Search icon

T & R SWIMMING POOL SERVICE, INC.

Company Details

Name: T & R SWIMMING POOL SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Mar 1988 (37 years ago)
Entity Number: 1249425
ZIP code: 11776
County: Suffolk
Place of Formation: New York
Address: 401 BROADWAY, PORT JEFFERSON, NY, United States, 11776

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY BOGLINO Chief Executive Officer 401 BROADWAY, PORT JEFFERSON, NY, United States, 11776

DOS Process Agent

Name Role Address
ANTHONY BOGLINO DOS Process Agent 401 BROADWAY, PORT JEFFERSON, NY, United States, 11776

History

Start date End date Type Value
1994-03-15 1994-05-25 Address 401 BROADWAY, PORT JEFFERSON, NY, 11776, 2701, USA (Type of address: Chief Executive Officer)
1994-03-15 1994-05-25 Address 401 BROADWAY, PORT JEFFERSON, NY, 11776, 2701, USA (Type of address: Principal Executive Office)
1994-03-15 1994-05-25 Address 401 BROADWAY, PORT JEFFERSON, NY, 11776, 2701, USA (Type of address: Service of Process)
1988-03-31 1994-03-15 Address 37 KIRK AVENUE, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120524002081 2012-05-24 BIENNIAL STATEMENT 2012-03-01
100420003255 2010-04-20 BIENNIAL STATEMENT 2010-03-01
080318003049 2008-03-18 BIENNIAL STATEMENT 2008-03-01
060330002557 2006-03-30 BIENNIAL STATEMENT 2006-03-01
040316002987 2004-03-16 BIENNIAL STATEMENT 2004-03-01
000329002744 2000-03-29 BIENNIAL STATEMENT 2000-03-01
980331002059 1998-03-31 BIENNIAL STATEMENT 1998-03-01
940525002119 1994-05-25 BIENNIAL STATEMENT 1994-03-01
940315002361 1994-03-15 BIENNIAL STATEMENT 1993-03-01
B622314-4 1988-03-31 CERTIFICATE OF INCORPORATION 1988-03-31

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344279377 0214700 2019-09-04 401 BROADWAY, PORT JEFFERSON, NY, 11777
Inspection Type Referral
Scope Records
Safety/Health Safety
Close Conference 2019-09-04
Emphasis N: AMPUTATE
Case Closed 2022-08-11

Related Activity

Type Referral
Activity Nr 1494519
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040039 A02
Issuance Date 2019-09-04
Current Penalty 1008.0
Initial Penalty 5000.0
Contest Date 2019-09-30
Final Order 2020-05-26
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.39(a)(2): The employer did not report within 24-hours a work-related incident resulting in in-patient hospitalization, amputation or the loss of an eye. a) T & R Swimming Pool Service, Inc.- On or about 04/09/2019 the employer did not notify OSHA within 24 hours of a work-related incident that resulted in an amputation. Note: Because abatement of this violation is already documented in the casefile, the employer need not submit certification or documentation of abatement for this violation as normally required by CFR 1903.19.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State