Name: | BONZEL CONSTRUCTION COMPANY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Aug 2012 (13 years ago) |
Entity Number: | 4279990 |
ZIP code: | 12210 |
County: | Albany |
Place of Formation: | New York |
Address: | 255 ORANGE STREET, ALBANY, NY, United States, 12210 |
Principal Address: | 255 ORANGE ST STE 201, ALBANY, NY, United States, 12210 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 255 ORANGE STREET, ALBANY, NY, United States, 12210 |
Name | Role | Address |
---|---|---|
ROCKIE MANN | Chief Executive Officer | 1175 GARNER AVE, SCHENECTADY, NY, United States, 12309 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160506002013 | 2016-05-06 | BIENNIAL STATEMENT | 2014-08-01 |
120806000846 | 2012-08-06 | CERTIFICATE OF INCORPORATION | 2012-08-06 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
341763738 | 0215800 | 2016-09-06 | WILBER HALL SUNY OSWEGO, OSWEGO, NY, 13126 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 1173009 |
Safety | Yes |
Health | Yes |
Type | Inspection |
Activity Nr | 1175051 |
Safety | Yes |
Violation Items
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19261101 F02 I |
Issuance Date | 2016-11-17 |
Abatement Due Date | 2016-12-07 |
Current Penalty | 2137.5 |
Initial Penalty | 2850.0 |
Final Order | 2016-11-29 |
Nr Instances | 1 |
Nr Exposed | 8 |
Gravity | 5 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1926.1101(f)(2)(i): The employer failed to ensure that the exposure assessment was conducted in time to comply with requirements which are triggered by the exposure data or the lack of a negative exposure assessment: a) At the SUNY Oswego Wilber Hall worksite, on or about 9/6/2016: the employer failed to assure timely exposure results were provided to the competent person for compliance management at the worksite; where the asbestos sampling results from daily tests conducted as early as 7/28/2016 were not returned to the worksite for five weeks. Abatement certification must be submitted. |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19261101 F03 I |
Issuance Date | 2016-11-17 |
Abatement Due Date | 2016-12-07 |
Current Penalty | 0.0 |
Initial Penalty | 0.0 |
Final Order | 2016-11-29 |
Nr Instances | 1 |
Nr Exposed | 8 |
Gravity | 5 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1926.1101(f)(3)(i): The employer failed to conduct daily monitoring that was representative of the exposure of each employee assigned to work in regulated areas and performing Class I or II work. Note: Employers who complete a negative exposure assessment in accordance with paragraph (f)(2)(iii) do not need to conduct the daily monitoring for activity covered by the assessment. a) At the SUNY Oswego Wilber Hall worksite, on or about 9/6/2016: the employer failed to conduct and process daily air monitoring to determine daily exposure of each employee working in the regulated areas, where no daily test results were returned to the worksite between the dates of 7/28/2016 to 9/2/2016. Abatement certification must be submitted. |
Citation ID | 01001C |
Citaton Type | Serious |
Standard Cited | 19261101 F05 |
Issuance Date | 2016-11-17 |
Abatement Due Date | 2016-12-07 |
Current Penalty | 0.0 |
Initial Penalty | 0.0 |
Final Order | 2016-11-29 |
Nr Instances | 1 |
Nr Exposed | 8 |
Gravity | 5 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1926.1101(f)(5): The employer did not notify, as soon as possible nor within 5 working days of receipt of results, each affected employee of any monitoring performed under this section: a) At the SUNY Oswego Wilber Hall worksite, on or about 9/6/2016: the employer failed to notify employees of daily air monitoring for each employee working in the regulated areas, where no daily test results were provided to employees between the dates of 7/28/2016 to 9/2/2016, when work was active. Abatement certification must be submitted. |
Inspection Type | Complaint |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 2016-08-31 |
Emphasis | L: FALL |
Case Closed | 2017-02-16 |
Related Activity
Type | Inspection |
Activity Nr | 1176373 |
Health | Yes |
Type | Complaint |
Activity Nr | 1132645 |
Safety | Yes |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State