Search icon

410-57 CORPORATION

Company Details

Name: 410-57 CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jan 1961 (64 years ago)
Entity Number: 134924
ZIP code: 10065
County: New York
Place of Formation: New York
Principal Address: 770 LEXINGTON AVE, 7TH FLOOR, NEW YORK, NY, United States, 10065
Address: 770 LEXINGTON AVENUE, 7th fl, NEW YORK, NY, United States, 10065

Shares Details

Shares issued 0

Share Par Value 25000

Type CAP

DOS Process Agent

Name Role Address
HALSTEAD MANAGEMENT LLC DOS Process Agent 770 LEXINGTON AVENUE, 7th fl, NEW YORK, NY, United States, 10065

Chief Executive Officer

Name Role Address
STEVE LERMAN Chief Executive Officer 410 EAST 57TH ST, 16B, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2025-01-02 2025-01-02 Address 410 EAST 57TH ST, 16B, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2025-01-02 2025-01-02 Address 410 EAST 57TH ST, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2024-12-16 2024-12-16 Address 410 EAST 57TH ST, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2024-12-16 2025-01-02 Address 410 EAST 57TH ST, 16B, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2024-12-16 2025-01-02 Shares Share type: CAP, Number of shares: 0, Par value: 25000
2024-12-16 2025-01-02 Address 410 EAST 57TH ST, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2024-12-16 2024-12-16 Address 410 EAST 57TH ST, 16B, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2024-12-16 2025-01-02 Address 770 LEXINGTON AVENUE, 7th fl, NEW YORK, NY, 10065, USA (Type of address: Service of Process)
2024-01-11 2024-12-16 Shares Share type: CAP, Number of shares: 0, Par value: 25000
2023-04-13 2024-01-11 Shares Share type: CAP, Number of shares: 0, Par value: 25000

Filings

Filing Number Date Filed Type Effective Date
250102002442 2025-01-02 BIENNIAL STATEMENT 2025-01-02
241216002019 2024-12-16 BIENNIAL STATEMENT 2024-12-16
220119000434 2022-01-19 BIENNIAL STATEMENT 2022-01-19
200213060278 2020-02-13 BIENNIAL STATEMENT 2019-01-01
150512002007 2015-05-12 BIENNIAL STATEMENT 2015-01-01
130610002412 2013-06-10 BIENNIAL STATEMENT 2013-01-01
110624002376 2011-06-24 BIENNIAL STATEMENT 2011-01-01
090224002597 2009-02-24 BIENNIAL STATEMENT 2009-01-01
070126002940 2007-01-26 BIENNIAL STATEMENT 2007-01-01
050214002568 2005-02-14 BIENNIAL STATEMENT 2005-01-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339453995 0215000 2013-10-31 410 E 57TH ST., NEW YORK, NY, 10022
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2013-10-31
Case Closed 2014-07-31

Related Activity

Type Complaint
Activity Nr 857988
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19101001 J02 I
Issuance Date 2014-01-17
Abatement Due Date 2014-02-22
Current Penalty 1000.0
Initial Penalty 1600.0
Contest Date 2014-02-18
Final Order 2014-06-23
Nr Instances 1
Nr Exposed 12
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1001(j)(2)(i): The building owner, facility owner, or employer did not determine the presence, location, and quantity of ACM or PACM at the worksite and did not exercise due diligence in complying with these requirements to inform employers and employees about the presence and location of asbestos-containing material (ACM) and presumed asbestos containing material (PACM): a) 410-57 Corporation - The employer, building owner, did not determine the presence, location, and quantity of asbestos containing material (ACM) or presumed asbestos containing material (PACM). The condition was noted on or about 10/31/13. NOTE: IN ADDITION TO ABATEMENT CERTIFICATION, THE EMPLOYER IS REQUIRED TO SUBMIT ABATEMENT DOCUMENTATION FOR THIS ITEM, FAILURE TO COMPLY WILL RESULT IN AN ADDITIONAL PENALTY OF $1,000.00 AS PER 29 CFR 1903.19.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101001 J03 V
Issuance Date 2014-01-17
Abatement Due Date 2014-03-07
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2014-02-18
Final Order 2014-06-23
Nr Instances 1
Nr Exposed 5
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1001(j)(3)(v): Signs identifying the presence, location and work practices to not disturb the ACM and/or PACM contained within the area were not posted at the entrance where employees were reasonably expected to enter: a) 410-57 Corporation - The employer, building owner, did not posted signs at the entrance of rooms such as the pump room identifying the presence, location, and work practices to not disturb asbestos containing material (ACM) or presumed asbestos containing material (PACM). The condition was noted on or about 10/31/13. NOTE: IN ADDITION TO ABATEMENT CERTIFICATION, THE EMPLOYER IS REQUIRED TO SUBMIT ABATEMENT DOCUMENTATION FOR THIS ITEM, FAILURE TO COMPLY WILL RESULT IN AN ADDITIONAL PENALTY OF $1,000.00 AS PER 29 CFR 1903.19.
Citation ID 01002
Citaton Type Serious
Standard Cited 19101001 J07 IV
Issuance Date 2014-01-17
Abatement Due Date 2014-03-07
Current Penalty 1000.0
Initial Penalty 1600.0
Contest Date 2014-02-18
Final Order 2014-06-23
Nr Instances 1
Nr Exposed 5
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1001(j)(7)(iv): The employer did not provide, at no cost to employees who perform housekeeping operations in an area which contains presumed asbestos-containing material (PACM) and/or other asbestos-containing material (ACM), an asbestos awareness training course: a) 410-57 Corporation - The employer, building owner, did not provide asbestos awareness training course to those employees performing housekeeping operations. The condition was noted on or about 10/31/13. NOTE: IN ADDITION TO ABATEMENT CERTIFICATION, THE EMPLOYER IS REQUIRED TO SUBMIT ABATEMENT DOCUMENTATION FOR THIS ITEM, FAILURE TO COMPLY WILL RESULT IN AN ADDITIONAL PENALTY OF $1,000.00 AS PER 29 CFR 1903.19.
Citation ID 01003
Citaton Type Serious
Standard Cited 19101001 K01
Issuance Date 2014-01-17
Abatement Due Date 2014-03-07
Current Penalty 1000.0
Initial Penalty 1600.0
Contest Date 2014-02-18
Final Order 2014-06-23
Nr Instances 1
Nr Exposed 12
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1001(k)(1): The employer did not maintain all surfaces as free as practicable of ACM waste and/or debris and accompanying dust: a) 410-57 Corporation - The employer, building owner, did not maintain all surfaces as free as practicable of ACM debris. A bulk sample (debris/dust) collected in the locker room, above locker #8 (sample AKAM-02) tested positive for asbestos. The condition was noted on or about 10/31/13. NOTE: IN ADDITION TO ABATEMENT CERTIFICATION, THE EMPLOYER IS REQUIRED TO SUBMIT ABATEMENT DOCUMENTATION FOR THIS ITEM, FAILURE TO COMPLY WILL RESULT IN AN ADDITIONAL PENALTY OF $1,000.00 AS PER 29 CFR 1903.19.
Citation ID 01004A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2014-01-17
Abatement Due Date 2014-03-07
Current Penalty 1000.0
Initial Penalty 1200.0
Contest Date 2014-02-18
Final Order 2014-06-23
Nr Instances 1
Nr Exposed 12
Related Event Code (REC) Complaint
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(1): The employer did not develop, implement, and/or maintain at the workplace a written hazard communication program which describes how the criteria specified in 29 CFR 1910.1200(f), (g), and (h) will be met: a) 410-57 Corporation employees use and are exposed to hazardous chemicals including but not limited to 1,1,1, thrichloroethane, bleach, ammonia, and foaming industrial solvents. The employer did not developed a written hazard communication program which describes the criteria specified in 29 CFR 1910.1200(f),(g), and (h) will met. The condition was noted on or about 10/31/13. NOTE: IN ADDITION TO ABATEMENT CERTIFICATION, THE EMPLOYER IS REQUIRED TO SUBMIT ABATEMENT DOCUMENTATION FOR THIS ITEM, FAILURE TO COMPLY WILL RESULT IN AN ADDITIONAL PENALTY OF $1,000.00 AS PER 29 CFR 1903.19.
Citation ID 01004B
Citaton Type Serious
Standard Cited 19101200 G01
Issuance Date 2014-01-17
Abatement Due Date 2014-03-07
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2014-02-18
Final Order 2014-06-23
Nr Instances 1
Nr Exposed 12
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(g)(1): The employer did not have a material safety data sheet for each hazardous chemical in use: a) 410-57 Corporation employees use and are exposed to hazardous chemicals including but not limited to 1,1,1, thrichloroethane, bleach, ammonia, and foaming industrial solvents. The employer did not have the material safety data sheets for the chemical use at the worksite. The condition was noted on or about 10/31/13. NOTE: IN ADDITION TO ABATEMENT CERTIFICATION, THE EMPLOYER IS REQUIRED TO SUBMIT ABATEMENT DOCUMENTATION FOR THIS ITEM, FAILURE TO COMPLY WILL RESULT IN AN ADDITIONAL PENALTY OF $1,000.00 AS PER 29 CFR 1903.19.
Citation ID 01004C
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2014-01-17
Abatement Due Date 2014-03-07
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2014-02-18
Final Order 2014-06-23
Nr Instances 1
Nr Exposed 12
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h)(1): 29 CFR 1919.1200(h)(1): Employees were not provided information and training as specified in 29 CFR 1910.1200(h)(2) and (3) on hazardous chemicals in their work area at the time of their initial assignment and whenever a new hazard was introduced into their work area: a) 410-57 Corporation employees use and are exposed to hazardous chemicals including but not limited to 1,1,1, thrichloroethane, bleach, ammonia, and foaming industrial solvents. The employer did not provide the employees training on the chemicals that they use at the worksite. The condition was noted on or about 10/31/13. NOTE: IN ADDITION TO ABATEMENT CERTIFICATION, THE EMPLOYER IS REQUIRED TO SUBMIT ABATEMENT DOCUMENTATION FOR THIS ITEM, FAILURE TO COMPLY WILL RESULT IN AN ADDITIONAL PENALTY OF $1,000.00 AS PER 29 CFR 1903.19.

Date of last update: 02 Mar 2025

Sources: New York Secretary of State