Search icon

GERSHOW RECYCLING CORPORATION

Company Details

Name: GERSHOW RECYCLING CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Aug 1965 (60 years ago)
Entity Number: 190096
ZIP code: 11530
County: Suffolk
Place of Formation: New York
Address: 990 STEWART AVENUE, STE 300, Attn: Andrew J. Turro, Esq., GARDEN CITY, NY, United States, 11530
Principal Address: 71 PECONIC AVENUE, MEDFORD, NY, United States, 11763

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GERSHOW RECYCLING CORPORATION 401(K) PROFIT SHARING PLAN 2023 112113918 2024-09-10 GERSHOW RECYCLING CORPORATION 241
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1996-03-01
Business code 423930
Sponsor’s telephone number 6312896168
Plan sponsor’s address 71 PECONIC AVENUE, MEDFORD, NY, 11763

Signature of

Role Plan administrator
Date 2024-09-10
Name of individual signing JOHN TIZIANI
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
MEYER, SUOZZI, ENGLISH & KLEIN, P.C. DOS Process Agent 990 STEWART AVENUE, STE 300, Attn: Andrew J. Turro, Esq., GARDEN CITY, NY, United States, 11530

Chief Executive Officer

Name Role Address
SAM GERSHOWITZ Chief Executive Officer 71 PECONIC AVE, MEDFORD, NY, United States, 11763

History

Start date End date Type Value
2025-02-18 2025-02-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-05 2025-02-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-16 2024-01-16 Address 71 PECONIC AVE, MEDFORD, NY, 11763, USA (Type of address: Chief Executive Officer)
2024-01-16 2024-07-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-08 2024-01-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-30 2024-01-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-08 2023-11-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-29 2023-11-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-01 2023-09-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-25 2023-09-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240116004019 2024-01-16 BIENNIAL STATEMENT 2024-01-16
230224000698 2023-02-24 BIENNIAL STATEMENT 2021-08-01
190816060196 2019-08-16 BIENNIAL STATEMENT 2019-08-01
180116006380 2018-01-16 BIENNIAL STATEMENT 2017-08-01
151207006173 2015-12-07 BIENNIAL STATEMENT 2015-08-01
130924006042 2013-09-24 BIENNIAL STATEMENT 2013-08-01
111128002328 2011-11-28 BIENNIAL STATEMENT 2011-08-01
090819002306 2009-08-19 BIENNIAL STATEMENT 2009-08-01
070821002104 2007-08-21 BIENNIAL STATEMENT 2007-08-01
051206002732 2005-12-06 BIENNIAL STATEMENT 2005-08-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2014-07-25 No data 1885 PITKIN AVE, Brooklyn, BROOKLYN, NY, 11212 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-06-30 No data 1885 PITKIN AVE, Brooklyn, BROOKLYN, NY, 11212 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1743919 SCALE-06 INVOICED 2014-07-28 400 SCALE OVER 50,706 LBS
1743918 SCALE-04 INVOICED 2014-07-28 140 SCALE TO 15,432 LBS
296989 CNV_SI INVOICED 2007-09-28 40 SI - Certificate of Inspection fee (scales)
271016 CNV_SI INVOICED 2004-11-10 10 SI - Certificate of Inspection fee (scales)
271048 CNV_SI INVOICED 2004-11-03 10 SI - Certificate of Inspection fee (scales)

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346805732 0214700 2023-06-30 71 PECONIC AVENUE, MEDFORD, NY, 11763
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2023-06-30
Case Closed 2023-07-24

Related Activity

Type Inspection
Activity Nr 1552907
Safety Yes
345529077 0214700 2021-09-13 71 PECONIC AVENUE, MEDFORD, NY, 11763
Inspection Type Fat/Cat
Scope Partial
Safety/Health Safety
Close Conference 2021-09-13
Case Closed 2023-06-30

Related Activity

Type Accident
Activity Nr 1811242

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2022-03-11
Abatement Due Date 2022-03-23
Current Penalty 14502.0
Initial Penalty 14502.0
Contest Date 2022-04-04
Final Order 2023-05-01
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Accident
Gravity 10
FTA Current Penalty 0.0
Citation text line OSH ACT of 1970 Section (5)(a)(1): Section 5(a)(1) of the Occupational Safety and Health Act: The employer did not furnish employment and a place of employment which were free from recognized hazards that were causing or likely to cause death or serious physical harm to employees in that employees were exposed to struck-by hazards. a) Worksite: 71 Peconic Avenue, Medford, NY 11763, Scrap Yard. On or about September 11, 2021, an employee of Gershow Recycling Corporation was closing the bin door of a 20-yard dumpster with a missing lower hinge pin, causing the upper hinge pin to break resulting in the door falling off, exposing the employee to struck-by hazards. Note: In addition to abatement certification, the employer is required to submit abatement documentation for this item in accordance with 29 CFR 1903.19.
Citation ID 01002
Citaton Type Serious
Standard Cited 19100135 A01
Issuance Date 2022-03-11
Abatement Due Date 2022-03-17
Current Penalty 0.0
Initial Penalty 14502.0
Contest Date 2022-04-04
Final Order 2023-05-01
Nr Instances 1
Nr Exposed 1
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.135(a)(1):The employer did not ensure that each affected employee wear a protective helmet when working in areas where there is a potential for injury to the head from falling objects: a) Worksite: 71 Peconic Avenue, Medford, NY 11763, Scrap Yard. On or about September 11, 2021, an employee exposed to an overhead hazard was not wearing a protective helmet while walking and in the yard with overhead hazards present. Note: In addition to abatement certification, the employer is required to submit abatement documentation for this item in accordance with 29 CFR 1903.19.
343065603 0214700 2018-03-30 71 PECONIC AVENUE, MEDFORD, NY, 11763
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2018-03-30
Emphasis L: FORKLIFT, N: AMPUTATE
Case Closed 2019-04-08

Related Activity

Type Referral
Activity Nr 1325117
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100178 L01
Issuance Date 2018-09-25
Abatement Due Date 2018-10-05
Current Penalty 8000.0
Initial Penalty 12805.0
Contest Date 2018-10-19
Final Order 2019-02-25
Nr Instances 1
Nr Exposed 6
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(l)(1): Safe operation. a) Worksite, Scrap Yard: An employee was permitted to enter an area in which a Komatsu WA320-7 Wheel Loader was active and loaded with three crushed vehicles. The employee was not protected from being struck by the wheel loader; on or about 3/26/18. Note: In addition to abatement certification, the employer is required to provide abatement documentation for this item in accordance with 29 CFR 1903.19.
Citation ID 01002
Citaton Type Serious
Standard Cited 19100135 A01
Issuance Date 2018-09-25
Abatement Due Date 2018-10-03
Current Penalty 0.0
Initial Penalty 4989.0
Contest Date 2018-10-19
Final Order 2019-02-25
Nr Instances 1
Nr Exposed 3
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.135(a)(1): The employer did not ensure that each affected employee wear a protective helmet when working in areas where there is a potential for injury to the head from falling objects: a) Worksite, Scrap Yard: An employee exposed to falling/flying objects and overhead hazards was not wearing hard hat while walking and working; on or about 3/26/18. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.
343188454 0214700 2018-03-30 71 PECONIC AVE, MEDFORD, NY, 11763
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2018-03-30
Emphasis L: FORKLIFT

Related Activity

Type Referral
Activity Nr 1342237
Safety Yes
340655752 0214700 2015-05-26 635 MUNCY AVE, LINDENHURST, NY, 11757
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2015-05-26
Emphasis L: REFUSE
Case Closed 2015-05-29

Related Activity

Type Referral
Activity Nr 986727
Safety Yes
315535252 0214700 2011-07-15 143 HANSE AVENUE, FREEPORT, NY, 11520
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2011-07-15
Case Closed 2012-02-02

Related Activity

Type Referral
Activity Nr 200159598
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2011-12-06
Abatement Due Date 2012-01-20
Current Penalty 2100.0
Initial Penalty 4200.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
Gravity 10
Hazard CRUSHING
313913840 0215000 2009-11-17 1885 PITKIN AVENUE, BROOKLYN, NY, 11212
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2009-11-17
Emphasis L: HHHT50
Case Closed 2010-04-29

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100136 A
Issuance Date 2010-03-02
Abatement Due Date 2010-04-16
Current Penalty 825.0
Initial Penalty 825.0
Nr Instances 5
Nr Exposed 5
Gravity 01
17937871 0214700 1994-06-10 33 MCADAM ST, BAY SHORE, NY, 11706
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1994-06-10
Case Closed 1994-06-15

Date of last update: 18 Mar 2025

Sources: New York Secretary of State