Search icon

MEDCLEAN JANITORIAL SERVICE, INC.

Company Details

Name: MEDCLEAN JANITORIAL SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Feb 2011 (14 years ago)
Entity Number: 4059323
ZIP code: 13031
County: Onondaga
Place of Formation: New York
Address: 104 SAINT GEORGE DR, CAMILLUS, NY, United States, 13031

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GREGG HUTTAR Chief Executive Officer 104 SAINT GEORGE DR, CAMILLUS, NY, United States, 13031

DOS Process Agent

Name Role Address
MEDCLEAN JANITORIAL SERVICE, INC. DOS Process Agent 104 SAINT GEORGE DR, CAMILLUS, NY, United States, 13031

History

Start date End date Type Value
2011-02-24 2013-02-26 Address ATTN: DAVID L. REED, ESQ., 201 MAPLE ROAD, SYRACUSE, NY, 13219, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130226006067 2013-02-26 BIENNIAL STATEMENT 2013-02-01
110224000236 2011-02-24 CERTIFICATE OF INCORPORATION 2011-02-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
338723679 0215800 2013-02-06 1200 EAST GENESEE ST., SYRACUSE, NY, 13215
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 2013-02-06
Case Closed 2019-07-10

Related Activity

Type Complaint
Activity Nr 782731
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 2013-03-12
Abatement Due Date 2013-03-30
Current Penalty 1080.0
Initial Penalty 1080.0
Final Order 2013-04-05
Nr Instances 1
Nr Exposed 3
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.133(a)(1): Protective eye equipment was not required where there was a reasonable probability of injury that could be prevented by such equipment: a) Office building at 1200 East Genesee Street, Syracuse, NY 13215, on or about 2/6/13: Goggles were not used by employees when working with Triple S Bowl Cleaner, a corrosive containing 9.6 % hydrochloric acid, nor with Sheila Shine, a solvent containing up to 30 % perchloroethylene. Abetement certification must be submitted for this item
Citation ID 01002A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2013-03-12
Abatement Due Date 2013-04-14
Current Penalty 1080.0
Initial Penalty 1080.0
Final Order 2013-04-05
Nr Instances 1
Nr Exposed 3
Gravity 1
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: a) Office building at 1200 East Genesee Street, Syracuse, NY 13215: A hazard communication program was not developed and implemented for employees that work with hazardous chemicals including, but not limited to, corrosive cleaners such as Triple S containing 9.6% hydrochloric acid, and toxic solvents such as Sheila Shine containing up to 30 % perchloroethylene. Abatement certification must be submitted for this item
Citation ID 01002B
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2013-03-12
Abatement Due Date 2013-04-14
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2013-04-05
Nr Instances 1
Nr Exposed 3
Gravity 1
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: a) Office building at 1200 East Genesee Street, Syracuse, NY 13215: Information and training was not provided on hazardous chemicals including, but not limited to, corrosive cleaners such as Triple S containing 9.6% hydrochloric acid, and toxic solvents such as Sheila Shine containing up to 30 % perchloroethylene. Abatement certification must be submitted for this item.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State