Name: | O'NEILL & SON INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Aug 2000 (25 years ago) |
Entity Number: | 2539732 |
ZIP code: | 11714 |
County: | Nassau |
Place of Formation: | New York |
Address: | 19 MANCHESTER DRIVE, BETHPAGE, NY, United States, 11714 |
Principal Address: | 19 MANCHESTER DR, BETHPAGE, NY, United States, 11714 |
Contact Details
Phone +1 516-827-3320
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 19 MANCHESTER DRIVE, BETHPAGE, NY, United States, 11714 |
Name | Role | Address |
---|---|---|
CHARLES T O'NEILL JR | Chief Executive Officer | 19 MANCHESTER DR, BETHPAGE, NY, United States, 11714 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1309586-DCA | Inactive | Business | 2011-06-21 | 2021-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2022-12-06 | 2023-06-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-11-19 | 2022-12-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2000-08-07 | 2021-11-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140806006768 | 2014-08-06 | BIENNIAL STATEMENT | 2014-08-01 |
101021002607 | 2010-10-21 | BIENNIAL STATEMENT | 2010-08-01 |
080813002680 | 2008-08-13 | BIENNIAL STATEMENT | 2008-08-01 |
060914002372 | 2006-09-14 | BIENNIAL STATEMENT | 2006-08-01 |
040928002284 | 2004-09-28 | BIENNIAL STATEMENT | 2004-08-01 |
020819002369 | 2002-08-19 | BIENNIAL STATEMENT | 2002-08-01 |
000807000448 | 2000-08-07 | CERTIFICATE OF INCORPORATION | 2000-08-07 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2976868 | RENEWAL | INVOICED | 2019-02-06 | 100 | Home Improvement Contractor License Renewal Fee |
2976867 | TRUSTFUNDHIC | INVOICED | 2019-02-06 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2541049 | TRUSTFUNDHIC | INVOICED | 2017-01-27 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2541050 | RENEWAL | INVOICED | 2017-01-27 | 100 | Home Improvement Contractor License Renewal Fee |
1908673 | RENEWAL | INVOICED | 2014-12-09 | 100 | Home Improvement Contractor License Renewal Fee |
1908672 | TRUSTFUNDHIC | INVOICED | 2014-12-09 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1040872 | TRUSTFUNDHIC | INVOICED | 2013-07-22 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
963360 | RENEWAL | INVOICED | 2013-07-22 | 100 | Home Improvement Contractor License Renewal Fee |
1040873 | TRUSTFUNDHIC | INVOICED | 2011-06-21 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
963361 | RENEWAL | INVOICED | 2011-06-21 | 100 | Home Improvement Contractor License Renewal Fee |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
341400562 | 0214700 | 2016-04-14 | 112 JOHN ST., GARDEN CITY, NY, 11530 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260100 A |
Issuance Date | 2016-04-18 |
Abatement Due Date | 2016-04-22 |
Current Penalty | 1200.0 |
Initial Penalty | 1600.0 |
Final Order | 2016-05-09 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 5 |
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 - Employees were working directly under overhead work and were not provided with head protection; on or about 4/14/16. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19. |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260451 G01 I |
Issuance Date | 2016-04-18 |
Abatement Due Date | 2016-04-22 |
Current Penalty | 1500.0 |
Initial Penalty | 2000.0 |
Final Order | 2016-05-09 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 5 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1926.451(g)(1)(i): Each employee on a boatswains' chair, catenary scaffold, float scaffold, needle beam scaffold, or ladder jack scaffold was not protected by a personal fall arrest system. a) Worksite - Employees were working on a ladder jack scaffold approximately 12ft above the ground without being protected by a personal fall arrest system; on or about 4/14/16. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19. |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1100080 | Fair Labor Standards Act | 2011-01-06 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | SALGUERO, |
Role | Plaintiff |
Name | O'NEILL & SON INC. |
Role | Defendant |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State