Name: | BIG BOYS TOYS OF BUFFALO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Sep 2009 (16 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 3858854 |
ZIP code: | 14213 |
County: | Erie |
Place of Formation: | New York |
Address: | 1455 NIAGARA STREET, BUFFALO, NY, United States, 14213 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1455 NIAGARA STREET, BUFFALO, NY, United States, 14213 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2164732 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
090922000642 | 2009-09-22 | CERTIFICATE OF INCORPORATION | 2009-09-22 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
339887903 | 0213600 | 2014-08-08 | 1455 NIAGARA STREET, BUFFALO, NY, 14213 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 975266 |
Health | Yes |
Inspection Type | Complaint |
Scope | Partial |
Safety/Health | Health |
Close Conference | 2014-05-02 |
Case Closed | 2016-09-19 |
Related Activity
Type | Complaint |
Activity Nr | 880658 |
Safety | Yes |
Health | Yes |
Violation Items
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19101200 E01 |
Issuance Date | 2014-05-09 |
Abatement Due Date | 2014-05-21 |
Current Penalty | 1200.0 |
Initial Penalty | 1200.0 |
Final Order | 2014-06-06 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 1 |
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) Facility - On or about 05/02/14, the employer did not develop, implement, and/or maintain at the workplace a written hazard communication program. Employees in the facility use hazardous chemicals such as but not limited to Fabuloso All Purpose Cleaner which contains Sodium Dodecylbenzene Sulfonate; Base Oil which contains Petroleum oil; and Pennzoil Motor Oil which contains Base Lubricating Oils. A written program should include descriptions of how the criteria for: 1. Labeling and other forms of warning; 2. Material Safety Data Sheets such as but not limited to; AND 3. Employee information and training will be met. Additionally, a list of hazardous chemicals known to be present in the workplace must be compiled. Methods used to inform employees of the hazards associated with non routine tasks and the informing of contractors of workplace hazard must also be addressed. The written program must be made available upon request. ABATEMENT CERTIFICATION REQUIRED |
Citation ID | 01002B |
Citaton Type | Serious |
Standard Cited | 19101200 G01 |
Issuance Date | 2014-05-09 |
Abatement Due Date | 2014-05-21 |
Current Penalty | 0.0 |
Initial Penalty | 0.0 |
Final Order | 2014-06-06 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 1 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.1200(g)(1): The employer did not have a material safety data sheet for each hazardous chemical in use: a) Facility - On or about 05/02/14, employees working with hazardous chemicals such as, but not limited to Fabuloso All Purpose Cleaner which contain Sodium Dodecylbenzene Sulfonate; Base Oil which contains Petroleum oil; and Pennzoil Motor Oil which contains Base Lubricating Oils, were not provided with Material Safety Data Sheet (MSDS). ABATEMENT CERTIFICATION REQUIRED |
Citation ID | 01003C |
Citaton Type | Serious |
Standard Cited | 19101200 H01 |
Issuance Date | 2014-05-09 |
Abatement Due Date | 2014-05-21 |
Current Penalty | 0.0 |
Initial Penalty | 0.0 |
Final Order | 2014-06-06 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 1 |
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) Facility - On or about 05/02/14, employees working with hazardous chemicals such as, but not limited to Fabuloso All Purpose Cleaner which contains Sodium Dodecylbenzene Sulfonate; Base Oil which contain Petroleum oil; and Pennzoil Motor Oil which contains Base Lubricating Oils, were not provided with information and training on the hazardous materials that they work with. 1. The requirements of this section: 2. Any operations where hazardous chemicals are present; AND 3. The location and availability of the written Hazard Communication Program, list(s) of hazardous chemicals and Material Safety Data Sheets. Employee training shall include at least: 1. Methods and observations that may be used to detect the presence or release of a hazardous chemical in the work area. 2. The physical and health hazards of the chemicals in the work area. 3. The measures employees can take to protect themselves such as specific procedures, appropriate work practices, emergency procedures and personal protective equipment to be used. 4. The details of the employers Hazard Communication Program including an explanation of labeling systems, Material Safety Data Sheets and how employees can obtain and use the appropriate hazard information. ABATEMENT CERTIFICATION REQUIRED |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State