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
Name | Role | Address |
---|---|---|
ANTHONY BOGLINO | Chief Executive Officer | 401 BROADWAY, PORT JEFFERSON, NY, United States, 11776 |
Name | Role | Address |
---|---|---|
ANTHONY BOGLINO | DOS Process Agent | 401 BROADWAY, PORT JEFFERSON, NY, United States, 11776 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
344279377 | 0214700 | 2019-09-04 | 401 BROADWAY, PORT JEFFERSON, NY, 11777 | |||||||||||||||||||||||||||||||||||||||||||||||
|
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