Search icon

BIANCHI INDUSTRIAL SERVICES, LLC

Headquarter

Company Details

Name: BIANCHI INDUSTRIAL SERVICES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Sep 2001 (24 years ago)
Entity Number: 2682425
ZIP code: 13209
County: Onondaga
Place of Formation: New York
Address: 208 LONGBRANCH RD, STE 300, SYRACUSE, NY, United States, 13209

Links between entities

Type Company Name Company Number State
Headquarter of BIANCHI INDUSTRIAL SERVICES, LLC, Alabama 000-606-159 Alabama
Headquarter of BIANCHI INDUSTRIAL SERVICES, LLC, KENTUCKY 0619964 KENTUCKY
Headquarter of BIANCHI INDUSTRIAL SERVICES, LLC, FLORIDA M03000004269 FLORIDA
Headquarter of BIANCHI INDUSTRIAL SERVICES, LLC, CONNECTICUT 0866729 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BIANCHI INDUSTRIAL SERVICES, LLC 401(K) PROFIT SHARING PLAN 2009 161611421 2011-05-11 BIANCHI INDUSTRIAL SERVICES, LLC 68
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-10-31
Business code 238900
Sponsor’s telephone number 3154530001
Plan sponsor’s address 208 LONGBRANCH ROAD, SUITE 300, SYRACUSE, NY, 13209

Plan administrator’s name and address

Administrator’s EIN 161611421
Plan administrator’s name BIANCHI INDUSTRIAL SERVICES, LLC
Plan administrator’s address 208 LONGBRANCH ROAD, SUITE 300, SYRACUSE, NY, 13209
Administrator’s telephone number 3154530001

Signature of

Role Plan administrator
Date 2011-05-11
Name of individual signing DAVID BIANCHI
Role Employer/plan sponsor
Date 2011-05-11
Name of individual signing DAVID BIANCHI

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 208 LONGBRANCH RD, STE 300, SYRACUSE, NY, United States, 13209

History

Start date End date Type Value
2001-09-21 2004-04-02 Address 300 LONGBEACH ROAD, SYRACUSE, NY, 13219, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090922002156 2009-09-22 BIENNIAL STATEMENT 2009-09-01
070905002099 2007-09-05 BIENNIAL STATEMENT 2007-09-01
050902002493 2005-09-02 BIENNIAL STATEMENT 2005-09-01
040402002566 2004-04-02 BIENNIAL STATEMENT 2003-09-01
010921000424 2001-09-21 ARTICLES OF ORGANIZATION 2001-09-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307541722 0213100 2005-06-23 1 BEST AVE., STILLWATER, NY, 12170
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2005-07-06
Emphasis L: FALL
Case Closed 2006-02-14

Related Activity

Type Referral
Activity Nr 200746998
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 2005-07-22
Abatement Due Date 2005-07-27
Current Penalty 2000.0
Initial Penalty 2000.0
Contest Date 2005-08-12
Final Order 2006-01-09
Nr Instances 1
Nr Exposed 6
Gravity 10
307540351 0213100 2005-04-28 RT 4, STILLWATER, NY, 12170
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2005-04-28
Emphasis L: FALL
Case Closed 2005-09-19

Date of last update: 30 Mar 2025

Sources: New York Secretary of State