Search icon

CEMETERY GARDENS, INC.

Company Details

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

form 5500

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
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 2024-05-31
Name of individual signing NICOLE HUDSON
CEMETERY GARDENS, INC UNION 401K PLAN AND TRUST 2023 111565136 2024-05-31 CEMETERY GARDENS, INC 17
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
CEMETERY GARDENS INC 401K PROFIT SHARING PLAN AND TRUST 2022 111565136 2023-06-01 CEMETERY GARDENS INC 32
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
CEMETERY GARDENS, INC UNION 401K PLAN AND TRUST 2022 111565136 2023-06-01 CEMETERY GARDENS, INC 19
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
CEMETERY GARDENS, INC UNION 401K PLAN AND TRUST 2021 111565136 2022-05-23 CEMETERY GARDENS, INC 19
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
CEMETERY GARDENS INC 401K PROFIT SHARING PLAN AND TRUST 2021 111565136 2022-05-23 CEMETERY GARDENS INC 33
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
CEMETERY GARDENS, INC UNION 401K PLAN AND TRUST 2020 111565136 2021-06-02 CEMETERY GARDENS, INC 15
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
CEMETERY GARDENS INC 401K PROFIT SHARING PLAN AND TRUST 2020 111565136 2021-06-02 CEMETERY GARDENS INC 34
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
CEMETERY GARDENS INC 401K PROFIT SHARING PLAN AND TRUST 2019 111565136 2020-08-04 CEMETERY GARDENS INC 28
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
CEMETERY GARDENS, INC UNION 401K PLAN AND TRUST 2019 111565136 2020-08-04 CEMETERY GARDENS, INC 16
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

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY STE R, ALBANY, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY STE R, ALBANY, NY, 12207

Permits

Number Date End date Type Address
10097 2000-03-05 2005-03-04 Mined land permit 855 Canal Rd, Mt. Sinai

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346339849 0214700 2022-11-02 855 CANAL ROAD, MOUNT SINAI, NY, 11766
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2022-11-02
Case Closed 2023-05-01

Related Activity

Type Inspection
Activity Nr 1516586
Safety Yes
345165864 0214700 2021-02-25 855 CANAL ROAD, MOUNT SINAI, NY, 11766
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