Name: | RHP STAFFING COMPANY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Dec 2005 (19 years ago) |
Entity Number: | 3287692 |
ZIP code: | 10005 |
County: | Ontario |
Place of Formation: | Michigan |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 31200 NORTHWESTERN HWY, FARMINGTON HILLS, MI, United States, 48334 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
ROSS H PARTRICH | Chief Executive Officer | 31200 NORTHWESTERN HWY, FARMINGTON HILLS, MI, United States, 48334 |
Start date | End date | Type | Value |
---|---|---|---|
2005-12-01 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2005-12-01 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211220003673 | 2021-12-20 | BIENNIAL STATEMENT | 2021-12-20 |
191202060475 | 2019-12-02 | BIENNIAL STATEMENT | 2019-12-01 |
SR-42770 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-42771 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
171201007015 | 2017-12-01 | BIENNIAL STATEMENT | 2017-12-01 |
131209006569 | 2013-12-09 | BIENNIAL STATEMENT | 2013-12-01 |
111215002510 | 2011-12-15 | BIENNIAL STATEMENT | 2011-12-01 |
100127002691 | 2010-01-27 | BIENNIAL STATEMENT | 2009-12-01 |
080201003162 | 2008-02-01 | BIENNIAL STATEMENT | 2007-12-01 |
051201000893 | 2005-12-01 | APPLICATION OF AUTHORITY | 2005-12-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
341813145 | 0213100 | 2016-10-04 | FOREST PARK 47 BRIWOOD CIRCLE SITE B047, QUEENSBURY, NY, 12804 | |||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 1141547 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100132 D01 |
Issuance Date | 2016-12-12 |
Abatement Due Date | 2016-12-20 |
Current Penalty | 0.0 |
Initial Penalty | 0.0 |
Final Order | 2017-01-12 |
Nr Instances | 1 |
Nr Exposed | 2 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.132(d)(1): The employer did not assess the workplace to determine if hazards are present, or are likely to be present, which necessitate the use of personal protective equipment (PPE): a) Site B047 - On or about September 29, 2016 and at times prior thereto, the employer did not assess the workplace to determine what hazards are present during different work activities such as tree trimming and adequately select PPE. |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State