Search icon

MCNALLY ENTERPRISES LLC

Company Details

Name: MCNALLY ENTERPRISES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Jul 2005 (20 years ago)
Entity Number: 3227671
ZIP code: 12857
County: Essex
Place of Formation: New York
Address: 1141 COUNTY ROUTE 29, OLMSTEDVILLE, NY, United States, 12857

DOS Process Agent

Name Role Address
BENJAMIN T MCNALLY DOS Process Agent 1141 COUNTY ROUTE 29, OLMSTEDVILLE, NY, United States, 12857

History

Start date End date Type Value
2005-07-07 2007-08-24 Address 1141 COUNTY ROUTE 29, OLMSTEDVILLE, NY, 12857, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190731060024 2019-07-31 BIENNIAL STATEMENT 2019-07-01
170719006262 2017-07-19 BIENNIAL STATEMENT 2017-07-01
150715006009 2015-07-15 BIENNIAL STATEMENT 2015-07-01
130718006100 2013-07-18 BIENNIAL STATEMENT 2013-07-01
110719002095 2011-07-19 BIENNIAL STATEMENT 2011-07-01
090709002449 2009-07-09 BIENNIAL STATEMENT 2009-07-01
070824002197 2007-08-24 BIENNIAL STATEMENT 2007-07-01
060327000295 2006-03-27 CERTIFICATE OF CHANGE 2006-03-27
050707000381 2005-07-07 ARTICLES OF ORGANIZATION 2005-07-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
340581008 0213100 2015-04-23 142 LAKE AVENUE, SARATOGA SPRINGS, NY, 12866
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2015-04-23
Emphasis L: LOCALTARG, P: LOCALTARG
Case Closed 2015-05-21

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260304 F
Issuance Date 2015-04-27
Abatement Due Date 2015-05-01
Current Penalty 1200.0
Initial Penalty 1600.0
Final Order 2015-05-11
Nr Instances 3
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.304(f): Woodworking machinery did not meet applicable requirements per American National Standards Institute 01.1-1961, Safety Code for Woodworking Machinery as adopted by 29 CFR 1926.304(f): (a) Garage - on or about April 22, 2015 - DeWalt DW745 10" portable table saw, serial# 201228-CT164145 was not equipped with a magnetic anti-restart switch. Section 3.1.3(c) American National Standards Institute 01.1-1961, Safety Code for Woodworking Machinery as adopted by 29 CFR 1926.304(f): On applications where injury to the operator might result if motors were to restart after power failures, provisions shall be made to prevent machines from automatically restarting upon restoration of power. (b) Garage - on or about April 22, 2015 - DeWalt DW745 10" portable table saw, serial# 201228-CT164145 was not equipped with a material spreader. Section 4.1.2(b) American National Standards Institute 01.1-1961, Safety Code for Woodworking Machinery as adopted by 29 CFR 1926.304(f): Each hand-fed circular rip saw shall be furnished with a spreader to prevent material from squeezing the saw or being thrown back on the operator. (c) Garage - on or about April 22, 2015 - DeWalt DW745 10" portable table saw, serial# 201228-CT164145 was not equipped with anti-kickback fingers or dogs. Section 4.1.2(c) American National Standards Institute 01.1-1961, Safety Code for Woodworking Machinery as adopted by 29 CFR 1926.304(f): Each hand-fed circular rip saw shall be furnished with anti-kickback fingers or dogs so located as to oppose the thrust or tendency of the saw to pick up the material or throw it back toward the operator.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260304 I01
Issuance Date 2015-04-27
Abatement Due Date 2015-05-01
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-05-11
Nr Instances 3
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.304(i)(1): Each circular hand-fed rip saw was not guarded by a hood which completely enclosed that portion of the saw blade above the table and that portion of the saw above the material being cut: (a) Garage - on or about April 22, 2015 - DeWalt DW745 10" portable table saw, serial# 201228-CT164145 was not equipped with a hood guard.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State