Search icon

FISCHER'S TREE SERVICE, INC.

Company Details

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

DOS Process Agent

Name Role Address
RICHARD C FISCHER DOS Process Agent 1163 NUGENT AVE, BAYSHOE, NY, United States, 11706

Chief Executive Officer

Name Role Address
RICHARD C FISCHER Chief Executive Officer 1163 NUGENT AVE, BAYSHORE, NY, United States, 11706

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342425931 0214700 2017-06-26 564 15TH ST., WEST BABYLON, NY, 11704
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2017-06-26
Emphasis N: AMPUTATE
Case Closed 2018-03-06

Related Activity

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