Name: | ACCESS EQUIPMENT & SAFETY CORP |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Mar 2007 (18 years ago) |
Entity Number: | 3489811 |
ZIP code: | 11788 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 77 ARKAY DRIVE, SUITE H, HAUPPAUGE, NY, United States, 11788 |
Principal Address: | 415 MADISON AVENUE, 14TH FLOOR, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O PLUMMER & PLUMMER, LLP | DOS Process Agent | 77 ARKAY DRIVE, SUITE H, HAUPPAUGE, NY, United States, 11788 |
Name | Role | Address |
---|---|---|
JOAQUIN ALOMAR | Chief Executive Officer | C SAN ENRIQUE 20 LELIANA, VALENCIA, Spain |
Start date | End date | Type | Value |
---|---|---|---|
2009-04-30 | 2010-03-08 | Address | 415 MADISON AVENUE, 14TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2007-03-15 | 2009-04-30 | Address | 190 E 72ND ST, 23A, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100308000712 | 2010-03-08 | CERTIFICATE OF CHANGE | 2010-03-08 |
090430002464 | 2009-04-30 | BIENNIAL STATEMENT | 2009-03-01 |
070315000555 | 2007-03-15 | CERTIFICATE OF INCORPORATION | 2007-03-15 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
313623795 | 0215000 | 2009-08-17 | 311 W BROADWAY, NEW YORK, NY, 10013 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 202650958 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 5A0001 |
Issuance Date | 2009-11-06 |
Abatement Due Date | 2009-11-19 |
Current Penalty | 1500.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 10 |
Hazard | STRUCK BY |
Inspection Type | Prog Related |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 2009-05-07 |
Emphasis | S: FALL FROM HEIGHT, L: FALL |
Case Closed | 2013-09-04 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260451 G03 II |
Issuance Date | 2009-08-27 |
Abatement Due Date | 2009-09-09 |
Current Penalty | 500.0 |
Initial Penalty | 1500.0 |
Contest Date | 2009-09-17 |
Final Order | 2010-09-13 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 10 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260502 D08 |
Issuance Date | 2009-08-27 |
Abatement Due Date | 2009-09-09 |
Current Penalty | 1250.0 |
Initial Penalty | 1500.0 |
Contest Date | 2009-09-17 |
Final Order | 2010-09-13 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 10 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19260503 C |
Issuance Date | 2009-08-27 |
Abatement Due Date | 2009-09-16 |
Current Penalty | 750.0 |
Initial Penalty | 750.0 |
Contest Date | 2009-09-17 |
Final Order | 2010-09-13 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 03 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State