Search icon

AMERICAN CHIMNEY SUPPLIES, INC.

Company Details

Name: AMERICAN CHIMNEY SUPPLIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Feb 1993 (32 years ago)
Entity Number: 1702041
ZIP code: 11788
County: Nassau
Place of Formation: New York
Address: 129 OSER AVE, HAUPPAUGE, NY, United States, 11788

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 129 OSER AVE, HAUPPAUGE, NY, United States, 11788

Chief Executive Officer

Name Role Address
CHRISTOPHER B ARBUCCI Chief Executive Officer 129 OSER AVE, HAUPPAUGE, NY, United States, 11788

History

Start date End date Type Value
1994-03-17 2005-06-08 Address 12C SEABRO AVENUE, NORTH AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer)
1994-03-17 2005-06-08 Address 12C SEABRO AVENUE, NORTH AMITYVILLE, NY, 11701, USA (Type of address: Principal Executive Office)
1993-02-11 2005-06-08 Address 12C SEABRO AVENUE, NORTH AMITYVILLE, NY, 11701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130318002365 2013-03-18 BIENNIAL STATEMENT 2013-02-01
090217002162 2009-02-17 BIENNIAL STATEMENT 2009-02-01
070504002667 2007-05-04 BIENNIAL STATEMENT 2007-02-01
050608002201 2005-06-08 BIENNIAL STATEMENT 2005-02-01
940317002626 1994-03-17 BIENNIAL STATEMENT 1994-02-01
930211000136 1993-02-11 CERTIFICATE OF INCORPORATION 1993-02-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347030736 0214700 2023-10-12 129 OSER AVENUE, HAUPPAUGE, NY, 11788
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2023-10-12
Case Closed 2024-07-12

Related Activity

Type Referral
Activity Nr 2091935
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2024-03-26
Abatement Due Date 2024-04-19
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2024-04-22
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(1):The employer did not develop, implement, and/or maintain at the workplace a written hazard communication program which describes how the criteria specified in 29 CFR 1910.1200(f), (g), and (h) will be met: At 129 Oser Avenue, Hauppauge, NY, American Chimney Supplies. Retail employees handle containers of chimney maintenance supplies such as Chamber Safe containing silica, Do-All Plus and Silicone Sealant. A written hazard communication program was not developed and implemented. On or about 10/12/2023. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.
Citation ID 01001B
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 2024-03-26
Abatement Due Date 2024-04-19
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2024-04-22
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(g)(1): Employers did not have a safety data sheet in the workplace for each hazardous chemical which they use. At 129 Oser Avenue, Hauppauge, NY, American Chimney Supplies. Retail employees handle containers of chimney maintenance supplies such as Chamber Safe containing silica, Do-All Plus and Silicone Sealant. Safety Data Sheets were not readily available. On or about 10/12/2023. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.
Citation ID 01001C
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2024-03-26
Abatement Due Date 2024-04-19
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2024-04-22
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h)(1): Employees were not provided effective information and training on hazardous chemicals in their work area at the time of their initial assignment and whenever a new hazard that the employees had not been previously trained about was introduced into their work area: At 129 Oser Avenue, Hauppauge, NY, American Chimney Supplies. Employees are unaware of the chemical hazards associated with the retail products they handle. On or about 10/12/2023. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5784707210 2020-04-27 0235 PPP 129 OSER AVE, HAUPPAUGE, NY, 11788
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22515
Loan Approval Amount (current) 22515
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HAUPPAUGE, SUFFOLK, NY, 11788-0001
Project Congressional District NY-01
Number of Employees 4
NAICS code 331110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 22785.81
Forgiveness Paid Date 2021-07-08

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1580638 Intrastate Non-Hazmat 2021-06-14 1 2021 1 2 Private(Property)
Legal Name AMERICAN CHIMNEY SUPPLIES INC
DBA Name -
Physical Address 129 OSER AVENUE, HAUPPAUGE, NY, 11788, US
Mailing Address 129 OSER AVENUE, HAUPPAUGE, NY, 11788, US
Phone (631) 434-2020
Fax (631) 434-2010
E-mail CHRIST@AMERICANCHIMNEYSUPPLIES.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 15 Mar 2025

Sources: New York Secretary of State