Search icon

BRAUN C PLUMBING & HEATING CORPORATION

Company Details

Name: BRAUN C PLUMBING & HEATING CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jan 2002 (23 years ago)
Entity Number: 2718140
ZIP code: 10977
County: Rockland
Place of Formation: New York
Address: 14 TAFT LANE, SPRING VALLEY, NY, United States, 10977

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 14 TAFT LANE, SPRING VALLEY, NY, United States, 10977

Chief Executive Officer

Name Role Address
CHAIM WALTER Chief Executive Officer 14 TAFT LANE, SPRING VALLEY, NY, United States, 10977

History

Start date End date Type Value
2024-01-01 2024-01-01 Address 14 TAFT LANE, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer)
2023-03-14 2024-01-01 Address 14 TAFT LANE, SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process)
2023-03-14 2024-01-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-14 2023-03-14 Address 14 TAFT LANE, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer)
2023-03-14 2024-01-01 Address 14 TAFT LANE, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer)
2011-05-18 2012-06-11 Name BRAUN D&C PLUMBING & HEATING CORPORATION
2004-01-20 2023-03-14 Address C/O GREENFIELD, 9 SANDS POINT RD, MONSEY, NY, 10952, USA (Type of address: Service of Process)
2004-01-20 2023-03-14 Address 14 TAFT LANE, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer)
2002-01-11 2011-05-18 Name BRAUN C PLUMBING & HEATING CORPORATION
2002-01-11 2023-03-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240101041932 2024-01-01 BIENNIAL STATEMENT 2024-01-01
230314000987 2023-03-14 BIENNIAL STATEMENT 2022-01-01
140220002622 2014-02-20 BIENNIAL STATEMENT 2014-01-01
120611000579 2012-06-11 CERTIFICATE OF AMENDMENT 2012-06-11
120307002424 2012-03-07 BIENNIAL STATEMENT 2012-01-01
110518000323 2011-05-18 CERTIFICATE OF AMENDMENT 2011-05-18
100113002869 2010-01-13 BIENNIAL STATEMENT 2010-01-01
080114003672 2008-01-14 BIENNIAL STATEMENT 2008-01-01
060210002439 2006-02-10 BIENNIAL STATEMENT 2006-01-01
040120002387 2004-01-20 BIENNIAL STATEMENT 2004-01-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342573920 0216000 2017-08-21 60 CEDAR HILL AVENUE, NYACK, NY, 10960
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 2017-08-21
Emphasis L: LOCALTARG, P: LOCALTARG
Case Closed 2018-08-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100138 A
Issuance Date 2017-09-21
Abatement Due Date 2017-10-11
Current Penalty 2500.0
Initial Penalty 3802.0
Final Order 2017-10-04
Nr Instances 1
Nr Exposed 4
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.138(a): The employer did not select and require employee(s) to use appropriate hand protection when employees' hands were exposed to hazards such as those from skin absorption of harmful substances; severe cuts or lacerations; severe abrasion; punctures; chemical burns; thermal burns; and harmful temperature extremes: a) 60 Cedar Hill Avenue, Nyack, NY: Employees brushing on Weld-On Plumbing Primer (tetrahydrofuran, methyl ethyl ketone) and Weld-On PVC Primer (tetrahydrofuran, methyl ethyl ketone) were not required to wear appropriate hand protection (e.g., chemical resistant gloves or equivalent); on or about 8/21/17.
Citation ID 01002A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2017-09-21
Abatement Due Date 2017-10-26
Current Penalty 2500.0
Initial Penalty 3802.0
Final Order 2017-10-04
Nr Instances 1
Nr Exposed 5
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(1): Employer had not developed or implemented a written hazard communication program included the requirements outlined in 29 CFR 1910.1200(e)(1)(i) and (e)(1)(ii): a) 60 Cedar Hill Avenue, Nyack, NY: Employees brushing on Weld-On Plumbing Primer (tetrahydrofuran, methyl ethyl ketone) and Weld-On PVC Primer (tetrahydrofuran, methyl ethyl ketone) and the employer did not develop and implement and a written hazard communication program; on or about 8/21/17.
Citation ID 01002B
Citaton Type Serious
Standard Cited 19101200 G08
Issuance Date 2017-09-21
Abatement Due Date 2017-10-26
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2017-10-04
Nr Instances 1
Nr Exposed 5
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(g)(8): The employer did not maintain in the workplace copies of the required safety data sheets for each hazardous chemical, and did not ensure that they were readily accessible during each work shift to employees when they were in their work area(s): a) 60 Cedar Hill Avenue, Nyack, NY: Employees brushing on Weld-On Plumbing Primer (tetrahydrofuran, methyl ethyl ketone) and Weld-On PVC Primer (tetrahydrofuran, methyl ethyl ketone) and the employer did not have safety data sheets for these chemicals; on or about 8/21/17.
Citation ID 01002C
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2017-09-21
Abatement Due Date 2017-10-26
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2017-10-04
Nr Instances 1
Nr Exposed 5
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h)(1): Employees were not provided effective information and training on hazardous chemicals in their work area at the time of their initial assignment and whenever a new hazard that the employees had not been previously trained about was introduced into their work area: 60 Cedar Hill Avenue, Nyack, NY: Employees brushing on Weld-On Plumbing Primer (tetrahydrofuran, methyl ethyl ketone) and Weld-On PVC Primer (tetrahydrofuran, methyl ethyl ketone) and the employer did not provide effective training regarding those chemicals to the employees affected; on or about 8/21/17.
342577152 0216000 2017-08-21 60 CEDAR HILL AVENUE, NYACK, NY, 10960
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2017-08-21
Emphasis N: CTARGET, P: CTARGET
Case Closed 2018-08-16

Related Activity

Type Inspection
Activity Nr 1257769
Safety Yes
Type Inspection
Activity Nr 1257646
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260651 C02
Issuance Date 2017-09-21
Abatement Due Date 2017-10-03
Current Penalty 1072.0
Initial Penalty 1630.0
Final Order 2017-10-04
Nr Instances 1
Nr Exposed 3
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.651(c)(2): A stairway, ladder, ramp or other safe means of egress was not located in trench excavations that are 4 feet (1.22 m) or more in depth so as to require no more than 25 feet (7.62 m) of lateral travel for employees: location: trench area on or about: 8/21/17 a) Employees were working in a 35' long, 4 1/2' deep trench. A safe means of access was not provided. 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 19260701 B
Issuance Date 2017-09-21
Abatement Due Date 2017-10-03
Current Penalty 1428.0
Initial Penalty 2173.0
Final Order 2017-10-04
Nr Instances 200
Nr Exposed 6
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.701(b): Reinforcing steel. All protruding reinforcing steel, onto and into which employees could fall, was not guarded to eliminate the hazard of impalement: Location: ground level throughout site on or about: 8/21/17 a) Employees were working beside approximately 200 unguarded rebar. NOTE: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State