-
Home Page
›
-
Counties
›
-
Suffolk
›
-
11763
›
-
R.O.M. ENTERPRISES, LLC
Company Details
Name: |
R.O.M. ENTERPRISES, LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
16 Jul 2018 (7 years ago)
|
Entity Number: |
5376155 |
ZIP code: |
11763
|
County: |
Suffolk |
Place of Formation: |
New York |
Address: |
3105 CHESTNUT AVE, MEDFORD, NY, United States, 11763 |
Agent
Name |
Role |
Address |
MICHAEL V. VIGORITO
|
Agent
|
3105 CHESTNUT AVE, MEDFORD, NY, 11763
|
DOS Process Agent
Name |
Role |
Address |
MICHAEL V. VIGORITO
|
DOS Process Agent
|
3105 CHESTNUT AVE, MEDFORD, NY, United States, 11763
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
180716010370
|
2018-07-16
|
ARTICLES OF ORGANIZATION
|
2018-07-16
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
18155002
|
0215800
|
1992-05-28
|
DRYER RD. AT GREAT BROOK, VICTOR, NY, 14564
|
|
Inspection Type |
Planned
|
Scope |
Complete
|
Safety/Health |
Safety
|
Close Conference |
1992-05-28
|
Case Closed |
1992-11-25
|
Violation Items
Citation ID |
01001 |
Citaton Type |
Serious |
Standard Cited |
19260100 A |
Issuance Date |
1992-08-06 |
Abatement Due Date |
1992-08-11 |
Current Penalty |
300.0 |
Initial Penalty |
600.0 |
Nr Instances |
1 |
Nr Exposed |
1 |
Gravity |
02 |
|
Citation ID |
01002 |
Citaton Type |
Serious |
Standard Cited |
19260651 K01 |
Issuance Date |
1992-08-06 |
Abatement Due Date |
1992-08-11 |
Current Penalty |
750.0 |
Initial Penalty |
1500.0 |
Nr Instances |
1 |
Nr Exposed |
4 |
Gravity |
10 |
|
Citation ID |
01003 |
Citaton Type |
Serious |
Standard Cited |
19260652 A02 |
Issuance Date |
1992-08-06 |
Abatement Due Date |
1992-08-11 |
Current Penalty |
750.0 |
Initial Penalty |
1500.0 |
Nr Instances |
1 |
Nr Exposed |
4 |
Gravity |
10 |
|
|
Date of last update: 23 Mar 2025
Sources:
New York Secretary of State