Search icon

ALEX FIGLIOLIA WATER & SEWER LLC

Company Details

Name: ALEX FIGLIOLIA WATER & SEWER LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Jun 2008 (17 years ago)
Entity Number: 3687534
ZIP code: 11215
County: Kings
Place of Formation: New York
Address: 420 CARROLL ST., BROOKLYN, NY, United States, 11215

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 420 CARROLL ST., BROOKLYN, NY, United States, 11215

Filings

Filing Number Date Filed Type Effective Date
100623002453 2010-06-23 BIENNIAL STATEMENT 2010-06-01
080908000649 2008-09-08 CERTIFICATE OF PUBLICATION 2008-09-08
080620000775 2008-06-20 ARTICLES OF ORGANIZATION 2008-06-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339610552 0215000 2014-03-04 123 PARKSIDE AVENUE, BROOKLYN, NY, 11226
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2014-03-04
Emphasis N: TRENCH
Case Closed 2019-02-01

Related Activity

Type Inspection
Activity Nr 961043
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260651 J02
Issuance Date 2014-03-19
Current Penalty 5390.0
Initial Penalty 5390.0
Final Order 2014-04-16
Nr Instances 1
Nr Exposed 1
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.651(j)(2): Protection was not provided by placing and keeping excavated or other materials or equipment at least 2 feet (.61m) from the edge of excavations, or by the use of retaining devices that were sufficient to prevent materials or equipment from falling or rolling into excavations, or by a combination of both if necessary. Location: 123 Parkside Avenue Brooklyn, NY On or About: 03/04/14 a) The excavated material was not moved at least 2 ft. away from the edge of the trench.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260651 K01
Issuance Date 2014-03-19
Current Penalty 5390.0
Initial Penalty 5390.0
Final Order 2014-04-16
Nr Instances 1
Nr Exposed 1
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.651(k)(1): Daily inspections of excavations, the adjacent areas, and protective systems were not made by a competent person for evidence of a situation that could have resulted in possible cave-ins, indications of failure of protective systems Location; 29 Doris Drive, Scarsdale, NY a) A competent person did not inspect the trench after it was dug and before the employee worked in the trench.
Citation ID 01003
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 2014-03-19
Current Penalty 5390.0
Initial Penalty 5390.0
Final Order 2014-04-16
Nr Instances 1
Nr Exposed 1
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.652(a)(1): Each employee in an excavation was not protected from cave-ins by an adequate protective system designed in accordance with 29 CFR 1926.652(c). Location: 123 Parkside Avenue Brooklyn, NY On or About: 03/04/14 a) An employee was not provided with any protective systems while working in a trench approximate 5ft, 10in deep.
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260651 C
Issuance Date 2014-03-19
Current Penalty 10780.0
Initial Penalty 10780.0
Final Order 2014-04-16
Nr Instances 1
Nr Exposed 1
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.651(c): Means of egress from trench excavations. A stairway, ladder, ramp or other safe means of egress was not located in trench excavations that are 4 feet (1.22 m) or more in depth so as to require no more than 25 feet (7.62 m) of lateral travel for employees. Location: 123 Parkside Avenue Brooklyn, NY On or About: 03/04/14 a) An employee wast not provided with means of egress while working in a trench approximately 7 ft long x 5'10" ft. deep. ALEX FIGLIOLIA WATER & SEWER, LLC. WAS PREVIOUSLY CITED FOR A VIOLATION OF THIS OCCUPATIONAL SAFETY AND HEALTH STANDARD, ITS EQUIVALENT, OR ESSENTIALLY SIMILAR STANDARD, 29 CFR 1926.651(C)(2) WHICH WAS CONTAINED IN OSHA INSPECTION NUMBER 315506584 CITATION NUMBER 1, ITEM NUMBER 4, ISSUED ON 06/22/2011 NOTE: FINAL ORDER DATE 07/18/2011
315506584 0215000 2011-04-15 104-106 BEDFORD ST, NEW YORK, NY, 10014
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2011-04-18
Case Closed 2016-03-04

Related Activity

Type Referral
Activity Nr 202654984
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 2011-06-22
Abatement Due Date 2011-06-27
Current Penalty 1400.0
Initial Penalty 2800.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260302 B02
Issuance Date 2011-06-22
Abatement Due Date 2011-06-27
Current Penalty 1400.0
Initial Penalty 2800.0
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19260416 E01
Issuance Date 2011-06-22
Abatement Due Date 2011-06-27
Current Penalty 1750.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19260651 C02
Issuance Date 2011-06-22
Abatement Due Date 2011-06-27
Current Penalty 2450.0
Initial Penalty 4900.0
Nr Instances 1
Nr Exposed 1
Gravity 10
302940622 0215000 2000-04-03 104-106 BEDFORD ST, NEW YORK, NY, 10014
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 2000-08-22
Emphasis N: TRENCH, S: CONSTRUCTION FATALITIES
Case Closed 2000-10-11

Related Activity

Type Accident
Activity Nr 100850791

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260652 A02
Issuance Date 2000-09-22
Abatement Due Date 2000-09-30
Current Penalty 2450.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260652 C01
Issuance Date 2000-09-22
Abatement Due Date 2000-09-26
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260652 E01 II
Issuance Date 2000-09-22
Abatement Due Date 2000-09-26
Current Penalty 1750.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 1
Gravity 10

Date of last update: 28 Mar 2025

Sources: New York Secretary of State