Search icon

48FORTY SOLUTIONS, LLC

Company Details

Name: 48FORTY SOLUTIONS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Jul 2014 (11 years ago)
Entity Number: 4604387
ZIP code: 10005
County: Albany
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
48FORTY SOLUTIONS, LLC DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2020-07-07 2024-07-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-02-14 2020-07-07 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2019-02-14 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-07-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2015-12-30 2018-04-03 Name CHEP RECYCLED PALLET SOLUTIONS, LLC
2014-07-10 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2014-07-10 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2014-07-10 2015-12-30 Name PALLET COMPANIES, LLC

Filings

Filing Number Date Filed Type Effective Date
240703004711 2024-07-03 BIENNIAL STATEMENT 2024-07-03
220702000758 2022-07-02 BIENNIAL STATEMENT 2022-07-01
200707061555 2020-07-07 BIENNIAL STATEMENT 2020-07-01
190214060175 2019-02-14 BIENNIAL STATEMENT 2018-07-01
SR-68106 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-68107 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180403000032 2018-04-03 CERTIFICATE OF AMENDMENT 2018-04-03
160804007290 2016-08-04 BIENNIAL STATEMENT 2016-07-01
151230000627 2015-12-30 CERTIFICATE OF AMENDMENT 2015-12-30
141002000104 2014-10-02 CERTIFICATE OF PUBLICATION 2014-10-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347683039 0213100 2024-08-13 201 A STREET, GLENVILLE, NY, 12302
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2024-08-13

Related Activity

Type Referral
Activity Nr 2179316
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2024-12-18
Abatement Due Date 2024-12-24
Current Penalty 11291.7
Initial Penalty 16131.0
Final Order 2025-01-10
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10
FTA Current Penalty 0.0
Citation text line OSH ACT of 1970 Section (5)(a)(1): The employer did not furnish employment and a place of employment which were free from recognized hazards that were causing or likely to cause death or serious physical harm to employees in that employees were exposed to struck-by hazards. a) Dock 5 - On and prior to June 26, 2024, employees were working on on a ML-900 Dock Leveler when a truck driver backed a tractor trailer into the dock leveler striking an employee, exposing the employee to struck-by hazards.
Citation ID 01002
Citaton Type Other
Standard Cited 19100147 C04 II
Issuance Date 2024-12-18
Abatement Due Date 2024-12-24
Current Penalty 10371.6
Initial Penalty 11524.0
Final Order 2025-01-10
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(4)(ii): Procedures did not clearly and specifically outline the scope, purpose, authorization, rules, and techniques to be utilized for the control of hazardous energy, and the means to enforce compliance including, but not limited to, 29 CFR 1910.147(c)(4)(ii)(A), (c)(4)(ii)(B), (c)(4)(ii)(C) and (c)(4)(ii)(D): a) Dock 5 - On and prior to June 26, 2024, employees were exposed to struck-by hazards from the potential mechanical energy from the dock plate being held up during the servicing and/or maintenance task of hammering the pin back into place in the dock due to procedures not being developed that did not clearly and specifically outline the scope, purpose, authorization, rules, and techniques to be utilized for the control of hazardous energy, and the means to enforce compliance.
Citation ID 01003A
Citaton Type Other
Standard Cited 19100147 C07 I A
Issuance Date 2024-12-18
Abatement Due Date 2024-12-24
Current Penalty 10371.6
Initial Penalty 11524.0
Final Order 2025-01-10
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(7)(i)(A): Authorized employee(s) did not receive training in the recognition of applicable hazardous energy sources, the type and magnitude of the energy available in the workplace, and the methods and means necessary for energy isolation and control: a) Dock 5 - On or about June 26, 2024, the employer did not provide effective training for authorized employees servicing and/or maintenance task of hammering the pin back into place in the dock to recognize applicable energy sources and the means necessary for energy isolation and control exposing the employees to struck by hazards.
Citation ID 01003B
Citaton Type Other
Standard Cited 19100147 C07 I B
Issuance Date 2024-12-18
Abatement Due Date 2024-12-24
Current Penalty 0.0
Initial Penalty 11524.0
Final Order 2025-01-10
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(7)(i)(B): Affected employee(s) was not instructed in the purpose and use of the energy control procedure: a) Dock 5 - On or about June 26, 2024, the employer did not provide training for an affected truck driver employee that work around the docks pulling out and backing in tractor trailers where the dock had other workers performing servicing and/or maintenance by hammering the pin back into place in the dock exposing workers to struck-by hazards.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State