Name: | ALL AROUND HOME IMPROVEMENT, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 25 Feb 2014 (11 years ago) |
Entity Number: | 4534447 |
ZIP code: | 14502 |
County: | Wayne |
Place of Formation: | New York |
Address: | 4410 W WALWORTH ROAD, MACEDON, NY, United States, 14502 |
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7RB42 | Obsolete | Non-Manufacturer | 2016-11-22 | 2024-03-10 | 2021-11-22 | No data | |||||||||||||
|
POC | SARA SINOPOLI |
Phone | +1 570-419-6307 |
Address | 4410 W WALWORTH RD, MACEDON, NY, 14502 9381, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | Information not Available |
---|
Immediate Level Owner | Information not Available |
---|
List of Offerors (0) | Information not Available |
---|
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 4410 W WALWORTH ROAD, MACEDON, NY, United States, 14502 |
Start date | End date | Type | Value |
---|---|---|---|
2014-02-25 | 2015-05-18 | Address | 1066 GRAVEL ROAD, SUITE 105, WEBSTER, NY, 14580, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200819060007 | 2020-08-19 | BIENNIAL STATEMENT | 2020-02-01 |
160202006043 | 2016-02-02 | BIENNIAL STATEMENT | 2016-02-01 |
150518000872 | 2015-05-18 | CERTIFICATE OF CHANGE | 2015-05-18 |
140612000855 | 2014-06-12 | CERTIFICATE OF PUBLICATION | 2014-06-12 |
140225000479 | 2014-02-25 | ARTICLES OF ORGANIZATION | 2014-02-25 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
342825247 | 0215800 | 2017-11-17 | COURT & HAWLEY STREETS, BINGHAMTON, NY, 13901 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 1282523 |
Safety | Yes |
Type | Inspection |
Activity Nr | 1282522 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260059 |
Issuance Date | 2018-04-19 |
Abatement Due Date | 2018-05-24 |
Current Penalty | 1663.0 |
Initial Penalty | 1663.0 |
Final Order | 2018-06-21 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 1 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1926.59: 29 CFR 1926.59: An employer engaged in construction activities did not comply with the requirements set forth in Part 1910, Section 1200, Hazard Communication: a) At the jobsite, on or about 11/17/17: Employees were working with chemicals on the jobsite without a HAZCOM program, subsequent training, direction on use of PPE, or availability of SDS's. |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260404 B01 I |
Issuance Date | 2018-04-19 |
Current Penalty | 2772.0 |
Initial Penalty | 2772.0 |
Final Order | 2018-06-21 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 5 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1926.404(b)(1)(i): Employer did not use either ground fault circuit interrupters as specified in paragraph (b)(1)(ii) of this section, or an assured equipment grounding conductor program as specified in paragraph (b)(1)(iii) of this section to protect employees on construction sites: a) At the jobsite, on or about 11/17/17: Workers were using a Dewalt chop saw without GFI protection. |
Date of last update: 08 Mar 2025
Sources: New York Secretary of State