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
Name | Role | Address |
---|---|---|
BRIAN MCCANN | Chief Executive Officer | 3 MIDDLEBURY RD, HAUPPAUGE, NY, United States, 11788 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 950 JOHNSON AVENUE, RONKONKOMA, NY, United States, 11779 |
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 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
346826944 | 0216000 | 2023-07-12 | 56 PROSPECT ST., YONKERS, NY, 10701 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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