Name: | GLOBAL PARTNERS IN SHIELDING INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Jan 2012 (13 years ago) |
Entity Number: | 4187043 |
ZIP code: | 10533 |
County: | Rockland |
Place of Formation: | New Jersey |
Address: | 27 RICHMOND HILL, IRVINGTON, NY, United States, 10533 |
Principal Address: | 90 DAYTON AVE UNIT 4B, PASSAIC, NJ, United States, 07055 |
Name | Role | Address |
---|---|---|
RICHARD J. MENFI CPA | Agent | 27 RICHMOND HILL, IRVINGTON, NY, 10533 |
Name | Role | Address |
---|---|---|
RICHARD J. MENFI CPA | DOS Process Agent | 27 RICHMOND HILL, IRVINGTON, NY, United States, 10533 |
Name | Role | Address |
---|---|---|
MARK HOLDER | Chief Executive Officer | 90 DAYTON AVE UNIT 4B, PASSAIC, NJ, United States, 07055 |
Start date | End date | Type | Value |
---|---|---|---|
2012-01-11 | 2013-01-31 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150129002046 | 2015-01-29 | BIENNIAL STATEMENT | 2014-01-01 |
130131001082 | 2013-01-31 | CERTIFICATE OF CHANGE | 2013-01-31 |
120111000103 | 2012-01-11 | APPLICATION OF AUTHORITY | 2012-01-11 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
339407074 | 0216000 | 2013-09-05 | 500 WESTCHESTER AVE., WEST HARRISON, NY, 10604 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 940567 |
Safety | Yes |
Type | Inspection |
Activity Nr | 940596 |
Safety | Yes |
Type | Inspection |
Activity Nr | 940703 |
Safety | Yes |
Type | Inspection |
Activity Nr | 940921 |
Safety | Yes |
Type | Inspection |
Activity Nr | 940266 |
Safety | Yes |
Type | Inspection |
Activity Nr | 940007 |
Safety | Yes |
Type | Inspection |
Activity Nr | 939832 |
Safety | Yes |
Type | Inspection |
Activity Nr | 939983 |
Safety | Yes |
Type | Inspection |
Activity Nr | 940623 |
Safety | Yes |
Type | Inspection |
Activity Nr | 940553 |
Safety | Yes |
Type | Inspection |
Activity Nr | 940677 |
Safety | Yes |
Type | Inspection |
Activity Nr | 940557 |
Safety | Yes |
Type | Inspection |
Activity Nr | 940744 |
Safety | Yes |
Type | Inspection |
Activity Nr | 940610 |
Safety | Yes |
Type | Inspection |
Activity Nr | 940720 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260404 F06 |
Issuance Date | 2013-09-24 |
Current Penalty | 1388.0 |
Initial Penalty | 1785.0 |
Final Order | 2013-10-29 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 1 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1926.404(f)(6): Grounding path. The path to ground from circuits, equipment, and enclosures was not permanent and continuous: location: MRI area on or about: 9/5/13 a) An employee was using a Milwaukee bandsaw to cut metal tracks. The saw was plugged into an extension cord. The grounding pin of the saw was missing. NOTE: Because abatement of this violation is already documented in the inspection casefile, the employer need not submit certification or documentation of abatement for this violation as normally required by 29 CFR 1903.19. |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State