Name: | R & R PROPERTY SERVICES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 04 Apr 2007 (18 years ago) |
Entity Number: | 3499046 |
ZIP code: | 13041 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 8396 CAUGHDENOY ROAD, CLAY, NY, United States, 13041 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 8396 CAUGHDENOY ROAD, CLAY, NY, United States, 13041 |
Start date | End date | Type | Value |
---|---|---|---|
2007-04-04 | 2011-04-18 | Address | ATTN: 8396 CAUGHDENOY ROAD, CLAY, NY, 13041, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210402060062 | 2021-04-02 | BIENNIAL STATEMENT | 2021-04-01 |
110418003143 | 2011-04-18 | BIENNIAL STATEMENT | 2011-04-01 |
090409002250 | 2009-04-09 | BIENNIAL STATEMENT | 2009-04-01 |
071019000540 | 2007-10-19 | CERTIFICATE OF PUBLICATION | 2007-10-19 |
070404000176 | 2007-04-04 | ARTICLES OF ORGANIZATION | 2007-04-04 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
341511657 | 0215800 | 2016-05-31 | DONWOOD OFFICE PARK 101 - 135 OLD COVE ROAD, LIVERPOOL, NY, 13090 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 1094056 |
Safety | Yes |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 5A0001 |
Issuance Date | 2016-07-25 |
Abatement Due Date | 2016-08-12 |
Current Penalty | 960.0 |
Initial Penalty | 1600.0 |
Final Order | 2016-08-17 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Complaint |
Gravity | 5 |
FTA Current Penalty | 0.0 |
Citation text line | OSH ACT of 1970 Section (5)(a)(1): The employer did not furnish employment and a place of employment which were free from recognized hazards that were causing or likely to cause death or serious physical harm in that an employee was exposed to a struck by hazard from the operator presence sensing switch was zip-tied down which would allow the mower's engine and blades to continue to operate should the operator release the hand grips. a. At the Donwood Office Part, on or about 5/31/16: An employee was operating a Ferris walk behind mover which had its presence sensing handle zip-tied to the handlebars. The zip-tie overrode the interlocked safety control switch and exposed the operator to a struck-by hazard. Among other methods, one feasible and acceptable abatement method to correct this hazard is to: 1. Ensure all manufacturer installed safety interlock systems are functional and have not been overridden as specified in the operators manual. 2. Perform daily safety inspections of all equipment to ensure proper functioning of equipment and perform repairs as necessary. Abatement certification must be submitted for this item. |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100212 A01 |
Issuance Date | 2016-07-25 |
Abatement Due Date | 2016-08-07 |
Current Penalty | 960.0 |
Initial Penalty | 1600.0 |
Final Order | 2016-08-17 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Complaint |
Gravity | 5 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.212(a)(1): One or more methods of machine guarding was not provided to protect the operator and other employees in the machine area from hazards such as those created by point of operation, ingoing nip points, rotating parts, flying chips and sparks. a. At the Donwood Office Park, on or about 05/31/16: An employee was operating a string trimmer which was not equipped with a cutting head guard. Abatement certification must be submitted for this item. |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 2016-07-25 |
Abatement Due Date | 2016-09-28 |
Current Penalty | 0.0 |
Initial Penalty | 0.0 |
Final Order | 2016-08-17 |
Nr Instances | 1 |
Nr Exposed | 4 |
Related Event Code (REC) | Complaint |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.1200(e)(1): The employer did not develop, implement, and/or maintain at the workplace a written hazard communication program which describes how the criteria specified in 29 CFR 1910.1200(f), (g), and (h) will be met: a. At various jobsites, on or about 6/6/16: Employees use chemicals such as but not limited to gasoline, 2-cycle and 4-cycle oil. The employer had not developed a written hazard communication program. Abatement certification must be submitted for this item. |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19101200 G01 |
Issuance Date | 2016-07-25 |
Abatement Due Date | 2016-09-28 |
Current Penalty | 0.0 |
Initial Penalty | 0.0 |
Final Order | 2016-08-17 |
Nr Instances | 1 |
Nr Exposed | 3 |
Related Event Code (REC) | Complaint |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.1200(g)(1): Employers did not have a safety data sheet in the workplace for each hazardous chemical which they use. a. Employees use chemicals such as gasoline, 2-cycle and 4-cycle oil. Safety data sheets (SDS) were not available for review as the employer had not obtained them. Abatement certification must be submitted for this item. |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5273347305 | 2020-04-30 | 0248 | PPP | 8396 Caughdenoy Road, Clay, NY, 13041 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 28 Mar 2025
Sources: New York Secretary of State