Name: | N.G. GILBERT SERVICES LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 21 Oct 2015 (10 years ago) |
Entity Number: | 4837866 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Indiana |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
16828 | 2017-02-22 | 2026-06-30 | Pesticide use | No data |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2023-10-31 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-10-31 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2015-10-21 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-10-21 | 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 |
---|---|---|---|
231031003949 | 2023-10-31 | BIENNIAL STATEMENT | 2023-10-01 |
211206001489 | 2021-12-06 | BIENNIAL STATEMENT | 2021-12-06 |
191007060737 | 2019-10-07 | BIENNIAL STATEMENT | 2019-10-01 |
SR-73293 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-73292 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180406006245 | 2018-04-06 | BIENNIAL STATEMENT | 2017-10-01 |
151021000554 | 2015-10-21 | APPLICATION OF AUTHORITY | 2015-10-21 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
345804215 | 0213100 | 2022-02-24 | 3854 NY 97 KITTATINNY CANOES, K CAMP, BARRYVILLE, NY, 12719 | |||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Accident |
Activity Nr | 1869469 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 5A0001 |
Issuance Date | 2022-08-16 |
Current Penalty | 0.0 |
Initial Penalty | 14502.0 |
Contest Date | 2022-09-13 |
Final Order | 2023-12-08 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Accident |
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 was 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 and crushing hazards from unsecured composite access mats loaded upright on a truck: (a) Worksite, 3854 NY 97 Barryville, New York 12719: Employees loading 88lb composite access mats are exposed to struck by and crushing hazards when up to 13 (total 1,144lbs) of the mats are loaded upright on a truck deck without a means to secure the materials while loading. On or about February 23, 2022, an employee was loading composite access mats upright on their side into the back of a Freightliner Aerial Lift truck when a gust of wind caused the access mats to fall from the truck deck, striking the employee and causing fatal crushing injuries. |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State