Name: | ACTION ENVIRONMENTAL SYSTEMS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 24 Mar 2010 (15 years ago) |
Entity Number: | 3928146 |
ZIP code: | 07666 |
County: | Bronx |
Place of Formation: | New York |
Address: | 80 STATE STREET, Teaneck, NJ, United States, 07666 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, Teaneck, NJ, United States, 07666 |
Start date | End date | Type | Value |
---|---|---|---|
2021-11-12 | 2024-03-07 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2015-01-21 | 2021-11-12 | Address | 300 FRANK W BURR BLVD, SUITE 39, TEANECK, NJ, 07666, USA (Type of address: Service of Process) |
2010-03-24 | 2015-01-21 | Address | 451 FRELINGHUYSEN AVE, NEWARK, NJ, 07114, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240307000566 | 2024-03-07 | BIENNIAL STATEMENT | 2024-03-07 |
220413001998 | 2022-04-13 | BIENNIAL STATEMENT | 2022-03-01 |
211112001648 | 2021-11-11 | CERTIFICATE OF CHANGE BY ENTITY | 2021-11-11 |
201116060029 | 2020-11-16 | BIENNIAL STATEMENT | 2020-03-01 |
180525006080 | 2018-05-25 | BIENNIAL STATEMENT | 2018-03-01 |
160311006196 | 2016-03-11 | BIENNIAL STATEMENT | 2016-03-01 |
150121006350 | 2015-01-21 | BIENNIAL STATEMENT | 2014-03-01 |
120507002498 | 2012-05-07 | BIENNIAL STATEMENT | 2012-03-01 |
100603000677 | 2010-06-03 | CERTIFICATE OF PUBLICATION | 2010-06-03 |
100324000184 | 2010-03-24 | ARTICLES OF ORGANIZATION | 2010-03-24 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
343255881 | 0216000 | 2018-06-27 | 920 EAST 132 ST, BRONX, NY, 10454 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 1352630 |
Safety | Yes |
Violation Items
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19100147 C06 I |
Issuance Date | 2018-09-18 |
Abatement Due Date | 2018-09-28 |
Current Penalty | 7391.0 |
Initial Penalty | 7391.0 |
Final Order | 2018-10-18 |
Nr Instances | 1 |
Nr Exposed | 100 |
Gravity | 5 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.147(c)(6)(i): The employer did not conduct a periodic inspection of the energy control procedure at least annually to ensure that the procedure and the requirement of this standard were being followed. a) at worksite: The employer did not conduct a periodic inspection of the energy control procedure at least annually to ensure that the procedure and the requirement of this standard were being followed. The most recent inspection of the Lock Out Tag Out procedures was conducted on 04/28/17. Condition noted on or about 06/29/18. NOTE: THE EMPLOYER IS REQUIRED TO SUBMIT ABATEMENT CERTIFICATION FOR THIS ITEM, FAILURE TO COMPLY WILL RESULT IN AN ADDITIONAL PENALTY OF $1,000 AS PER CFR 1903.19. |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19100147 C07 III B |
Issuance Date | 2018-09-18 |
Abatement Due Date | 2018-09-28 |
Current Penalty | 0.0 |
Initial Penalty | 0.0 |
Final Order | 2018-10-18 |
Nr Instances | 1 |
Nr Exposed | 100 |
Gravity | 5 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.147(c)(7)(iii)(B): The employer did not conduct additional retraining whenever a periodic inspection under paragraph (c)(6) of 29 CFR 1910.147 reveals, or whenever the employer has reason to believe that there are deviations from or inadequacies in the employee's knowledge or use of the energy control procedures. a) at worksite: The employer did not retrain employees after an employee was injured on 06/25/18 for not following company's Lock Out Tag Out Procedure. Condition noted on 06/29/18. NOTE: THE EMPLOYER IS REQUIRED TO SUBMIT ABATEMENT CERTIFICATION FOR THIS ITEM, FAILURE TO COMPLY WILL RESULT IN AN ADDITIONAL PENALTY OF $1,000 AS PER CFR 1903.19. |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State