Name: | BROCK INDUSTRIAL SERVICES, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 25 Feb 2013 (12 years ago) |
Entity Number: | 4364803 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-02-07 | 2025-02-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2023-02-07 | 2025-02-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2013-09-13 | 2023-02-07 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2013-09-13 | 2023-02-07 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2013-02-25 | 2013-09-13 | Address | 1218 CENTRAL AVE., STE 100, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250203000222 | 2025-02-03 | BIENNIAL STATEMENT | 2025-02-03 |
230207002659 | 2023-02-07 | BIENNIAL STATEMENT | 2023-02-01 |
210201062001 | 2021-02-01 | BIENNIAL STATEMENT | 2021-02-01 |
190204060397 | 2019-02-04 | BIENNIAL STATEMENT | 2019-02-01 |
170201006410 | 2017-02-01 | BIENNIAL STATEMENT | 2017-02-01 |
150210000067 | 2015-02-10 | CERTIFICATE OF AMENDMENT | 2015-02-10 |
150202007172 | 2015-02-02 | BIENNIAL STATEMENT | 2015-02-01 |
130913000891 | 2013-09-13 | CERTIFICATE OF CHANGE | 2013-09-13 |
130501000362 | 2013-05-01 | CERTIFICATE OF PUBLICATION | 2013-05-01 |
130225000985 | 2013-02-25 | APPLICATION OF AUTHORITY | 2013-02-25 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
346898281 | 0213600 | 2023-07-31 | CROSBY ROAD, BASOM, NY, 14013 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260152 E04 |
Issuance Date | 2023-09-13 |
Current Penalty | 0.0 |
Initial Penalty | 3387.0 |
Contest Date | 2023-09-25 |
Final Order | 2024-02-27 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 1 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1926.152(e)(4):Units dispensing flammable or combustible liquids were not protected against collision damage: a) On or about 7/31/2023, at the hydrogen tank area of the site, Basom, NY. A 528-gallon diesel dispensing tank was not protected against vehicular collision damage. NO ABATEMENT CERTIFICATION REQUIRED |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260152 G11 |
Issuance Date | 2023-09-13 |
Current Penalty | 0.0 |
Initial Penalty | 0.0 |
Contest Date | 2023-09-25 |
Final Order | 2024-02-27 |
Nr Instances | 1 |
Nr Exposed | 1 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1926.152(g)(11):Each service or refueling area was not provided with at least one fire extinguisher having a rating of not less than 20B:C located so that an extinguisher would be within 75 feet of each pump, dispenser, underground fill pipe opening and lubrication or service center: a) On or about 7/31/2023, at the hydrogen tank area of the site, Basom, NY. A 528-gallon diesel dispensing tank was not provided with at least one fire extinguisher. NO ABATEMENT CERTIFICATION REQUIRED |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State