Search icon

COUNTRY LIFE, LLC

Company Details

Name: COUNTRY LIFE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Feb 2005 (20 years ago)
Entity Number: 3161375
ZIP code: 11788
County: Suffolk
Place of Formation: New York
Address: 180 VANDERBILT MOTOR PARKWAY, HAUPPAUGE, NY, United States, 11788

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
COUNTRY LIFE, LLC 401(K) PLAN 2012 202500400 2013-10-09 COUNTRY LIFE, LLC 367
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1998-02-01
Business code 424210
Sponsor’s telephone number 6312325400
Plan sponsor’s mailing address 180 MOTOR PARKWAY, HAUPPAUGE, NY, 11788
Plan sponsor’s address 180 MOTOR PARKWAY, HAUPPAUGE, NY, 11788

Plan administrator’s name and address

Administrator’s EIN 202500400
Plan administrator’s name COUNTRY LIFE, LLC
Plan administrator’s address 180 MOTOR PARKWAY, HAUPPAUGE, NY, 11788
Administrator’s telephone number 6312325400

Number of participants as of the end of the plan year

Active participants 283
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 42
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 180
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 2

Signature of

Role Plan administrator
Date 2013-10-08
Name of individual signing JOSEPH CACCHIOLI
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-10-08
Name of individual signing JOSEPH CACCHIOLI
Valid signature Filed with authorized/valid electronic signature
COUNTRY LIFE, LLC 401(K) PLAN 2011 202500400 2012-10-02 COUNTRY LIFE, LLC 326
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1998-02-01
Business code 424210
Sponsor’s telephone number 6312325400
Plan sponsor’s mailing address 180 MOTOR PARKWAY, HAUPPAUGE, NY, 11788
Plan sponsor’s address 180 MOTOR PARKWAY, HAUPPAUGE, NY, 11788

Plan administrator’s name and address

Administrator’s EIN 202500400
Plan administrator’s name COUNTRY LIFE, LLC
Plan administrator’s address 180 MOTOR PARKWAY, HAUPPAUGE, NY, 11788
Administrator’s telephone number 6312325400

Number of participants as of the end of the plan year

Active participants 288
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 79
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 213
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 1

Signature of

Role Plan administrator
Date 2012-10-02
Name of individual signing JOSEPH CACCHIOLI
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
COUNTRY LIFE, LLC DOS Process Agent 180 VANDERBILT MOTOR PARKWAY, HAUPPAUGE, NY, United States, 11788

History

Start date End date Type Value
2008-08-22 2024-02-27 Address 180 VANDERBILT MOTOR PARKWAY, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
2005-02-08 2008-08-22 Address 101 CORPORATE DRIVE, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240227001562 2024-02-27 BIENNIAL STATEMENT 2024-02-27
210204060792 2021-02-04 BIENNIAL STATEMENT 2021-02-01
190204060301 2019-02-04 BIENNIAL STATEMENT 2019-02-01
170202007200 2017-02-02 BIENNIAL STATEMENT 2017-02-01
150202007217 2015-02-02 BIENNIAL STATEMENT 2015-02-01
130205007314 2013-02-05 BIENNIAL STATEMENT 2013-02-01
110420003171 2011-04-20 BIENNIAL STATEMENT 2011-02-01
090203002531 2009-02-03 BIENNIAL STATEMENT 2009-02-01
080822000242 2008-08-22 CERTIFICATE OF CHANGE 2008-08-22
050518001045 2005-05-18 AFFIDAVIT OF PUBLICATION 2005-05-18

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
RAPID RELEASE 73533171 1985-04-19 1393744 1986-05-20
Trademark image
Register Principal
Mark Type Trademark
Status The registration has been renewed.
Status Date 2016-02-02
Publication Date 1986-02-25

Mark Information

Mark Literal Elements RAPID RELEASE
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 01.15.04 - Explosions; Fireworks display; Sparks

Goods and Services

For NUTRITIONAL SUPPLEMENTS
International Class(es) 005 - Primary Class
U.S Class(es) 018
Class Status ACTIVE
First Use Apr. 05, 1985
Use in Commerce Apr. 05, 1985

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name COUNTRY LIFE, LLC
Owner Address 180 VANDERBILT MOTOR PARKWAY HAUPPAUGE, NEW YORK UNITED STATES 11788
Legal Entity Type LIMITED LIABILITY COMPANY
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name WILLIAM H. COX
Docket Number 4724.03
Attorney Email Authorized Yes
Attorney Primary Email Address wcox@lawcox.com
Phone 9739971797
Correspondent e-mail wcox@lawcox.com, pvranum@lawcox.com
Correspondent Name/Address WILLIAM H. COX, Cox Law Firm LLC, 14 West Shore Trail, Stockholm, NEW JERSEY UNITED STATES 07460
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2023-08-02 ASSIGNMENT OF OWNERSHIP NOT UPDATED AUTOMATICALLY
2023-01-09 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2023-01-09 ATTORNEY/DOM.REP.REVOKED AND/OR APPOINTED
2023-01-09 TEAS REVOKE/APP/CHANGE ADDR OF ATTY/DOM REP RECEIVED
2016-08-01 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2016-06-30 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2016-05-11 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2016-02-02 NOTICE OF ACCEPTANCE OF SEC. 8 & 9 - E-MAILED
2016-02-02 REGISTERED AND RENEWED (SECOND RENEWAL - 10 YRS)
2016-02-02 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2016-02-02 CASE ASSIGNED TO POST REGISTRATION PARALEGAL
2015-11-17 TEAS SECTION 8 & 9 RECEIVED
2009-01-27 NOTICE OF DESIGN SEARCH CODE MAILED
2008-06-11 CASE FILE IN TICRS
2008-02-08 REVIEW OF CORRESPONDENCE COMPLETE
2008-01-24 PAPER RECEIVED
2006-08-28 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
2006-08-28 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2006-08-28 ASSIGNED TO PARALEGAL
2006-05-15 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
2006-05-15 TEAS SECTION 8 & 9 RECEIVED
1992-03-11 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1991-10-21 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1986-05-20 REGISTERED-PRINCIPAL REGISTER
1986-02-25 PUBLISHED FOR OPPOSITION
1986-01-26 NOTICE OF PUBLICATION
1986-01-07 APPROVED FOR PUB - PRINCIPAL REGISTER
1985-12-09 CORRESPONDENCE RECEIVED IN LAW OFFICE
1985-06-05 NON-FINAL ACTION MAILED
1985-06-03 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location GENERIC WEB UPDATE
Date in Location 2016-02-02
DESERT ESSENCE 73311555 1981-05-22 1256510 1983-11-08
Trademark image
Register Principal
Mark Type Trademark
Status The registration has been renewed.
Status Date 2023-09-19
Publication Date 1983-08-16

Mark Information

Mark Literal Elements DESERT ESSENCE
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For Cosmetics and Hair Care Preparations-Namely, Skin Moisturizers, Hair Conditioners, Skin and Scalp Conditioners
International Class(es) 003 - Primary Class
U.S Class(es) 051
Class Status ACTIVE
Basis 1(a)
First Use Nov. 11, 1980
Use in Commerce Nov. 11, 1980

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name COUNTRY LIFE, LLC
Owner Address 180 VANDERBILT MOTOR PARKWAY HAUPPAUGE, NEW YORK UNITED STATES 11788
Legal Entity Type LIMITED LIABILITY COMPANY
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name WILLIAM H. COX
Docket Number 4724.03
Attorney Email Authorized Yes
Attorney Primary Email Address wcox@lawcox.com
Phone 9739971797
Correspondent e-mail pvranum@lawcox.com, wcox@lawcox.com
Correspondent Name/Address WILLIAM H. COX, Cox Law Firm LLC, 14 West Shore Trail, Stockholm, NEW JERSEY UNITED STATES 07460
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2023-09-19 NOTICE OF ACCEPTANCE OF SEC. 8 & 9 - E-MAILED
2023-09-19 REGISTERED AND RENEWED (THIRD RENEWAL - 10 YRS)
2023-09-19 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2023-09-19 CASE ASSIGNED TO POST REGISTRATION PARALEGAL
2023-08-02 ASSIGNMENT OF OWNERSHIP NOT UPDATED AUTOMATICALLY
2023-03-13 TEAS SECTION 8 & 9 RECEIVED
2023-01-09 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2023-01-09 ATTORNEY/DOM.REP.REVOKED AND/OR APPOINTED
2023-01-09 TEAS REVOKE/APP/CHANGE ADDR OF ATTY/DOM REP RECEIVED
2022-11-08 COURTESY REMINDER - SEC. 8 (10-YR)/SEC. 9 E-MAILED
2022-05-04 APPLICANT/CORRESPONDENCE CHANGES (NON-RESPONSIVE) ENTERED
2022-05-04 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2022-05-04 ATTORNEY/DOM.REP.REVOKED AND/OR APPOINTED
2022-05-04 TEAS REVOKE/APP/CHANGE ADDR OF ATTY/DOM REP RECEIVED
2022-05-04 TEAS CHANGE OF OWNER ADDRESS RECEIVED
2016-08-01 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2016-06-30 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2016-05-11 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2013-06-19 NOTICE OF ACCEPTANCE OF SEC. 8 & 9 - E-MAILED
2013-06-19 REGISTERED AND RENEWED (SECOND RENEWAL - 10 YRS)
2013-06-19 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2013-06-17 TEAS SECTION 8 & 9 RECEIVED
2008-04-29 CASE FILE IN TICRS
2008-02-06 REVIEW OF CORRESPONDENCE COMPLETE
2008-01-24 PAPER RECEIVED
2004-01-24 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
2004-01-24 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2003-11-10 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
1989-10-11 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1989-07-21 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1983-11-08 REGISTERED-PRINCIPAL REGISTER
1983-08-16 PUBLISHED FOR OPPOSITION
1983-11-08 REGISTERED-PRINCIPAL REGISTER
1983-08-16 PUBLISHED FOR OPPOSITION
1983-07-27 NOTICE OF PUBLICATION
1983-07-22 NOTICE OF PUBLICATION
1983-07-21 NOTICE OF PUBLICATION
1983-07-20 NOTICE OF PUBLICATION
1983-07-19 NOTICE OF PUBLICATION
1983-06-02 APPROVED FOR PUB - PRINCIPAL REGISTER
1983-05-06 CORRESPONDENCE RECEIVED IN LAW OFFICE
1982-11-10 NON-FINAL ACTION MAILED
1982-07-12 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location GENERIC WEB UPDATE
Date in Location 2023-09-19
COUNTRY LIFE 73134997 1977-07-22 1086784 1978-03-07
Trademark image
Register Principal
Mark Type Trademark
Status The registration has been renewed.
Status Date 2017-11-25

Mark Information

Mark Literal Elements COUNTRY LIFE
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For VITAMINS
International Class(es) 005 - Primary Class
U.S Class(es) 018
Class Status ACTIVE
Basis 1(a)
First Use May 19, 1977
Use in Commerce May 19, 1977

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name COUNTRY LIFE, LLC
Owner Address 180 VANDERBILT MOTOR PARKWAY HAUPPAUGE, NEW YORK UNITED STATES 11788
Legal Entity Type LIMITED LIABILITY COMPANY
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name WILLIAM H. COX
Docket Number 4724.03
Attorney Email Authorized Yes
Attorney Primary Email Address wcox@lawcox.com
Phone 9739971797
Correspondent e-mail wcox@lawcox.com, pvranum@lawcox.com
Correspondent Name/Address WILLIAM H. COX, Cox Law Firm LLC, 14 West Shore Trail, Stockholm, NEW JERSEY UNITED STATES 07460
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2023-08-02 ASSIGNMENT OF OWNERSHIP NOT UPDATED AUTOMATICALLY
2023-01-09 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2023-01-09 ATTORNEY/DOM.REP.REVOKED AND/OR APPOINTED
2023-01-09 TEAS REVOKE/APP/CHANGE ADDR OF ATTY/DOM REP RECEIVED
2017-11-25 NOTICE OF ACCEPTANCE OF SEC. 8 & 9 - E-MAILED
2017-11-25 REGISTERED AND RENEWED (THIRD RENEWAL - 10 YRS)
2017-11-25 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2017-11-25 CASE ASSIGNED TO POST REGISTRATION PARALEGAL
2017-10-30 TEAS SECTION 8 & 9 RECEIVED
2017-10-20 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2017-03-07 COURTESY REMINDER - SEC. 8 (10-YR)/SEC. 9 E-MAILED
2016-08-01 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2016-06-30 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2016-05-11 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2008-03-13 NEW CERTIFICATE UNDER SECTION 7 - PROCESSED
2008-03-13 ASSIGNED TO PARALEGAL
2008-03-01 REGISTERED AND RENEWED (SECOND RENEWAL - 10 YRS)
2008-03-01 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2008-02-29 ASSIGNED TO PARALEGAL
2008-02-29 ASSIGNED TO PARALEGAL
2008-02-27 TEAS SECTION 8 & 9 RECEIVED
2008-02-07 REVIEW OF CORRESPONDENCE COMPLETE
2008-01-24 PAPER RECEIVED
2008-01-15 TEAS SECTION 7 REQUEST RECEIVED
2007-12-03 CASE FILE IN TICRS
1997-10-29 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
1997-09-23 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8

TM Staff and Location Information

Current Location GENERIC WEB UPDATE
Date in Location 2017-11-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347898843 0214700 2024-11-22 180 MOTOR PARKWAY, HAUPPAUGE, NY, 11788
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2024-11-22
Case Closed 2025-02-04

Related Activity

Type Complaint
Activity Nr 2235742
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100134 C
Issuance Date 2024-12-16
Current Penalty 6222.0
Initial Penalty 8296.0
Final Order 2025-01-17
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(c): The employer did not develop and implement a written respiratory protection program with required worksite-specific procedures and elements for required respirator use: a) At the facility 180 Motor Parkway Unit #1 Hauppauge Y 11788. On or about November 22nd, 2024, employees were required to wear 3M half-face elastomeric respirators and the employer did not develop a written respiratory protection program. Note: Because abatement of this violation is already documented in the case file, the employer need not submit certification or documentation of abatement for this violation as normally required by CFR 1903.19.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100134 C01 II
Issuance Date 2024-12-16
Abatement Due Date 2025-01-10
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2025-01-17
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(c)(1)(ii): 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: a) At the facility 180 Motor Parkway Unit #1 Hauppauge Y 11788. On or about November 22nd, 2024, the employer did not provide medical evaluations to employee required to use 3M half-face elastomeric respirators. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100134 F02
Issuance Date 2024-12-16
Abatement Due Date 2025-01-10
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2025-01-17
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(f)(2): The employer did not ensure that employees using a tight-fitting respirator was fit tested prior to initial use of the respirator, whenever a different respirator facepiece was used, and at least annually thereafter: a) At the facility 180 Motor Parkway Unit #1 Hauppauge Y 11788. On or about November 22nd, 2024 employees using tight -fitting facepiece 3M half-face elastomeric respirators were not fit tested. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.
Citation ID 01001D
Citaton Type Serious
Standard Cited 19100134 G01 I A
Issuance Date 2024-12-16
Abatement Due Date 2024-12-27
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2025-01-17
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(g)(1)(i)(A):The employer did not prohibit a tight-fitting facepiece to be worn by employees who had facial hair that comes between the sealing surface of the facepiece and the face: a) At the facility 180 Motor Parkway Unit #1 Hauppauge Y 11788. On or about November 22nd, 2024, employees required to wear respirators had facial air that came between the sealing surface of the facepiece and the face. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.
Citation ID 01001E
Citaton Type Serious
Standard Cited 19100134 K
Issuance Date 2024-12-16
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2025-01-17
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(k):The employer did not provide comprehensive, understandable training which did not occur annually and/or more often if necessary: a) At the facility 180 Motor Parkway Unit #1 Hauppauge Y 11788. On or about November 22nd, 2024, he employer did not ensure that the employee who are required to wear respirators were trained. Note: Because abatement of this violation is already documented in the case file, the employer need not submit certification or documentation of abatement for this violation as normally required by CFR 1903.19.
Citation ID 01002A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2024-12-16
Current Penalty 6222.0
Initial Penalty 8296.0
Final Order 2025-01-17
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(1):The employer did not develop, implement, and maintain at each workplace, a written hazard communication program which described how the criteria specified in 29 CFR 1910.1200 paragraphs (f), (g), and (h) for labels and other forms of warning, safety data sheets, and employee information and training would be met. a) At the facility 180 Motor Parkway Unit #1 Hauppauge Y 11788. On or about November 22nd, 2024, Employees use hazardous chemicals such as but not limited to Nitric Acid, Sulfuric Acid, Hydrochloric Ace, Phosphoric Acid, Toluene, ethyl acetate The employer did not develop, implement and or maintain a written hazard communication program at the workplace. Note: Because abatement of this violation is already documented in the case file, the employer need not submit certification or documentation of abatement for this violation as normally required by CFR 1903.19.
Citation ID 01002B
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2024-12-16
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2025-01-17
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h)(1):Employees were not provided effective information and training on hazardous chemicals or materials in their work area at the time of their initial assignment and whenever a new hazard was introduced into their work area: a) At the facility 180 Motor Parkway Unit #1 Hauppauge Y 11788. On or about November 22nd, 2024, employees were not provided with information and training on hazardous chemicals in their work area. Note: Because abatement of this violation is already documented in the case file, the employer need not submit certification or documentation of abatement for this violation as normally required by CFR 1903.19.
307635854 0214700 2007-01-24 180 MOTOR PARKWAY, HAUPPAUGE, NY, 11788
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2007-01-24
Emphasis L: FALL, S: IMMIGRANT
Case Closed 2007-10-22

Related Activity

Type Referral
Activity Nr 200156701
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 2007-02-23
Abatement Due Date 2007-04-11
Current Penalty 3500.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 5
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19100178 A04
Issuance Date 2007-02-23
Abatement Due Date 2007-04-11
Current Penalty 3500.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Referral
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19100178 L
Issuance Date 2007-02-23
Abatement Due Date 2007-02-28
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Referral
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19100178 M03
Issuance Date 2007-02-23
Abatement Due Date 2007-08-11
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Referral
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19100178 P01
Issuance Date 2007-02-23
Abatement Due Date 2007-04-11
Current Penalty 3500.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Referral
Gravity 10
307635516 0214700 2006-11-03 180 MOTOR PARKWAY, HAUPPAUGE, NY, 11788
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2007-01-25
Case Closed 2008-04-23

Related Activity

Type Complaint
Activity Nr 205674807
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100134 C01
Issuance Date 2007-01-26
Abatement Due Date 2007-03-15
Initial Penalty 1050.0
Contest Date 2007-02-08
Final Order 2007-05-04
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02001A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2007-01-26
Abatement Due Date 2007-03-15
Contest Date 2007-02-08
Final Order 2007-05-04
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02001B
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2007-01-26
Abatement Due Date 2007-03-15
Contest Date 2007-02-08
Final Order 2007-05-04
Nr Instances 1
Nr Exposed 3
Gravity 01
304677461 0214700 2001-12-12 180 MOTOR PARKWAY, HAUPPAUGE, NY, 11788
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2001-12-12
Emphasis S: AMPUTATIONS, N: AMPUTATE
Case Closed 2002-04-26

Related Activity

Type Complaint
Activity Nr 200154631
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 2002-03-28
Abatement Due Date 2002-04-22
Current Penalty 1875.0
Initial Penalty 1875.0
Nr Instances 1
Nr Exposed 25
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2002-03-28
Abatement Due Date 2002-04-02
Current Penalty 1875.0
Initial Penalty 1875.0
Nr Instances 1
Nr Exposed 1
Gravity 03

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2403048 Americans with Disabilities Act - Other 2024-04-22 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action granted
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-04-22
Termination Date 2024-06-10
Section 1213
Sub Section 2
Status Terminated

Parties

Name KARIM
Role Plaintiff
Name COUNTRY LIFE, LLC
Role Defendant
1901906 Trademark 2019-04-03 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2019-04-03
Termination Date 2021-01-22
Date Issue Joined 2019-06-05
Section 1125
Status Terminated

Parties

Name COUNTRY LIFE, LLC
Role Plaintiff
Name THE HAIN CELESTIAL GROUP, INC.
Role Defendant
2311071 Americans with Disabilities Act - Other 2023-12-21 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-12-21
Termination Date 2024-04-01
Section 1213
Sub Section 2
Status Terminated

Parties

Name ZELVIN
Role Plaintiff
Name COUNTRY LIFE, LLC
Role Defendant
1203026 Other Statutory Actions 2012-06-18 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2012-06-18
Termination Date 2012-09-20
Section 2301
Status Terminated

Parties

Name BERNAZ
Role Plaintiff
Name COUNTRY LIFE, LLC
Role Defendant
1104013 Civil Rights Employment 2011-08-19 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2011-08-19
Termination Date 2012-06-07
Date Issue Joined 2011-11-15
Section 1201
Status Terminated

Parties

Name CENTENO
Role Plaintiff
Name COUNTRY LIFE, LLC
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State