Search icon

ROY F. WESTON, INC.

Company Details

Name: ROY F. WESTON, INC.
Jurisdiction: New York
Legal type: FOREIGN DESIGNATION OF THE SECRETARY OF STATE
Status: Recorded
Date of registration: 18 Sep 1987 (38 years ago)
Date of dissolution: 18 Sep 1987
Entity Number: 1203008
County: Blank
Place of Formation: Pennsylvania

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
303285027 0213400 2001-01-24 310 W. SERVICE RD., STATEN ISLAND, NY, 10132
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2001-02-07
Case Closed 2001-04-19

Related Activity

Type Complaint
Activity Nr 203223730
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 A03
Issuance Date 2001-02-13
Abatement Due Date 2001-04-09
Current Penalty 2500.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Other
Standard Cited 19100146 G01
Issuance Date 2001-02-13
Abatement Due Date 2001-02-16
Current Penalty 1000.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100146 C02
Issuance Date 2001-02-13
Abatement Due Date 2001-02-16
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100147 C07 IV
Issuance Date 2001-02-13
Abatement Due Date 2001-03-19
Nr Instances 1
Nr Exposed 2
Gravity 01
300981024 0213400 1998-01-07 ARTHUR KILLS RD., STATEN ISLAND, NY, 10312
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1998-01-26
Case Closed 1998-03-16

Related Activity

Type Complaint
Activity Nr 201299195
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100141 B01 I
Issuance Date 1998-02-03
Abatement Due Date 1998-02-06
Nr Instances 11
Nr Exposed 9
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19100147 C04 II
Issuance Date 1998-02-03
Abatement Due Date 1998-02-06
Nr Instances 1
Nr Exposed 9
Gravity 01
107517062 0214700 1994-07-19 ONE OLD COUNTRY ROAD, SUITE 430, CARLE PLACE, NY, 11514
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 1994-07-20
Case Closed 1994-07-27

Related Activity

Type Referral
Activity Nr 901217166
Health Yes
102878329 0214700 1993-07-23 1 OLD COUNTRY RD., SUITE 430, CARLE PLACE, NY, 11514
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1993-09-13
Case Closed 1993-10-20

Related Activity

Type Complaint
Activity Nr 74983859

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9305766 Employee Retirement Income Security Act (ERISA) 1993-12-20 other
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 Exempt
Office 0
Filing Date 1993-12-20
Termination Date 1995-03-16
Date Issue Joined 1994-02-11
Pretrial Conference Date 1994-05-19
Section 1132

Parties

Name PLUNKETT
Role Plaintiff
Name ROY F. WESTON, INC.
Role Defendant
0005128 Other Personal Injury 2000-07-12 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
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 7
Filing Date 2000-07-12
Termination Date 2003-11-20
Date Issue Joined 2001-04-03
Pretrial Conference Date 2002-06-14
Section 1391
Status Terminated

Parties

Name SMITH,
Role Plaintiff
Name ROY F. WESTON, INC.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State