Search icon

CENTRAL SQUARE SMILES DENTISTRY, PLLC

Company Details

Name: CENTRAL SQUARE SMILES DENTISTRY, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 May 2017 (8 years ago)
Entity Number: 5144406
ZIP code: 13027
County: Cayuga
Place of Formation: New York
Address: 7927 HADDON HALL WAY, BALDWINSVILLE, NY, United States, 13027

Contact Details

Phone +1 315-668-6261

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 7927 HADDON HALL WAY, BALDWINSVILLE, NY, United States, 13027

History

Start date End date Type Value
2017-05-26 2024-07-11 Address 7927 HADDON HALL WAY, BALDWINSVILLE, NY, 13027, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240711000287 2024-07-11 BIENNIAL STATEMENT 2024-07-11
171130000396 2017-11-30 CERTIFICATE OF AMENDMENT 2017-11-30
170824000670 2017-08-24 CERTIFICATE OF PUBLICATION 2017-08-24
170526000476 2017-05-26 ARTICLES OF ORGANIZATION 2017-05-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343143665 0215800 2018-05-08 653 MAIN STREET, CENTRAL SQUARE, NY, 13036
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2018-06-26
Case Closed 2018-09-17

Related Activity

Type Complaint
Activity Nr 1334355
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2018-06-28
Abatement Due Date 2018-08-02
Current Penalty 1663.0
Initial Penalty 1663.0
Final Order 2018-07-25
Nr Instances 1
Nr Exposed 9
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(1): The employer did not develop, implement, and/or maintain at the workplace a written hazard communication program which describes how the criteria specified in 29 CFR 1910.1200(f), (g), and (h) will be met: (Construction Reference: 1926.59) a) At the facility, on or about 5/8/18: A written hazard communication had not been developed for the facility where employees were exposed to hazardous products including but not limited to USG sheetrock brand plus 3 lightweight all purpose joint compound and Behr premium plus ultra interior eggshell enamel. Abatement certification must be submitted for this item.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101200 G08
Issuance Date 2018-06-28
Abatement Due Date 2018-08-02
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2018-07-25
Nr Instances 1
Nr Exposed 9
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(g)(8): The employer did not maintain in the workplace copies of the required safety data sheets for each hazardous chemical, and did not ensure that they were readily accessible during each work shift to employees when they were in their work area(s) (Construction Reference 1926.59). a) At the facility, on or about 5/8/18: Safety data sheets were not available for hazardous products including but not limited to USG sheetrock brand plus 3 lightweight all purpose joint compound and Behr premium plus ultra interior eggshell enamel. Abatement certification must be submitted for this item.
Citation ID 01001C
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2018-06-28
Abatement Due Date 2018-08-02
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2018-07-25
Nr Instances 1
Nr Exposed 9
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h)(1): Employees were not provided effective information and training on hazardous chemicals in their work area at the time of their initial assignment and whenever a new hazard that the employees had not been previously trained about was introduced into their work area: (Construction Reference: 1926.59) a) At the facility, on or about 5/8/18: Employees were not provided with information and training on hazards products being used for a renovation project including but not limited to USG sheetrock brand plus 3 lightweight all purpose joint compound and Behr premium plus ultra interior eggshell enamel. Abatement certification must be submitted for this item.

Date of last update: 07 Mar 2025

Sources: New York Secretary of State