Name: | LABOR READY NORTHEAST, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Dec 1998 (26 years ago) |
Date of dissolution: | 13 Jul 2017 |
Entity Number: | 2326961 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Washington |
Principal Address: | 1015 A STREET, TACOMA, WA, United States, 98402 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
WAYNE LARKIN | Chief Executive Officer | 1015 A STREET, TACOMA, WA, United States, 98402 |
Start date | End date | Type | Value |
---|---|---|---|
2014-12-01 | 2016-12-01 | Address | 1015 A STREET, TACOMA, WA, 98402, USA (Type of address: Chief Executive Officer) |
2012-12-03 | 2014-12-01 | Address | 1015 A STREET, TACOMA, WA, 98402, USA (Type of address: Chief Executive Officer) |
2010-12-09 | 2012-12-03 | Address | 1015 A ST, TACOMA, WA, 98402, USA (Type of address: Chief Executive Officer) |
2006-11-20 | 2010-12-09 | Address | 1015 A ST, TACOMA, WA, 98402, USA (Type of address: Chief Executive Officer) |
2003-06-02 | 2006-11-20 | Address | 1015 A ST, TACOMA, WA, 98402, USA (Type of address: Chief Executive Officer) |
2003-06-02 | 2012-12-03 | Address | 1015 A ST, TACOMA, WA, 98402, USA (Type of address: Principal Executive Office) |
2001-02-06 | 2003-06-02 | Address | 1016 SOUTH 28TH ST, TACOMA, WA, 98409, USA (Type of address: Chief Executive Officer) |
2001-02-06 | 2003-06-02 | Address | 1016 SOUTH 28TH ST, TACOMA, WA, 98409, USA (Type of address: Principal Executive Office) |
1999-11-08 | 2017-05-30 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-11-08 | 2017-05-30 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170713000401 | 2017-07-13 | CERTIFICATE OF TERMINATION | 2017-07-13 |
170530000159 | 2017-05-30 | CERTIFICATE OF CHANGE | 2017-05-30 |
161201007477 | 2016-12-01 | BIENNIAL STATEMENT | 2016-12-01 |
141201007509 | 2014-12-01 | BIENNIAL STATEMENT | 2014-12-01 |
121203006366 | 2012-12-03 | BIENNIAL STATEMENT | 2012-12-01 |
101209002671 | 2010-12-09 | BIENNIAL STATEMENT | 2010-12-01 |
081118002607 | 2008-11-18 | BIENNIAL STATEMENT | 2008-12-01 |
061120002824 | 2006-11-20 | BIENNIAL STATEMENT | 2006-12-01 |
050203002053 | 2005-02-03 | BIENNIAL STATEMENT | 2004-12-01 |
030602002243 | 2003-06-02 | BIENNIAL STATEMENT | 2002-12-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
341732832 | 0215800 | 2016-08-23 | 961 LYELL AVENUE, ROCHESTER, NY, 14616 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 1120004 |
Safety | Yes |
Violation Items
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19101030 D03 II |
Issuance Date | 2016-10-04 |
Abatement Due Date | 2016-10-17 |
Current Penalty | 6908.0 |
Initial Penalty | 8908.0 |
Final Order | 2016-10-27 |
Nr Instances | 1 |
Nr Exposed | 4 |
Related Event Code (REC) | Complaint |
Gravity | 5 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.1030(d)(3)(ii): The employer did not ensure that the employee used appropriate personal protective equipment when there was occupational exposure: a) Labor Ready Northeast,I nc., on or about 8/23/16: The employer did not ensure the appropriate gloves were used by employees who sort and handle bags of recyclable bottles and cans that have the potential to contain used needles. |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19101030 F02 I |
Issuance Date | 2016-10-04 |
Abatement Due Date | 2016-10-27 |
Current Penalty | 0.0 |
Initial Penalty | 0.0 |
Final Order | 2016-10-27 |
Nr Instances | 1 |
Nr Exposed | 4 |
Related Event Code (REC) | Complaint |
Gravity | 5 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.1030(f)(2)(i): Hepatitis B vaccination was not made available within 10 working days of initial assignment to all employee(s) with occupational exposure: a) Labor Ready Northeast, Inc., on or about 8/23/16: Employees who sort and handle bags of recyclable bottles and cans have the potential to come in contact with blood or other potentially infectious materials and have not been offered the Hepatitis B vaccine. |
Citation ID | 01001C |
Citaton Type | Serious |
Standard Cited | 19101030 G02 I |
Issuance Date | 2016-10-04 |
Abatement Due Date | 2016-10-17 |
Current Penalty | 0.0 |
Initial Penalty | 0.0 |
Final Order | 2016-10-27 |
Nr Instances | 1 |
Nr Exposed | 4 |
Related Event Code (REC) | Complaint |
Gravity | 5 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.1030(g)(2)(i): The employer did not ensure that each employee with occupational exposure participated in a training program: a) Labor Ready Northeast, Inc., on or about 8/23/16: Employees with occupational exposure to blood and other potentially infectious materials while handling and sorting bags of bottles and cans were not provided with bloodborne pathogen training. |
Inspection Type | Unprog Rel |
Scope | Partial |
Safety/Health | Health |
Close Conference | 2016-09-30 |
Case Closed | 2016-12-12 |
Related Activity
Type | Complaint |
Activity Nr | 1120699 |
Safety | Yes |
Health | Yes |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1108522 | Civil Rights Employment | 2011-11-18 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | REEVES |
Role | Plaintiff |
Name | LABOR READY NORTHEAST, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Defendant demands jury |
Demanded Amount | 228000 |
Termination Class Action | Missing |
Procedural Progress | pretrial conference held |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 7 |
Filing Date | 2014-12-17 |
Termination Date | 2015-08-06 |
Date Issue Joined | 2015-03-02 |
Pretrial Conference Date | 2015-04-23 |
Section | 2000 |
Sub Section | A- |
Status | Terminated |
Parties
Name | ROMAN JR. |
Role | Plaintiff |
Name | LABOR READY NORTHEAST, INC. |
Role | Defendant |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State