Name: | GAGNON SURFACES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 01 Oct 2001 (23 years ago) |
Date of dissolution: | 09 May 2005 |
Entity Number: | 2684979 |
ZIP code: | 13862 |
County: | Broome |
Place of Formation: | New York |
Address: | PO BOX 283, WHITNEY POINT, NY, United States, 13862 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | PO BOX 283, WHITNEY POINT, NY, United States, 13862 |
Name | Role | Address |
---|---|---|
ROBERT J. GAGNON | Agent | PO BOX 283, WHITNEY POINT, NY, 13862 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050509000731 | 2005-05-09 | ARTICLES OF DISSOLUTION | 2005-05-09 |
031024002106 | 2003-10-24 | BIENNIAL STATEMENT | 2003-10-01 |
011213000616 | 2001-12-13 | AFFIDAVIT OF PUBLICATION | 2001-12-13 |
011213000618 | 2001-12-13 | AFFIDAVIT OF PUBLICATION | 2001-12-13 |
011001000496 | 2001-10-01 | ARTICLES OF ORGANIZATION | 2001-10-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
339784233 | 0215800 | 2014-05-28 | 150 BLODGETT DRIVE, ONEONTA, NY, 13820 | |||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260300 B01 |
Issuance Date | 2014-07-30 |
Abatement Due Date | 2014-08-09 |
Current Penalty | 1120.0 |
Initial Penalty | 1600.0 |
Final Order | 2014-08-11 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 5 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1926.300(b)(1): Power operated tool(s), designed to accommodate guards, were not equipped with such guards when in use: a) Southwest corner of building, on or about 5-28-14: Two employees were using a hand held portable grinder to cut porcelain tile, which was not equipped with a protective guard. |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State