Search icon

JEFFREY M. BROWN ASSOCIATES, INC.

Company Details

Name: JEFFREY M. BROWN ASSOCIATES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 17 Mar 1992 (33 years ago)
Entity Number: 1621396
ZIP code: 19006
County: Albany
Place of Formation: Pennsylvania
Address: 2337 PHILMONT AVE, HUNTINGTON VALLEY, PA, United States, 19006
Principal Address: 2337 PHILMONT AVENUE, HUNTINGTON VALLEY, PA, United States, 19006

Chief Executive Officer

Name Role Address
JEFFREY M. BROWN Chief Executive Officer 2337 PHILMONT AVENUE, HUNTINGTON VALLEY, PA, United States, 19006

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2337 PHILMONT AVE, HUNTINGTON VALLEY, PA, United States, 19006

History

Start date End date Type Value
1992-03-17 2002-04-22 Address 147 BARRETT STREET, SCHENECTADY, NY, 12305, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140421006228 2014-04-21 BIENNIAL STATEMENT 2014-03-01
120906002150 2012-09-06 BIENNIAL STATEMENT 2012-03-01
100406002996 2010-04-06 BIENNIAL STATEMENT 2010-03-01
080318002531 2008-03-18 BIENNIAL STATEMENT 2008-03-01
060330002791 2006-03-30 BIENNIAL STATEMENT 2006-03-01
020422002093 2002-04-22 BIENNIAL STATEMENT 2002-03-01
980330002012 1998-03-30 BIENNIAL STATEMENT 1998-03-01
940509002160 1994-05-09 BIENNIAL STATEMENT 1994-03-01
930721002412 1993-07-21 BIENNIAL STATEMENT 1993-03-01
920317000421 1992-03-17 APPLICATION OF AUTHORITY 1992-03-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310879671 0215000 2007-03-21 2201 NOSTRAND AVENUE, BROOKLYN, NY, 11210
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2007-03-21
Case Closed 2007-04-02
310021472 0215000 2006-09-28 2200 FLATBUSH AVE., BROOKLYN, NY, 11210
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 2006-09-28
Case Closed 2006-09-28

Related Activity

Type Inspection
Activity Nr 310017892
310021373 0215000 2006-09-28 2200 FLATBUSH AVE., BROOKLYN, NY, 11210
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2006-09-28
Emphasis N: TRENCH
Case Closed 2006-11-07

Related Activity

Type Complaint
Activity Nr 205988702
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260651 I01
Issuance Date 2006-10-03
Abatement Due Date 2006-10-30
Current Penalty 3570.0
Initial Penalty 4200.0
Nr Instances 1
Nr Exposed 2
Gravity 05
310017892 0215000 2006-06-06 2200 FLATBUSH AVE., BROOKLYN, NY, 11210
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2006-06-16
Emphasis N: TRENCH
Case Closed 2007-01-08

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260701 B
Issuance Date 2006-08-11
Abatement Due Date 2006-08-15
Current Penalty 3000.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 16
Gravity 10
Citation ID 02001A
Citaton Type Willful
Standard Cited 19260651 I01
Issuance Date 2006-08-11
Abatement Due Date 2006-08-15
Current Penalty 42000.0
Initial Penalty 42000.0
Nr Instances 1
Nr Exposed 16
Gravity 10
Citation ID 02001B
Citaton Type Willful
Standard Cited 19260651 K02
Issuance Date 2006-08-11
Abatement Due Date 2006-08-15
Nr Instances 1
Nr Exposed 16
Gravity 10
Citation ID 02001C
Citaton Type Willful
Standard Cited 19260652 A01
Issuance Date 2006-08-11
Abatement Due Date 2006-08-15
Nr Instances 1
Nr Exposed 16
Gravity 10
309592954 0216000 2006-04-03 685 E FORDHAM RD, BRONX, NY, 10458
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2006-04-03
Case Closed 2006-04-03
307632364 0214700 2005-09-23 MITCHELL AVE., EAST MEADOW, NY, 11554
Inspection Type Prog Related
Scope Partial
Safety/Health Health
Close Conference 2005-11-03
Case Closed 2005-11-03
308026335 0215000 2004-09-02 2495 2ND AVENUE, NEW YORK, NY, 10035
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2004-09-02
Emphasis L: FALL
Case Closed 2004-10-29

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260501 B01
Issuance Date 2004-10-06
Abatement Due Date 2004-10-14
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Other
Standard Cited 19260701 B
Issuance Date 2004-10-06
Abatement Due Date 2004-10-14
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 1
Gravity 03
307026005 0215000 2004-04-13 4320 BROADWAY, NEW YORK, NY, 10033
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2004-04-13
Emphasis L: FALL
Case Closed 2004-05-05

Related Activity

Type Referral
Activity Nr 202392676
Safety Yes
305771420 0216000 2003-05-21 222 MAIN ST., WHITE PLAINS, NY, 10605
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2003-05-22
Emphasis S: CONSTRUCTION
Case Closed 2003-07-11

Related Activity

Type Complaint
Activity Nr 203597331
Safety Yes
301455630 0216000 1997-08-04 750 CENTRAL AVE., YONKERS, NY, 10704
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1997-08-11
Case Closed 1997-08-21

Related Activity

Type Referral
Activity Nr 901469221
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260150 C01 I
Issuance Date 1997-08-15
Abatement Due Date 1997-08-20
Nr Instances 1
Nr Exposed 4
Gravity 00
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1996-05-07
Case Closed 1996-05-09
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1994-06-15
Case Closed 1994-08-23

Date of last update: 15 Mar 2025

Sources: New York Secretary of State