Search icon

MACKENZIE-CHILDS LLC

Company Details

Name: MACKENZIE-CHILDS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Apr 2008 (17 years ago)
Entity Number: 3660845
ZIP code: 13026
County: Cayuga
Place of Formation: Delaware
Address: 3260 STATE ROUTE 90, AURORA, NY, United States, 13026

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MACKENZIE-CHILDS 2016 262208550 2017-12-20 MACKENZIE-CHILDS 200
File View Page
Three-digit plan number (PN) 550
Effective date of plan 2016-01-01
Business code 327900
Sponsor’s telephone number 3153647123
Plan sponsor’s mailing address 3260 STATE ROUTE 90, AURORA, NY, 130268704
Plan sponsor’s address 3260 STATE ROUTE 90, AURORA, NY, 130268704

Plan administrator’s name and address

Administrator’s EIN 262208550
Plan administrator’s name MACKENZIE-CHILDS
Plan administrator’s address 3260 STATE ROUTE 90, AURORA, NY, 130268704
Administrator’s telephone number 3153647123

Number of participants as of the end of the plan year

Active participants 190

Signature of

Role Plan administrator
Date 2017-12-20
Name of individual signing ROBIN FICKENSCHER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-12-20
Name of individual signing ROBIN FICKENSCHER
Valid signature Filed with authorized/valid electronic signature
MACKENZIE-CHILDS 2013 262208550 2014-07-01 MACKENZIE-CHILDS LLC 205
File View Page
Three-digit plan number (PN) 550
Effective date of plan 2013-01-01
Business code 327900
Sponsor’s telephone number 3153647123
Plan sponsor’s mailing address 3260 STATE ROUTE 90, AURORA, NY, 13026
Plan sponsor’s address 3260 STATE ROUTE 90, AURORA, NY, 13026

Number of participants as of the end of the plan year

Active participants 247

Signature of

Role Plan administrator
Date 2014-07-01
Name of individual signing ROBIN FICKENSCHER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-07-01
Name of individual signing ROBIN FICKENSCHER
Valid signature Filed with authorized/valid electronic signature
MACKENZIE-CHILDS 2012 262208550 2014-07-01 MACKENZIE-CHILDS LLC 162
File View Page
Three-digit plan number (PN) 550
Effective date of plan 2011-01-01
Business code 327900
Sponsor’s telephone number 3153647123
Plan sponsor’s mailing address 3260 STATE ROUTE 90, AURORA, NY, 13026
Plan sponsor’s address 3260 STATE ROUTE 90, AURORA, NY, 13026

Number of participants as of the end of the plan year

Active participants 205

Signature of

Role Plan administrator
Date 2014-07-01
Name of individual signing ROBIN FICKENSCHER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-07-01
Name of individual signing ROBIN FICKENSCHER
Valid signature Filed with authorized/valid electronic signature
MACKENZIE-CHILDS 2011 262208550 2014-07-01 MACKENZIE-CHILDS LLC 226
File View Page
Three-digit plan number (PN) 550
Effective date of plan 2011-01-01
Business code 327900
Sponsor’s telephone number 3153647123
Plan sponsor’s mailing address 3260 STATE ROUTE 90, AURORA, NY, 13026
Plan sponsor’s address 3260 STATE ROUTE 90, AURORA, NY, 13026

Plan administrator’s name and address

Administrator’s EIN 262208550
Plan administrator’s name MACKENZIE-CHILDS LLC
Plan administrator’s address 3260 STATE ROUTE 90, AURORA, NY, 13026
Administrator’s telephone number 3153647123

Number of participants as of the end of the plan year

Active participants 162

Signature of

Role Plan administrator
Date 2014-07-01
Name of individual signing ROBIN FICKENSCHER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-07-01
Name of individual signing ROBIN FICKENSCHER
Valid signature Filed with authorized/valid electronic signature
THE MACKENZIE-CHILDS LTD STAFF MEDICAL AND DENTAL PLAN 2009 262208550 2010-10-06 MACKENZIE-CHILDS, LLC 181
File View Page
Three-digit plan number (PN) 550
Effective date of plan 1996-03-01
Business code 442299
Sponsor’s telephone number 3153647123
Plan sponsor’s mailing address 3260 STATE ROUTE 90, AURORA, NY, 13026
Plan sponsor’s address 3260 STATE ROUTE 90, AURORA, NY, 13026

Plan administrator’s name and address

Administrator’s EIN 262208550
Plan administrator’s name ROBIN FICKENSCHER
Plan administrator’s address 3260 STATE ROUTE 90, AURORA, NY, 13026
Administrator’s telephone number 3153647123

Number of participants as of the end of the plan year

Active participants 221
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2010-10-06
Name of individual signing ROBIN FICKENSCHER
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 3260 STATE ROUTE 90, AURORA, NY, United States, 13026

History

Start date End date Type Value
2008-04-21 2009-02-05 Address 767 FIFTH AVENUE, 45TH FLOOR, NEW YORK, NY, 10153, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120612002156 2012-06-12 BIENNIAL STATEMENT 2012-04-01
100503002199 2010-05-03 BIENNIAL STATEMENT 2010-04-01
090205000660 2009-02-05 CERTIFICATE OF CHANGE 2009-02-05
080616000281 2008-06-16 CERTIFICATE OF PUBLICATION 2008-06-16
080520000473 2008-05-20 CERTIFICATE OF AMENDMENT 2008-05-20
080421000204 2008-04-21 APPLICATION OF AUTHORITY 2008-04-21

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-09-17 No data 20 W 57TH ST, Manhattan, NEW YORK, NY, 10019 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-04-08 No data 20 W 57TH ST, Manhattan, NEW YORK, NY, 10019 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2327528 CL VIO CREDITED 2016-04-18 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-04-08 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342986023 0215800 2018-02-28 3260 STATE ROUTE 90, AURORA, NY, 13026
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2018-04-19
Emphasis L: HHHT50, N: DUSTEXPL, P: HHHT50
Case Closed 2018-09-21

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100132 D01
Issuance Date 2018-06-29
Abatement Due Date 2018-09-10
Current Penalty 4927.33
Initial Penalty 7391.0
Final Order 2018-07-24
Nr Instances 1
Nr Exposed 4
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.132(d)(1): The employer did not assess the workplace to determine if hazards were present, or were likely to be present, which necessitated the use of personal protective equipment: a) Throughout the facility, on or about 2/28/18: A workplace assessment for personal protective equipment was not performed for the maintenance staff which also includes housekeepers. Abatement certification must be submitted for this item
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 2018-06-29
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2018-07-24
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.133(a)(1): The employer did not ensure that each affected employee uses appropriate eye or face protection when exposed to eye or face hazards from flying particles, molten metal, liquid chemicals, acids or caustic liquids, chemical gases or vapors, or potentially injurious light radiation a) Throughout the facility, on or about 2/28/18: Housekeepers were not provided with splash goggles when working with alkaline corrosives such as bleach containing sodium hypochlorite and acidic corrosives such as Reliable Thick Bowl High Acid Bowl Cleaner containing 9% hydrochloric acid (HCl). Abatement certification must be submitted for this item
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 2018-06-29
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2018-07-24
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.151(c): Where employees were exposed to injurious corrosive materials, suitable facilities for quick drenching or flushing of the eyes and body were not provided within the work area for immediate emergency use: a) Main housekeeping closet, on or about 2/28/18: An eyewash was not provided for housekeepers that work with alkaline corrosives such as bleach containing sodium hypochlorite and acidic corrosives such as Reliable Thick Bowl High Acid Bowl Cleaner containing 9% hydrochloric acid (HCl). Abatement certification must be submitted for this item
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100134 C01
Issuance Date 2018-06-29
Abatement Due Date 2018-09-10
Current Penalty 3695.33
Initial Penalty 5543.0
Final Order 2018-07-24
Nr Instances 1
Nr Exposed 4
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(c)(1): A written respiratory protection program that included the provisions in 29 CFR 1910.134(c)(1)(i) - (ix) with worksite specific procedures was not established and implemented for required respirator use: a) Throughout the facility, on or about 2/28/18: The respirator program developed in 2009 was not reviewed for effective implementation: Abatement certification must be submitted for the following
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100134 E07 II
Issuance Date 2018-06-29
Abatement Due Date 2018-09-10
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2018-07-24
Nr Instances 1
Nr Exposed 4
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(e)(7)(ii): Additional medical evaluations that complied with the requirements of 29 CFR 1910.134 were not provided when a PLHCP, supervisor, or the respirator program administrator informed the employer that an employee needed to be reevaluated: a) Throughout the facility, on or about 3/7/18: Follow-up medical evaluations were not provided for employees wearing tight fitting air purifying half- face respirators every three years as required by both the respirator program administrator and the physician or licensed healthcare provider performing initial medical evaluations. Last medical evaluations were in the 2009 calendar year. Abatement certification must be submitted for the following
Citation ID 01002C
Citaton Type Serious
Standard Cited 19100134 K05
Issuance Date 2018-06-29
Abatement Due Date 2018-09-10
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2018-07-24
Nr Instances 1
Nr Exposed 4
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(k)(5): Respiratory protection retraining was not conducted annually a) Throughout the facility, on or about 2/28/18: Annual training on respirators was not done for employees that use half face cartridge type air purifying respirators. Training was not provided on topics including, but not limited to, medical evaluations and their required frequency, procedures, and conditions that trigger follow-up medical exams. Last training was in 2014. Abatement certification must be submitted for the following
Citation ID 01002D
Citaton Type Serious
Standard Cited 19100134 M02 I C
Issuance Date 2018-06-29
Abatement Due Date 2018-09-10
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2018-07-24
Nr Instances 3
Nr Exposed 3
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(m)(2)(i)(C): The employer did not establish a record of the qualitative and quantitative fit tests administered to an employee which included the specific make, model, style and size of respirator tested: a) Throughout the facility, on or about 2/28/18: The fit-test record for a kiln tech did not reflect correctly the size of actual respirator used. b) Throughout the facility, on or about 2/28/18: The fit-test record for production supervisor did not reflect correctly the make and model of actual respirator used. c) Throughout the facility, on or about 2/28/18: The fit-test record for supervisor did not reflect correctly the size, make and model of actual respirator used. Abatement certification must be submitted for the following
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100147 C06 I
Issuance Date 2018-06-29
Abatement Due Date 2018-09-10
Current Penalty 6159.34
Initial Penalty 9239.0
Final Order 2018-07-24
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(6)(i): The employer did not conduct a periodic inspection of the energy control procedure at least annually to ensure that the procedure and the requirement of this standard were being followed: a) Throughout the facility, on or about 2/28/18: Inspection of the energy control procedures was not performed for equipment with multiple energy sources including, but not limited to electric kilns with electrical and thermal energy; and presses with electrical, hydraulic and pneumatic energy. Abatement certification must be submitted for this item.
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100147 C07 I
Issuance Date 2018-06-29
Abatement Due Date 2018-09-10
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2018-07-24
Nr Instances 2
Nr Exposed 10
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(7)(i): The employer did not provide adequate training to ensure that the purpose and function of the energy control program was understood by employees: a) Throughout the facility, On or about 2/28/18: Maintenance employees were not trained on the purpose and function of energy control procedures for equipment with multiple energy sources including, but not limited to electric kilns with electrical and thermal energy; and presses with electrical, hydraulic and pneumatic energy. b) Throughout the facility, On or about 2/28/18: Affected employees including, but not limited to, machine operators were not trained on the purpose and function of energy control procedures for equipment with multiple energy sources including, but not limited to electric kilns with electrical and thermal energy; and presses with electrical, hydraulic and pneumatic energy. Abatement certification must be submitted for this item.
Citation ID 01003C
Citaton Type Serious
Standard Cited 19100147 C07 I C
Issuance Date 2018-06-29
Abatement Due Date 2018-09-10
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2018-07-24
Nr Instances 1
Nr Exposed 10
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(7)(i)(C): Employees whose work operations were in an area where energy control procedures were utilized were not instructed about the procedure: a) Throughout the facility, On or about 2/28/18: Employees in the work area where machines are routinely locked out including, but not limited to, slip cast, production control and wood shop employees were not trained on the purpose and function of energy control procedures for equipment with multiple energy sources including, but not limited to electric kilns with electrical and thermal energy; and presses with electrical, hydraulic and pneumatic energy. Abatement certification must be submitted for this item.
Citation ID 01003D
Citaton Type Serious
Standard Cited 19100147 C07 III B
Issuance Date 2018-06-29
Abatement Due Date 2018-09-10
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2018-07-24
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(7)(iii)(B): Additional retraining was not provided whenever a periodic inspection under 29 CFR 1910.147(c)(6) revealed that there were deviations from or inadequacies in the employee's knowledge or use of the energy control procedures: a) Throughout the facility, on or about 2/28/18: Maintenance supervisor was not retrained on the purpose and function of energy control procedures and on the requirement to perform periodic (at least annual) inspections of the energy control procedures for equipment with multiple energy sources including, but not limited to electric kilns with electrical and thermal energy; and presses with electrical, hydraulic and pneumatic energy. Abatement certification must be submitted for this item.
Citation ID 01004A
Citaton Type Serious
Standard Cited 19100178 L01 I
Issuance Date 2018-06-29
Abatement Due Date 2018-09-10
Current Penalty 3695.33
Initial Penalty 5543.0
Final Order 2018-07-24
Nr Instances 1
Nr Exposed 7
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(l)(1)(i): The employer did not ensure that each powered industrial truck operator is competent to operate a powered industrial truck safely, as demonstrated by the successful completion of the training and evaluation specified in this paragraph (l): a) Burkhart warehouse, on or about 2/28/18: The powered industrial truck (PIT) training program performed for stand-up type fork lifts including, but not limited to the Raymond Model DSS300, did not include an evaluation of all phases of PIT operations including stacking, unstacking and load manipulation. Abatement certification must be submitted for this item.
Citation ID 01004B
Citaton Type Serious
Standard Cited 19100178 L03 II C
Issuance Date 2018-06-29
Abatement Due Date 2018-09-10
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2018-07-24
Nr Instances 2
Nr Exposed 16
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(l)(3)(ii)(C): Powered Industrial Truck (PIV) operator(s) was not adequately trained in load manipulation, stacking, and unstacking for this specific operation: a) Burkhart warehouse, on or about 3/21/18: Initial training for nine employees in the session conducted on 9/13/2017 for the Raymond Model DSS300 stand-up forklift did not include training on all phases of power industrial truck operations including, but not limited to stacking and unstacking of loads at all tiers of the storage racks. b) Burkhart warehouse, on or about 3/21/18: Initial training for seven employees in the session conducted on 2/28/18 for the Raymond Model DSS300 stand-up forklift did not include training on all phases of power industrial truck operations including, but not limited to stacking and unstacking of loads at all tiers of the storage racks. Abatement certification must be submitted for this item.
Citation ID 01005
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 2018-06-29
Current Penalty 6159.34
Initial Penalty 9239.0
Final Order 2018-07-24
Nr Instances 1
Nr Exposed 6
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.303(g)(2)(i): Except as elsewhere required or permitted by Subpart S of Part 1910, live parts of electric equipment operating at 50 volts or more were not guarded against accidental contact by use of approved cabinets or other forms of approved enclosures or by any of the means identified in paragraphs (A), (B), (C), and (D) of 29 CFR 1910.303(g)(2)(i): a) Compressor room, on or about 2/28/18: Live electrical parts in a panel box were not protected from contact by a cover. b) Slip cast room, on or about 2/28/18: Live electrical parts in open panel box providing power to kilns was not protected from contact by unauthorized employees.
Citation ID 01006A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2018-06-29
Abatement Due Date 2018-09-10
Current Penalty 4927.33
Initial Penalty 7391.0
Final Order 2018-07-24
Nr Instances 1
Nr Exposed 36
Gravity 5
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) Throughout the facility, on or about 2/28/18 the written hazard communication program revised on 2/17/2012 was not implemented in the work place for all employees using chemicals including, but not limited to, corrosive cleaners, stains, clays, polyurethane foams and wood finishing products. Implementation did not include informing employees and supervisors on the new methods of assessing copies of the Safety Data Sheets online and explaining the revisions contained in the new program including increased responsibilities of supervisors to provide training. Abatement certification must be submitted for this item
Citation ID 01006B
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2018-06-29
Abatement Due Date 2018-09-10
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2018-07-24
Nr Instances 1
Nr Exposed 36
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h)(1): Employees were not provided effective information and training on hazardous chemicals in their work area at the time of their initial assignment and whenever a new hazard that the employees had not been previously trained about was introduced into their work area: a) Throughout the facility, on or about 3/8/18: Employees working with hazardous chemicals were neither informed of nor trained on the hazardous chemicals in the work place: - No information and training was provided for accessing Safety Date Sheets online nor on how to use the information contained therein. - No information and training was provided on the physical and other hazards of chemicals used in the work place. - No information and training was provided on the written hazard communication program including, but not limited to accessing a copy. -No training was provided on the measures employees can use to protect themselves from chemical hazards. Abatement certification must be submitted for this item
306313651 0215800 2003-12-03 3260 STATE ROUTE 90, AURORA, NY, 13026
Inspection Type Other-L
Scope Records
Safety/Health Safety
Close Conference 2003-12-03
Emphasis N: DI2003NR
Case Closed 2004-03-05

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040041 B02
Issuance Date 2003-12-19
Abatement Due Date 2003-12-23
Current Penalty 700.0
Initial Penalty 700.0
Nr Instances 1
Gravity 00
109870519 0215800 1992-06-02 3260 STATE ROUTE 90, AURORA, NY, 13026
Inspection Type Referral
Scope Complete
Safety/Health Health
Close Conference 1992-11-10
Case Closed 1993-05-25

Related Activity

Type Referral
Activity Nr 901701128
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100037 Q01
Issuance Date 1992-12-01
Abatement Due Date 1992-12-07
Current Penalty 1500.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 95
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19100132 A
Issuance Date 1992-12-01
Abatement Due Date 1992-12-11
Current Penalty 600.0
Initial Penalty 1000.0
Nr Instances 2
Nr Exposed 15
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 1992-12-01
Abatement Due Date 1992-12-11
Current Penalty 750.0
Initial Penalty 1250.0
Nr Instances 2
Nr Exposed 15
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 1992-12-01
Abatement Due Date 1992-12-24
Current Penalty 750.0
Initial Penalty 1250.0
Nr Instances 2
Nr Exposed 15
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19100242 B
Issuance Date 1992-12-01
Abatement Due Date 1992-12-04
Current Penalty 750.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01006
Citaton Type Serious
Standard Cited 19100253 B02 II
Issuance Date 1992-12-01
Abatement Due Date 1992-12-07
Current Penalty 600.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01007
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1992-12-01
Abatement Due Date 1993-01-04
Current Penalty 1050.0
Initial Penalty 1750.0
Nr Instances 1
Nr Exposed 68
Related Event Code (REC) Referral
Gravity 05
Citation ID 01008
Citaton Type Serious
Standard Cited 19101200 G01
Issuance Date 1992-12-01
Abatement Due Date 1992-12-04
Current Penalty 750.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 9
Gravity 03

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1744849 Interstate 2024-09-05 41000 2024 2 2 Private(Property)
Legal Name MACKENZIE-CHILDS LLC
DBA Name -
Physical Address 107 SALEM STREET, UNION SPRINGS, NY, 13160, US
Mailing Address 3260 STATE ROUTE 90, AURORA, NY, 13026, US
Phone (315) 364-7123
Fax (315) 364-5190
E-mail JVAIL@AURORAHOLDINGS.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2207206 Americans with Disabilities Act - Other 2022-11-28 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-11-28
Termination Date 2023-05-15
Date Issue Joined 2023-01-30
Section 1201
Status Terminated

Parties

Name SANCHEZ
Role Plaintiff
Name MACKENZIE-CHILDS LLC
Role Defendant
1801603 Americans with Disabilities Act - Other 2018-03-15 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-03-15
Termination Date 2018-07-09
Section 1201
Status Terminated

Parties

Name KILER
Role Plaintiff
Name MACKENZIE-CHILDS LLC
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State