Search icon

AMERCO REAL ESTATE COMPANY

Company Details

Name: AMERCO REAL ESTATE COMPANY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 15 Nov 1990 (34 years ago)
Entity Number: 1488840
ZIP code: 10005
County: New York
Place of Formation: Nevada
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 2727 N CENTRAL AVENUE, PHOENIX, AZ, United States, 85004

DOS Process Agent

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

Chief Executive Officer

Name Role Address
MATTHEW F BRACCIA Chief Executive Officer 2727 N CENTRAL AVENUE, PHOENIX, AZ, United States, 85004

History

Start date End date Type Value
2024-11-11 2024-11-11 Address 2727 N CENTRAL AVENUE, PHOENIX, AZ, 85004, USA (Type of address: Chief Executive Officer)
2020-11-03 2024-11-11 Address 2727 N CENTRAL AVENUE, PHOENIX, AZ, 85004, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-11-11 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2010-11-23 2020-11-03 Address 2727 N CENTRAL AVENUE, PHOENIX, AZ, 85004, USA (Type of address: Chief Executive Officer)
2010-11-23 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2006-11-15 2010-11-23 Address 2727 N CENTRAL AVE, PHOENIX, AZ, 85004, USA (Type of address: Chief Executive Officer)
2005-01-11 2010-11-23 Address 2721 N CENTRAL AVE, PHOENIX, AZ, 85004, 1127, USA (Type of address: Principal Executive Office)
2000-11-28 2005-01-11 Address 2721 N CENTRAL AVE, PHOENIX, AZ, 85004, USA (Type of address: Principal Executive Office)
2000-11-28 2010-11-23 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1992-11-16 2006-11-15 Address 2727 N. CENTRAL AVENUE, PHOENIX, AZ, 85004, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241111001033 2024-11-11 BIENNIAL STATEMENT 2024-11-11
221108002851 2022-11-08 BIENNIAL STATEMENT 2022-11-01
201103061785 2020-11-03 BIENNIAL STATEMENT 2020-11-01
SR-18667 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181102006840 2018-11-02 BIENNIAL STATEMENT 2018-11-01
161102007090 2016-11-02 BIENNIAL STATEMENT 2016-11-01
141106006303 2014-11-06 BIENNIAL STATEMENT 2014-11-01
121109006472 2012-11-09 BIENNIAL STATEMENT 2012-11-01
101123002002 2010-11-23 BIENNIAL STATEMENT 2010-11-01
081201002144 2008-12-01 BIENNIAL STATEMENT 2008-11-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342946902 0213100 2018-02-13 8 ERIE BLVD, ALBANY, NY, 12207
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 2018-02-13
Emphasis N: LEAD
Case Closed 2018-06-15

Related Activity

Type Inspection
Activity Nr 1294677
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260062 D01 I
Issuance Date 2018-05-24
Abatement Due Date 2018-06-14
Current Penalty 2079.0
Initial Penalty 2772.0
Final Order 2018-06-14
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.62(d)(1)(i): Each employer who had a workplace or operation covered by 29 CFR 1926.62 did not initially determine if any employee was exposed to lead at or above the action level of 30 micrograms per cubic meter of air calculated as an 8-hour time-weighted average (TWA): (a) On and before 2/9/2018, at jobsite, employees were exposed to lead while performing work such as, but not limited to, demolition, using hand tools to take walls down, and cleanup activities in an area where lead was present in debris on the floor and in paint on the walls, doors, and columns. The employer did not conduct initial assessment of employees exposures to lead.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260062 L01 I
Issuance Date 2018-05-24
Abatement Due Date 2018-06-29
Current Penalty 2079.0
Initial Penalty 2772.0
Final Order 2018-06-14
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.62(l)(1)(i): The employer did not include lead in the program established to comply with the Hazard Communication Standard (HCS) (� 1910.1200): (a) On and before 2/9/2018, at jobsite, employees were exposed to lead while performing work such as, but not limited to, demolition, using hand tools to take walls down, and cleanup activities in an area where lead was present in debris on the floor and in paint on the walls, doors, and columns. The employer did not develop and implement a Hazard Communication Standard Program to include lead hazards.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State