Name: | FISCHER'S TREE SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Mar 2002 (23 years ago) |
Entity Number: | 2741341 |
ZIP code: | 11706 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 1163 NUGENT AVE, BAYSHOE, NY, United States, 11706 |
Principal Address: | 1163 NUGENT AVE, BAYSHORE, NY, United States, 11706 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD C FISCHER | DOS Process Agent | 1163 NUGENT AVE, BAYSHOE, NY, United States, 11706 |
Name | Role | Address |
---|---|---|
RICHARD C FISCHER | Chief Executive Officer | 1163 NUGENT AVE, BAYSHORE, NY, United States, 11706 |
Start date | End date | Type | Value |
---|---|---|---|
2002-03-12 | 2004-03-11 | Address | 1163 NUGENT AVENUE, BAY SHORE, NY, 11706, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140725002278 | 2014-07-25 | BIENNIAL STATEMENT | 2014-03-01 |
120612002480 | 2012-06-12 | BIENNIAL STATEMENT | 2012-03-01 |
100512002294 | 2010-05-12 | BIENNIAL STATEMENT | 2010-03-01 |
080313002508 | 2008-03-13 | BIENNIAL STATEMENT | 2008-03-01 |
060321003027 | 2006-03-21 | BIENNIAL STATEMENT | 2006-03-01 |
040311002933 | 2004-03-11 | BIENNIAL STATEMENT | 2004-03-01 |
020312000263 | 2002-03-12 | CERTIFICATE OF INCORPORATION | 2002-03-12 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
342425931 | 0214700 | 2017-06-26 | 564 15TH ST., WEST BABYLON, NY, 11704 | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 1233953 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 5A0001 |
Issuance Date | 2017-12-13 |
Abatement Due Date | 2018-01-10 |
Current Penalty | 3803.0 |
Initial Penalty | 3803.0 |
Final Order | 2018-01-11 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 10 |
FTA Current Penalty | 0.0 |
Citation text line | OSH ACT of 1970 Section (5)(a)(1): The employer did not furnish employment and a place of employment which were free from recognized hazards that were causing or likely to cause death or serious physical harm to employees in that employees were exposed to Caught-In hazards: a) Worksite - 564 15th St. West Babylon NY - Employees were exposed to being caught-in the moving parts of a Brush Bandit Chipper, Model 254 XP. The employer failed to develop and/or implement adequate measures to protect employees from caught in hazards while operating the equipment such as but not limited to, ensuring employees are trained on the safe operation of the chipper and that the safety devices on the chipper, including the safety control bar and the last chance cables, are maintained in working order; on or about 6/25/17. Note: In addition to abatement certification the employer is required to submit abatement documentation for this item in accordance with 29 CFR 1903.19. |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State