Search icon

TONY BERTOLOTTI, INC.

Company Details

Name: TONY BERTOLOTTI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Feb 1988 (37 years ago)
Entity Number: 1237241
ZIP code: 11776
County: Suffolk
Place of Formation: New York
Principal Address: 23 HAWKTON PL, LAKE GROVE, NY, United States, 11755
Address: 5 SQUIRES AVENUE, PORT JEFFERSON, NY, United States, 11776

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TRAVIS BERTOLOTTI DOS Process Agent 5 SQUIRES AVENUE, PORT JEFFERSON, NY, United States, 11776

Chief Executive Officer

Name Role Address
ANTHONY BERTOLOTTI Chief Executive Officer 23 HAWKTON PL, LAKE GROVE, NY, United States, 11755

History

Start date End date Type Value
1993-03-08 2017-09-19 Address 23 HAWKTON PL, LAKE GROVE, NY, 11755, USA (Type of address: Service of Process)
1988-02-23 1993-03-08 Address 414 MAPLE AVENUE, WESTBURY, NY, 11590, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170919000451 2017-09-19 CERTIFICATE OF AMENDMENT 2017-09-19
980602000217 1998-06-02 CERTIFICATE OF AMENDMENT 1998-06-02
940304002456 1994-03-04 BIENNIAL STATEMENT 1994-02-01
930308002115 1993-03-08 BIENNIAL STATEMENT 1993-02-01
B605406-4 1988-02-23 CERTIFICATE OF INCORPORATION 1988-02-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
334462132 0214700 2012-05-25 2 FAIRVIEW E., SAYVILLE, NY, 11782
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2012-05-25
Emphasis L: FALL, N: CTARGET
Case Closed 2013-05-06

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2012-08-31
Abatement Due Date 2012-09-04
Current Penalty 1000.0
Initial Penalty 1200.0
Final Order 2012-10-09
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 1926.100(a) Employees working in areas where there is a possible danger of head injury from impact, or from falling or flying objects, were not protected by protective helmets. Worksite, west  Employees were observed working directly under work areas where objects such as, but not limited to, hand tools and siding supplies could potentially fall; on or about 05/25/12. 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 19260451 G01 I
Issuance Date 2012-08-31
Abatement Due Date 2012-09-04
Current Penalty 1000.0
Initial Penalty 2800.0
Final Order 2012-10-09
Nr Instances 1
Nr Exposed 2
Gravity 10
FTA Current Penalty 0.0
Citation text line 1926.451(g)(1)(i) Each employee on a pump jack scaffold was not protected by a personal fall arrest system. Worksite, west Employees engaged siding work on a residential home, were observed operating from a pump jack scaffold, approximately 16 feet above the ground. Employees were not protected from falling by personal fall arrest systems; on or about 05/25/12. Note: In addition to abatement certification, the employer is required to submit abatement documentation for this item in accordance with 29 CFR 1903.19.
Citation ID 01003
Citaton Type Serious
Standard Cited 19260452 J02
Issuance Date 2012-08-31
Abatement Due Date 2012-09-04
Current Penalty 1000.0
Initial Penalty 2800.0
Final Order 2012-10-09
Nr Instances 1
Nr Exposed 2
Gravity 10
FTA Current Penalty 0.0
Citation text line 1926.452(j)(2) Poles were not secured to the structure by ridged triangular bracing or equivalent at the bottom. Worksite, west  Employees engaged siding work on a residential home, were observed operating from a pump jack scaffold, approximately 16 above the ground. The poles of the pump jack scaffold were not secured; on or about 05/25/12. Note: In addition to abatement certification, the employer is required to submit abatement documentation for this item in accordance with 29 CFR 1903.19.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State