Search icon

ECONIC MECHANICAL SERVICE, INC.

Company Details

Name: ECONIC MECHANICAL SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Mar 2010 (15 years ago)
Entity Number: 3923576
ZIP code: 11779
County: Suffolk
Place of Formation: New York
Address: 950 JOHNSON AVENUE, RONKONKOMA, NY, United States, 11779
Principal Address: 3 MIDDLEBURY RD, HAUPPAUGE, NY, United States, 11788

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BRIAN MCCANN Chief Executive Officer 3 MIDDLEBURY RD, HAUPPAUGE, NY, United States, 11788

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 950 JOHNSON AVENUE, RONKONKOMA, NY, United States, 11779

History

Start date End date Type Value
2022-12-01 2024-05-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-06-15 2022-12-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-07-27 2022-06-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-03-12 2021-07-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
120718002471 2012-07-18 BIENNIAL STATEMENT 2012-03-01
100312000690 2010-03-12 CERTIFICATE OF INCORPORATION 2010-03-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346826944 0216000 2023-07-12 56 PROSPECT ST., YONKERS, NY, 10701
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2023-09-08

Related Activity

Type Referral
Activity Nr 2053147
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2023-09-11
Abatement Due Date 2023-10-13
Current Penalty 3036.0
Initial Penalty 3036.0
Final Order 2023-10-06
Nr Instances 1
Nr Exposed 3
Gravity 5
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: (Construction Reference: 1926.59) Location: entire site On or about: 7/12/23 a) Employees were working with Rectorseal Gene 404L PVC regular body solvent cement adhesive. The employer did not develop or implement a written hazard communication program. NOTE: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101200 G08
Issuance Date 2023-09-11
Abatement Due Date 2023-10-13
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2023-10-06
Nr Instances 1
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(g)(8): The employer did not maintain in the workplace copies of the required safety data sheets for each hazardous chemical: (Construction Reference: 1926.59) Location: entire site Om or about: 7/12/23 a) The employer did not maintain Safety Data Sheets for product such as but not limited to Rectorseal Gene 404L PVC regular body solvent cement adhesive. NOTE: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.
Citation ID 01001C
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2023-09-11
Abatement Due Date 2023-10-13
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2023-10-06
Nr Instances 3
Nr Exposed 3
Gravity 5
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: (Construction Reference: 1926.59) Location: entire site On or about: 7/12/23 a) Employees were working with hazardous chemicals such as but not limited to Rectorseal Gene 404L PVC Regular Body solvent cement adhesive. The employer did not provide hazard communication training. NOTE: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.
Citation ID 01002
Citaton Type Serious
Standard Cited 19261052 C01 II
Issuance Date 2023-09-11
Current Penalty 3036.0
Initial Penalty 3036.0
Final Order 2023-10-06
Nr Instances 2
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1052(c)(1)(ii): Stairways having four or more risers or rising more than 30 inches (76 cm), whichever is less, were not equipped with a stairrail system along each unprotected side or edge: location: between 1st and 4th floors on or about: 7/12/23 a) Employees used two sets of stairs for access between the first and fourth floors. Neither of the two open sided stairs had midrails along the open sides. NOTE: Because abatement of this violation is already documented in the inspection casefile, the employer need not submit certification or documentation of abatement for this violation as normally required by 29 CFR 1903.19.
Citation ID 02001
Citaton Type Other
Standard Cited 19030019 C01
Issuance Date 2024-06-07
Abatement Due Date 2024-06-27
Current Penalty 518.0
Initial Penalty 518.0
Final Order 2024-07-31
Nr Instances 3
Nr Exposed 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1903.19(c)(1): The employer did not certify to OSHA, within 10 calendar days after the abatement date, that the cited violation had been abated: a) The employer failed to submit to OSHA within 10 calendar days of 10/13/23, certification of abatement of citation 1, item 1a issued in this case under 29 CFR 1910.1200(e)(1). b) The employer failed to submit to OSHA within 10 calendar days of 10/13/23, certification of abatement of citation 1, item 1b issued in this case under 29 CFR 1910.1200(g)(1). c) The employer failed to submit to OSHA within 10 calendar days of 10/13/23, certification of abatement of citation 1, item 1c issued in this case under 29 CFR 1910.1200(h)(1). NOTE: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.

Date of last update: 10 Mar 2025

Sources: New York Secretary of State