Search icon

COR PROPERTY SERVICES COMPANY, LLC

Company Details

Name: COR PROPERTY SERVICES COMPANY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Jul 2002 (23 years ago)
Entity Number: 2794111
ZIP code: 13066
County: Onondaga
Place of Formation: New York
Address: 540 TOWNE DRIVE, FAYETTEVILLE, NY, United States, 13066

DOS Process Agent

Name Role Address
COR PROPERTY SERVICES COMPANY, LLC DOS Process Agent 540 TOWNE DRIVE, FAYETTEVILLE, NY, United States, 13066

Permits

Number Date End date Type Address
15223 2013-08-01 2025-07-31 Pesticide use No data

History

Start date End date Type Value
2018-07-02 2024-08-20 Address 540 TOWNE DRIVE, FAYETTEVILLE, NY, 13066, USA (Type of address: Service of Process)
2004-07-01 2018-07-02 Address 540 TOWNE DR, FAYETTEVILLE, NY, 13066, 1331, USA (Type of address: Service of Process)
2002-07-26 2004-07-01 Address 7330 EASTMAN ROAD, SYRACUSE, NY, 13212, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240820003985 2024-08-20 BIENNIAL STATEMENT 2024-08-20
221110003023 2022-11-10 BIENNIAL STATEMENT 2022-07-01
200709060955 2020-07-09 BIENNIAL STATEMENT 2020-07-01
180702006427 2018-07-02 BIENNIAL STATEMENT 2018-07-01
170727006114 2017-07-27 BIENNIAL STATEMENT 2016-07-01
120706006676 2012-07-06 BIENNIAL STATEMENT 2012-07-01
100803003056 2010-08-03 BIENNIAL STATEMENT 2010-07-01
081126002109 2008-11-26 BIENNIAL STATEMENT 2008-07-01
060629002274 2006-06-29 BIENNIAL STATEMENT 2006-07-01
050920000486 2005-09-20 CERTIFICATE OF AMENDMENT 2005-09-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339653941 0215800 2014-03-26 208 STONE STREET, WATERTOWN, NY, 13601
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2014-03-26
Emphasis L: LOCALTARG, N: CTARGET, P: CTARGET
Case Closed 2015-01-12

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2014-05-28
Abatement Due Date 2014-06-12
Current Penalty 0.0
Initial Penalty 1200.0
Contest Date 2014-08-08
Final Order 2014-11-13
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.21(b)(2): The employer did not instruct each employee in the recognition and avoidance of unsafe conditions and the regulations applicable to his/her environment to control or eliminate any hazards or other exposure to illness or injury: a) At the jobsite, on or about 3/26/14: An employee was using a demolition saw to cut out sections of brass and copper, overhead, without having been trained on the hazards associated with use of this equipment. Abatement certificaton must be submitted for this item.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260403 I02 I A
Issuance Date 2014-05-28
Abatement Due Date 2014-06-03
Current Penalty 0.0
Initial Penalty 2800.0
Contest Date 2014-08-08
Final Order 2014-11-13
Nr Instances 1
Nr Exposed 4
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.403(i)(2)(i)(A): Live parts of electric equipment operating at 50 volts or more were not kept in a room, vault, or similar enclosure accessible only to qualified persons: a) At the jobsite, inside the electrical room, on or about 3/26/14: Employees were working inside an electrical room that had been modified to supply temporary power to a building in the early stages of demolition, where that room was open to acess by non-qualified persons, and where live and energized electrical hazards were present. Abatemen certification must be submitted for this item.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State