Search icon

ERIC S. TURNER & CO., INC.

Company Details

Name: ERIC S. TURNER & CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Dec 1958 (66 years ago)
Entity Number: 115408
ZIP code: 10549
County: Westchester
Place of Formation: New York
Address: 22 DEER RIDGE ROAD, MOUNT KISCO, NY, United States, 10549

Shares Details

Shares issued 300

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 22 DEER RIDGE ROAD, MOUNT KISCO, NY, United States, 10549

Chief Executive Officer

Name Role Address
KENNETH TURNER Chief Executive Officer 22 DEER RIDGE ROAD, MOUNT KISCO, NY, United States, 10549

History

Start date End date Type Value
2024-04-12 2024-04-12 Address 33-35 CENTRE AVE, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
2024-04-12 2024-04-12 Address 22 DEER RIDGE ROAD, MOUNT KISCO, NY, 10549, USA (Type of address: Chief Executive Officer)
2023-09-14 2024-04-12 Shares Share type: NO PAR VALUE, Number of shares: 300, Par value: 0
2023-09-07 2023-09-14 Shares Share type: NO PAR VALUE, Number of shares: 300, Par value: 0
2008-12-03 2024-04-12 Address PO BOX 816, NEW ROCHELLE, NY, 10802, USA (Type of address: Service of Process)
1995-07-26 2024-04-12 Address 33-35 CENTRE AVE, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
1995-07-26 2008-12-03 Address 33-35 CENTRE AVE, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
1958-12-22 1995-07-26 Address 200 MAIN ST., NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
1958-12-22 2023-09-07 Shares Share type: NO PAR VALUE, Number of shares: 300, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240412002617 2024-04-12 BIENNIAL STATEMENT 2024-04-12
20120203005 2012-02-03 ASSUMED NAME CORP AMENDMENT 2012-02-03
101214002221 2010-12-14 BIENNIAL STATEMENT 2010-12-01
081203003130 2008-12-03 BIENNIAL STATEMENT 2008-12-01
061206002807 2006-12-06 BIENNIAL STATEMENT 2006-12-01
050127002594 2005-01-27 BIENNIAL STATEMENT 2004-12-01
021121002718 2002-11-21 BIENNIAL STATEMENT 2002-12-01
001211002070 2000-12-11 BIENNIAL STATEMENT 2000-12-01
C276293-2 1999-07-14 ASSUMED NAME CORP INITIAL FILING 1999-07-14
990210002545 1999-02-10 BIENNIAL STATEMENT 1998-12-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312996937 0216000 2009-05-12 33-35 CENTRE AVENUE, NEW ROCHELLE, NY, 10801
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2009-05-12
Case Closed 2009-08-11

Related Activity

Type Inspection
Activity Nr 311285324
311285324 0216000 2008-08-19 33-35 CENTRE AVENUE, NEW ROCHELLE, NY, 10801
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2009-01-08
Case Closed 2010-12-01

Related Activity

Type Referral
Activity Nr 202753315
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2009-01-28
Abatement Due Date 2009-03-03
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 B
Issuance Date 2009-01-28
Abatement Due Date 2009-02-02
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 2009-01-28
Abatement Due Date 2009-02-02
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 2009-01-28
Abatement Due Date 2009-02-02
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19100303 F
Issuance Date 2009-01-28
Abatement Due Date 2009-02-02
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 01005
Citaton Type Serious
Standard Cited 19100305 G01 III
Issuance Date 2009-01-28
Abatement Due Date 2009-02-02
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 5
Gravity 01
311285076 0216000 2008-08-07 33-35 CENTRE AVE., NEW ROCHELLE, NY, 10801
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2009-01-09
Emphasis L: HHHT50
Case Closed 2009-05-12

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100095 C01
Issuance Date 2009-01-20
Abatement Due Date 2009-03-05
Current Penalty 600.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 2009-01-20
Abatement Due Date 2009-01-23
Current Penalty 500.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 2009-01-20
Abatement Due Date 2009-01-23
Current Penalty 300.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19101026 D01
Issuance Date 2009-01-20
Abatement Due Date 2009-01-23
Current Penalty 200.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 1
Gravity 01
307666495 0216000 2005-07-19 33-35 CENTRE AVE., NEW ROCHELLE, NY, 10801
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2005-07-21
Emphasis L: HHHT120
Case Closed 2005-11-18

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100037 A03
Issuance Date 2005-08-04
Abatement Due Date 2005-08-09
Current Penalty 450.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100037 B02
Issuance Date 2005-08-04
Abatement Due Date 2005-08-09
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100157 G02
Issuance Date 2005-08-04
Abatement Due Date 2005-09-08
Current Penalty 450.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19101200 F05 II
Issuance Date 2005-08-04
Abatement Due Date 2005-08-24
Current Penalty 338.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100141 D02 IV
Issuance Date 2005-08-04
Abatement Due Date 2005-08-11
Nr Instances 1
Nr Exposed 4
Gravity 01
109121186 0216000 1996-04-18 33-35 CENTRE AVE., NEW ROCHELLE, NY, 10801
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1996-04-18
Case Closed 1996-04-26
110602802 0216000 1992-08-10 33-35 CENTRE AVE., NEW ROCHELLE, NY, 10801
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1992-08-10
Case Closed 1992-11-04

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100094 D11 I
Issuance Date 1992-09-11
Abatement Due Date 1992-10-14
Current Penalty 525.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100305 G01 III
Issuance Date 1992-09-11
Abatement Due Date 1992-10-14
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100305 G02 III
Issuance Date 1992-09-11
Abatement Due Date 1992-10-14
Nr Instances 1
Nr Exposed 1
Gravity 00
100534155 0213100 1987-10-27 33-35 CENTRE AVE., NEW ROCHELLE, NY, 10801
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1988-03-31
Case Closed 1988-07-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1988-04-05
Abatement Due Date 1988-05-09
Current Penalty 360.0
Initial Penalty 360.0
Nr Instances 1
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 1988-04-05
Abatement Due Date 1988-05-09
Nr Instances 1
Nr Exposed 19
100840701 0213100 1987-05-26 33-35 CENTRE AVE., NEW ROCHELLE, NY, 10801
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1987-05-26
Case Closed 1987-05-29
2253607 0213100 1985-05-22 33-35 CENTRE AVE., NEW ROCHELLE, NY, 10801
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1985-05-22
Case Closed 1985-05-22
10772218 0213100 1982-07-12 33 35 CENTRE AVENUE, New Rochelle, NY, 10801
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1982-07-12
Case Closed 1982-07-22

Date of last update: 18 Mar 2025

Sources: New York Secretary of State