Name: | CEMETERY GARDENS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC NOT-FOR-PROFIT CORPORATION |
Status: | Active |
Date of registration: | 14 Sep 1926 (99 years ago) |
Entity Number: | 20745 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CEMETERY GARDENS INC 401K PROFIT SHARING PLAN AND TRUST | 2023 | 111565136 | 2024-05-31 | CEMETERY GARDENS INC | 41 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-05-31 |
Name of individual signing | NICOLE HUDSON |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 2014-01-01 |
Business code | 812220 |
Sponsor’s telephone number | 3186294080 |
Plan sponsor’s address | 855 CANAL RD, MOUNT SIANI, NY, 11766 |
Signature of
Role | Plan administrator |
Date | 2024-05-31 |
Name of individual signing | NICOLE HUDSON |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2014-01-01 |
Business code | 812220 |
Sponsor’s telephone number | 3186294080 |
Plan sponsor’s address | 855 CANAL RD, MOUNT SINAI, NY, 11766 |
Signature of
Role | Plan administrator |
Date | 2023-06-01 |
Name of individual signing | NICOLE HUDSON |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 2014-01-01 |
Business code | 812220 |
Sponsor’s telephone number | 3186294080 |
Plan sponsor’s address | 855 CANAL RD, MOUNT SIANI, NY, 11766 |
Signature of
Role | Plan administrator |
Date | 2023-06-01 |
Name of individual signing | NICOLE HUDSON |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 2014-01-01 |
Business code | 812220 |
Sponsor’s telephone number | 3186294080 |
Plan sponsor’s address | 855 CANAL RD, MOUNT SIANI, NY, 11766 |
Signature of
Role | Plan administrator |
Date | 2022-05-23 |
Name of individual signing | NICOLE HUDSON |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2014-01-01 |
Business code | 812220 |
Sponsor’s telephone number | 3186294080 |
Plan sponsor’s address | 855 CANAL RD, MOUNT SINAI, NY, 11766 |
Signature of
Role | Plan administrator |
Date | 2022-05-23 |
Name of individual signing | NICOLE HUDSON |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 2014-01-01 |
Business code | 812220 |
Sponsor’s telephone number | 3186294080 |
Plan sponsor’s address | 855 CANAL RD, MOUNT SIANI, NY, 11766 |
Signature of
Role | Plan administrator |
Date | 2021-06-02 |
Name of individual signing | NICOLE HUDSON |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2014-01-01 |
Business code | 812220 |
Sponsor’s telephone number | 3186294080 |
Plan sponsor’s address | 855 CANAL RD, MOUNT SINAI, NY, 11766 |
Signature of
Role | Plan administrator |
Date | 2021-06-02 |
Name of individual signing | NICOLE HUDSON |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2014-01-01 |
Business code | 812220 |
Sponsor’s telephone number | 3186294080 |
Plan sponsor’s address | 855 CANAL RD, MOUNT SINAI, NY, 11766 |
Signature of
Role | Plan administrator |
Date | 2020-08-04 |
Name of individual signing | NICOLE HUDSON |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 2014-01-01 |
Business code | 812220 |
Sponsor’s telephone number | 3186294080 |
Plan sponsor’s address | 855 CANAL RD, MOUNT SIANI, NY, 11766 |
Signature of
Role | Plan administrator |
Date | 2020-08-04 |
Name of individual signing | NICOLE HUDSON |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY STE R, ALBANY, NY, 12207 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
10097 | 2000-03-05 | 2005-03-04 | Mined land permit | 855 Canal Rd, Mt. Sinai |
Start date | End date | Type | Value |
---|---|---|---|
2000-07-13 | 2024-07-02 | Address | 855 CANAL ROAD, MOUNT SINAI, NY, 11766, USA (Type of address: Service of Process) |
1998-02-12 | 2000-07-13 | Address | METROPOLITAN CORPORATE PLAZA, 485 ROUTE 1 S. BLDG B 3RD FL, ISELIN, NJ, 08830, USA (Type of address: Service of Process) |
1973-09-05 | 2024-07-02 | Address | 99 POWERHOUSE ROAD, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240702001746 | 2024-07-01 | CERTIFICATE OF CHANGE BY ENTITY | 2024-07-01 |
000713000814 | 2000-07-13 | CERTIFICATE OF CHANGE | 2000-07-13 |
980212000697 | 1998-02-12 | CERTIFICATE OF CHANGE | 1998-02-12 |
B387498-2 | 1986-08-05 | ASSUMED NAME CORP INITIAL FILING | 1986-08-05 |
A98037-2 | 1973-09-05 | CERTIFICATE OF AMENDMENT | 1973-09-05 |
574Q-7 | 1953-05-27 | CERTIFICATE OF AMENDMENT | 1953-05-27 |
3CR-208 | 1953-03-17 | CERTIFICATE OF ANNULMENT OF DISSOLUTION AND REINSTATEMENT OF CORPORATE EXISTENCE | 1953-03-17 |
DP-3603 | 1952-10-15 | DISSOLUTION BY PROCLAMATION | 1952-10-15 |
513Q-104 | 1949-04-21 | CERTIFICATE OF AMENDMENT | 1949-04-21 |
255Q-84 | 1926-09-14 | CERTIFICATE OF INCORPORATION | 1926-09-14 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
346339849 | 0214700 | 2022-11-02 | 855 CANAL ROAD, MOUNT SINAI, NY, 11766 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 1516586 |
Safety | Yes |
Inspection Type | Fat/Cat |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 2021-02-25 |
Emphasis | N: SVEP, N: TRENCH |
Case Closed | 2022-10-11 |
Related Activity
Type | Accident |
Activity Nr | 1739449 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 5A0001 |
Issuance Date | 2021-08-24 |
Abatement Due Date | 2021-08-30 |
Current Penalty | 13653.0 |
Initial Penalty | 9557.0 |
Contest Date | 2021-09-17 |
Final Order | 2022-08-15 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 10 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR OSH ACT of 1970 Section (5)(a)(1): 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 exposing employees to struck-by and fall hazards. a) Worksite, Taft Section, plot #1362: On or about February 25, 2021, an employee was exposed to struck-by and fall hazards from the moving boom arm, dipperstick arm, and bucket of a John Deere Backhoe Loader (Model: 310SG S/N:T0310SG950540) while riding on the equipment to be lowered into an open grave that was seven feet deep. 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 | 19260021 B02 |
Issuance Date | 2021-08-24 |
Abatement Due Date | 2021-08-30 |
Current Penalty | 13653.0 |
Initial Penalty | 9557.0 |
Contest Date | 2021-09-17 |
Final Order | 2022-08-15 |
Nr Instances | 8 |
Nr Exposed | 8 |
Related Event Code (REC) | Accident |
Gravity | 10 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1926.21(b)(2): The employer did not instruct each employee in the recognition and avoidance of unsafe condition(s) and the regulation(s) applicable to his work environment to control or eliminate any hazard(s) or other exposure to illness or injury. a) Worksite, cemetery grounds: On or about February 25, 2021, employees were exposed to cave-in hazards while preparing grave sites for burial services and were not provided with instructions from the employer to avoid unsafe conditions. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19. |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260100 A |
Issuance Date | 2021-08-24 |
Abatement Due Date | 2021-08-30 |
Current Penalty | 13653.0 |
Initial Penalty | 9557.0 |
Contest Date | 2021-09-17 |
Final Order | 2022-08-15 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 10 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1926.100(a): Employees working in areas where there was a possible danger of head injury from impact, or falling or flying objects, or from electrical shock and burns, were not protected by protective helmets: a) Worksite Taft Section, plot #1362: On or about February 25, 2021, an employee was exposed to struck-by hazards while working in an open grave seven feet deep below a John Deere Backhoe Loader (Model: 310SG S/N:T0310SG950540) and was not provided with head protection. 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 | 01004 |
Citaton Type | Serious |
Standard Cited | 19260651 C02 |
Issuance Date | 2021-08-24 |
Abatement Due Date | 2021-08-30 |
Current Penalty | 13653.0 |
Initial Penalty | 9557.0 |
Contest Date | 2021-09-17 |
Final Order | 2022-08-15 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 10 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1926.651(c)(2): A stairway, ladder, ramp or other safe means of egress was not located in trench excavations that were 4 feet (1.22m) or more in depth so as to require no more than 25 feet (7.62m) of lateral travel for employees. a) Worksite, Taft Section, plot #1362: On or about February 25, 2021, an employee leveled the bottom of an open grave, from within the grave that was seven feet deep. A stairway, ladder, ramp, or safe means of egress was not located inside of the grave while the employee was working. 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 | 02001 |
Citaton Type | Repeat |
Standard Cited | 19260652 A01 |
Issuance Date | 2021-08-24 |
Abatement Due Date | 2021-08-30 |
Current Penalty | 53520.3 |
Initial Penalty | 81919.0 |
Contest Date | 2021-09-17 |
Final Order | 2022-08-15 |
Nr Instances | 1 |
Nr Exposed | 8 |
Related Event Code (REC) | Accident |
Gravity | 10 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1926.652(a)(1):Each employee in an excavation was not protected from cave-ins by an adequate protective system designed in accordance with 29 CFR 1926.652 (b) or (c). a) Worksite, Taft Section, plot #1362: On or about February 25, 2021, an employee was exposed to cave-in hazards while leveling the bottom of an open grave seven feet deep, without protection from an adequate protective system. Note: In addition to abatement certification, the employer is required to submit abatement documentation for this item in accordance with 29 CFR 1903.19. |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State