Name: | COMMERCIAL & RESIDENTIAL PAINTING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 May 2002 (23 years ago) |
Entity Number: | 2768061 |
ZIP code: | 13215 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 4872 W. SENECA TPKE., SYRACUSE, NY, United States, 13215 |
Principal Address: | 1426 Valley Dr,, Syracuse, NY, United States, 13207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID STANTON | Chief Executive Officer | 1426 VALLEY DR,, SYRACUSE, NY, United States, 13207 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4872 W. SENECA TPKE., SYRACUSE, NY, United States, 13215 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-23 | 2024-10-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-02-17 | 2023-03-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2002-05-16 | 2022-02-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2002-05-16 | 2024-10-22 | Address | 4872 W. SENECA TPKE., SYRACUSE, NY, 13215, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241022003218 | 2024-10-22 | BIENNIAL STATEMENT | 2024-10-22 |
020516000614 | 2002-05-16 | CERTIFICATE OF INCORPORATION | 2002-05-16 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
347488876 | 0215800 | 2024-05-17 | UPSTATE REGIONAL REHABILITATION CENTERS / PHLEBOTOMY 8687 CARLING ROAD, LIVERPOOL, NY, 13090 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260501 B11 |
Issuance Date | 2024-10-31 |
Current Penalty | 2766.0 |
Initial Penalty | 4610.0 |
Final Order | 2024-11-25 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 5 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1926.501(b)(11): Each employee on a steep roof with unprotected sides and edges 6 feet (1.8 m) or more above lower levels was not protected from falling by guardrail systems with toe boards, safety net systems or personal fall arrest systems: a) Commercial & Residential Inc., at Upstate Regional Rehabilitation Centers / Phlebotomy, 8687 Carling Road, Liverpool, NY - Roof. On or about May 17, 2024, employees spray painting roofing materials were permitted to work at elevated heights on a 7:12 slope roof, at approximately 20-feet eave to ground height. The employer did not ensure each worker was protected from fall hazards. |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19040040 A |
Issuance Date | 2024-10-31 |
Abatement Due Date | 2024-12-19 |
Current Penalty | 0.0 |
Initial Penalty | 922.0 |
Final Order | 2024-11-25 |
Nr Instances | 1 |
Nr Exposed | 17 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1904.40(a): The employer did not provide an authorized government representative copies of requested records kept under Part 1904 within four (4) business hours: a) Commercial & Residential Inc., at Upstate Regional Rehabilitation Centers / Phlebotomy, 8687 Carling Road, Liverpool, NY. On or about May 17, 2024, the employer failed to provide copies of OSHA Forms 300 and 300-A, which were requested for calendar years 2021, 2022, 2023, and 2024 to date. |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 2011-06-10 |
Emphasis | S: FALL FROM HEIGHT, S: COMMERCIAL CONSTR, L: FALL |
Case Closed | 2012-02-09 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260453 B02 V |
Issuance Date | 2011-06-30 |
Abatement Due Date | 2011-07-05 |
Current Penalty | 3000.0 |
Initial Penalty | 3000.0 |
Nr Instances | 2 |
Nr Exposed | 2 |
Gravity | 05 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260501 B01 |
Issuance Date | 2011-06-30 |
Abatement Due Date | 2011-07-05 |
Current Penalty | 2400.0 |
Initial Penalty | 2400.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 05 |
Citation ID | 01003A |
Citaton Type | Serious |
Standard Cited | 19260453 B02 V |
Issuance Date | 2011-06-30 |
Abatement Due Date | 2011-07-05 |
Current Penalty | 3000.0 |
Nr Instances | 2 |
Nr Exposed | 2 |
Gravity | 05 |
Citation ID | 01003B |
Citaton Type | Serious |
Standard Cited | 19260501 B01 |
Issuance Date | 2011-06-30 |
Abatement Due Date | 2011-07-05 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 05 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9828528604 | 2021-03-26 | 0248 | PPS | 1426 Valley Dr, Syracuse, NY, 13207-2618 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
9251287101 | 2020-04-15 | 0248 | PPP | 1426 Valley Drive, Syracuse, NY, 13207 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 30 Mar 2025
Sources: New York Secretary of State