Search icon

ACTION ENVIRONMENTAL SYSTEMS, LLC

Company Details

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

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, Teaneck, NJ, United States, 07666

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343255881 0216000 2018-06-27 920 EAST 132 ST, BRONX, NY, 10454
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2018-06-29
Case Closed 2023-02-15

Related Activity

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