Search icon

NEW ENGLAND QUALITY SERVICE, INC.

Company Details

Name: NEW ENGLAND QUALITY SERVICE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jun 2005 (20 years ago)
Entity Number: 3213847
ZIP code: 33704
County: Clinton
Place of Formation: Vermont
Address: 2024 coffeepot blvd ne, STE 1, st.petersburg, FL, United States, 33704
Principal Address: 49 WALES ST, STE 1, RUTLAND, VT, United States, 05701

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2024 coffeepot blvd ne, STE 1, st.petersburg, FL, United States, 33704

Chief Executive Officer

Name Role Address
KEVIN EINICKI Chief Executive Officer 49 WALES ST, STE 1, RUTLAND, VT, United States, 05701

History

Start date End date Type Value
2024-03-12 2024-03-12 Address 49 WALES ST, STE 1, RUTLAND, VT, 05701, USA (Type of address: Chief Executive Officer)
2009-07-14 2024-03-12 Address 49 WALES ST, STE 1, RUTLAND, VT, 05701, USA (Type of address: Chief Executive Officer)
2009-07-14 2024-03-12 Address 49 WALES ST, STE 1, RUTLAND, VT, 05701, USA (Type of address: Service of Process)
2007-06-15 2009-07-14 Address PO BOX 68, RUTLAND, VT, 05702, USA (Type of address: Chief Executive Officer)
2005-06-03 2009-07-14 Address P.O. BOX 68, RUTLAND, VT, 05702, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240312003487 2024-03-12 BIENNIAL STATEMENT 2024-03-12
220315002617 2022-03-15 BIENNIAL STATEMENT 2021-06-01
200305060805 2020-03-05 BIENNIAL STATEMENT 2019-06-01
130708002193 2013-07-08 BIENNIAL STATEMENT 2013-06-01
110628002743 2011-06-28 BIENNIAL STATEMENT 2011-06-01
090714002359 2009-07-14 BIENNIAL STATEMENT 2009-06-01
070615002555 2007-06-15 BIENNIAL STATEMENT 2007-06-01
050603000562 2005-06-03 APPLICATION OF AUTHORITY 2005-06-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339501140 0213100 2013-11-26 12296 NY 22, WHITEHALL, NY, 12887
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2013-11-26
Case Closed 2014-02-27

Related Activity

Type Complaint
Activity Nr 862867
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100146 C01
Issuance Date 2013-12-13
Abatement Due Date 2013-12-26
Current Penalty 2000.0
Initial Penalty 3500.0
Final Order 2014-01-09
Nr Instances 1
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.146(c)(1): The employer did not evaluate the workplace to determine if any spaces were permit-required confined spaces: a) Baler - On or about November 26, 2013, the NA-1272 HD Horizontal Baler was not evaluated for being a permit-required confined space.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100146 C02
Issuance Date 2013-12-13
Abatement Due Date 2013-12-26
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2014-01-09
Nr Instances 1
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.146(c)(2): The employer did not inform exposed employees, by posting danger signs or by any other equally effective means, of the existence and location of and the danger posed by the permit spaces: a) Baler - On or about November 26, 2013, the employer did not have a sign reading DANGER-PERMIT-REQUIRED CONFINED SPACE, DO NOT ENTER or other similar language posted around the NA-1272HD Horizontal Baler.
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100146 C04
Issuance Date 2013-12-13
Abatement Due Date 2013-12-26
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2014-01-09
Nr Instances 1
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.146(c)(4): When the employer decided that its employees would enter permit spaces, the employer did not develop and implement a written permit space entry program that complied with 29 CFR 1910.146: a) Baler - On or about November 26, 2013, the employer did not have a written permit space entry program.
Citation ID 02001
Citaton Type Other
Standard Cited 19100037 B06
Issuance Date 2013-12-13
Abatement Due Date 2013-12-26
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2014-01-09
Nr Instances 2
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.37(b)(6): Each exit sign was not illuminated to a surface value of at least five foot-candles (54 lux) by a reliable light source and be distinctive in color: a) Office - On or about November 26, 2013, an exit sign was not illuminated. b) Office - On or about November, 26, 2013, an exit sign was not illuminated.
306310616 0215800 2003-07-29 WEST NESBITT MILL, MARKET ST, ONEONTA, NY, 13820
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2003-07-29
Emphasis S: CONSTRUCTION, L: FALL
Case Closed 2003-09-09

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2003-08-08
Abatement Due Date 2003-08-13
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10

Date of last update: 29 Mar 2025

Sources: New York Secretary of State