Search icon

JOHN BARRETT, INC.

Company Details

Name: JOHN BARRETT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Feb 1996 (29 years ago)
Entity Number: 2001803
ZIP code: 10022
County: New York
Place of Formation: New York
Principal Address: 36 E. 57th Street, New York, NY, United States, 10022
Address: ATTN: THOMAS STEPHEN MOORE, 36 E. 57TH STREET, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JOHN BARRETT, INC. 401(K) SAVINGS PLAN 2014 133881336 2015-05-29 JOHN BARRETT, INC. 97
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 812112
Sponsor’s telephone number 2128722702
Plan sponsor’s address 754 5TH AVE, NEW YORK, NY, 100192503

Signature of

Role Plan administrator
Date 2015-05-29
Name of individual signing DANIELLE HAUFMANN
Role Employer/plan sponsor
Date 2015-05-29
Name of individual signing DANIELLE HAUFMANN
JOHN BARRETT, INC. 401(K) SAVINGS PLAN 2013 133881336 2014-06-09 JOHN BARRETT, INC. 97
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 812112
Sponsor’s telephone number 2128722702
Plan sponsor’s address 754 5TH AVE, NEW YORK, NY, 100192503

Signature of

Role Plan administrator
Date 2014-06-09
Name of individual signing JOHN BARRETT
Role Employer/plan sponsor
Date 2014-06-09
Name of individual signing JOHN BARRETT
JOHN BARRETT, INC. 401(K) SAVINGS PLAN 2012 133881336 2013-06-13 JOHN BARRETT, INC. 95
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 812112
Sponsor’s telephone number 2128722702
Plan sponsor’s address 754 5TH AVE, NEW YORK, NY, 100192503

Signature of

Role Plan administrator
Date 2013-06-13
Name of individual signing JOHN BARRETT
Role Employer/plan sponsor
Date 2013-06-13
Name of individual signing JOHN BARRETT
JOHN BARRETT, INC. 401(K) SAVINGS PLAN 2011 133881336 2012-05-31 JOHN BARRETT, INC. 85
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 812112
Sponsor’s telephone number 2128722702
Plan sponsor’s address 754 5TH AVE, NEW YORK, NY, 100192503

Plan administrator’s name and address

Administrator’s EIN 133881336
Plan administrator’s name JOHN BARRETT, INC.
Plan administrator’s address 754 5TH AVE, NEW YORK, NY, 100192503
Administrator’s telephone number 2128722702

Signature of

Role Plan administrator
Date 2012-05-31
Name of individual signing JOHN BARRETT
Role Employer/plan sponsor
Date 2012-05-31
Name of individual signing JOHN BARRETT
JOHN BARRETT, INC. 401(K) SAVINGS PLAN 2010 133881336 2011-06-15 JOHN BARRETT, INC. 86
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 812112
Sponsor’s telephone number 2128722702
Plan sponsor’s address 754 5TH AVE, NEW YORK, NY, 100192503

Plan administrator’s name and address

Administrator’s EIN 133881336
Plan administrator’s name JOHN BARRETT, INC.
Plan administrator’s address 754 5TH AVE, NEW YORK, NY, 100192503
Administrator’s telephone number 2128722702

Signature of

Role Plan administrator
Date 2011-06-15
Name of individual signing DANIELLE HAUFMANN
Role Employer/plan sponsor
Date 2011-06-15
Name of individual signing DANIELLE HAUFMANN
JOHN BARRETT, INC. 401(K) SAVINGS PLAN 2009 133881336 2010-07-27 JOHN BARRETT, INC. 96
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 812112
Sponsor’s telephone number 2128722702
Plan sponsor’s address 754 5TH AVE, NEW YORK, NY, 100192503

Plan administrator’s name and address

Administrator’s EIN 133881336
Plan administrator’s name JOHN BARRETT, INC.
Plan administrator’s address 754 5TH AVE, NEW YORK, NY, 100192503
Administrator’s telephone number 2128722702

Signature of

Role Plan administrator
Date 2010-07-27
Name of individual signing JOHN BARRETT
Role Employer/plan sponsor
Date 2010-07-27
Name of individual signing JOHN BARRETT

Chief Executive Officer

Name Role Address
THOMAS STEPHEN MOORE Chief Executive Officer 2229 MICHELTORENA STREET, LOS ANGELES, CA, United States, 90039

DOS Process Agent

Name Role Address
C/O JOHN BARRETT SALON DOS Process Agent ATTN: THOMAS STEPHEN MOORE, 36 E. 57TH STREET, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1996-02-20 2024-02-12 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
1996-02-20 2024-02-12 Address ATTN: BURT GOLDSTEIN, 156 WEST 56TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240212003433 2024-02-12 BIENNIAL STATEMENT 2024-02-12
960220000630 1996-02-20 CERTIFICATE OF INCORPORATION 1996-02-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341659381 0215000 2016-08-02 745 5TH AVENUE 9TH FLOOR, NEW YORK, NY, 10019
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2016-08-02
Case Closed 2020-06-24

Related Activity

Type Complaint
Activity Nr 1119364
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100134 C02 I
Issuance Date 2016-10-28
Abatement Due Date 2016-11-09
Current Penalty 3741.0
Initial Penalty 3741.0
Final Order 2016-12-16
Nr Instances 1
Nr Exposed 12
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(c)(2)(i): The employer did not determine if the voluntary use of a respirator did not in itself create a hazard: a) On or about 8/2/16 at 745 5th Avenue New York, NY 10019, throughout the facility John Barrett employees performing keratin hair treatments were exposed to hazards associated with respirator use because the employer failed to determine if the respirator use itself created a hazard. NOTE: IN ADDITION TO ABATEMENT CERTIFICATION, THE EMPLOYER IS REQUIRED TO SUBMIT ABATEMENT DOCUMENTATION FOR THIS ITEM, FAILURE TO COMPLY WILL RESULT IN AN ADDITIONAL PENALTY OF $1,000.00 AS PER 29 CFR 1903.19.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100134 C02 II
Issuance Date 2016-10-28
Abatement Due Date 2016-11-09
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2016-12-16
Nr Instances 1
Nr Exposed 3
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(c)(2)(ii): The employer did not establish and implement those elements of a written program necessary to ensure that any employee using a respirator voluntarily was medically able to use that respirator, and that the respirator was cleaned, stored, and maintained so that its use does not present a health hazard to the user: On or about 8/2/16 at 745 5th Avenue New York, NY 10019, throughout the facility John Barrett employees performing keratin hair treatments were exposed to hazards associated with voluntary respirator use because the employer failed to perform a medical evaluation and ensure respirators were cleaned, stored, and maintained in a way that prevented them from becoming a health hazard. NOTE: IN ADDITION TO ABATEMENT CERTIFICATION, THE EMPLOYER IS REQUIRED TO SUBMIT ABATEMENT DOCUMENTATION FOR THIS ITEM, FAILURE TO COMPLY WILL RESULT IN AN ADDITIONAL PENALTY OF $1,000.00 AS PER 29 CFR 1903.19.
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100134 K06
Issuance Date 2016-10-28
Abatement Due Date 2016-11-03
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2016-12-16
Nr Instances 1
Nr Exposed 12
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(k)(6): The employer did not provide the basic advisory information on respirators, as presented in Appendix D of 29 CFR 1910.134, in written or oral format to employees who wear respirators when such use was not required by the employer: a) On or about 8/2/16 at 745 5th Avenue New York, NY 10019, throughout the facility John Barrett employees performing keratin hair treatments were exposed to hazards associated with voluntary respirator use because the employer did not provide employees with the information in appendix D. NOTE: IN ADDITION TO ABATEMENT CERTIFICATION, THE EMPLOYER IS REQUIRED TO SUBMIT ABATEMENT DOCUMENTATION FOR THIS ITEM, FAILURE TO COMPLY WILL RESULT IN AN ADDITIONAL PENALTY OF $1,000.00 AS PER 29 CFR 1903.19.
Citation ID 01002A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2016-10-28
Abatement Due Date 2016-11-25
Current Penalty 3741.0
Initial Penalty 3741.0
Final Order 2016-12-16
Nr Instances 1
Nr Exposed 12
Gravity 1
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 a) On or about 8/2/16 at 745 5th Avenue New York, NY 10019, throughout the facility John Barrett employees performing keratin hair treatments were exposed to hazardous chemicals (e.g. formaldehyde) without being provided with a written hazard communication plan by the employer. NOTE: IN ADDITION TO ABATEMENT CERTIFICATION, THE EMPLOYER IS REQUIRED TO SUBMIT ABATEMENT DOCUMENTATION FOR THIS ITEM, FAILURE TO COMPLY WILL RESULT IN AN ADDITIONAL PENALTY OF $1,000 AS PER 29 CFR 1903.19
Citation ID 01002B
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2016-10-28
Abatement Due Date 2016-11-25
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2016-12-16
Nr Instances 1
Nr Exposed 12
Gravity 1
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: a) On or about 8/2/16 at 745 5th Avenue New York, NY 10019, throughout the facility John Barrett employees performing keratin hair treatments were exposed to hazardous chemicals (e.g. formaldehyde) without training by the employer. NOTE: IN ADDITION TO ABATEMENT CERTIFICATION, THE EMPLOYER IS REQUIRED TO SUBMIT ABATEMENT DOCUMENTATION FOR THIS ITEM, FAILURE TO COMPLY WILL RESULT IN AN ADDITIONAL PENALTY OF $1,000 AS PER 29 CFR 1903.19
Citation ID 01003
Citaton Type Serious
Standard Cited 19101048 D02
Issuance Date 2016-10-28
Abatement Due Date 2016-11-03
Current Penalty 3741.0
Initial Penalty 3741.0
Final Order 2016-12-16
Nr Instances 1
Nr Exposed 12
Related Event Code (REC) Complaint
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1048(d)(2): Employees who may have been exposed at or above the action level or STEL were not identified, and the exposure was not accurately determined for each identified employee: a) On or about 8/2/16 at 745 5th Avenue New York, NY 10019, throughout the facility John Barrett employees performing keratin hair treatments were exposed to hazardous chemicals (e.g. formaldehyde) without any initial monitoring performed by the employer. The employer failed to perform initial monitoring for employees exposed to formaldehyde.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State