Name: | MARTIN VIETTE NURSERIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Jan 1976 (49 years ago) |
Entity Number: | 388468 |
ZIP code: | 11732 |
County: | Nassau |
Place of Formation: | New York |
Address: | 6050 NORTHERN BLVD, PO BOX 10, EAST NORWICH, NY, United States, 11732 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MARTIN VIETTE/ IRELAND GANNON 401(K) PROFIT SHARING PLAN | 2016 | 112377454 | 2017-10-04 | MARTIN VIETTE NURSERIES, INC. | 93 | |||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||
MARTIN VIETTE/ IRELAND GANNON 401(K) PROFIT SHARING PLAN | 2015 | 112377454 | 2016-07-21 | MARTIN VIETTE NURSERIES, INC. | 96 | |||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2016-07-21 |
Name of individual signing | MICHAEL P. IRELAND |
Role | Employer/plan sponsor |
Date | 2016-07-21 |
Name of individual signing | MICHAEL P. IRELAND |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1985-01-01 |
Business code | 561730 |
Sponsor’s telephone number | 5169225530 |
Plan sponsor’s address | P.O. BOX 10, EAST NORWICH, NY, 11732 |
Signature of
Role | Plan administrator |
Date | 2015-06-12 |
Name of individual signing | MICHAEL P. IRELAND |
Role | Employer/plan sponsor |
Date | 2015-06-12 |
Name of individual signing | MICHAEL P. IRELAND |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1985-01-01 |
Business code | 561730 |
Sponsor’s telephone number | 5169225530 |
Plan sponsor’s address | P.O. BOX 10, EAST NORWICH, NY, 11732 |
Signature of
Role | Plan administrator |
Date | 2014-06-19 |
Name of individual signing | MICHAEL P. IRELAND |
Role | Employer/plan sponsor |
Date | 2014-06-19 |
Name of individual signing | MICHAEL P. IRELAND |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1985-01-01 |
Business code | 561730 |
Sponsor’s telephone number | 5169225530 |
Plan sponsor’s address | P.O. BOX 10, EAST NORWICH, NY, 11732 |
Signature of
Role | Plan administrator |
Date | 2013-07-18 |
Name of individual signing | MICHAEL P. IRELAND |
Role | Employer/plan sponsor |
Date | 2013-07-18 |
Name of individual signing | MICHAEL P. IRELAND |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1985-01-01 |
Business code | 561730 |
Sponsor’s telephone number | 5169225530 |
Plan sponsor’s address | 6050 NORTHERN BLVD., P.O. BOX 10, EAST NORWICH, NY, 11732 |
Plan administrator’s name and address
Administrator’s EIN | 112377454 |
Plan administrator’s name | MARTIN VIETTE NURSERIES, INC. |
Plan administrator’s address | 6050 NORTHERN BLVD., P.O. BOX 10, EAST NORWICH, NY, 11732 |
Administrator’s telephone number | 5169225530 |
Signature of
Role | Plan administrator |
Date | 2012-07-11 |
Name of individual signing | MICHAEL P. IRELAND |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1985-01-01 |
Business code | 561730 |
Sponsor’s telephone number | 5169225530 |
Plan sponsor’s address | 6050 NORTHERN BOULEVARD, P.O. BOX 10, EAST NORWICH, NY, 117321601 |
Plan administrator’s name and address
Administrator’s EIN | 112377454 |
Plan administrator’s name | MARTIN VIETTE NURSERIES, INC. |
Plan administrator’s address | 6050 NORTHERN BOULEVARD, P.O. BOX 10, EAST NORWICH, NY, 117321601 |
Administrator’s telephone number | 5169225530 |
Signature of
Role | Plan administrator |
Date | 2011-07-14 |
Name of individual signing | MICHAEL IRELAND |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1985-01-01 |
Business code | 561730 |
Sponsor’s telephone number | 5169225530 |
Plan sponsor’s address | 6050 NORTHERN BOULEVARD, P.O. BOX 10, EAST NORWICH, NY, 117321601 |
Plan administrator’s name and address
Administrator’s EIN | 112377454 |
Plan administrator’s name | MARTIN VIETTE NURSERIES, INC. |
Plan administrator’s address | 6050 NORTHERN BOULEVARD, P.O. BOX 10, EAST NORWICH, NY, 117321601 |
Administrator’s telephone number | 5169225530 |
Signature of
Role | Plan administrator |
Date | 2010-09-13 |
Name of individual signing | MICHAEL IRELAND |
Name | Role | Address |
---|---|---|
MICHAEL IRELAND | Chief Executive Officer | PO BOX 10, EAST NORWICH, NY, United States, 11732 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 6050 NORTHERN BLVD, PO BOX 10, EAST NORWICH, NY, United States, 11732 |
Start date | End date | Type | Value |
---|---|---|---|
2009-12-01 | 2010-01-26 | Address | 6050 NORTHERN BLVD, PO BOX 10, EAST NORWICH, NY, 11732, USA (Type of address: Chief Executive Officer) |
2001-01-25 | 2009-12-01 | Address | ROUTE 25A, EAST NORWICH, NY, 11732, USA (Type of address: Chief Executive Officer) |
2001-01-25 | 2009-12-01 | Address | ROUTE 25A, EAST NORWICH, NY, 11732, USA (Type of address: Principal Executive Office) |
2001-01-25 | 2009-12-01 | Address | ROUTE 25A, EAST NORWICH, NY, 11732, USA (Type of address: Service of Process) |
1976-01-07 | 2001-01-25 | Address | 29-27 41ST AVE., LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140418002280 | 2014-04-18 | BIENNIAL STATEMENT | 2014-01-01 |
120213002088 | 2012-02-13 | BIENNIAL STATEMENT | 2012-01-01 |
20111116052 | 2011-11-16 | ASSUMED NAME LLC INITIAL FILING | 2011-11-16 |
100126002951 | 2010-01-26 | BIENNIAL STATEMENT | 2010-01-01 |
091201002916 | 2009-12-01 | BIENNIAL STATEMENT | 2008-01-01 |
040210002523 | 2004-02-10 | BIENNIAL STATEMENT | 2004-01-01 |
020104002531 | 2002-01-04 | BIENNIAL STATEMENT | 2002-01-01 |
010125002611 | 2001-01-25 | BIENNIAL STATEMENT | 2001-01-01 |
A341297-2 | 1976-09-09 | CERTIFICATE OF AMENDMENT | 1976-09-09 |
A284638-4 | 1976-01-07 | CERTIFICATE OF INCORPORATION | 1976-01-07 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
339777575 | 0214700 | 2014-05-21 | 6050 NORTHERN BLVD ROUTE 25A, EAST NORWICH, NY, 11732 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 977765 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100134 C02 I |
Issuance Date | 2014-08-12 |
Abatement Due Date | 2014-08-29 |
Current Penalty | 0.0 |
Initial Penalty | 0.0 |
Final Order | 2014-09-17 |
Nr Instances | 1 |
Nr Exposed | 2 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.134(c)(2)(i): Respirator users were not provided with the information contained in Appendix D to 29 CFR 1910.134 when the employer determined that any voluntary respirator use was permissible: a) Worksite, Nursery: Employees whose duties require blowing leaves and dust were allowed to use half face piece N 95 Particulate respirator without being provided with the information contained in Appendix D; on or about 5/21/14. NOTE: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19. |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19101200 H01 |
Issuance Date | 2014-08-12 |
Abatement Due Date | 2014-09-29 |
Current Penalty | 0.0 |
Initial Penalty | 0.0 |
Final Order | 2014-09-17 |
Nr Instances | 1 |
Nr Exposed | 3 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.1200(h)(1): Employees were not provided with information and training on hazardous chemicals in their work area at the time of their initial assignment and when a new hazard was introduced into their work area: a) Worksite, Nursery: Employees who use and are exposed to hazardous chemicals such as, but not limited to fertilizer (Healthy Start 3-4-3), diesel were not provided with information and training on the hazards associated with exposure to these chemicals; on or about 5/21/14. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19. |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19101200 H03 IV |
Issuance Date | 2014-08-12 |
Abatement Due Date | 2014-09-29 |
Current Penalty | 0.0 |
Initial Penalty | 0.0 |
Final Order | 2014-09-17 |
Nr Instances | 1 |
Nr Exposed | 3 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.1200(h)(3)(iv): The details of the hazard communication program developed by the employer, did not include an explanation of the labels received on shipped containers and the workplace labeling system used by their employer; the safety data sheet, including the order of information and how employee could obtain and use the appropriate hazard information: a) Worksite, Nursery: Employees use products containing hazardous chemicals such as, but not limited to fertilizer (Healthy Start 3-4-3) and Diesel without being provided with the updated information on the Safety Data Sheets as required by December 1st, 2013; on or about 5/21/14. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19. |
Inspection Type | Prog Related |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 2010-10-15 |
Emphasis | L: FORKLIFT, S: HISPANIC |
Case Closed | 2010-12-03 |
Inspection Type | Referral |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 2006-08-01 |
Case Closed | 2006-08-02 |
Related Activity
Type | Referral |
Activity Nr | 200156420 |
Safety | Yes |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State