Search icon

J AND R LAWNS & LANDSCAPES, INC.

Company Details

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

Chief Executive Officer

Name Role Address
JEFFREY DELINE Chief Executive Officer 8076 THOMPSON RD., CICERO, NY, United States, 13039

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8076 THOMPSON RD., CICERO, NY, United States, 13039

History

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

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346677842 0215800 2023-05-04 3734 BLACK BRANT DR, LIVERPOOL, NY, 13090
Inspection Type Complaint
Scope NoInspection
Safety/Health Safety
Close Conference 2023-05-04
Emphasis L: FALL
Case Closed 2023-05-17

Related Activity

Type Complaint
Activity Nr 2027470
Safety Yes
346442288 0215800 2023-01-17 8076 THOMPSON ROAD, CICERO, NY, 13039
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.
345457071 0215800 2021-08-05 4203 BLUE BEECH LANE, LIVERPOOL, NY, 13090
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