Name: | FREY-MOSS STRUCTURES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Mar 2014 (11 years ago) |
Entity Number: | 4548534 |
ZIP code: | 30012 |
County: | Albany |
Place of Formation: | Georgia |
Address: | 1801 Rockdale Industrial Blvd NW, Conyers, GA, United States, 30012 |
Principal Address: | 1801 ROCKDALE INDUSTRIAL BLVD, CONYERS, GA, United States, 30012 |
Name | Role | Address |
---|---|---|
STEVEN FREY | Chief Executive Officer | 1801 ROCKDALE INDUSTRIAL BLVD, CONYERS, GA, United States, 30012 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 1801 Rockdale Industrial Blvd NW, Conyers, GA, United States, 30012 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-26 | 2024-06-26 | Address | 1801 ROCKDALE INDUSTRIAL BLVD, CONYERS, GA, 30012, USA (Type of address: Chief Executive Officer) |
2016-03-17 | 2024-06-26 | Address | 1801 ROCKDALE INDUSTRIAL BLVD, CONYERS, GA, 30012, USA (Type of address: Chief Executive Officer) |
2014-03-21 | 2024-06-26 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240626000152 | 2024-06-26 | BIENNIAL STATEMENT | 2024-06-26 |
220329002178 | 2022-03-29 | BIENNIAL STATEMENT | 2022-03-01 |
200325060009 | 2020-03-25 | BIENNIAL STATEMENT | 2020-03-01 |
180313006353 | 2018-03-13 | BIENNIAL STATEMENT | 2018-03-01 |
160317006167 | 2016-03-17 | BIENNIAL STATEMENT | 2016-03-01 |
140321000354 | 2014-03-21 | APPLICATION OF AUTHORITY | 2014-03-21 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
343716486 | 0213600 | 2019-01-09 | 1225 WEST RIDGE ROAD, ROCHESTER, NY, 14615 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260453 B02 V |
Issuance Date | 2019-03-05 |
Current Penalty | 3695.25 |
Initial Penalty | 4927.0 |
Final Order | 2019-04-01 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 5 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1926.453(b)(2)(v): A body belt with lanyard attached to the boom or basket was not worn by employee(s) working from an aerial lift: a) On or about 01/09/19, during the renovation of the former Websmart Auto Credit building, located on 1225 West Ridge Road, in Rochester, New York, an employee working from the basket of an articulating boom (aerial lift), 12 feet above ground level; was not wearing a lanyard with harness to "tie-off" to the basket or boom for fall protection. NO ABATEMENT CERTIFICATION REQUIRED |
Inspection Type | Referral |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1996-03-07 |
Case Closed | 1996-11-13 |
Related Activity
Type | Referral |
Activity Nr | 902632546 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260021 B02 |
Issuance Date | 1996-03-07 |
Abatement Due Date | 1996-05-02 |
Current Penalty | 2000.0 |
Initial Penalty | 3000.0 |
Nr Instances | 3 |
Nr Exposed | 3 |
Gravity | 10 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260100 A |
Issuance Date | 1996-03-07 |
Abatement Due Date | 1996-03-12 |
Current Penalty | 1000.0 |
Initial Penalty | 1500.0 |
Nr Instances | 4 |
Nr Exposed | 4 |
Gravity | 03 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260501 B01 |
Issuance Date | 1996-03-07 |
Abatement Due Date | 1996-03-12 |
Current Penalty | 2000.0 |
Initial Penalty | 3000.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 10 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19260503 A01 |
Issuance Date | 1996-03-07 |
Abatement Due Date | 1996-05-02 |
Current Penalty | 2000.0 |
Initial Penalty | 3000.0 |
Nr Instances | 4 |
Nr Exposed | 4 |
Gravity | 10 |
Citation ID | 02001 |
Citaton Type | Repeat |
Standard Cited | 19260102 B01 |
Issuance Date | 1996-03-07 |
Abatement Due Date | 1996-03-12 |
Current Penalty | 1200.0 |
Initial Penalty | 1200.0 |
Nr Instances | 3 |
Nr Exposed | 3 |
Gravity | 02 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State