Name: | RICCELLI ENTERPRISES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 08 Jun 2004 (21 years ago) |
Entity Number: | 3063601 |
ZIP code: | 13212 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 6131 EAST TAFT RD, NORTH SYRACUSE, NY, United States, 13212 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 6131 EAST TAFT RD, NORTH SYRACUSE, NY, United States, 13212 |
Start date | End date | Type | Value |
---|---|---|---|
2010-08-09 | 2024-09-17 | Address | 6131 EAST TAFT RD, NORTH SYRACUSE, NY, 13212, USA (Type of address: Service of Process) |
2004-06-08 | 2010-08-09 | Address | PO BOX 6418, SYRACUSE, NY, 13217, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240917003908 | 2024-09-17 | BIENNIAL STATEMENT | 2024-09-17 |
221030000243 | 2022-10-30 | BIENNIAL STATEMENT | 2022-06-01 |
210519000644 | 2021-05-19 | CERTIFICATE OF AMENDMENT | 2021-05-19 |
200604060233 | 2020-06-04 | BIENNIAL STATEMENT | 2020-06-01 |
190813060370 | 2019-08-13 | BIENNIAL STATEMENT | 2018-06-01 |
160830006272 | 2016-08-30 | BIENNIAL STATEMENT | 2016-06-01 |
140609006438 | 2014-06-09 | BIENNIAL STATEMENT | 2014-06-01 |
120727002092 | 2012-07-27 | BIENNIAL STATEMENT | 2012-06-01 |
100809002090 | 2010-08-09 | BIENNIAL STATEMENT | 2010-06-01 |
080602002740 | 2008-06-02 | BIENNIAL STATEMENT | 2008-06-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
342803491 | 0215800 | 2017-11-29 | PROVIDENCE DRIVE CROWN POINT EXTENSION, JAMESVILLE, NY, 13078 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 1287661 |
Safety | Yes |
Type | Inspection |
Activity Nr | 1280362 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260600 A06 I |
Issuance Date | 2018-02-21 |
Current Penalty | 0.0 |
Initial Penalty | 9054.0 |
Contest Date | 2018-03-16 |
Final Order | 2018-08-30 |
Nr Instances | 1 |
Nr Exposed | 4 |
Related Event Code (REC) | Complaint |
Gravity | 10 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1926.600(a)(6)(i): 29 CFR 1926.600(a)(6)(i): For lines rated 50kV or below, a minimum of 10 feet was not maintained between the energized line and the equipment: a) On or about 11/28/2017, Providence Drive and Yokefield Spur: Dump trucks with raised boxes were operated within ten feet of energized 34 KV electrical distribution lines. |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State