Name: | STAPLES CONTRACT & COMMERCIAL LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 27 Feb 2018 (7 years ago) |
Entity Number: | 5294517 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Contact Details
Phone +1 508-253-5000
Phone +1 802-999-1676
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2019-11-21 | 2024-02-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2019-11-21 | 2024-02-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-01-28 | 2019-11-21 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-11-21 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-02-27 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2018-02-27 | 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 |
---|---|---|---|
240201043184 | 2024-02-01 | BIENNIAL STATEMENT | 2024-02-01 |
220222003121 | 2022-02-22 | BIENNIAL STATEMENT | 2022-02-22 |
200203060333 | 2020-02-03 | BIENNIAL STATEMENT | 2020-02-01 |
191121000957 | 2019-11-21 | CERTIFICATE OF CHANGE | 2019-11-21 |
SR-82115 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-82114 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180423000633 | 2018-04-23 | CERTIFICATE OF PUBLICATION | 2018-04-23 |
180227000857 | 2018-02-27 | APPLICATION OF AUTHORITY | 2018-02-27 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2024-05-02 | STAPLES FC 4925 | 125 MUSHROOM BLVD, ROCHESTER, Monroe, NY, 14623 | A | Food Inspection | Department of Agriculture and Markets | No data |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
346190523 | 0213100 | 2022-09-01 | 100 HADDEN DRIVE, MONTGOMERY, NY, 12549 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 1942044 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100147 C04 I |
Issuance Date | 2023-01-12 |
Abatement Due Date | 2023-01-19 |
Current Penalty | 10360.0 |
Initial Penalty | 10360.0 |
Contest Date | 2023-02-10 |
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)(4)(i): Procedures were not developed, documented and utilized for the control of potentially hazardous energy when employees were engaged in activities covered by this section: a)Shipping Dock Loader for Door 57 - On or about August 30, 2022, procedures were not utilized by an employee for the Loader (conveyor) for Door 57 to perform maintenance and/or servicing work when using rag(s) to wipe under the belt on the conveyor or when inspecting under the conveyor exposing an employee to caught-in and pinch-point hazards. |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100147 C07 I A |
Issuance Date | 2023-01-12 |
Abatement Due Date | 2023-01-19 |
Current Penalty | 10360.0 |
Initial Penalty | 10360.0 |
Contest Date | 2023-02-10 |
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)(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) Shipping Dock Loader for Door 57 - On or about August 30, 2022, an authorized maintenance employee did not receive adequate training in lockout/tagout for the control of the hazardous energy source(s) for the Loader (Conveyor) for Door 57 when performing maintenance and/or servicing work when using rag(s) to wipe under the belt on the conveyor or when inspecting under the conveyor exposing the authorized employee to caught-in and pinch-point hazards. |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19100147 C07 I B |
Issuance Date | 2023-01-12 |
Abatement Due Date | 2023-01-19 |
Current Penalty | 10360.0 |
Initial Penalty | 10360.0 |
Contest Date | 2023-02-10 |
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 employees were not instructed in the purpose and use of the energy control procedure:(a) a) Shipping Dock Loader for Door 57 - On or about August 30, 2022, an affected employee did not receive adequate training in lockout/tagout for the control of the hazardous energy source(s) for the Loader (Conveyor) for Door 57 when an authorized maintenance employee performing maintenance and/or servicing work using rag(s) to wipe under the belt on the conveyor or when inspecting under the conveyor exposing the authorized employee to caught-in and pinch-point hazards. |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State