Name: | JOHN J HOME IMPROVEMENT, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 16 Jan 2018 (7 years ago) |
Entity Number: | 5267324 |
ZIP code: | 11706 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 2 ONTARIO DR, BAY SHORE, NY, United States, 11706 |
Name | Role | Address |
---|---|---|
JOHN JEPKO | Agent | 2 ONTARIO DR, BAY SHORE, NY, 11706 |
Name | Role | Address |
---|---|---|
JOHN JEPKO | DOS Process Agent | 2 ONTARIO DR, BAY SHORE, NY, United States, 11706 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180116010624 | 2018-01-16 | ARTICLES OF ORGANIZATION | 2018-01-16 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
343546628 | 0214700 | 2018-10-19 | 11 WOODFERN CT., DIX HILLS, NY, 11746 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260651 K01 |
Issuance Date | 2018-11-06 |
Abatement Due Date | 2018-11-19 |
Current Penalty | 2328.0 |
Initial Penalty | 3880.0 |
Final Order | 2018-12-06 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 10 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1926.651(k)(1): Daily inspections of excavations, the adjacent areas, and protective systems were not made by a competent person for evidence of a situation that could have resulted in possible cave-ins, indications of failure of protective systems: a) Worksite, 11 Woodfern Ct. Bay Shore, NY: Employees were doing foundation wall work from a trench excavation that was not inspected by a competent person for hazardous working conditions. As a result the employees were exposed to cave-in hazards; on or about 10/19/18. Note: In addition to abatement certification the employer is required to submit abatement documentation for this item in accordance with 29 CFR 1903.19. |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260652 A01 |
Issuance Date | 2018-11-06 |
Abatement Due Date | 2018-11-14 |
Current Penalty | 2328.0 |
Initial Penalty | 3880.0 |
Final Order | 2018-12-06 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 10 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1926.652(a)(1): Each employee in an excavation was not protected from cave-ins by an adequate protective system designed in accordance with 29 CFR 1926.652 (b) or (c): a) Worksite, 11 Woodfern Ct. Bay Shore, NY: Employees were doing foundation wall work from a trench excavation. The employees did not have an adequate cave-in protective system; on or about 10/19/18. Note: In addition to abatement certification the employer is required to submit abatement documentation for this item in accordance with 29 CFR 1903.19. |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19261053 B04 |
Issuance Date | 2018-11-06 |
Abatement Due Date | 2018-11-14 |
Current Penalty | 2328.0 |
Initial Penalty | 3880.0 |
Final Order | 2018-12-06 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 10 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1926.1053(b)(4): Ladder(s) were used for purposes other than the purpose for which they were designed: a) Worksite, 11 Woodfern Ct. Bay Shore, NY: Employees were doing foundation wall work from a trench excavation. A 6 ft. Werner stepladder was used for egress in the folded position; on or about 10/19/18. Note: In addition to abatement certification the employer is required to submit abatement documentation for this item in accordance with 29 CFR 1903.19. |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State