Name: | INNOVATIVE ELECTRICAL SERVICES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 14 Dec 2009 (15 years ago) |
Entity Number: | 3888523 |
ZIP code: | 10475 |
County: | Bronx |
Place of Formation: | New York |
Address: | 3346 PROVOST AVE, BRONX, NY, United States, 10475 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 3346 PROVOST AVE, BRONX, NY, United States, 10475 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
151204006448 | 2015-12-04 | BIENNIAL STATEMENT | 2015-12-01 |
131212006061 | 2013-12-12 | BIENNIAL STATEMENT | 2013-12-01 |
120106002273 | 2012-01-06 | BIENNIAL STATEMENT | 2011-12-01 |
100202000265 | 2010-02-02 | CERTIFICATE OF AMENDMENT | 2010-02-02 |
091214000163 | 2009-12-14 | ARTICLES OF ORGANIZATION | 2009-12-14 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
335076782 | 0216000 | 2012-07-09 | 200 CENTRAL AVENUE, WHITE PLAINS, NY, 10606 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 507778 |
Safety | Yes |
Type | Inspection |
Activity Nr | 507799 |
Safety | Yes |
Type | Inspection |
Activity Nr | 507818 |
Safety | Yes |
Type | Inspection |
Activity Nr | 507819 |
Safety | Yes |
Type | Inspection |
Activity Nr | 507838 |
Safety | Yes |
Type | Inspection |
Activity Nr | 507841 |
Safety | Yes |
Type | Referral |
Activity Nr | 436550 |
Safety | Yes |
Type | Inspection |
Activity Nr | 507701 |
Safety | Yes |
Type | Inspection |
Activity Nr | 507599 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260403 I02 I |
Issuance Date | 2012-12-28 |
Current Penalty | 0.0 |
Initial Penalty | 2800.0 |
Contest Date | 2013-01-14 |
Final Order | 2013-07-10 |
Nr Instances | 2 |
Nr Exposed | 20 |
Gravity | 10 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1926.403(i)(2)(i): Live parts of electric equipment operating at 50 volts or more were not guarded against accidental contact by cabinets or other forms of enclosures, nor by any of the means listed in subparagraphs (A) through (D) of this paragraph. a) 200 Central Avenue, White Plains, New York. While operating in an energized condition, Circuit Breaker panel B was missing two circuit breaker recess covers. Observed on or about 9 July 2012. b) 200 Central Avenue, White Plains, New York. While operating in an energized condition light switches mounted in recesses were not covered. Observed on or about 9 July 2012 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260405 A02 II F |
Issuance Date | 2012-12-28 |
Current Penalty | 1000.0 |
Initial Penalty | 2800.0 |
Contest Date | 2013-01-14 |
Final Order | 2013-07-10 |
Nr Instances | 2 |
Nr Exposed | 20 |
Gravity | 10 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1926.405(a)(2)(ii)(F): Temporary lights were suspended by their electric cords when such lights and cords were not designed for suspension: (a) 200 Central Avenue, White Plains, New York basement. Temporary lighting was suspended by its cord with metal twist-wires and attached to metal pipes or conduiting creating an electrical short hazard. Observed on or about 9 July 2012. |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State