Name: | J AND R LAWNS & LANDSCAPES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Mar 2011 (14 years ago) |
Entity Number: | 4064956 |
ZIP code: | 13039 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 8076 THOMPSON RD., CICERO, NY, United States, 13039 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JEFFREY DELINE | Chief Executive Officer | 8076 THOMPSON RD., CICERO, NY, United States, 13039 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 8076 THOMPSON RD., CICERO, NY, United States, 13039 |
Start date | End date | Type | Value |
---|---|---|---|
2011-03-09 | 2022-09-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130326006346 | 2013-03-26 | BIENNIAL STATEMENT | 2013-03-01 |
110309000324 | 2011-03-09 | CERTIFICATE OF INCORPORATION | 2011-03-09 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
346677842 | 0215800 | 2023-05-04 | 3734 BLACK BRANT DR, LIVERPOOL, NY, 13090 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 2027470 |
Safety | Yes |
Inspection Type | FollowUp |
Scope | Records |
Safety/Health | Safety |
Close Conference | 2023-01-17 |
Case Closed | 2023-08-04 |
Related Activity
Type | Inspection |
Activity Nr | 1545707 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19101200 E01 |
Issuance Date | 2023-06-01 |
Abatement Due Date | 2023-08-11 |
Current Penalty | 0.0 |
Initial Penalty | 10313.0 |
Contest Date | 2023-06-02 |
Final Order | 2023-07-11 |
Nr Instances | 1 |
Nr Exposed | 70 |
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: a) 8076 Thompson Road, Cicero, NY 13039, on or about 1/7/23: The employer had not implemented a hazard communication program that include information on safety data sheets, container labeling and employee training. |
Inspection Type | Referral |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 2021-08-05 |
Related Activity
Type | Referral |
Activity Nr | 1793992 |
Safety | Yes |
Type | Referral |
Activity Nr | 1788935 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100132 D01 I |
Issuance Date | 2022-02-01 |
Abatement Due Date | 2022-03-07 |
Current Penalty | 10151.0 |
Initial Penalty | 10151.0 |
Final Order | 2022-03-09 |
Nr Instances | 2 |
Nr Exposed | 70 |
Gravity | 10 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.132(d)(1)(i):The employer did not select and have each affected employee use, the types of personal protective equipment that would protect the affected employee(s) from the hazards identified in the hazard assessment: a) 4203 Blue Beech Lane, Liverpool, NY 13090, on or about 8/4/21: No hazard assessment was performed with regard to employees operating chain-saws. Subsequently, those employees were not directed to use, or otherwise provided protective chaps when operating a chain-saw. b) Aspen Heights, 4101 Brighton Place, Syracuse, NY 13210, on or about 7/21/21 and until 8/4/21: No hazard assessment was performed with regard to working in close proximity to riding lawn mowers. Subsequently, those employees were not directed to wear, or otherwise be provided steel/composite toed work shoes when working around the rotating blades of lawn-mowers. |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19101200 B01 |
Issuance Date | 2022-02-01 |
Abatement Due Date | 2022-03-07 |
Current Penalty | 8702.0 |
Initial Penalty | 8702.0 |
Final Order | 2022-03-09 |
Nr Instances | 1 |
Nr Exposed | 70 |
Gravity | 5 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.1200(b)(1): 29 CFR 1910.1200(b)(1):The employer did not provide information to their employees about the hazardous chemicals to which they are exposed, by means of a hazard communication program, labels and other forms of warning, safety data sheets, and information and training a) 8076 Thompson Road, Cicero, NY 13039, on or about 8/5/21: During an inspection of this workplace, it was determined that no HAZCOM program was in place, no subsequent training on safe handling of chemicals was conducted, and no safety data sheets were available upon request. |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19030019 D01 |
Issuance Date | 2022-07-01 |
Abatement Due Date | 2022-07-28 |
Current Penalty | 814.0 |
Initial Penalty | 814.0 |
Final Order | 2022-07-27 |
Nr Instances | 2 |
Nr Exposed | 70 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1903.19(d)(1): The employer did not submit to the Agency documents demonstrating that abatement is complete for each willful or repeat violation and for any serious violation for which the Agency indicates in the citation that such abatement documentation is required. a) At the site, on or about 07/01/2022: The employer did not provide abatement documentation for Citation 1, Items 001 and 002 issued on February 11, 2022. An abatement demand letter was sent to the employer on May 11, 2022. Abatement documentation must be submitted for the above listed items. |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State