Name: | TRIBECA STONEWORKS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Jul 2006 (19 years ago) |
Entity Number: | 3387547 |
ZIP code: | 10570 |
County: | Westchester |
Place of Formation: | Delaware |
Address: | 70 DOGWOOD LANE, PLEASLANTVILLE, NY, United States, 10570 |
Principal Address: | 70 DOGWOOD LANE, PLEASANTVILLE, NY, United States, 10570 |
Name | Role | Address |
---|---|---|
CAESAR SANZARO | Chief Executive Officer | 70 DOGWOOD LANE, PLEASANTVILLE, NY, United States, 10570 |
Name | Role | Address |
---|---|---|
CAESAR SANZARO | DOS Process Agent | 70 DOGWOOD LANE, PLEASLANTVILLE, NY, United States, 10570 |
Start date | End date | Type | Value |
---|---|---|---|
2008-07-24 | 2010-08-23 | Address | 70 SOUTH MACQUESTERN PKWY, MOUNT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer) |
2008-07-24 | 2010-08-23 | Address | 114 MARTIN RD, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Principal Executive Office) |
2008-07-24 | 2010-08-23 | Address | 70 SOUTH MACQUESTERN PKWY, MOUNT VERNON, NY, 10550, USA (Type of address: Service of Process) |
2006-07-12 | 2008-07-24 | Address | ATTN MR THOMAS J GIANDALONE, 70 SOUTH MACQUESTEN PARKWAY, MT VERNON, NY, 10550, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100823002954 | 2010-08-23 | BIENNIAL STATEMENT | 2010-07-01 |
080724002186 | 2008-07-24 | BIENNIAL STATEMENT | 2008-07-01 |
060712000742 | 2006-07-12 | APPLICATION OF AUTHORITY | 2006-07-12 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
339954075 | 0215000 | 2014-09-15 | 225 PARK AVE SOUTH, NEW YORK, N.Y. 10003, NEW YORK, NY, 10003 | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 908663 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260300 B01 |
Issuance Date | 2014-11-03 |
Abatement Due Date | 2014-11-07 |
Current Penalty | 1100.0 |
Initial Penalty | 2000.0 |
Contest Date | 2015-01-16 |
Final Order | 2015-09-21 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Referral |
Gravity | 5 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1926.300(b)(1): Power operated tools that were designed to accommodate guards were not equipped with the guards when they were in use, to protect the operator and employees nearby from hazards such as ingoing nip point, rotating parts, flying chips, or sparks: a) Employees were exposed to laceration hazard using the Makita grinder without a blade guard when cutting the stone façade in front of the building. Location: 225 Park Ave South, New York, N.Y. On or about 9/15/2014 NOTE: THE EMPLOYER IS REQUIRED TO SUBMIT ABATEMENT CERTIFICATION FOR THIS ITEM IN ACCORDANCE WITH 29 CFR 1903.19. |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State