Search icon

M.A. ITALIAN ACRYLIC STUCCO & PAINTING CO., INC.

Company Details

Name: M.A. ITALIAN ACRYLIC STUCCO & PAINTING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jun 1986 (39 years ago)
Entity Number: 1091853
ZIP code: 11003
County: Nassau
Place of Formation: New York
Address: 1287 LANGDON ST, ELMONT, NY, United States, 11003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPHINE ARMENIA Chief Executive Officer 1287 LANGDON ST, ELMONT, NY, United States, 11003

DOS Process Agent

Name Role Address
JOSEPHINE ARMENIA DOS Process Agent 1287 LANGDON ST, ELMONT, NY, United States, 11003

History

Start date End date Type Value
1995-06-15 1998-06-18 Address 1287 LANGDON STREET, ELMONT, NY, 11003, USA (Type of address: Chief Executive Officer)
1995-06-15 1998-06-18 Address 1287 LANGDON STREET, ELMONT, NY, 11003, USA (Type of address: Principal Executive Office)
1995-06-15 1998-06-18 Address 1287 LANGDON STREET, ELMONT, NY, 11003, USA (Type of address: Service of Process)
1986-06-18 1995-06-15 Address 1287 LANGDON ST, ELMONT, NY, 11003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040708002335 2004-07-08 BIENNIAL STATEMENT 2004-06-01
020718002209 2002-07-18 BIENNIAL STATEMENT 2002-06-01
000530002021 2000-05-30 BIENNIAL STATEMENT 2000-06-01
980618002244 1998-06-18 BIENNIAL STATEMENT 1998-06-01
950615002186 1995-06-15 BIENNIAL STATEMENT 1993-06-01
B371894-3 1986-06-18 CERTIFICATE OF INCORPORATION 1986-06-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339032898 0214700 2013-05-01 562 RT 107, HICKSVILLE, NY, 11801
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2013-05-01
Emphasis L: FALL, N: SVEP, P: FALL
Case Closed 2018-09-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 C02
Issuance Date 2013-07-31
Abatement Due Date 2013-08-06
Current Penalty 2000.0
Initial Penalty 2000.0
Final Order 2013-08-27
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(c)(2): Supported scaffold poles, legs, posts, frames, or uprights did not bear on base plates, mud sills or other adequate firm foundation: Worksite, South/East- Employees were working on a scaffold at the heights of approximately 12 feet. The scaffold base plate was not positioned on a mud sill to prevent settling; on or about 05/01/13. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.
Citation ID 01002
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2013-07-31
Abatement Due Date 2013-08-06
Current Penalty 1600.0
Initial Penalty 1600.0
Final Order 2013-08-27
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1053(b)(1): Portable ladders were used for access to an upper landing surface and the ladder side rails did not extend at least 3 feet (.9 m) above the upper landing surface to which the ladder was used to gain access: Worksite, South/East - Employees were accessing a scaffold at the heights of approximately 12 feet. The portable ladder used to access the scaffold extended less than one foot above the upper landing surface; on or about 05/01/13. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.
Citation ID 01003A
Citaton Type Serious
Standard Cited 19261053 A06 II
Issuance Date 2013-07-31
Abatement Due Date 2013-08-06
Current Penalty 1600.0
Initial Penalty 1600.0
Final Order 2013-08-27
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1053(a)(6)(ii): The rungs or steps of portable metal ladders were not corrugated, knurled, dimpled, coated with skid resistant material or otherwise treated to minimize slipping: Worksite, South/East - Portable ladder was used to access a scaffold. A missing step was replaced with part(s) that increased the likelihood of an employee slipping; on or about 05/01/13. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.
Citation ID 01003B
Citaton Type Serious
Standard Cited 19261053 B16
Issuance Date 2013-07-31
Abatement Due Date 2013-08-06
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2013-08-27
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1053(b)(16): Portable ladder(s) with structural defects, such as, but not limited to, broken or missing rungs, cleats, or steps, broken or split rails, corroded components, or other faulty or defective components, were not either immediately marked in a manner that readily identifies them as defective, or tagged with "Do Not Use" or similar language, and withdrawn from service until repaired: a) Worksite, South/East - Portable ladder was used to access a scaffold. A missing step was replaced with part(s) that increased the likelihood of an employee slipping. The ladders side rail showed obvious deterioration and fracturing; on or about 05/01/13. Note: The employer is required to submit abatement certificationfor this item in accordance with 29 CFR 1903.19.
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260451 B01
Issuance Date 2013-07-31
Abatement Due Date 2013-08-06
Current Penalty 5600.0
Initial Penalty 5600.0
Final Order 2013-08-27
Nr Instances 1
Nr Exposed 2
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(b)(1): Each platform on all working levels of scaffolds was not fully planked or decked between the front uprights and the guardrail supports as specified in paragraphs 1926.451(b)(1)(i)-(ii) Worksite, South/East- Employees were working on a scaffold at the heights of approximately 12 feet. The scaffold was not fully planked; on or about 05/01/13. Note: In addition to abatement certification, the employer is required to submit abatement documentation for this item in accordance with 29 CFR 1903.19. REPEAT VIOLATION: M.A. ITALIAN ACRYLIC STUCCO & PAINTING CO., INC. was previously cited for a violation of this Occupational Safety and Health Standard, its equivalent, or essentially similar standard 29 CFR 1926.451(b)(1) , which was contained in OSHA Inspection Number 314913716, Citation 01, Item 001, issued on 12/08/2010, and became Final Order on 12/20/2010.
Citation ID 02002
Citaton Type Repeat
Standard Cited 19260451 G01
Issuance Date 2013-07-31
Abatement Due Date 2013-08-06
Current Penalty 5600.0
Initial Penalty 5600.0
Final Order 2013-08-27
Nr Instances 1
Nr Exposed 2
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(g)(1): Employees on scaffolds more than 10 feet (3.1 m) above a lower level were not protected from falling to that lower level by fall protection established in paragraphs (g)(1)(i)-(vii) of this section: Worksite, South/East - Employees were working on a scaffold at the heights of approximately 12 feet without being protected from falls. Personal falls arrest systems or guardrails were not used; on or about 05/01/13. Note: In addition to abatement certification, the employer is required to submit abatement documentation for this item in accordance with 29 CFR 1903.19. REPEAT VIOLATION: M.A. ITALIAN ACRYLIC STUCCO & PAINTING CO., INC. was previously cited for a violation of this Occupational Safety and Health Standard, its equivalent, or essentially similar standard 29 CFR 1926.451(b)(1) , which was contained in OSHA Inspection Number 314913716, Citation 01, Item 003, issued on 12/08/2010, and became Final Order on 12/20/2010.
314913716 0214700 2010-12-02 SUNRISE HIGHWAY, VALLEY STREAM, NY, 11580
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2010-12-02
Emphasis S: FALL FROM HEIGHT, L: FALL, S: COMMERCIAL CONSTR
Case Closed 2012-06-12

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2010-12-08
Abatement Due Date 2010-12-14
Current Penalty 1500.0
Initial Penalty 3000.0
Nr Instances 2
Nr Exposed 3
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2010-12-08
Abatement Due Date 2010-12-14
Current Penalty 1500.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2010-12-08
Abatement Due Date 2010-12-14
Current Penalty 1500.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 3
Gravity 05
300136587 0214700 1997-12-17 NE CORNER OF POST AVE. & MAPLE AVE., WESTBURY, NY, 11590
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 1997-12-17
Emphasis L: FALL
Case Closed 1998-08-03

Related Activity

Type Inspection
Activity Nr 300136579

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260100 A
Issuance Date 1998-01-20
Abatement Due Date 1998-01-26
Current Penalty 800.0
Initial Penalty 1600.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 02
Citation ID 01002
Citaton Type Repeat
Standard Cited 19260451 G04
Issuance Date 1998-01-20
Abatement Due Date 1998-01-26
Current Penalty 1000.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 03
100625136 0215600 1988-05-03 563 ELLSWORTH AVENUE, BRONX, NY, 10465
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1988-05-04
Case Closed 1988-10-04

Related Activity

Type Referral
Activity Nr 900836032
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1988-05-20
Abatement Due Date 1988-06-07
Current Penalty 100.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 3
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1988-05-20
Abatement Due Date 1988-05-25
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 2
Citation ID 01003
Citaton Type Serious
Standard Cited 19260405 A02 III
Issuance Date 1988-05-20
Abatement Due Date 1988-05-25
Current Penalty 150.0
Initial Penalty 180.0
Nr Instances 1
Nr Exposed 2
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 A02
Issuance Date 1988-05-20
Abatement Due Date 1988-05-25
Current Penalty 200.0
Initial Penalty 280.0
Nr Instances 1
Nr Exposed 1
Citation ID 01005
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1988-05-20
Abatement Due Date 1988-05-25
Current Penalty 200.0
Initial Penalty 280.0
Nr Instances 1
Nr Exposed 1
Citation ID 01006
Citaton Type Serious
Standard Cited 19260500 C01
Issuance Date 1988-05-20
Abatement Due Date 1988-05-25
Current Penalty 200.0
Initial Penalty 280.0
Nr Instances 1
Nr Exposed 1

Date of last update: 16 Mar 2025

Sources: New York Secretary of State