Search icon

STRUCTURAL INDUSTRIES, INC.

Company Details

Name: STRUCTURAL INDUSTRIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 18 Sep 1970 (55 years ago)
Entity Number: 295790
ZIP code: 10005
County: Nassau
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 2950 VETERANS MEMORIAL HWY, BOHEMIA, NY, United States, 11716

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
STRUCTURAL INDUSTRIES, INC. PROFIT SHARING PLAN 2017 112220950 2018-03-31 STRUCTURAL INDUSTRIES, INC. 58
File View Page
Three-digit plan number (PN) 005
Effective date of plan 1996-01-01
Business code 337000
Sponsor’s telephone number 5168225200
Plan sponsor’s address 2950 VETERANS MEMORIAL HIGHWAY, SUITE 4, BOHEMIA, NY, 11716

Signature of

Role Plan administrator
Date 2018-03-31
Name of individual signing JUDY VIETHEER
STRUCTURAL INDUSTRIES, INC. PROFIT SHARING PLAN 2017 112220950 2018-06-24 STRUCTURAL INDUSTRIES, INC. 33
File View Page
Three-digit plan number (PN) 005
Effective date of plan 1996-01-01
Business code 337000
Sponsor’s telephone number 5168225200
Plan sponsor’s address 2950 VETERANS MEMORIAL HIGHWAY, SUITE 4, BOHEMIA, NY, 11716

Signature of

Role Plan administrator
Date 2018-06-24
Name of individual signing JUDY VIETHEER
STRUCTURAL INDUSTRIES, INC. 401(K) PLAN 2017 112220950 2018-03-03 STRUCTURAL INDUSTRIES, INC. 79
File View Page
Three-digit plan number (PN) 004
Effective date of plan 1992-01-01
Business code 337000
Sponsor’s telephone number 5168225200
Plan sponsor’s address 2950 VETERANS MEMORIAL HIGHWAY, SUITE 4, BOHEMIA, NY, 11716

Signature of

Role Plan administrator
Date 2018-03-03
Name of individual signing JUDY VIETHEER
STRUCTURAL INDUSTRIES, INC. MONEY PURCHASE PLAN 2016 112220950 2017-07-29 STRUCTURAL INDUSTRIES, INC. 77
File View Page
Three-digit plan number (PN) 005
Effective date of plan 1996-01-01
Business code 337000
Sponsor’s telephone number 5168225200
Plan sponsor’s address 2950 VETERANS MEMORIAL HIGHWAY, SUITE 4, BOHEMIA, NY, 11716

Signature of

Role Plan administrator
Date 2017-07-29
Name of individual signing JUDY VIETHEER
STRUCTURAL INDUSTRIES, INC. 401(K) PLAN 2016 112220950 2017-10-08 STRUCTURAL INDUSTRIES, INC. 86
File View Page
Three-digit plan number (PN) 004
Effective date of plan 1992-01-01
Business code 337000
Sponsor’s telephone number 5168225200
Plan sponsor’s address 2950 VETERANS MEMORIAL HIGHWAY, SUITE 4, BOHEMIA, NY, 11716

Signature of

Role Plan administrator
Date 2017-10-08
Name of individual signing JUDY VIETHEER
STRUCTURAL INDUSTRIES, INC. 401(K) PLAN 2015 112220950 2016-10-01 STRUCTURAL INDUSTRIES, INC. 89
File View Page
Three-digit plan number (PN) 004
Effective date of plan 1992-01-01
Business code 337000
Sponsor’s telephone number 5168225200
Plan sponsor’s address 2950 VETERANS MEMORIAL HIGHWAY, SUITE 4, BOHEMIA, NY, 11716

Signature of

Role Plan administrator
Date 2016-10-01
Name of individual signing JUDY VIETHEER
STRUCTURAL INDUSTRIES, INC. 401(K) PLAN 2014 112220950 2015-10-14 STRUCTURAL INDUSTRIES, INC. 93
File View Page
Three-digit plan number (PN) 004
Effective date of plan 1992-01-01
Business code 337000
Sponsor’s telephone number 5168225200
Plan sponsor’s address 2950 VETERANS MEMORIAL HIGHWAY, SUITE 4, BOHEMIA, NY, 11716

Plan administrator’s name and address

Administrator’s EIN 112220950
Plan administrator’s name STRUCTURAL INDUSTRIES, INC.
Plan administrator’s address 2950 VETERANS MEMORIAL HIGHWAY, SUITE 4, BOHEMIA, NY, 11716
Administrator’s telephone number 5168225200

Signature of

Role Plan administrator
Date 2015-10-14
Name of individual signing JUDY VIETHEER
STRUCTURAL INDUSTRIES, INC. 401(K) PLAN 2013 112220950 2014-10-15 STRUCTURAL INDUSTRIES, INC. 93
File View Page
Three-digit plan number (PN) 004
Effective date of plan 1992-01-01
Business code 337000
Sponsor’s telephone number 5168225200
Plan sponsor’s address 2950 VETERANS MEMORIAL HIGHWAY, SUITE 4, BOHEMIA, NY, 11716

Plan administrator’s name and address

Administrator’s EIN 112220950
Plan administrator’s name STRUCTURAL INDUSTRIES, INC.
Plan administrator’s address 2950 VETERANS MEMORIAL HIGHWAY, SUITE 4, BOHEMIA, NY, 11716
Administrator’s telephone number 5168225200

Signature of

Role Plan administrator
Date 2014-10-15
Name of individual signing JUDY VIETHEER
STRUCTURAL INDUSTRIES, INC. 401(K) PLAN 2012 112220950 2013-10-15 STRUCTURAL INDUSTRIES, INC. 80
File View Page
Three-digit plan number (PN) 004
Effective date of plan 1992-01-01
Business code 337000
Sponsor’s telephone number 5168225200
Plan sponsor’s address 2950 VETERANS MEMORIAL HIGHWAY, SUITE 4, BOHEMIA, NY, 11716

Plan administrator’s name and address

Administrator’s EIN 112220950
Plan administrator’s name STRUCTURAL INDUSTRIES, INC.
Plan administrator’s address 2950 VETERANS MEMORIAL HIGHWAY, SUITE 4, BOHEMIA, NY, 11716
Administrator’s telephone number 5168225200

Signature of

Role Plan administrator
Date 2013-10-15
Name of individual signing JUDY VIETHEER
STRUCTURAL INDUSTRIES, INC. 401(K) PLAN 2011 112220950 2012-10-09 STRUCTURAL INDUSTRIES, INC. 88
File View Page
Three-digit plan number (PN) 004
Effective date of plan 1992-01-01
Business code 337000
Sponsor’s telephone number 5168225200
Plan sponsor’s address 2950 VETERANS MEMORIAL HIGHWAY, SUITE 4, BOHEMIA, NY, 11716

Plan administrator’s name and address

Administrator’s EIN 112220950
Plan administrator’s name STRUCTURAL INDUSTRIES, INC.
Plan administrator’s address 2950 VETERANS MEMORIAL HIGHWAY, SUITE 4, BOHEMIA, NY, 11716
Administrator’s telephone number 5168225200

Signature of

Role Plan administrator
Date 2012-10-09
Name of individual signing JUDY VIETHEER

Chief Executive Officer

Name Role Address
JAMIE HIRSCH Chief Executive Officer 2950 VETERANS MEMORIAL HWY, BOHEMIA, NY, United States, 11716

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2000-10-05 2019-01-28 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1998-08-31 2012-09-27 Address 122 OLIVERS COVE RD, WATERMILL, NY, 11976, USA (Type of address: Chief Executive Officer)
1993-05-24 1998-08-31 Address 3 FAIRFIELD ROAD, GREAT NECK, NY, 11024, USA (Type of address: Chief Executive Officer)
1993-05-24 2010-10-08 Address 96 NEW SOUTH ROAD, HICKSVILLE, NY, 11801, USA (Type of address: Principal Executive Office)
1990-04-16 2000-10-05 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1970-09-18 1990-04-16 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-4020 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
120927002325 2012-09-27 BIENNIAL STATEMENT 2012-09-01
101008002903 2010-10-08 BIENNIAL STATEMENT 2010-09-01
080909002636 2008-09-09 BIENNIAL STATEMENT 2008-09-01
061005002571 2006-10-05 BIENNIAL STATEMENT 2006-09-01
041029002109 2004-10-29 BIENNIAL STATEMENT 2004-09-01
C322495-3 2002-10-16 ASSUMED NAME CORP INITIAL FILING 2002-10-16
020904002378 2002-09-04 BIENNIAL STATEMENT 2002-09-01
001005002488 2000-10-05 BIENNIAL STATEMENT 2000-09-01
980831002150 1998-08-31 BIENNIAL STATEMENT 1998-09-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
338997315 0214700 2013-04-10 2950 VETERANS MEMORIAL HIGHWAY, BOHEMIA, NY, 11716
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 2013-04-10
Emphasis P: SSTARG12, N: SSTARG12
Case Closed 2013-07-17
311139455 0214700 2009-11-04 2950 VETERANS MEMORIAL HIGHWAY, BOHEMIA, NY, 11716
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2009-11-04
Emphasis N: SSTARG08
Case Closed 2009-11-17
307630665 0214700 2005-03-08 96 NEW SOUTH ROAD, HICKSVILLE, NY, 11801
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2005-05-04
Emphasis N: AMPUTATE, S: AMPUTATIONS
Case Closed 2005-06-27

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100037 A03
Issuance Date 2005-05-12
Abatement Due Date 2005-05-17
Current Penalty 625.0
Initial Penalty 1250.0
Nr Instances 3
Nr Exposed 11
Gravity 03
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 2005-05-12
Abatement Due Date 2005-06-29
Current Penalty 625.0
Initial Penalty 625.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100147 C07 I
Issuance Date 2005-05-12
Abatement Due Date 2005-05-17
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100147 C06 I
Issuance Date 2005-05-12
Abatement Due Date 2005-05-17
Current Penalty 625.0
Initial Penalty 625.0
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 2005-05-12
Abatement Due Date 2005-05-17
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01005
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 2005-05-12
Abatement Due Date 2005-06-29
Current Penalty 625.0
Initial Penalty 625.0
Nr Instances 3
Nr Exposed 2
Gravity 03
Citation ID 01006
Citaton Type Serious
Standard Cited 19100217 C02 IA
Issuance Date 2005-05-12
Abatement Due Date 2005-06-29
Current Penalty 625.0
Initial Penalty 625.0
Nr Instances 2
Nr Exposed 4
Gravity 03
Citation ID 01007
Citaton Type Serious
Standard Cited 19100217 E01 I
Issuance Date 2005-05-12
Abatement Due Date 2005-06-29
Current Penalty 1250.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01008
Citaton Type Serious
Standard Cited 19100217 E03
Issuance Date 2005-05-12
Abatement Due Date 2005-06-29
Current Penalty 1250.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01009
Citaton Type Serious
Standard Cited 19100217 F02
Issuance Date 2005-05-12
Abatement Due Date 2005-06-29
Current Penalty 2500.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01010
Citaton Type Serious
Standard Cited 19100303 B01
Issuance Date 2005-05-12
Abatement Due Date 2005-05-19
Current Penalty 625.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01011
Citaton Type Other
Standard Cited 19100303 B02
Issuance Date 2005-05-12
Abatement Due Date 2005-05-17
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01012
Citaton Type Serious
Standard Cited 19100305 B01
Issuance Date 2005-05-12
Abatement Due Date 2005-05-17
Current Penalty 1250.0
Initial Penalty 2500.0
Nr Instances 3
Nr Exposed 3
Gravity 10
Citation ID 01013
Citaton Type Other
Standard Cited 19100305 G01 III
Issuance Date 2005-05-12
Abatement Due Date 2005-05-17
Initial Penalty 1000.0
Nr Instances 2
Nr Exposed 2
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19100178 L04 IIA
Issuance Date 2005-05-12
Abatement Due Date 2005-05-17
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100304 E01 IV
Issuance Date 2005-05-12
Abatement Due Date 2005-05-17
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02003A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2005-05-12
Abatement Due Date 2005-06-29
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02003B
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 2005-05-12
Abatement Due Date 2005-05-17
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02003C
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 2005-05-12
Abatement Due Date 2005-06-29
Nr Instances 1
Nr Exposed 2
Gravity 01
113921357 0214700 1992-03-25 96 NEW SOUTH ROAD, HICKSVILLE, NY, 11801
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 1992-04-24
Case Closed 1992-06-19

Related Activity

Type Referral
Activity Nr 901923268
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100132 A
Issuance Date 1992-05-20
Abatement Due Date 1992-06-08
Current Penalty 875.0
Initial Penalty 1750.0
Nr Instances 2
Nr Exposed 9
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19100134 A02
Issuance Date 1992-05-20
Abatement Due Date 1992-06-08
Current Penalty 875.0
Initial Penalty 1750.0
Nr Instances 1
Nr Exposed 9
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19100141 G02
Issuance Date 1992-05-20
Abatement Due Date 1992-06-08
Current Penalty 875.0
Initial Penalty 1750.0
Nr Instances 1
Nr Exposed 9
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 1992-05-20
Abatement Due Date 1992-06-22
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 9
Gravity 04
Citation ID 01005
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1992-05-20
Abatement Due Date 1992-05-25
Current Penalty 875.0
Initial Penalty 1750.0
Nr Instances 1
Nr Exposed 9
Gravity 10
Citation ID 01006
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1992-05-20
Abatement Due Date 1992-06-08
Current Penalty 875.0
Initial Penalty 1750.0
Nr Instances 1
Nr Exposed 9
Gravity 10
101486066 0214700 1992-02-28 96 NEW SOUTH ROAD, HICKSVILLE, NY, 11801
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1992-03-06
Case Closed 1992-06-19

Related Activity

Type Referral
Activity Nr 901923169
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100022 A01
Issuance Date 1992-04-14
Abatement Due Date 1992-04-27
Current Penalty 500.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 60
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100022 B02
Issuance Date 1992-04-14
Abatement Due Date 1992-05-17
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 20
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19100107 E05
Issuance Date 1992-04-14
Abatement Due Date 1992-05-17
Current Penalty 500.0
Initial Penalty 1000.0
Nr Instances 2
Nr Exposed 5
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19100107 G02
Issuance Date 1992-04-14
Abatement Due Date 1992-04-27
Current Penalty 500.0
Initial Penalty 1000.0
Nr Instances 2
Nr Exposed 5
Gravity 02
Citation ID 01005
Citaton Type Serious
Standard Cited 19100110 E04 III
Issuance Date 1992-04-14
Abatement Due Date 1992-04-27
Current Penalty 500.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01006
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 1992-04-14
Abatement Due Date 1992-05-17
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01007
Citaton Type Serious
Standard Cited 19100176 B
Issuance Date 1992-04-14
Abatement Due Date 1992-04-17
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01008A
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 1992-04-14
Abatement Due Date 1992-04-27
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 2
Gravity 01
Citation ID 01008B
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 1992-04-14
Abatement Due Date 1992-04-27
Nr Instances 1
Nr Exposed 2
Gravity 00
Citation ID 01009
Citaton Type Serious
Standard Cited 19100217 C01
Issuance Date 1992-04-14
Abatement Due Date 1992-04-27
Current Penalty 500.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01010A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1992-04-14
Abatement Due Date 1992-04-17
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 2
Gravity 01
Citation ID 01010B
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1992-04-14
Abatement Due Date 1992-04-17
Nr Instances 2
Nr Exposed 2
Gravity 00
Citation ID 01011A
Citaton Type Serious
Standard Cited 19100303 B02
Issuance Date 1992-04-14
Abatement Due Date 1992-04-17
Current Penalty 500.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01011B
Citaton Type Serious
Standard Cited 19100304 F04
Issuance Date 1992-04-14
Abatement Due Date 1992-04-17
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 01012
Citaton Type Serious
Standard Cited 19100305 B01
Issuance Date 1992-04-14
Abatement Due Date 1992-04-27
Current Penalty 500.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1992-04-14
Abatement Due Date 1992-05-17
Current Penalty 500.0
Initial Penalty 1000.0
Nr Instances 2
Nr Exposed 80
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100037 Q03
Issuance Date 1992-04-14
Abatement Due Date 1992-04-17
Nr Instances 1
Nr Exposed 20
Gravity 01
17643958 0214700 1986-03-21 96 NEW SOUTH ROAD, HICKSVILLE, NY, 11801
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-03-21
Case Closed 1986-04-21

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1986-03-31
Abatement Due Date 1986-04-14
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 9
Nr Exposed 9
Citation ID 01002
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 1986-03-31
Abatement Due Date 1986-04-07
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 1
2278356 0214700 1986-02-27 96 NEW SOUTH ROAD, HICKSVILLE, NY, 11801
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1986-02-27
Case Closed 1986-04-28

Related Activity

Type Complaint
Activity Nr 70950639
Health Yes
2024149 0214700 1985-04-17 96 NEW SOUTH ROAD, HICKSVILLE, NY, 11801
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1985-04-17
Case Closed 1986-01-09

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100095 C01
Issuance Date 1985-06-26
Abatement Due Date 1985-12-31
Nr Instances 5
Nr Exposed 5
11567757 0214700 1983-01-14 96 NEW SOUTH RD, Hicksville, NY, 11801
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-01-19
Case Closed 1983-04-12

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1983-01-25
Abatement Due Date 1983-02-28
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100213 H01
Issuance Date 1983-01-25
Abatement Due Date 1983-03-31
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100213 H03
Issuance Date 1983-01-25
Abatement Due Date 1983-02-28
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100213 H04
Issuance Date 1983-01-25
Abatement Due Date 1983-01-19
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100217 B08 III
Issuance Date 1983-01-25
Abatement Due Date 1983-02-28
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100217 E01 I
Issuance Date 1983-01-25
Abatement Due Date 1983-02-28
Nr Instances 1
11456712 0214700 1977-07-06 96 NEW SOUTH ROAD, Hicksville, NY, 11801
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-07-06
Case Closed 1984-03-10
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-04-13
Case Closed 1978-03-07

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19100213 H01
Issuance Date 1977-04-28
Abatement Due Date 1977-06-02
Current Penalty 70.0
Initial Penalty 70.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1977-04-28
Abatement Due Date 1977-06-02
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1977-04-28
Abatement Due Date 1977-06-02
Nr Instances 2
Citation ID 02003
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1977-04-28
Abatement Due Date 1977-06-02
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100037 F06
Issuance Date 1977-04-28
Abatement Due Date 1977-06-02
Nr Instances 2
Citation ID 02005
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1977-04-28
Abatement Due Date 1977-06-02
Nr Instances 1
Citation ID 02006
Citaton Type Other
Standard Cited 19100133 A01
Issuance Date 1977-04-28
Abatement Due Date 1977-06-02
Nr Instances 1
Citation ID 02007
Citaton Type Other
Standard Cited 19100141 C01 IV
Issuance Date 1977-04-28
Abatement Due Date 1977-06-02
Nr Instances 1
Citation ID 02008
Citaton Type Other
Standard Cited 19100157 D02 I
Issuance Date 1977-04-28
Abatement Due Date 1977-06-02
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 1
Citation ID 02009
Citaton Type Other
Standard Cited 19100159 E01
Issuance Date 1977-04-28
Abatement Due Date 1977-06-02
Nr Instances 1
Citation ID 02010
Citaton Type Other
Standard Cited 19100213 H03
Issuance Date 1977-04-28
Abatement Due Date 1977-06-02
Nr Instances 1
Citation ID 02011
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1977-04-28
Abatement Due Date 1977-06-02
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 1
Citation ID 02012
Citaton Type Other
Standard Cited 19100309 A 011014
Issuance Date 1977-04-28
Abatement Due Date 1977-06-02
Nr Instances 1
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-01-07
Case Closed 1984-03-10
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-11-18
Case Closed 1976-01-14

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100107 E03
Issuance Date 1975-11-21
Abatement Due Date 1975-11-24
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100219 B01
Issuance Date 1975-11-21
Abatement Due Date 1976-01-05
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 4
Citation ID 01003
Citaton Type Other
Standard Cited 19100213 H01
Issuance Date 1975-11-21
Abatement Due Date 1976-01-05
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1975-11-21
Abatement Due Date 1976-01-05
Nr Instances 3
Citation ID 01005
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1975-11-21
Abatement Due Date 1976-01-05
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100217 E01
Issuance Date 1975-11-21
Abatement Due Date 1976-01-05
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100217 B04 I
Issuance Date 1975-11-21
Abatement Due Date 1976-01-05
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1975-11-21
Abatement Due Date 1975-11-24
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1975-11-21
Abatement Due Date 1976-01-05
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1975-11-21
Abatement Due Date 1976-01-05
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 9
Citation ID 02001
Citaton Type Serious
Standard Cited 19100217 C01 I
Issuance Date 1975-11-21
Abatement Due Date 1975-12-15
Current Penalty 900.0
Initial Penalty 900.0
Nr Instances 10
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1973-08-13
Case Closed 1984-03-10
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-07-03
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100178 M05
Issuance Date 1973-07-05
Abatement Due Date 1973-07-10
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1973-07-05
Abatement Due Date 1973-08-09
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 20
Citation ID 01003
Citaton Type Other
Standard Cited 19100213 H01
Issuance Date 1973-07-05
Abatement Due Date 1973-08-09
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100213 H03
Issuance Date 1973-07-05
Abatement Due Date 1973-07-10
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1973-07-05
Abatement Due Date 1973-08-09
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State