Name: | AESTHETIC PHYSICIANS OF MASSACHUSETTS PC |
Jurisdiction: | New York |
Legal type: | FOREIGN PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 03 Mar 2014 (11 years ago) |
Entity Number: | 4537178 |
ZIP code: | 12205 |
County: | Nassau |
Place of Formation: | Massachusetts |
Address: | 187 WOLF ROAD, #101, Albany, NY, United States, 12205 |
Principal Address: | 8525 E. PINNACLE PEAK RD., SUITE 150, Scottsdale, AZ, United States, 85255 |
Name | Role | Address |
---|---|---|
BUSINESS FILINGS INCORPORATED | DOS Process Agent | 187 WOLF ROAD, #101, Albany, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
THOMAS WALEK | Chief Executive Officer | 8525 E. PINNACLE PEAK RD., SUITE 150, SCOTTSDALE, AZ, United States, 85255 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-01 | 2024-03-01 | Address | 8525 E. PINNACLE PEAK RD., SUITE 150, SCOTTSDALE, AZ, 85255, USA (Type of address: Chief Executive Officer) |
2024-03-01 | 2024-03-01 | Address | 8525 E. PINNACLE PEAK RD.,, SUITE 101, SCOTTSDALE, AZ, 85255, USA (Type of address: Chief Executive Officer) |
2017-09-07 | 2024-03-01 | Address | 8525 E. PINNACLE PEAK RD.,, SUITE 101, SCOTTSDALE, AZ, 85255, USA (Type of address: Chief Executive Officer) |
2017-09-07 | 2024-03-01 | Address | 187 WOLF ROAD, #101, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2014-03-03 | 2017-09-07 | Address | 187 WOLF ROAD #101, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240301066957 | 2024-03-01 | BIENNIAL STATEMENT | 2024-03-01 |
220311001928 | 2022-03-11 | BIENNIAL STATEMENT | 2022-03-01 |
200312060241 | 2020-03-12 | BIENNIAL STATEMENT | 2020-03-01 |
180419006124 | 2018-04-19 | BIENNIAL STATEMENT | 2018-03-01 |
170907006390 | 2017-09-07 | BIENNIAL STATEMENT | 2016-03-01 |
140303000112 | 2014-03-03 | APPLICATION OF AUTHORITY | 2014-03-03 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
343281218 | 0215000 | 2018-07-09 | 369 LEXINGTON AVE., NEW YORK, NY, 10017 | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 1356326 |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19101030 D02 I |
Issuance Date | 2018-10-03 |
Abatement Due Date | 2019-01-21 |
Current Penalty | 7077.0 |
Initial Penalty | 9977.0 |
Final Order | 2018-10-25 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Complaint |
Gravity | 5 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.1030(d)(2)(i): Engineering and work practice controls were not used to eliminate or minimize employees exposure: (a) Aesthetic Physicians of Massachusetts, PC d.b.a. Sono Bello. In the treatment room, employee was exposed to the hazards of potentially infectious material due to contaminated uncapped needle used on customer. The employer did not furnished the worksite with engineering controls. The condition was noted on or around 07/09/2018. NOTE: IN ADDITION TO ABATEMENT CERTIFICATION, THE EMPLOYER IS REQUIRED TO SUBMIT ABATEMENT DOCUMENTATION FOR THIS ITEM, FAILURE TO COMPLY WILL RESULT IN AN ADDITIONAL PENALTY OF $1,000.00 AS PER 29 CFR 1903.19. |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State