Search icon

GAGNON SURFACES, LLC

Company Details

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

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent PO BOX 283, WHITNEY POINT, NY, United States, 13862

Agent

Name Role Address
ROBERT J. GAGNON Agent PO BOX 283, WHITNEY POINT, NY, 13862

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339784233 0215800 2014-05-28 150 BLODGETT DRIVE, ONEONTA, NY, 13820
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2014-05-28
Emphasis L: LOCALTARG, P: LOCALTARG
Case Closed 2014-09-03

Violation Items

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