Search icon

COSTELLO'S ACE HARDWARE 1 INC.

Company Details

Name: COSTELLO'S ACE HARDWARE 1 INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Dec 2009 (15 years ago)
Entity Number: 3888295
ZIP code: 11729
County: Suffolk
Place of Formation: New York
Address: 770-11 Grand Blvd, STE 11, Deer Park, NY, United States, 11729
Principal Address: 770-11 GRAND BLVD, DEER PARK, NY, United States, 11729

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
COSTELLO'S ACE HARDWARE 1 INC. DOS Process Agent 770-11 Grand Blvd, STE 11, Deer Park, NY, United States, 11729

Chief Executive Officer

Name Role Address
MICHAEL COSTELLO Chief Executive Officer 770-11 GRAND BLVD, DEER PARK, NY, United States, 11729

History

Start date End date Type Value
2023-12-04 2023-12-04 Address 770-11 GRAND BLVD, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
2023-12-04 2024-12-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-29 2023-12-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-12-13 2023-06-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-22 2022-12-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-05 2022-08-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-12-02 2023-12-04 Address 770-11 GRAND BOULEVARD, GRAND PARK, NY, 11729, USA (Type of address: Service of Process)
2012-06-01 2023-12-04 Address 770-11 GRAND BLVD, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
2012-06-01 2019-12-02 Address 710 GRAND BOULEVARD, GRAND PARK, NY, 11729, USA (Type of address: Service of Process)
2009-12-11 2012-06-01 Address 710-11 GRAND BOULEVARD, GRAND PARK, NY, 11729, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231204002465 2023-12-04 BIENNIAL STATEMENT 2023-12-01
220318001836 2022-03-18 BIENNIAL STATEMENT 2021-12-01
191202060198 2019-12-02 BIENNIAL STATEMENT 2019-12-01
171201006457 2017-12-01 BIENNIAL STATEMENT 2017-12-01
151201006158 2015-12-01 BIENNIAL STATEMENT 2015-12-01
140708002073 2014-07-08 BIENNIAL STATEMENT 2013-12-01
120601002151 2012-06-01 BIENNIAL STATEMENT 2011-12-01
091211000613 2009-12-11 CERTIFICATE OF INCORPORATION 2009-12-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347533036 0214700 2024-06-06 3899 HEMPSTEAD TURNPIKE, BETHPAGE, NY, 11714
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2024-06-06
Case Closed 2024-11-25

Related Activity

Type Complaint
Activity Nr 2170193
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100303 B02
Issuance Date 2024-11-06
Current Penalty 3456.5
Initial Penalty 6913.0
Final Order 2024-12-12
Nr Instances 6
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.303(b)(2): Listed or labeled electrical equipment was not used or installed in accordance with instructions included in the listing or labeling: a) Worksite: 3899 Hempstead Turnpike, Bethpage, NY 11714 - An electrical outlet was not mounted properly and missing the faceplate located near the water cooler which is used on a daily basis exposing employees to electrical hazards; on or about 6/6/24. Note: Because abatement of this violation is already documented in the case file, the employer need not submit certification or documentation of abatement for this violation as normally required by CFR 1903.19.
Citation ID 01002
Citaton Type Serious
Standard Cited 19100304 F01 IV
Issuance Date 2024-11-06
Current Penalty 3456.5
Initial Penalty 6913.0
Final Order 2024-12-12
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.304(f)(1)(iv): Overcurrent devices for circuits rated 600 volts, nominal, or less, were not readily accessible to each employee or authorized building management personnel: a) Worksite: 3899 Hempstead Turnpike, Bethpage, NY 11714 - Electrical circuit panels in the loading dock area were blocked with a table, merchandise, and a cart; on or about 6/6/24. Note: Because abatement of this violation is already documented in the case file, the employer need not submit certification or documentation of abatement for this violation as normally required by CFR 1903.19.
Citation ID 02001
Citaton Type Other
Standard Cited 19100157 C01
Issuance Date 2024-11-06
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2024-12-12
Nr Instances 3
Nr Exposed 4
Related Event Code (REC) Complaint
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.157(c)(1): Portable fire extinguishers were not mounted, located and identified so that they were readily accessible without subjecting the employees to injuries: a) Worksite: 3899 Hempstead Turnpike, Bethpage, NY 11714 - Fire extinguisher was blocked by ladders, shelving, PVC pipe, broom, and red cart located in the loading dock area; on or about 6/6/24. b) Worksite: 3899 Hempstead Turnpike, Bethpage, NY 11714 - Fire extinguisher was not mounted and was located on the floor located in the front southeast corner of the store; on or about 6/6/24. c) Worksite: 3899 Hempstead Turnpike, Bethpage, NY 11714 - Fire extinguisher was blocked by window screens located in the basement of the store; on or about 6/6/24. Note: Because abatement of this violation is already documented in the case file, the employer need not submit certification or documentation of abatement for this violation as normally required by CFR 1903.19.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State