Search icon

SELECT STAFFING, INC.

Company Details

Name: SELECT STAFFING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Sep 1991 (34 years ago)
Date of dissolution: 15 May 2012
Entity Number: 1574569
ZIP code: 07733
County: New York
Place of Formation: New York
Principal Address: 7 DEY ST, NEW YORK, NY, United States, 10007
Address: 15 OLD MANOR ROAD, HOLMDEL, NJ, United States, 07733

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROSANNA MURPHY Chief Executive Officer 7 DEY ST, SUITE 902, NEW YORK, NY, United States, 10007

DOS Process Agent

Name Role Address
TIMOTHY MURPHY DOS Process Agent 15 OLD MANOR ROAD, HOLMDEL, NJ, United States, 07733

History

Start date End date Type Value
2007-09-07 2009-09-09 Address 7 DEY ST, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
1999-10-01 2007-09-07 Address 170 BROADWAY, 201, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
1997-09-23 1999-10-01 Address 170 BROADWAY, SUITE 201, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
1997-09-23 2007-09-07 Address 170 BROADWAY, SUITE 201, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office)
1993-10-01 1997-09-23 Address 170 BROADWAY, SUITE 909, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
1993-10-01 1997-09-23 Address 170 BROADWAY, SUITE 909, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
120515000812 2012-05-15 CERTIFICATE OF DISSOLUTION 2012-05-15
111108002129 2011-11-08 BIENNIAL STATEMENT 2011-09-01
090909002716 2009-09-09 BIENNIAL STATEMENT 2009-09-01
070907002380 2007-09-07 BIENNIAL STATEMENT 2007-09-01
051101003025 2005-11-01 BIENNIAL STATEMENT 2005-09-01
030904002153 2003-09-04 BIENNIAL STATEMENT 2003-09-01
010829002660 2001-08-29 BIENNIAL STATEMENT 2001-09-01
991001002247 1999-10-01 BIENNIAL STATEMENT 1999-09-01
970923002230 1997-09-23 BIENNIAL STATEMENT 1997-09-01
931001002650 1993-10-01 BIENNIAL STATEMENT 1993-09-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341474161 0215800 2016-05-13 106 CENTRAL AVENUE, CORTLAND, NY, 13045
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 2016-05-13
Case Closed 2017-05-31

Related Activity

Type Referral
Activity Nr 1090841
Safety Yes
Type Inspection
Activity Nr 1000141
Health Yes
340001411 0215800 2014-10-09 106 CENTRAL AVENUE, CORTLAND, NY, 13045
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2015-01-29
Case Closed 2015-11-17

Related Activity

Type Complaint
Activity Nr 912099
Safety Yes
Health Yes
Type Inspection
Activity Nr 1000129
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19100132 D02
Issuance Date 2015-04-08
Abatement Due Date 2015-05-13
Current Penalty 6000.0
Initial Penalty 6000.0
Contest Date 2015-04-27
Final Order 2015-09-09
Nr Instances 1
Nr Exposed 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.132(d)(2): The employer did not verify that the required workplace hazard assessment has been performed through a written certification that identifies the workplace evaluated, the person certifying that the evaluation has been performed, the date(s) of the hazard assessment, and, which identifies the document as a certification of hazard assessment: a) Throughout the facility, on or about 10/30/14: A hazard assessment was not certified for hazards encountered by Select Staffing temporary agency employees. Hazards include, but not limited to, contact with corrosives such as Bol Brite, a corrosive toilet bowl cleaner containing hydrochloric acid; Neolone containing 2-Methyl-4-isothiazolin-3-one; and sodium hydroxide. Abatement certification must be submitted for this item.
Citation ID 01001B
Citaton Type Other
Standard Cited 19100133 A01
Issuance Date 2015-04-08
Abatement Due Date 2015-05-13
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2015-04-27
Final Order 2015-09-09
Nr Instances 1
Nr Exposed 4
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.133(a)(1): The employer did not ensure that each affected employee uses appropriate eye or face protection when exposed to eye or face hazards from flying particles, molten metal, liquid chemicals, acids or caustic liquids, chemical gases or vapors, or potentially injurious light radiation: a) Throughout the facility, on or about 10/30/14: Janitors, provided by Select Staffing Temporary Agency, were not provided with chemical splash goggles or face shield when using Bol Brite, a corrosive toilet bowl cleaner containing hydrochloric acid. Abatement certification must be submitted for this item.
Citation ID 01002
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 2015-04-08
Abatement Due Date 2015-04-18
Current Penalty 4000.0
Initial Penalty 4000.0
Contest Date 2015-04-27
Final Order 2015-09-09
Nr Instances 1
Nr Exposed 4
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(g)(8): The employer did not maintain in the workplace copies of the required safety data sheets for each hazardous chemical, and did not ensure that they were readily accessible during each work shift to employees when they were in their work area(s) a) Throughout the facility, on or about 10/30/14: Employees of Select Staffing including, but not limited to, janitors were not ensured of the accessibility of Safety Data Sheets on weekends when management was not on-site. Abatement certification must be submitted for this item

Date of last update: 15 Mar 2025

Sources: New York Secretary of State