Search icon

BEN WEITSMAN OF ALBANY LLC

Company Details

Name: BEN WEITSMAN OF ALBANY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Aug 2012 (13 years ago)
Entity Number: 4279319
ZIP code: 13827
County: Tioga
Place of Formation: New York
Address: 15 WEST MAIN STREET, PO BOX 420, OWEGO, NY, United States, 13827

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 15 WEST MAIN STREET, PO BOX 420, OWEGO, NY, United States, 13827

History

Start date End date Type Value
2023-12-13 2024-08-01 Address 15 WEST MAIN STREET, OWEGO, NY, 13827, USA (Type of address: Service of Process)
2012-08-03 2023-12-13 Address 15 WEST MAIN STREET, OWEGO, NY, 13827, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240801039342 2024-08-01 BIENNIAL STATEMENT 2024-08-01
231213024259 2023-12-13 BIENNIAL STATEMENT 2023-12-13
210208060195 2021-02-08 BIENNIAL STATEMENT 2020-08-01
180809006043 2018-08-09 BIENNIAL STATEMENT 2018-08-01
160819006222 2016-08-19 BIENNIAL STATEMENT 2016-08-01
150311006275 2015-03-11 BIENNIAL STATEMENT 2014-08-01
130408000128 2013-04-08 CERTIFICATE OF PUBLICATION 2013-04-08
120803000534 2012-08-03 ARTICLES OF ORGANIZATION 2012-08-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344501036 0213100 2019-12-10 300 SMITH BLVD., ALBANY, NY, 12202
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2019-12-10
Case Closed 2020-01-13

Related Activity

Type Complaint
Activity Nr 1524217
Safety Yes
344336409 0213100 2019-09-26 300 SMITH BLVD., ALBANY, NY, 12202
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2019-09-26
Case Closed 2019-10-18

Related Activity

Type Inspection
Activity Nr 1318718
Safety Yes
343187183 0213100 2018-05-27 300 SMITH BLVD., ALBANY, NY, 12202
Inspection Type Fat/Cat
Scope Partial
Safety/Health Safety
Close Conference 2018-05-27
Case Closed 2019-10-16

Related Activity

Type Accident
Activity Nr 1341888

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 2018-11-19
Abatement Due Date 2018-11-26
Current Penalty 7500.0
Initial Penalty 9239.0
Final Order 2018-12-17
Nr Instances 1
Nr Exposed 4
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(4)(i): Procedures were not developed, documented and utilized for the control of potentially hazardous energy when employees were engaged in activities covered by this section: a) Front face of tin pile - On or about May 26, 2018 and at times prior thereto, the employer did not develop procedures for the control of hazardous energy for loader operators performing minor maintenance to equipment such as clearing jams from the wheels and bucket arms. On May 26, 2018 an employee was fatally injured when a loader bucket struck him while performing minor servicing.
Citation ID 01002
Citaton Type Serious
Standard Cited 19100147 C07 I
Issuance Date 2018-11-19
Abatement Due Date 2018-11-26
Current Penalty 7500.0
Initial Penalty 9239.0
Final Order 2018-12-17
Nr Instances 1
Nr Exposed 4
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(7)(i): The employer did not provide training to ensure that the purpose and function of the energy control program was understood by employees and that the knowledge and skills required for the safe application, usage, and removal of the energy controls were acquired by employees: a) Front face of tin pile - On or about May 26, 2018 and at times prior thereto, employees performing minor maintenance to loaders were not trained in the energy control program as authorized or affected employees. On May 26, 2018 an employee was fatally injured when a loader bucket struck him while performing minor servicing.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State