Name: | MID ATLANTIC FRAMING, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 05 Dec 2013 (11 years ago) |
Entity Number: | 4496784 |
ZIP code: | 10005 |
County: | Erie |
Place of Formation: | Michigan |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2023-12-07 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-12-07 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2013-12-05 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2013-12-05 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231207000470 | 2023-12-07 | BIENNIAL STATEMENT | 2023-12-01 |
211201003903 | 2021-12-01 | BIENNIAL STATEMENT | 2021-12-01 |
SR-65806 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-65807 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
131205001106 | 2013-12-05 | APPLICATION OF AUTHORITY | 2013-12-05 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
334276532 | 0215800 | 2012-04-10 | 901 E. MAIN STREET, ITHACA, NY, 14850 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 332103 |
Safety | Yes |
Type | Inspection |
Activity Nr | 427771 |
Safety | Yes |
Type | Inspection |
Activity Nr | 332111 |
Safety | Yes |
Type | Inspection |
Activity Nr | 332114 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260501 B13 |
Issuance Date | 2012-06-27 |
Abatement Due Date | 2012-07-07 |
Current Penalty | 1960.0 |
Initial Penalty | 2800.0 |
Final Order | 2012-07-20 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 10 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1926.501(b)(13): Each employee engaged in residential construction activities 6 feet or more above lower levels was not protected by guardrail systems, safety net systems, or personal fall arrest systems, nor did the employer demonstrate that it is infeasible or creates a greater hazard to use these systems and develop and implement a fall protection plan which meets the requirements of paragraph (k) of section 1926.502. a) At the jobsite, on or about 4/10/12: Employees were exposed to fall hazards of 11 feet to grade while engaged in framing work. Abatement certification must be submitted for this item. |
Inspection Type | Prog Related |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 2011-07-26 |
Emphasis | S: RESIDENTIAL CONSTR, S: HISPANIC, S: FALL FROM HEIGHT, L: FALL |
Case Closed | 2011-12-21 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19261052 C01 |
Issuance Date | 2011-07-28 |
Abatement Due Date | 2011-08-02 |
Current Penalty | 1600.0 |
Initial Penalty | 2800.0 |
Nr Instances | 6 |
Nr Exposed | 30 |
Gravity | 05 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260150 C01 I |
Issuance Date | 2011-07-28 |
Abatement Due Date | 2011-08-03 |
Nr Instances | 12 |
Nr Exposed | 30 |
Gravity | 01 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State