Name: | NATIONAL GRID ELECTRIC SERVICES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 07 May 1998 (27 years ago) |
Entity Number: | 2257282 |
ZIP code: | 12207 |
County: | Nassau |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATE SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2003-05-15 | 2024-05-20 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2003-05-15 | 2024-05-20 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2002-06-07 | 2003-05-15 | Address | OFFICE OF GENERAL CNSL, ONE METROTECH CENTER, BROOKLYN, NY, 11201, 3850, USA (Type of address: Service of Process) |
1998-10-23 | 2008-04-30 | Name | KEYSPAN ELECTRIC SERVICES LLC |
1998-05-27 | 1998-10-23 | Name | MARKETSPAN ELECTRIC SERVICES LLC |
1998-05-07 | 1998-05-27 | Name | BL TD MANAGEMENT LLC |
1998-05-07 | 2002-06-07 | Address | ATT: SECRETARY, 175 EAST OLD COUNTRY ROAD, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240520003735 | 2024-05-20 | BIENNIAL STATEMENT | 2024-05-20 |
220502001222 | 2022-05-02 | BIENNIAL STATEMENT | 2022-05-01 |
200518060239 | 2020-05-18 | BIENNIAL STATEMENT | 2020-05-01 |
180518006164 | 2018-05-18 | BIENNIAL STATEMENT | 2018-05-01 |
160517006582 | 2016-05-17 | BIENNIAL STATEMENT | 2016-05-01 |
140509006201 | 2014-05-09 | BIENNIAL STATEMENT | 2014-05-01 |
130923000603 | 2013-09-23 | CERTIFICATE OF AMENDMENT | 2013-09-23 |
120515006324 | 2012-05-15 | BIENNIAL STATEMENT | 2012-05-01 |
100708002996 | 2010-07-08 | BIENNIAL STATEMENT | 2010-05-01 |
080430000905 | 2008-04-30 | CERTIFICATE OF AMENDMENT | 2008-04-30 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
343972337 | 0213100 | 2019-05-01 | 1699 COUNTY RTE 8, ELIZAVILLE, NY, 12523 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 1448919 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100132 D01 I |
Issuance Date | 2019-06-25 |
Abatement Due Date | 2019-07-01 |
Current Penalty | 0.0 |
Initial Penalty | 9472.0 |
Contest Date | 2019-07-19 |
Final Order | 2020-03-30 |
Nr Instances | 1 |
Nr Exposed | 8 |
Related Event Code (REC) | Referral |
Gravity | 5 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.132(d)(1)(i): When the employer had assessed the workplace hazard(s) and determined that hazard(s) were present, the employer did not select and/or use the types of personal protective equipment that would protect the affected employee from the hazard(s) identified: a) 1699 CR-8, Elizaville, NY, on April 24, 2019, and at times prior, the employer failed to ensure all employees used rubber insulating gloves in the highest possible class available while handling deenergized equipment that could become energized. |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100269 A04 |
Issuance Date | 2019-06-25 |
Abatement Due Date | 2020-04-10 |
Current Penalty | 6630.0 |
Initial Penalty | 13260.0 |
Contest Date | 2019-07-19 |
Final Order | 2020-03-30 |
Nr Instances | 1 |
Nr Exposed | 8 |
Related Event Code (REC) | Referral |
Gravity | 10 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.269(c)(2): The employer failed to ensure that the job briefing covered at least the following subjects: hazards associated with the job, work procedures involved, special precautions, energy-source controls, and personal protective equipment requirements: a) 1699 CR-8, Elizaville, NY, on April 24, 2019, the employer failed to ensure that the job briefing covered the hazards associated with induced voltage. |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19100269 C04 II A |
Issuance Date | 2019-06-25 |
Abatement Due Date | 2020-04-10 |
Current Penalty | 5683.0 |
Initial Penalty | 5683.0 |
Contest Date | 2019-07-19 |
Final Order | 2020-03-30 |
Nr Instances | 1 |
Nr Exposed | 8 |
Related Event Code (REC) | Referral |
Gravity | 1 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.269(c)(4)(ii)(A): A more extensive job briefing was not held when the work became complicated or particularly hazardous. a) 1699 CR-8, Elizaville, NY, on April 24, 2019, and at times prior, the employer failed to hold an additional job briefing when decisions were made to work around apple trees that encumbered the work area instead of removing the trees. |
Inspection Type | Referral |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 2018-11-28 |
Case Closed | 2020-11-04 |
Related Activity
Type | Referral |
Activity Nr | 1402920 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100269 L03 III A |
Issuance Date | 2019-01-04 |
Abatement Due Date | 2019-01-10 |
Current Penalty | 0.0 |
Initial Penalty | 12934.0 |
Contest Date | 2019-01-29 |
Final Order | 2020-03-27 |
Nr Instances | 1 |
Nr Exposed | 3 |
Related Event Code (REC) | Referral |
Gravity | 10 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.269(l)(3)(iii)(A): The employer did not ensure that no employee approached or took any conductive object closer to exposed energized parts than the employer's established minimum approach distance, unless the employee is insulated from the energized part (rubber insulating gloves or rubber insulating gloves and sleeves) worn in accordance with paragraph (l)(4) of this section: a) 481 Unionville Feura Bush Road, Feura Bush, NY, on November 21, 2018 and at prior times an unprotected employee approached energized parts, resulting in the employee receiving an electric shock. |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100269 U05 II |
Issuance Date | 2019-01-04 |
Abatement Due Date | 2020-04-03 |
Current Penalty | 24020.0 |
Initial Penalty | 11086.0 |
Contest Date | 2019-01-29 |
Final Order | 2020-03-27 |
Nr Instances | 1 |
Nr Exposed | 3 |
Related Event Code (REC) | Referral |
Gravity | 5 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.269(u)(5)(ii): Guarding of energized parts within a compartment during operation and maintenance functions to prevent accidental contact with energized parts and to prevent dropped tools or other equipment from contacting energized parts, except for fuse replacement and other necessary access by qualified persons, was not maintained. a) 481 Unionville Feura Bush Road, Feura Bush, NY, on November 21, 2018 and at prior times the employer did not maintain guarding of energized parts, resulting in an employee receiving electric shock. |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State