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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
MATTHEW F BRACCIA | Chief Executive Officer | 2727 N CENTRAL AVENUE, PHOENIX, AZ, United States, 85004 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
342946902 | 0213100 | 2018-02-13 | 8 ERIE BLVD, ALBANY, NY, 12207 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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