees during the cleaning of apartments and building grounds were observed missing identification labels. WRITTEN ABATEMENT CERTIFICATION IS NOT REQUIRED

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0600641 Americans with Disabilities Act - Employment 2006-02-14 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2006-02-14
Termination Date 2008-10-30
Date Issue Joined 2008-02-27
Section 1201
Status Terminated

Parties

Name MILLER
Role Plaintiff
Name FOREST CITY ENTERPRISES, INC.
Role Defendant
0702402 Other Contract Actions 2007-06-14 lack of jurisdiction
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2007-06-14
Termination Date 2007-06-27
Section 1332
Sub Section BC
Status Terminated

Parties

Name CENTURY JETS, LLC
Role Plaintiff
Name FOREST CITY ENTERPRISES, INC.
Role Defendant
0702402 Other Contract Actions 2007-07-03 voluntarily
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2007-07-03
Termination Date 2007-08-02
Date Issue Joined 2007-07-03
Section 1332
Sub Section BC
Status Terminated

Parties

Name CENTURY JETS, LLC
Role Plaintiff
Name FOREST CITY ENTERPRISES, INC.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State