Search icon

JOSEPH A. NATOLI CONSTRUCTION CORP.

Company Details

Name: JOSEPH A. NATOLI CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jun 2020 (5 years ago)
Entity Number: 5764766
ZIP code: 07058
County: Rockland
Place of Formation: New Jersey
Address: 293 CHANGEBRIDGE ROAD, PINE BROOK, NJ, United States, 07058

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 293 CHANGEBRIDGE ROAD, PINE BROOK, NJ, United States, 07058

Filings

Filing Number Date Filed Type Effective Date
200610000094 2020-06-10 APPLICATION OF AUTHORITY 2020-06-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346250004 0216000 2022-09-16 526 ROUTE 303, ORANGEBURG, NY, 10962
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2022-11-30
Case Closed 2022-12-30

Related Activity

Type Referral
Activity Nr 1951764
Safety Yes
346026511 0216000 2022-06-16 526 ROUTE 303, ORANGEBURG, NY, 10962
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2022-06-16
Case Closed 2022-08-23

Related Activity

Type Complaint
Activity Nr 1906699
Safety Yes
Type Inspection
Activity Nr 1602622
Safety Yes
Type Inspection
Activity Nr 1602629
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260502 I03
Issuance Date 2022-07-14
Current Penalty 5801.0
Initial Penalty 5801.0
Final Order 2022-08-09
Nr Instances 1
Nr Exposed 6
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.502(i)(3): All covers were not secured when installed so as to prevent accidental displacement by the wind, equipment, or employees: Location: 526 NY-303, Orangeburg, NY, 10962 a) On or about June 16th, 2022 the employer did not secure floor holes or provide proper coverings on holes in walking working surfaces approximately 8ft by 4ft in dimension or more.
Citation ID 01002
Citaton Type Other
Standard Cited 19260502 I04
Issuance Date 2022-07-14
Current Penalty 4144.0
Initial Penalty 4144.0
Final Order 2022-08-09
Nr Instances 1
Nr Exposed 6
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.502(i)(4):All covers were not color coded or marked with the word "HOLE" or "COVER" to provide warning of the hazard: Location: 526 NY-303, Orangeburg, NY 10962-Acute Department a) On or about June 16th, 2022 the employer did not mark or identify proper coding words for coverings on holes in walking working surfaces approximately 8ft in dimension or more.
Citation ID 01003
Citaton Type Other
Standard Cited 19260701 B
Issuance Date 2022-07-14
Abatement Due Date 2022-08-02
Current Penalty 5801.0
Initial Penalty 5801.0
Final Order 2022-08-09
Nr Instances 1
Nr Exposed 6
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.701(b):All protruding reinforcing steel, onto and/or into which employees could fall, was not guarded to eliminate the hazard of impalement: Location: 526 NY 303, Orangeburg, NY 10962 a) On or about June 16th, 2022, employees were exposed to unguarded open floor holes with reinforcing steel protruding with impalement hazards.
100688175 0213100 1987-04-13 168 RED SCHOOL ROAD, SOUTH SPRING VALLEY, NY, 10977
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-04-16
Case Closed 1987-05-14

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1987-04-21
Abatement Due Date 1987-04-24
Current Penalty 320.0
Initial Penalty 320.0
Nr Instances 2
Nr Exposed 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 F
Issuance Date 1987-04-21
Abatement Due Date 1987-04-24
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 2
Nr Exposed 4
Citation ID 02001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1987-04-21
Abatement Due Date 1987-04-24
Nr Instances 1
Nr Exposed 2
Citation ID 02002
Citaton Type Other
Standard Cited 19260450 A10
Issuance Date 1987-04-21
Abatement Due Date 1987-04-24
Nr Instances 1
Nr Exposed 6

Date of last update: 05 Mar 2025

Sources: New York Secretary of State