Search icon

ACCESS EQUIPMENT & SAFETY CORP

Company Details

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

DOS Process Agent

Name Role Address
C/O PLUMMER & PLUMMER, LLP DOS Process Agent 77 ARKAY DRIVE, SUITE H, HAUPPAUGE, NY, United States, 11788

Chief Executive Officer

Name Role Address
JOAQUIN ALOMAR Chief Executive Officer C SAN ENRIQUE 20 LELIANA, VALENCIA, Spain

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313623795 0215000 2009-08-17 311 W BROADWAY, NEW YORK, NY, 10013
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2009-08-17
Case Closed 2010-02-18

Related Activity

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
313138927 0215000 2009-05-07 1095 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036
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