Name: | PT SHEATHING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Jan 2003 (22 years ago) |
Entity Number: | 2851967 |
ZIP code: | 11967 |
County: | Suffolk |
Place of Formation: | New York |
Address: | POST OFFICE BOX 391, SHIRLEY, NY, United States, 11967 |
Principal Address: | 2 BOISENBERRY LANE, CENTER MORICHES, NY, United States, 11934 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | POST OFFICE BOX 391, SHIRLEY, NY, United States, 11967 |
Name | Role | Address |
---|---|---|
RINETTE NAPOLITANO | Chief Executive Officer | 2 BOISENBERRY LANE, CENTER MORICHES, NY, United States, 11934 |
Start date | End date | Type | Value |
---|---|---|---|
2005-02-09 | 2009-02-12 | Address | 2 TIPTON DR W, SHIRLEY, NY, 11967, USA (Type of address: Chief Executive Officer) |
2005-02-09 | 2009-02-12 | Address | 2 TIPTON DR W, SHIRLEY, NY, 11967, USA (Type of address: Principal Executive Office) |
2003-01-03 | 2009-02-12 | Address | POST OFFICE BOX 391, SHIRLEY, NY, 11967, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150126006342 | 2015-01-26 | BIENNIAL STATEMENT | 2015-01-01 |
130124002385 | 2013-01-24 | BIENNIAL STATEMENT | 2013-01-01 |
110114002895 | 2011-01-14 | BIENNIAL STATEMENT | 2011-01-01 |
090212003343 | 2009-02-12 | BIENNIAL STATEMENT | 2009-01-01 |
070110002408 | 2007-01-10 | BIENNIAL STATEMENT | 2007-01-01 |
050209002391 | 2005-02-09 | BIENNIAL STATEMENT | 2005-01-01 |
030103000459 | 2003-01-03 | CERTIFICATE OF INCORPORATION | 2003-01-03 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
340403419 | 0214700 | 2015-02-12 | 634 BRIDGEHAMPTON/SAG HARBOR TPKE., BRIDGEHAMPTON, NY, 11932 | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 1040332 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260501 B13 |
Issuance Date | 2015-07-22 |
Abatement Due Date | 2015-07-28 |
Current Penalty | 1400.0 |
Initial Penalty | 2000.0 |
Final Order | 2015-08-31 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 5 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1926.501(b)(13): Each employee(s) engaged in residential construction activities 6 feet (1.8 m) or more above lower levels were not protected by guardrail systems, safety net system, or personal fall arrest system, nor were employee(s) provided with an alternative fall protection measure under another provision of paragraph 1926.501 (b): a) Worksite, 634 Bridgehampton/Sag Harbor Tpke., Bridgehampton NY - Employees were installing furring strips in preparation for a cedar roof installation. The employee was working approximately 12ft above the ground and was not protected from falling; on or about 2/12/15. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19. |
Date of last update: 12 Mar 2025
Sources: New York Secretary of State