Search icon

FELIX ROMA & SONS, INC.

Company Details

Name: FELIX ROMA & SONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Feb 1969 (56 years ago)
Entity Number: 272624
ZIP code: 13760
County: Broome
Place of Formation: New York
Address: PO BOX 5547, ENDICOTT, NY, United States, 13760
Principal Address: 700 Oak Hill Avenue, ENDICOTT, NY, United States, 13760

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FELIX ROMA & SONS INC. 401(K) PROFIT SHARING PLAN AND TRUST 2023 160961950 2024-07-16 FELIX ROMA & SONS INC. 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 311800
Sponsor’s telephone number 6077483336
Plan sponsor’s address 2 PAGE AVE., PO BOX 5547, ENDICOTT, NY, 13763

Signature of

Role Plan administrator
Date 2024-07-16
Name of individual signing MATTHEW BOLAND
FELIX ROMA & SONS INC. 401(K) PROFIT SHARING PLAN 2023 160961950 2024-10-31 FELIX ROMA & SONS INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 311800
Sponsor’s telephone number 6077483336
Plan sponsor’s address 2 PAGE AVE., PO BOX 5547, ENDICOTT, NY, 13763

Signature of

Role Plan administrator
Date 2024-10-31
Name of individual signing MATTHEW BOLAND
Valid signature Filed with authorized/valid electronic signature
FELIX ROMA & SONS INC. 401(K) PROFIT SHARING PLAN AND TRUST 2022 160961950 2023-10-10 FELIX ROMA & SONS INC. 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 311800
Sponsor’s telephone number 6077483336
Plan sponsor’s address 2 PAGE AVE., PO BOX 5547, ENDICOTT, NY, 13763

Signature of

Role Plan administrator
Date 2023-10-10
Name of individual signing MATTHEW BOLAND
FELIX ROMA & SONS INC. 401(K) PROFIT SHARING PLAN AND TRUST 2021 160961950 2022-09-30 FELIX ROMA & SONS INC. 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 311800
Sponsor’s telephone number 6077483336
Plan sponsor’s address 2 PAGE AVE., PO BOX 5547, ENDICOTT, NY, 13763

Signature of

Role Plan administrator
Date 2022-09-30
Name of individual signing EUGENE F ROMA
Role Employer/plan sponsor
Date 2022-09-30
Name of individual signing DEBORAH J SECHRIST
FELIX ROMA & SONS INC. 401(K) PROFIT SHARING PLAN AND TRUST 2020 160961950 2021-07-09 FELIX ROMA & SONS INC. 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 311800
Sponsor’s telephone number 6077483336
Plan sponsor’s address 2 PAGE AVE., PO BOX 5547, ENDICOTT, NY, 13763

Signature of

Role Plan administrator
Date 2021-07-09
Name of individual signing EUGENE F ROMA
Role Employer/plan sponsor
Date 2021-07-09
Name of individual signing DEBORAH J SECHRIST
FELIX ROMA & SONS INC. 401(K) PROFIT SHARING PLAN AND TRUST 2019 160961950 2020-04-23 FELIX ROMA & SONS INC. 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 311800
Sponsor’s telephone number 6077483336
Plan sponsor’s address 2 PAGE AVE., PO BOX 5547, ENDICOTT, NY, 13763

Signature of

Role Plan administrator
Date 2020-04-23
Name of individual signing EUGENE F ROMA
Role Employer/plan sponsor
Date 2020-04-23
Name of individual signing DEBORAH SECHRIST
FELIX ROMA & SONS INC. 401(K) PROFIT SHARING PLAN AND TRUST 2018 160961950 2019-07-15 FELIX ROMA & SONS INC. 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 311800
Sponsor’s telephone number 6077483336
Plan sponsor’s address 2 PAGE AVE., PO BOX 5547, ENDICOTT, NY, 13763

Signature of

Role Plan administrator
Date 2019-07-15
Name of individual signing EUGENE F ROMA
FELIX ROMA SONS INC 401 K PROFIT SHARING PLAN TRUST 2017 160961950 2018-04-06 FELIX ROMA & SONS INC 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 311800
Sponsor’s telephone number 6077483336
Plan sponsor’s address 2 PAGE AVE, PO BOX 5547, ENDICOTT, NY, 137635547

Signature of

Role Plan administrator
Date 2018-04-06
Name of individual signing EUGENE F ROMA
FELIX ROMA SONS INC 401 K PROFIT SHARING PLAN TRUST 2016 160961950 2017-06-22 FELIX ROMA & SONS INC 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 311800
Sponsor’s telephone number 6077483336
Plan sponsor’s address 2 PAGE AVE, PO BOX 5547, ENDICOTT, NY, 137635547

Signature of

Role Plan administrator
Date 2017-06-22
Name of individual signing DEBORAH SECHRIST
FELIX ROMA SONS INC 401 K PROFIT SHARING PLAN TRUST 2015 160961950 2016-07-08 FELIX ROMA & SONS INC 50
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 311800
Sponsor’s telephone number 6077483336
Plan sponsor’s address 2 PAGE AVE, PO BOX 5547, ENDICOTT, NY, 137635547

Signature of

Role Plan administrator
Date 2016-07-08
Name of individual signing DEBORAH SECHRIST

Chief Executive Officer

Name Role Address
EUGENE ROMA Chief Executive Officer PO BOX 5547, ENDICOTT, NY, United States, 13760

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 5547, ENDICOTT, NY, United States, 13760

History

Start date End date Type Value
2024-01-09 2024-01-09 Address PO BOX 5547, ENDICOTT, NY, 13760, USA (Type of address: Chief Executive Officer)
2024-01-09 2024-01-09 Address PO BOX 5547, 2 PAGE AVE, ENDICOTT, NY, 13760, USA (Type of address: Chief Executive Officer)
2011-03-31 2024-01-09 Address PO BOX 5547, 2 PAGE AVE, ENDICOTT, NY, 13760, USA (Type of address: Chief Executive Officer)
2011-03-31 2024-01-09 Address PO BOX 5547, 2 PAGE AVE, ENDICOTT, NY, 13760, USA (Type of address: Service of Process)
2005-03-24 2011-03-31 Address PO BOX 5541, 2 PAGE AVE, ENDICOTT, NY, 13760, USA (Type of address: Chief Executive Officer)
2000-12-07 2024-01-09 Shares Share type: PAR VALUE, Number of shares: 30000, Par value: 1
1999-03-04 2005-03-24 Address PO BOX 5541, 2 PAGE AVE, ENDICOTT, NY, 13760, USA (Type of address: Chief Executive Officer)
1995-07-03 1999-03-04 Address PO BOX 5541, 2 PAGE AVE, ENDICOTT, NY, 13760, USA (Type of address: Chief Executive Officer)
1995-07-03 1999-03-04 Address PO BOX 5541, 2 PAGE AVE, ENDICOTT, NY, 13760, USA (Type of address: Principal Executive Office)
1995-07-03 2011-03-31 Address PO BOX 5541, 2 PAGE AVE, ENDICOTT, NY, 13760, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240109002583 2024-01-09 BIENNIAL STATEMENT 2024-01-09
110331003263 2011-03-31 BIENNIAL STATEMENT 2011-02-01
090220002060 2009-02-20 BIENNIAL STATEMENT 2009-02-01
050324002269 2005-03-24 BIENNIAL STATEMENT 2005-02-01
030128002630 2003-01-28 BIENNIAL STATEMENT 2003-02-01
010221002208 2001-02-21 BIENNIAL STATEMENT 2001-02-01
001207000659 2000-12-07 CERTIFICATE OF AMENDMENT 2000-12-07
C282231-1 1999-12-10 ASSUMED NAME CORP INITIAL FILING 1999-12-10
990304002228 1999-03-04 BIENNIAL STATEMENT 1999-02-01
950703002276 1995-07-03 BIENNIAL STATEMENT 1994-02-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343149373 0215800 2018-05-09 2 S PAGE AVENUE, ENDICOTT, NY, 13760
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2018-05-10
Emphasis N: AMPUTATE, N: DUSTEXPL, P: AMPUTATE
Case Closed 2021-03-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100242 B
Issuance Date 2018-09-27
Abatement Due Date 2018-10-05
Current Penalty 1940.0
Initial Penalty 3880.0
Final Order 2018-11-26
Nr Instances 1
Nr Exposed 2
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.242(b): The employer did not ensure compressed air used for cleaning purposes is reduced to less than 30 p.s.i.: a) Throughout the establishment, on or about 5/9/2018: Employees used compressed air at 112 P.S.I to clean flour off surfaces, machinery, and floors.
Citation ID 02001
Citaton Type Repeat
Standard Cited 19100263 C03
Issuance Date 2018-09-27
Abatement Due Date 2018-10-10
Current Penalty 5691.0
Initial Penalty 11382.0
Final Order 2018-11-26
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.263(c)(3): Sprocket(s) and V-belt drive(s) of bakery machinery located within reach from platform(s) or passageway(s) or located within 8 feet 6 inches from the floor were not completely enclosed: a) On or about 5/9/2018: Chains and sprockets driving the High Tip were not fully guarded. FELIX ROMA & SONS, INC., WAS PREVIOUSLY CITED FOR A VIOLATION OF THIS OCCUPATIONAL SAFETY AND HEALTH STANDARD, SECTION 29 CFR 1910.263(C)(3) WHICH WAS CONTAINED IN OSHA INSPECTION NUMBER 940869, CITATION NUMBER 1, ITEM NUMBER 5A, ISSUED ON 9/25/2013, WITH RESPECT TO A WORKPLACE LOCATED AT 2 S. PAGE AVENUE, ENDICOTT, NY AND WAS AFFIRMED AS A FINAL ORDER ON 1/23/2014.
340193630 0215800 2015-01-09 2 N. PAGE AVENUE, ENDICOTT, NY, 13760
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2015-01-09
Case Closed 2015-01-09

Related Activity

Type Inspection
Activity Nr 940869
Safety Yes
339408692 0215800 2013-09-10 2 N. PAGE AVENUE, ENDICOTT, NY, 13760
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2013-09-11
Emphasis N: AMPUTATE, P: AMPUTATE
Case Closed 2014-10-30

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C06 I
Issuance Date 2013-09-25
Abatement Due Date 2013-10-30
Current Penalty 1260.0
Initial Penalty 2100.0
Contest Date 2013-10-25
Final Order 2014-01-23
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(6)(i): The employer did not conduct a periodic inspection of the energy control procedure at least annually to ensure that the procedure and the requirement of this standard were being followed: a) Felix Roma & Sons, Inc., on or about 9/110/13: The Employer did not conduct a periodic inspection of their specific energy control procedures on an annual basis. Servicing and/or maintenance activities are performed on equipment such as but not limited to: Bread Divider, Pan Stacker, Oven Unloader, Bread Slicer and Bread Bagger.
Citation ID 01002
Citaton Type Other
Standard Cited 19100178 L04 III
Issuance Date 2013-09-25
Abatement Due Date 2013-10-30
Current Penalty 2240.0
Initial Penalty 2800.0
Contest Date 2013-10-25
Final Order 2014-01-23
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(l)(4)(iii): An evaluation of each powered industrial truck operator's performance was not being conducted at least once every three years: a) Felix Roma & Sons, Inc., on or about 9/10/2013: The Employer did not provide a performance evaluation of each powered industrial truck operator at least every three years.
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2013-09-25
Abatement Due Date 2013-10-30
Current Penalty 2100.0
Initial Penalty 3500.0
Contest Date 2013-10-25
Final Order 2014-01-23
Nr Instances 5
Nr Exposed 8
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.212(a)(1): One or more methods of machine guarding was not provided to protect the operator and other employees in the machine area from hazards such as those created by point of operation, ingoing nip points, rotating parts, flying chips and sparks: a) Packaging, on or about 9/11/13: Rotating parts on bagel feeder were not guarded. b) Roll Plant, on or about 9/11/13: Ingoing nip points of the rollers for the Sheeter machine were not guarded. c) Roll Plant, on or about 9/11/13: Ingoing nip points of the drum for the Divider machine were not guarded in that the door was removed and the door interlock switch had been bypassed. d) Roll Plant, on or about 9/11/13: Rotating parts of the Divider were not guarded in that the door was removed and the door interlock switch had been bypassed. e) Roll Plant, on or about 9/11/13: Sheeter conveyor had unguarded in-going nip points on both sides where the belt and roller meet.
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100219 C02 I
Issuance Date 2013-09-25
Abatement Due Date 2013-10-20
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2013-10-25
Final Order 2014-01-23
Nr Instances 1
Nr Exposed 4
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.219(c)(2)(i): All exposed part(s) of horizontal shafting seven (7) feet or less from floor or working platform were not protected by stationary casing(s) enclosing shafting completely or by trough(s) enclosing sides and top or sides and bottom of shafting: a) Roll Plant, on or about 9/11/13: Drive shaft on back side of the Sheeter was not enclosed.
Citation ID 01004A
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 2013-09-25
Abatement Due Date 2013-10-30
Current Penalty 1680.0
Initial Penalty 2100.0
Contest Date 2013-10-25
Final Order 2014-01-23
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.215(a)(4): Work rest(s) on grinding machinery were not adjusted closely to the wheel with a maximum opening of one eighth inch: a) Maintenance, on or about 9/11/13: Bench grinder had the right side work rest adjusted 3/4 inch from the abrasive wheel.
Citation ID 01004B
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 2013-09-25
Abatement Due Date 2013-10-05
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2013-10-25
Final Order 2014-01-23
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.215(b)(9): The distance between the abrasive wheel periphery(s) and the adjustable tongue or the end of the safety guard peripheral member at the top exceeded one fourth inch: a) Maintenance, on or about 9/11/13: Bench grinder had the adjustable tongue guard at the top adjusted 1-inch from the abrasive wheel.
Citation ID 01005A
Citaton Type Other
Standard Cited 19100263 C03
Issuance Date 2013-09-25
Abatement Due Date 2013-10-30
Current Penalty 2240.0
Initial Penalty 2800.0
Contest Date 2013-10-25
Final Order 2014-01-23
Nr Instances 2
Nr Exposed 4
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.263(c)(3): Sprocket(s) and V-belt drive(s) of bakery machinery located within reach from platform(s) or passageway(s) or located within 8 feet 6 inches from the floor were not completely enclosed: a) Roll/Bread Plant, on or about 9/11/13: Chain and sprockets driving the High Tip were not guarded.
Citation ID 01005B
Citaton Type Other
Standard Cited 19100263 F03
Issuance Date 2013-09-25
Abatement Due Date 2013-10-05
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2013-10-25
Final Order 2014-01-23
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.263(f)(3): The back(s) of divider(s) were not completely covered or enclosed to guard against the hazard of moving parts: a) Roll Plant, on or about 9/11/13: The back side of the Divider did not have a cover in place to guard the moving parts.
Citation ID 02001A
Citaton Type Other
Standard Cited 19040004 A
Issuance Date 2013-09-25
Abatement Due Date 2013-10-05
Current Penalty 500.0
Initial Penalty 700.0
Contest Date 2013-10-25
Final Order 2014-01-23
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.4(a): The employer did not record each work-related fatality, injury or illness case that resulted in the general recording criteria on the OSHA Form 300 or equivalent. a) Felix Roma & Sons, Inc., on or about 9/11/13: The Employer did not record a work-related injury that occurred on 7/17/13 and resulted lost work days.
Citation ID 02001B
Citaton Type Other
Standard Cited 19040032 A03
Issuance Date 2013-09-25
Abatement Due Date 2013-10-05
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2013-10-25
Final Order 2014-01-23
Nr Instances 1
Nr Exposed 50
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.32(a)(3): The employer did not certify an OSHA 300A Form or equivalent. a) Felix Roma & Sons, Inc., on or about 9/11/13: The employer did not certify an OSHA 300A summary of injuries and illnesses for calendar year 2012.
Citation ID 02001C
Citaton Type Other
Standard Cited 19040032 A04
Issuance Date 2013-09-25
Abatement Due Date 2013-10-05
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2013-10-25
Final Order 2014-01-23
Nr Instances 1
Nr Exposed 50
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.32(a)(4): The employer did not post an OSHA 300A Form or equivalent by February 1 thru April 30. a) Felix Roma & Sons, Inc., on or about 9/11/13: The employer did not complete or post an OSHA 300A summary of work-related injuries and illnesses for calendar year 2012.
306311861 0215800 2003-09-30 2 PAGE AVE., ENDICOTT, NY, 13760
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2003-10-09
Emphasis L: FOODPRO, S: AMPUTATIONS
Case Closed 2003-11-24

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 E01
Issuance Date 2003-10-20
Abatement Due Date 2003-12-22
Current Penalty 243.75
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100147 C04 II
Issuance Date 2003-10-20
Abatement Due Date 2003-11-21
Current Penalty 243.75
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100147 C07 I
Issuance Date 2003-10-20
Abatement Due Date 2003-11-21
Nr Instances 50
Nr Exposed 7
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19100178 L01 I
Issuance Date 2003-10-20
Abatement Due Date 2003-11-21
Current Penalty 325.0
Initial Penalty 500.0
Nr Instances 2
Nr Exposed 2
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2003-10-20
Abatement Due Date 2003-11-21
Current Penalty 406.25
Initial Penalty 625.0
Nr Instances 4
Nr Exposed 6
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19100219 C04 I
Issuance Date 2003-10-20
Abatement Due Date 2003-11-21
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 6
Nr Exposed 3
Gravity 01
Citation ID 01006
Citaton Type Serious
Standard Cited 19100263 C03
Issuance Date 2003-10-20
Abatement Due Date 2003-11-21
Current Penalty 625.0
Initial Penalty 625.0
Nr Instances 3
Nr Exposed 5
Gravity 03
Citation ID 01007
Citaton Type Serious
Standard Cited 19100304 F04
Issuance Date 2003-10-20
Abatement Due Date 2003-10-23
Current Penalty 243.75
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01008A
Citaton Type Serious
Standard Cited 19100305 B01
Issuance Date 2003-10-20
Abatement Due Date 2003-11-21
Current Penalty 243.75
Initial Penalty 375.0
Nr Instances 8
Nr Exposed 7
Gravity 01
Citation ID 01008B
Citaton Type Serious
Standard Cited 19100334 A02 II
Issuance Date 2003-10-20
Abatement Due Date 2003-10-23
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01009A
Citaton Type Serious
Standard Cited 19100219 C04 I
Issuance Date 2003-10-20
Abatement Due Date 2003-11-21
Current Penalty 243.75
Nr Instances 6
Nr Exposed 3
Gravity 01
Citation ID 01009B
Citaton Type Serious
Standard Cited 19100263 C03
Issuance Date 2003-10-20
Abatement Due Date 2003-11-21
Nr Instances 3
Nr Exposed 5
Gravity 03
113938435 0215800 1997-02-19 2 PAGE AVE., ENDICOTT, NY, 13760
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1997-02-20
Case Closed 1997-05-08

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100037 F06
Issuance Date 1997-03-19
Abatement Due Date 1997-05-05
Current Penalty 300.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100147 C04 II
Issuance Date 1997-03-19
Abatement Due Date 1997-05-05
Current Penalty 500.0
Initial Penalty 875.0
Nr Instances 3
Nr Exposed 2
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100157 G02
Issuance Date 1997-03-19
Abatement Due Date 1997-05-05
Nr Instances 1
Nr Exposed 50
Gravity 01
109862011 0215800 1990-08-28 2 PAGE AVE., ENDICOTT, NY, 13760
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-08-28
Case Closed 1991-02-01

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100263 C03
Issuance Date 1990-10-24
Abatement Due Date 1990-11-13
Current Penalty 175.0
Initial Penalty 250.0
Nr Instances 3
Nr Exposed 2
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 1990-10-24
Abatement Due Date 1990-11-13
Current Penalty 245.0
Initial Penalty 350.0
Nr Instances 8
Nr Exposed 6
Gravity 07
Citation ID 01003
Citaton Type Serious
Standard Cited 19100304 F04
Issuance Date 1990-10-24
Abatement Due Date 1990-11-13
Current Penalty 210.0
Initial Penalty 300.0
Nr Instances 5
Nr Exposed 3
Gravity 06
Citation ID 01004
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1990-10-24
Abatement Due Date 1990-11-28
Current Penalty 175.0
Initial Penalty 250.0
Nr Instances 1
Nr Exposed 50
Gravity 05
Citation ID 01005
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1990-10-24
Abatement Due Date 1990-11-28
Current Penalty 175.0
Initial Penalty 250.0
Nr Instances 50
Nr Exposed 50
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1990-10-24
Abatement Due Date 1990-11-19
Nr Instances 3
Nr Exposed 10
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100037 Q02
Issuance Date 1990-10-24
Abatement Due Date 1990-11-13
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 02003
Citaton Type Other
Standard Cited 19100157 C04
Issuance Date 1990-10-24
Abatement Due Date 1990-11-13
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 02004
Citaton Type Other
Standard Cited 19100305 G02 III
Issuance Date 1990-10-24
Abatement Due Date 1990-11-13
Nr Instances 1
Nr Exposed 1
Gravity 02
2035855 0215800 1986-11-07 2 PAGE AVE., ENDICOTT, NY, 13760
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-11-07
Case Closed 1986-12-12

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 1986-11-18
Abatement Due Date 1986-12-05
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 3
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1986-11-18
Abatement Due Date 1986-11-21
Nr Instances 1
Nr Exposed 10
Citation ID 02002
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1986-11-18
Abatement Due Date 1986-12-05
Nr Instances 1
Nr Exposed 8
Citation ID 02003
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1986-11-18
Abatement Due Date 1986-12-05
Nr Instances 1
Nr Exposed 8
Citation ID 02004
Citaton Type Other
Standard Cited 19100101 B
Issuance Date 1986-11-18
Abatement Due Date 1986-11-21
Nr Instances 1
Nr Exposed 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100304 A02
Issuance Date 1986-11-18
Abatement Due Date 1986-12-05
Nr Instances 1
Nr Exposed 1
Citation ID 02006
Citaton Type Other
Standard Cited 19100304 F04
Issuance Date 1986-11-18
Abatement Due Date 1986-12-05
Nr Instances 1
Nr Exposed 1
Citation ID 02007
Citaton Type Other
Standard Cited 19100305 B02
Issuance Date 1986-11-18
Abatement Due Date 1986-12-05
Nr Instances 1
Nr Exposed 1
12005534 0215800 1982-11-10 2 PAGE AVE, Endicott, NY, 13760
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1982-11-10
Case Closed 1982-11-10
12009338 0215800 1979-03-27 2 PAGE AVENUE, Endicott, NY, 13760
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1979-03-27
Case Closed 1984-03-10
12009239 0215800 1979-02-14 2 PAGE AVENUE, Endicott, NY, 13760
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 1979-02-14
Case Closed 1979-10-16

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1979-02-21
Abatement Due Date 1979-03-26
Current Penalty 160.0
Initial Penalty 160.0
Contest Date 1979-03-15
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1979-02-21
Abatement Due Date 1979-03-02
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19040006
Issuance Date 1979-02-21
Abatement Due Date 1979-03-02
Nr Instances 3
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1979-07-06
Case Closed 1984-03-10

Related Activity

Type Complaint
Activity Nr 320430572

Date of last update: 18 Mar 2025

Sources: New York Secretary of State