Search icon

MICHAEL ERAMO CONTRACTING, LLC

Company Details

Name: MICHAEL ERAMO CONTRACTING, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Mar 2019 (6 years ago)
Entity Number: 5517408
ZIP code: 12601
County: Dutchess
Place of Formation: New York
Address: 2780 SOUTH ROAD, P.O. BOX 1969, POUGHKEEPSIE, NY, United States, 12601

DOS Process Agent

Name Role Address
C/O TEAHAN & CONSTANTINO, LLP DOS Process Agent 2780 SOUTH ROAD, P.O. BOX 1969, POUGHKEEPSIE, NY, United States, 12601

Filings

Filing Number Date Filed Type Effective Date
190528000359 2019-05-28 CERTIFICATE OF PUBLICATION 2019-05-28
190320000444 2019-03-20 ARTICLES OF ORGANIZATION 2019-03-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342775012 0213100 2017-11-16 4938 ALBANY POST RD., HYDE PARK, NY, 12538
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2017-11-16
Emphasis L: FALL, P: FALL
Case Closed 2022-10-13

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 G01 VII
Issuance Date 2018-02-09
Current Penalty 1413.75
Initial Penalty 1885.0
Final Order 2018-02-28
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(g)(1)(vii): Each employee on a scaffold, not otherwise specified in paragraphs (g)(1)(i) through (g)(1)(vi) of this section, more than 10 feet (3.1 m) above lower level was not protected from falls by the use of personal fall arrest systems or guardrail systems meeting the requirements of paragraph (g)(4) of this section. a) 4938 Albany Post Rd, Hyde Park, NY- On or about November 16, 2017, an employee was exposed to fall hazards of approximately 12 feet while working from a platform on an all-terrain fork lift without conventional fall protection.
311974513 0213100 2008-10-01 1600 MAIN ST., PLEASANT VALLEY, NY, 12569
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2008-10-01
Emphasis S: COMMERCIAL CONSTR, S: FALL FROM HEIGHT, L: FALL
Case Closed 2009-03-03

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2008-11-25
Abatement Due Date 2008-12-01
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260453 B02 IV
Issuance Date 2008-11-25
Abatement Due Date 2008-12-01
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 2008-11-25
Abatement Due Date 2008-12-01
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01004A
Citaton Type Serious
Standard Cited 19260453 B02 IV
Issuance Date 2008-11-25
Abatement Due Date 2008-12-01
Current Penalty 1050.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01004B
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 2008-11-25
Abatement Due Date 2008-12-01
Nr Instances 1
Nr Exposed 1
Gravity 10

Date of last update: 23 Mar 2025

Sources: New York Secretary of State