Search icon

MARTIN VIETTE NURSERIES, INC.

Company Details

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

form 5500

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
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
MARTIN VIETTE/ IRELAND GANNON 401(K) PROFIT SHARING PLAN 2015 112377454 2016-07-21 MARTIN VIETTE NURSERIES, INC. 96
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 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
MARTIN VIETTE/ IRELAND GANNON 401(K) PROFIT SHARING PLAN 2014 112377454 2015-06-12 MARTIN VIETTE NURSERIES, INC. 106
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
MARTIN VIETTE/ IRELAND GANNON 401(K) PROFIT SHARING PLAN 2013 112377454 2014-06-19 MARTIN VIETTE NURSERIES, INC. 103
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
MARTIN VIETTE/ IRELAND GANNON 401(K) PROFIT SHARING PLAN 2012 112377454 2013-07-18 MARTIN VIETTE NURSERIES, INC. 104
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
MARTIN VIETTE/ IRELAND GANNON 401(K) PROFIT SHARING PLAN 2011 112377454 2012-07-11 MARTIN VIETTE NURSERIES, INC. 100
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
MARTIN VIETTE/IRELAND GANNON 401(K) PROFIT SHARING PLAN 2010 112377454 2011-07-14 MARTIN VIETTE NURSERIES, INC. 118
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
MARTIN VIETTE/IRELAND GANNON 401(K) PROFIT SHARING PLAN 2009 112377454 2010-09-13 MARTIN VIETTE NURSERIES, INC. 119
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

Chief Executive Officer

Name Role Address
MICHAEL IRELAND Chief Executive Officer PO BOX 10, EAST NORWICH, NY, United States, 11732

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6050 NORTHERN BLVD, PO BOX 10, EAST NORWICH, NY, United States, 11732

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339777575 0214700 2014-05-21 6050 NORTHERN BLVD ROUTE 25A, EAST NORWICH, NY, 11732
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2014-05-21
Emphasis N: SSTARG14, P: SSTARG14
Case Closed 2014-10-06

Related Activity

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.
314685728 0214700 2010-10-15 6050 NORTHERN BLVD ROUTE 25A, EAST NORWICH, NY, 11732
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2010-10-15
Emphasis L: FORKLIFT, S: HISPANIC
Case Closed 2010-12-03
307634899 0214700 2006-07-20 6050 NORTHERN BLVD ROUTE 25A, EAST NORWICH, NY, 11732
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