Search icon

HAYES CONSTRUCTION GROUP, LLC

Company Details

Name: HAYES CONSTRUCTION GROUP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Feb 2003 (22 years ago)
Entity Number: 2865605
ZIP code: 12803
County: Warren
Place of Formation: New York
Address: 297 SARATOGA AVENUE, SOUTH GLENS FALLS, NY, United States, 12803

DOS Process Agent

Name Role Address
HAYES CONSTRUCTION GROUP, LLC DOS Process Agent 297 SARATOGA AVENUE, SOUTH GLENS FALLS, NY, United States, 12803

History

Start date End date Type Value
2020-01-10 2023-11-13 Address 297 SARATOGA AVENUE, SOUTH GLENS FALLS, NY, 12803, USA (Type of address: Service of Process)
2010-03-26 2020-01-10 Address 395 BIG BAY RD, QUEENSBURY, NY, 12804, USA (Type of address: Service of Process)
2003-02-04 2010-03-26 Address 395 BIG BAY RD., QUEENSBURY, NY, 12804, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231113002943 2023-11-13 BIENNIAL STATEMENT 2023-02-01
200110060316 2020-01-10 BIENNIAL STATEMENT 2019-02-01
110311002772 2011-03-11 BIENNIAL STATEMENT 2011-02-01
100326002855 2010-03-26 BIENNIAL STATEMENT 2009-02-01
031114000028 2003-11-14 AFFIDAVIT OF PUBLICATION 2003-11-14
031114000026 2003-11-14 AFFIDAVIT OF PUBLICATION 2003-11-14
030204000666 2003-02-04 ARTICLES OF ORGANIZATION 2003-02-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346816275 0213100 2023-07-07 15 LUZERNE RD., QUEENSBURY, NY, 12801
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2023-07-07
Emphasis N: TRENCH

Related Activity

Type Complaint
Activity Nr 2049590
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260651 J02
Issuance Date 2023-11-13
Abatement Due Date 2023-11-17
Current Penalty 4465.0
Initial Penalty 4465.0
Final Order 2023-12-11
Nr Instances 1
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.651(j)(2):Protection was not provided by placing and keeping excavated or other materials or equipment at least 2 feet (.61m) from the edge of excavations, or by the use of retaining devices that were sufficient to prevent materials or equipment from falling or rolling into excavations, or by a combination of both if necessary: a) Work site - On or about July 7, 2023 and at times prior thereto, employees were exposed to large spoil piles (3-4' high) located directly alongside the open excavation (approximately 6' deep) in which employees were working, without cave in protection.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260651 K01
Issuance Date 2023-11-13
Abatement Due Date 2023-11-21
Current Penalty 4465.0
Initial Penalty 4465.0
Final Order 2023-12-11
Nr Instances 1
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.651(k)(1): Daily inspections of excavations, the adjacent areas, and protective systems were not made by a competent person for evidence of a situation that could have resulted in possible cave-ins, indications of failure of protective systems, hazardous atmospheres, or other hazardous conditions: a) Work site - On or about July 7, 2023 and at times prior thereto, a competent person was not onsite to perform necessary inspections and make the required corrections to prevent cave-in hazards. Multiple hazards were present on site, including cave-in hazards.
Citation ID 01003
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 2023-11-13
Abatement Due Date 2023-11-17
Current Penalty 6250.0
Initial Penalty 6250.0
Final Order 2023-12-11
Nr Instances 1
Nr Exposed 3
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.652(a)(1): Each employee in an excavation was not protected from cave-ins by an adequate protective system designed in accordance with 29 CFR 1926.652 (b) or (c): a) Work site - On or about July 7, 2023 and at times prior thereto, employees were working from an excavation approximately 6' in depth without any form of cave in protection in place.

Date of last update: 12 Mar 2025

Sources: New York Secretary of State