Search icon

LUIS O. HERRERA M.D. P.C.

Company Details

Name: LUIS O. HERRERA M.D. P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 08 Aug 2002 (23 years ago)
Entity Number: 2798652
ZIP code: 11581
County: Nassau
Place of Formation: New York
Address: 857 CLIFFSIDE AVE, NORTH WOODMERE, NY, United States, 11581
Principal Address: 43 CHURCH ST, FREEPORT, NY, United States, 11520

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LUIS O HERRERA, MD Chief Executive Officer 857 CLIFFSIDE AVE, NORTH WOODMERE, NY, United States, 11581

DOS Process Agent

Name Role Address
LUIS O HERRERA, MD DOS Process Agent 857 CLIFFSIDE AVE, NORTH WOODMERE, NY, United States, 11581

History

Start date End date Type Value
2004-09-09 2020-08-04 Address 857 CLIFFSIDE AVE, NORTH WOODMERE, NY, 11581, USA (Type of address: Service of Process)
2002-08-08 2004-09-09 Address 857 CLIFFSIDE AVENUE, NORTH WOODMERE, NY, 11581, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200804061551 2020-08-04 BIENNIAL STATEMENT 2020-08-01
140812006666 2014-08-12 BIENNIAL STATEMENT 2014-08-01
120816002229 2012-08-16 BIENNIAL STATEMENT 2012-08-01
100826002572 2010-08-26 BIENNIAL STATEMENT 2010-08-01
080807003057 2008-08-07 BIENNIAL STATEMENT 2008-08-01
060808002547 2006-08-08 BIENNIAL STATEMENT 2006-08-01
040909002239 2004-09-09 BIENNIAL STATEMENT 2004-08-01
020808000065 2002-08-08 CERTIFICATE OF INCORPORATION 2002-08-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344834460 0214700 2020-07-13 43 CHURCH ST, FREEPORT, NY, 11520
Inspection Type Fat/Cat
Scope Partial
Safety/Health Health
Close Conference 2020-07-13
Case Closed 2022-05-09

Related Activity

Type Accident
Activity Nr 1570251

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19100134 C01
Issuance Date 2020-09-15
Abatement Due Date 2020-10-09
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2020-10-13
Nr Instances 1
Nr Exposed 15
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(c)(1): A written respiratory protection program that included the provisions in 29 CFR 1910.134(c)(1)(i) - (ix) with worksite specific procedures was not established and implemented for required respirator use: Luis O. Herrera. M.D. P.C.: Employees performing essential job duties such as but not limited to taking patients vital signs, blood and urine specimens, and nebulizer treatments at a medical practice facility were required by management to wear a 3M 8210 Plus N95 respirator throughout the duration of a working shift, as a response to the SARS CoV-2 pandemic. The employer did not have a written respiratory protection program in place on or about, March 15, 2020 and thereafter. WRITTEN ABATEMENT CERTIFICATION IS REQUIRED PURSUANT TO 29 CFR 1903.19.
Citation ID 01001B
Citaton Type Other
Standard Cited 19100134 E01
Issuance Date 2020-09-15
Abatement Due Date 2020-10-09
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2020-10-13
Nr Instances 15
Nr Exposed 15
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(e)(1): The employer did not provide a medical evaluation to determine the employee's ability to use a respirator, before the employee was fit tested or required to use the respirator in the workplace: Luis O. Herrera. M.D. P.C.: Employees performing essential job duties, such as but not limited to taking patients vital signs, blood and urine specimens, and nebulizer treatments at a medical practice facility were required by management to wear a 3M 8210 Plus N95 respirator throughout the duration of a working shift, as a response to the SARS CoV-2 pandemic. The employer did not facilitate a medical evaluation for employees prior to issuing the requirement to wear a respirator, on or about March 15, 2020 and thereafter. WRITTEN ABATEMENT CERTIFICATION IS REQUIRED PURSUANT TO 29 CFR 1903.19.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State