Search icon

J. FLETCHER CREAMER & SON, INC.

Company Details

Name: J. FLETCHER CREAMER & SON, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 12 May 1989 (36 years ago)
Entity Number: 1352237
ZIP code: 10005
County: New York
Place of Formation: New Jersey
Principal Address: 101 E. BROADWAY, HACKENSACK, NJ, United States, 07601
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
J. FLETCHER CREAMER & SON, INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
MARTIN DOWNS Chief Executive Officer 101 E. BROADWAY, HACKENSACK, NJ, United States, 07601

History

Start date End date Type Value
2023-05-17 2023-05-17 Address 101 E. BROADWAY, HACKENSACK, NJ, 07601, USA (Type of address: Chief Executive Officer)
2021-05-24 2023-05-17 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-05-13 2023-05-17 Address 101 E. BROADWAY, HACKENSACK, NJ, 07601, USA (Type of address: Chief Executive Officer)
2019-05-13 2021-05-24 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2019-05-13 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-05-17 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2017-05-02 2019-05-13 Address 101 E. BROADWAY, HACKENSACK, NJ, 07601, USA (Type of address: Chief Executive Officer)
2017-01-17 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2017-01-17 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-10-29 2017-01-17 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230517001134 2023-05-17 BIENNIAL STATEMENT 2023-05-01
210524060170 2021-05-24 BIENNIAL STATEMENT 2021-05-01
190513060127 2019-05-13 BIENNIAL STATEMENT 2019-05-01
SR-17691 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-17690 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170502008208 2017-05-02 BIENNIAL STATEMENT 2017-05-01
170117000399 2017-01-17 CERTIFICATE OF CHANGE 2017-01-17
151029000491 2015-10-29 CERTIFICATE OF CHANGE 2015-10-29
150501006229 2015-05-01 BIENNIAL STATEMENT 2015-05-01
130513006331 2013-05-13 BIENNIAL STATEMENT 2013-05-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341658862 0216000 2016-07-27 EASTCHESTER ROAD AND WEBSTER AVENUE, NEW ROCHELLE, NY, 10801
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2016-07-27
Emphasis N: TRENCH
Case Closed 2018-03-08

Related Activity

Type Complaint
Activity Nr 1117750
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 2016-10-25
Current Penalty 0.0
Initial Penalty 12471.0
Contest Date 2016-12-22
Final Order 2017-04-12
Nr Instances 1
Nr Exposed 2
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.652(a)(1): Each employee in an excavation was not protected from cave-ins by an adequate protective system: On or about; July 27, 2016 Location: Eastchester Rd and Westchester Ave., New Rochelle, NY 10522 a) Employees engaged in new water pipes installation activities were not protected from cave-ins by an adequate protective system, while working inside an 8ft deep trench not provided with a shield or any other protective system.
313002388 0216000 2010-04-26 770 SAW MILL RIVER ROAD, ELMSFORD, NY, 10523
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2010-04-26
Emphasis N: TRENCH
Case Closed 2010-04-26

Related Activity

Type Complaint
Activity Nr 207096330
Safety Yes
312996861 0216000 2009-05-11 CRISFIELD STREET & SCARSDALE ROAD, YONKERS, NY, 10710
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2009-05-26
Emphasis S: COMMERCIAL CONSTR
Case Closed 2016-03-07

Related Activity

Type Referral
Activity Nr 202753646
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2009-10-01
Abatement Due Date 2010-02-01
Current Penalty 3000.0
Initial Penalty 5000.0
Contest Date 2009-10-29
Final Order 2010-03-29
Nr Instances 1
Related Event Code (REC) Referral
Gravity 10
Hazard UNAVAIL
106822265 0213100 1989-07-20 SMITH AVE., MT. KISCO, NY, 10549
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-07-20
Emphasis N: TRENCH
Case Closed 1989-09-21

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1989-08-08
Abatement Due Date 1989-08-26
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 4
Gravity 03
100709385 0213100 1987-12-28 ROUTE 17K, NEWBURGH, NY, 12550
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 1987-12-28
Case Closed 1988-09-29

Related Activity

Type Accident
Activity Nr 360525885

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1988-02-09
Abatement Due Date 1988-02-12
Current Penalty 240.0
Initial Penalty 240.0
Contest Date 1988-03-03
Nr Instances 1
Nr Exposed 16
Citation ID 01002
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1988-02-09
Abatement Due Date 1988-02-12
Current Penalty 400.0
Initial Penalty 400.0
Contest Date 1988-03-03
Nr Instances 1
Nr Exposed 3
Citation ID 01003
Citaton Type Serious
Standard Cited 19260200 G01
Issuance Date 1988-02-09
Abatement Due Date 1988-02-12
Current Penalty 460.0
Initial Penalty 560.0
Contest Date 1988-03-03
Final Order 1988-07-09
Nr Instances 1
Nr Exposed 3
100534650 0213100 1987-08-26 ROUTE 17K, NEWBURGH, NY, 12550
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1987-08-26
Emphasis N: TRENCH
Case Closed 1988-02-18

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260152 A01
Issuance Date 1987-09-10
Abatement Due Date 1987-09-13
Current Penalty 650.0
Initial Penalty 1000.0
Contest Date 1987-10-08
Final Order 1988-02-05
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Repeat
Standard Cited 19260652 B
Issuance Date 1987-09-10
Abatement Due Date 1987-09-13
Current Penalty 1200.0
Initial Penalty 2000.0
Contest Date 1987-10-08
Nr Instances 1
Nr Exposed 1
100840784 0213100 1987-06-23 ROUTE 17K, NEWBURGH, NY, 12550
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-06-25
Emphasis N: TRENCH
Case Closed 1987-07-29

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260102 A01
Issuance Date 1987-07-06
Abatement Due Date 1987-07-09
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260652 H
Issuance Date 1987-07-06
Abatement Due Date 1987-07-09
Nr Instances 1
Nr Exposed 3
2251841 0213100 1986-03-24 RTE 300, NEWBURGH, NY, 12550
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-03-25
Case Closed 1986-11-24

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260652 C
Issuance Date 1986-04-01
Abatement Due Date 1986-04-04
Current Penalty 200.0
Initial Penalty 600.0
Contest Date 1986-04-08
Final Order 1986-09-15
Nr Instances 1
Nr Exposed 2
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260652 B
Issuance Date 1986-04-01
Abatement Due Date 1986-04-04
Current Penalty 800.0
Initial Penalty 1200.0
Contest Date 1986-04-08
Final Order 1986-09-15
Nr Instances 1
Nr Exposed 3
1032952 0213100 1984-10-31 WATER STREET, NEWBORGH, NY, 12550
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-11-01
Case Closed 1984-12-07

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260652 B
Issuance Date 1984-11-06
Abatement Due Date 1984-11-09
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260152 A01
Issuance Date 1984-11-06
Abatement Due Date 1984-11-09
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 1
Nr Exposed 1
Citation ID 03001
Citaton Type Other
Standard Cited 19260102 A01
Issuance Date 1984-11-06
Abatement Due Date 1984-11-09
Nr Instances 1
Nr Exposed 2
Citation ID 03002
Citaton Type Other
Standard Cited 19260900 L
Issuance Date 1984-11-06
Abatement Due Date 1984-11-09
Nr Instances 1
Nr Exposed 2
11640380 0235200 1973-05-14 ORANGE AND ROCKLAND ELECTRIC, West Nyack, NY, 10970
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1973-05-14
Emphasis N: TREX
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260652 H
Issuance Date 1973-05-21
Abatement Due Date 1973-05-24
Current Penalty 55.0
Initial Penalty 55.0
Nr Instances 1
Citation ID 02001
Citaton Type Serious
Standard Cited 19260652 C
Issuance Date 1973-05-21
Abatement Due Date 1973-05-24
Current Penalty 500.0
Initial Penalty 500.0
Nr Instances 1

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0400969 Employee Retirement Income Security Act (ERISA) 2004-03-08 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2004-03-08
Termination Date 2004-07-23
Section 1132
Status Terminated

Parties

Name LABARBERA
Role Plaintiff
Name J. FLETCHER CREAMER & SON, INC.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State