Name: | PREPCON, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Aug 2011 (14 years ago) |
Entity Number: | 4125004 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | Maryland |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 6737 DOGWOOD RD., BALTIMORE, MD, United States, 21207 |
Name | Role | Address |
---|---|---|
MICHAEL K. O'MALLEY | Chief Executive Officer | 6737 DOGWOOD RD., BALTIMORE, MD, United States, 21207 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
PREPCON, INC. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-24 | 2023-08-24 | Address | 6737 DOGWOOD RD., BALTIMORE, MD, 21207, USA (Type of address: Chief Executive Officer) |
2019-08-01 | 2023-08-24 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-08-24 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-08-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-08-01 | 2023-08-24 | Address | 6737 DOGWOOD RD., BALTIMORE, MD, 21207, USA (Type of address: Chief Executive Officer) |
2013-08-13 | 2017-08-01 | Address | 6737 DOGWOOD ROAD, BALTIMORE, MD, 21207, USA (Type of address: Chief Executive Officer) |
2013-08-13 | 2017-08-01 | Address | 6737 DOGWOOD ROAD, BALTIMORE, MD, 21207, USA (Type of address: Principal Executive Office) |
2011-08-01 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2011-08-01 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230824003544 | 2023-08-24 | BIENNIAL STATEMENT | 2023-08-01 |
210826000387 | 2021-08-26 | BIENNIAL STATEMENT | 2021-08-26 |
190801060339 | 2019-08-01 | BIENNIAL STATEMENT | 2019-08-01 |
SR-58148 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-58149 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170801007617 | 2017-08-01 | BIENNIAL STATEMENT | 2017-08-01 |
150803007894 | 2015-08-03 | BIENNIAL STATEMENT | 2015-08-01 |
130813006360 | 2013-08-13 | BIENNIAL STATEMENT | 2013-08-01 |
110801000570 | 2011-08-01 | APPLICATION OF AUTHORITY | 2011-08-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
339035164 | 0213600 | 2013-04-25 | 211 MIDTOWN PLAZA, ROCHESTER, NY, 14604 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 816191 |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260052 B |
Issuance Date | 2013-06-07 |
Abatement Due Date | 2013-06-13 |
Current Penalty | 2800.0 |
Initial Penalty | 2800.0 |
Final Order | 2013-06-25 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 10 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1926.52(b): Employees subjected to sound levels exceeding those listed in Table D-2 and feasible administrative or engineering controls failed to reduce sound levels within the levels on the table and personal protective equipment as required by 1926 subpart E were not provided and/or used to reduce sound levels within the levels of the table: a) Job site - On or about, 05/01/2013, a laborer was exposed to continuous noise at approximately 523% of the permissible daily noise level (8-hour time-weighted average sound level of 90 dBA) or an equivalent sound level of approximately 101.9 dBA during the 356 minute sampling period on May 1, 2013; exposure calculations included a zero increment for the 124 minutes not sampled. The employer did not provide hearing protectors to employee exposed to sound levels exceeding as listed in Table D-2. NO ABATEMENT CERTIFICATION REQUIRED |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260052 D01 |
Issuance Date | 2013-06-07 |
Abatement Due Date | 2013-06-13 |
Current Penalty | 0.0 |
Initial Penalty | 2800.0 |
Final Order | 2013-06-25 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Complaint |
Gravity | 10 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1926.52(d)(1): In all cases where the sound levels exceeded the values shown in Table D-2 of 29 CFR 1926.52, a continuing, effective hearing conservation program was not administered: a) Job site - On or about, 05/01/2013, a laborer was exposed to continuous noise at approximately 523% of the permissible daily noise level (8-hour time-weighted average sound level of 90 dBA) or an equivalent sound level of approximately 101.9 dBA during the 356 minute sampling period on May 1, 2013; exposure calculations included a zero increment for the 124 minutes not sampled. The employer has not provided Audiometric testing program, Audiometric test and hearing protectors. NO ABATEMENT CERTIFICATION REQUIRED |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State