Name: | ROCK ONE DEVELOPMENT, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 05 Dec 2011 (13 years ago) |
Entity Number: | 4172649 |
ZIP code: | 14031 |
County: | Erie |
Place of Formation: | New York |
Address: | 9829 Main St, CLARENCE, NY, United States, 14031 |
Name | Role | Address |
---|---|---|
ROCK ONE DEVELOPMENT, LLC | DOS Process Agent | 9829 Main St, CLARENCE, NY, United States, 14031 |
Start date | End date | Type | Value |
---|---|---|---|
2011-12-05 | 2024-04-11 | Address | 10151 MAIN ST., CLARENCE, NY, 14031, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240411000178 | 2024-04-11 | BIENNIAL STATEMENT | 2024-04-11 |
211028000565 | 2021-10-28 | BIENNIAL STATEMENT | 2021-10-28 |
200106061932 | 2020-01-06 | BIENNIAL STATEMENT | 2013-12-01 |
191203060712 | 2019-12-03 | BIENNIAL STATEMENT | 2019-12-01 |
171204006028 | 2017-12-04 | BIENNIAL STATEMENT | 2017-12-01 |
170118006177 | 2017-01-18 | BIENNIAL STATEMENT | 2015-12-01 |
140102002121 | 2014-01-02 | BIENNIAL STATEMENT | 2013-12-01 |
120222000312 | 2012-02-22 | CERTIFICATE OF PUBLICATION | 2012-02-22 |
111205000391 | 2011-12-05 | ARTICLES OF ORGANIZATION | 2011-12-05 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
343839163 | 0213600 | 2019-03-08 | 600 RIVER ROAD, NORTH TONAWANDA, NY, 14120 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260153 L |
Issuance Date | 2019-05-13 |
Current Penalty | 1231.5 |
Initial Penalty | 1642.0 |
Final Order | 2019-06-07 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 1 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1926.153(l): LP-Gas storage locations were not provided with at least one approved portable fire extinguisher having a rating of not less than 20B:C: a) On or about 3/8/19, at the site of North Tonawanda, NY. Up to three 500-gallon propane tanks, that were in use for temporary heat at different locations, were not provided with at least one approved portable fire extinguisher having a rating of not less than 20B:C. NO ABATEMENT CERTIFICATION REQUIRED |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260153 O |
Issuance Date | 2019-05-13 |
Current Penalty | 1231.5 |
Initial Penalty | 1642.0 |
Final Order | 2019-06-07 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 1 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1926.153(o): When damage to LP-Gas systems from vehicular traffic was a possibility, precautions against such damage were not taken: a) On or about 3/8/19, at the site of North Tonawanda, NY. Up to three 500-gallon propane tanks were not protected against construction vehicles. NO ABATEMENT CERTIFICATION REQUIRED |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19261053 B15 |
Issuance Date | 2019-05-13 |
Current Penalty | 1231.5 |
Initial Penalty | 1642.0 |
Final Order | 2019-06-07 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 1 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1926.1053(b)(15): Ladder(s) were not inspected by a competent person for visible defects on a periodic basis and/or after an occurrence that could have affected their safe use: a) On or about 3/8/19, at 4th floor air supply room area of the site, North Tonawanda, NY. A job-made ladder, that was used to access the roof, lacked the right size (2X6) side rails and 2X2 filler blocks. NO ABATEMENT CERTIFICATION REQUIRED |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State