Search icon

TRI COUNTY RESTORATION LLC

Company Details

Name: TRI COUNTY RESTORATION LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 May 2010 (15 years ago)
Entity Number: 3954932
ZIP code: 10594
County: Westchester
Place of Formation: New York
Address: 980 BROADWAY SUITE 524, THORNWOOD, NY, United States, 10594

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 980 BROADWAY SUITE 524, THORNWOOD, NY, United States, 10594

Filings

Filing Number Date Filed Type Effective Date
100809000424 2010-08-09 CERTIFICATE OF PUBLICATION 2010-08-09
100527000137 2010-05-27 ARTICLES OF ORGANIZATION 2010-05-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
335443180 0213600 2012-07-26 525 EAGLE STREET DUNKIRK MIDDLE SCHOOL, DUNKIRK, NY, 14048
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2012-07-26
Emphasis L: GUTREH, L: FALL
Case Closed 2012-09-21

Related Activity

Type Inspection
Activity Nr 544439
Safety Yes
Type Inspection
Activity Nr 544398
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2012-08-02
Current Penalty 800.0
Initial Penalty 1600.0
Final Order 2012-08-10
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(1): Each employee on a walking/working surface with an unprotected side or edge which was 6 feet (1.8 m) or more above a lower level was not protected from falling by the use of guardrail systems, safety net systems, or personal fall arrest systems. a) On or about 7/26/12 at the Dunkirk Middle School rehabilitation project located at 525 Eagle Street, Dunkirk, New York; employees performing demolition of a chimney were standing on the roof of the building. Employees were not protected from falling approximately 10 feet to the ground. NO ABATEMENT CERTIFICATION REQUIRED
113966998 0213600 1999-07-13 TANGLEWOOD MANOR, 560 FAIRMOUNT AVENUE, JAMESTOWN, NY, 14701
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1999-07-13
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 1999-11-19

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260300 B01
Issuance Date 1999-08-19
Abatement Due Date 1999-08-23
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 1999-08-19
Abatement Due Date 1999-08-24
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260502 D12
Issuance Date 1999-08-19
Abatement Due Date 1999-08-24
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 02001A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1999-08-19
Abatement Due Date 1999-09-06
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02001B
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 1999-08-19
Abatement Due Date 1999-09-06
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02001C
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 1999-08-19
Abatement Due Date 1999-09-06
Nr Instances 1
Nr Exposed 2
Gravity 01

Date of last update: 27 Mar 2025

Sources: New York Secretary of State