Name: | ROGER GREENWALD ARCHITECT, PLLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 06 Nov 2013 (11 years ago) |
Entity Number: | 4483007 |
ZIP code: | 12508 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 151 MAIN STREET, PO BOX 910, BEACON, NY, United States, 12508 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | ROGER GREENWALD ARCHITECT, PLLC, CONNECTICUT | 2830701 | CONNECTICUT |
Headquarter of | ROGER GREENWALD ARCHITECT, PLLC, CONNECTICUT | 2875750 | CONNECTICUT |
Name | Role | Address |
---|---|---|
ROGER GREENWALD ARCHITECT, PLLC | DOS Process Agent | 151 MAIN STREET, PO BOX 910, BEACON, NY, United States, 12508 |
Start date | End date | Type | Value |
---|---|---|---|
2019-07-31 | 2019-11-04 | Address | 151 MAIN STREET, BEACON, NY, 12508, USA (Type of address: Service of Process) |
2013-11-06 | 2019-07-31 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191104061403 | 2019-11-04 | BIENNIAL STATEMENT | 2019-11-01 |
190731060053 | 2019-07-31 | BIENNIAL STATEMENT | 2017-11-01 |
151116006176 | 2015-11-16 | BIENNIAL STATEMENT | 2015-11-01 |
140204000335 | 2014-02-04 | CERTIFICATE OF PUBLICATION | 2014-02-04 |
131106000127 | 2013-11-06 | ARTICLES OF ORGANIZATION | 2013-11-06 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
341801058 | 0213100 | 2016-09-27 | 151 MAIN STREET, BEACON, NY, 12508 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 1140746 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260403 B02 |
Issuance Date | 2016-11-17 |
Current Penalty | 1000.0 |
Initial Penalty | 1817.0 |
Final Order | 2016-12-07 |
Nr Instances | 1 |
Nr Exposed | 8 |
Related Event Code (REC) | Complaint |
Gravity | 5 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1926.403(b)(2): Listed, labeled, or certified equipment was not installed and used in accordance with instructions included in the listing, labeling, or certification: a) Stairway - On or about 9/27/2016, a metal junction box was being used and was located on a stairway; not mounted and secure, exposing employees to trip hazards, and potential electrical shock hazards. |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260405 A02 II E |
Issuance Date | 2016-11-17 |
Current Penalty | 900.0 |
Initial Penalty | 1363.0 |
Final Order | 2016-12-07 |
Nr Instances | 1 |
Nr Exposed | 8 |
Related Event Code (REC) | Complaint |
Gravity | 1 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1926.405(a)(2)(ii)(E): Lamps used in temporary wiring for general illumination were not protected from accidental contact or breakage: (a) 151 Main Street - On or about 9/28/2016, the portable lighting throughout the building was not enclosed with a shield, exposing employees to shock hazards and potential breakage of lights. |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State