Search icon

SPG CONSTRUCTION, LLC

Company Details

Name: SPG CONSTRUCTION, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 05 Feb 2008 (17 years ago)
Date of dissolution: 06 Mar 2025
Entity Number: 3627182
ZIP code: 13304
County: Oneida
Place of Formation: New York
Address: 137 MAPPA AVENUE, BARNEVELD, NY, United States, 13304

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 137 MAPPA AVENUE, BARNEVELD, NY, United States, 13304

History

Start date End date Type Value
2008-02-05 2025-03-12 Address 137 MAPPA AVENUE, BARNEVELD, NY, 13304, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250312003587 2025-03-06 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-03-06
080428000015 2008-04-28 CERTIFICATE OF PUBLICATION 2008-04-28
080205000399 2008-02-05 ARTICLES OF ORGANIZATION 2008-02-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
338398241 0216000 2013-01-18 SOUTHFIELD AVE, DOBBS FERRY, NY, 10522
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2013-01-22
Emphasis L: FALL
Case Closed 2016-07-20

Related Activity

Type Referral
Activity Nr 759351
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 G01 VII
Issuance Date 2013-02-28
Abatement Due Date 2013-03-06
Current Penalty 1400.0
Initial Penalty 2800.0
Final Order 2013-03-11
Nr Instances 1
Nr Exposed 1
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(g)(1)(vii): Each employee on a scaffold, not otherwise specified in paragraphs (g)(1)(i) through (g)(1)(vi) of this section, more than 10 feet (3.1 m) above lower level was not protected from falls by the use of personal fall arrest systems or guardrail systems meeting the requirements of paragraph (g)(4) of this section: Location: Southfield Ave Dobbs Ferry NY 10522 On or about 1/18/13, a) An employee installing siding from a pump jack scaffold was not protected from falling by either a guardrail system or a personal fall arrest system.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260452 J02
Issuance Date 2013-02-28
Abatement Due Date 2013-03-06
Current Penalty 1000.0
Initial Penalty 2000.0
Final Order 2013-03-11
Nr Instances 2
Nr Exposed 4
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.452(j)(2): Poles were not secured to the structure by rigid triangular bracing or equivalent at the bottom, top, and other points as necessary. Location: Southfield Ave Dobbs Ferry NY 10522 On or about 1/18/13, a) Pump jack scaffolds that employees were using to install siding were not braced at the bottom.
Citation ID 01003A
Citaton Type Other
Standard Cited 19260451 F06
Issuance Date 2013-02-28
Abatement Due Date 2013-03-06
Current Penalty 1400.0
Initial Penalty 2800.0
Final Order 2013-03-11
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(f)(6): Scaffolds were erected, used, dismantled, altered, or moved such that they, or any conductive material handled on them, came closer than 10 feet to powerlines over 300 volts: Location: Southfield Ave Dobbs Ferry NY 10522 On or about 1/18/13, a) A pump jack scaffold was set up and used such that conductive parts of it were within 10 feet of primary power lines.
Citation ID 01003B
Citaton Type Serious
Standard Cited 19260451 F07
Issuance Date 2013-02-28
Abatement Due Date 2013-03-06
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2013-03-11
Nr Instances 2
Nr Exposed 4
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(f)(7): Scaffolds were not erected, moved, dismantled, or altered by trained and experienced employees under the supervision and direction of a competent person qualified in scaffold erection, moving, dismantling or alteration: Location: Southfield Ave Dobbs Ferry NY 10522 On or about 1/18/13, a) Pump jack scaffolds were not erected, moved, dismantled, or altered by trained and experienced employees under the supervision and direction of a competent person.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State