Search icon

JAMES F. SENZIO, INC.

Company Details

Name: JAMES F. SENZIO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Nov 1981 (43 years ago)
Entity Number: 734777
ZIP code: 12095
County: Fulton
Place of Formation: New York
Principal Address: 114 WATER ST, JOHNSTOWN, NY, United States, 12095
Address: 114 WATER ST., JOHNSTOWN, NY, United States, 12095

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 114 WATER ST., JOHNSTOWN, NY, United States, 12095

Chief Executive Officer

Name Role Address
ROSEMARY SENZIO Chief Executive Officer 114 WATER ST, JOHNSTOWN, NY, United States, 12095

History

Start date End date Type Value
1995-04-06 2007-11-20 Address 114 WATER ST, JOHNSTOWN, NY, 12095, USA (Type of address: Chief Executive Officer)
1981-11-17 1995-04-06 Address 115 1/2 NORTH PERRY ST., JOHNSTOWN, NY, 12095, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120117002983 2012-01-17 BIENNIAL STATEMENT 2011-11-01
091203002525 2009-12-03 BIENNIAL STATEMENT 2009-11-01
071120002919 2007-11-20 AMENDMENT TO BIENNIAL STATEMENT 2007-11-01
060103003048 2006-01-03 BIENNIAL STATEMENT 2005-11-01
031029002084 2003-10-29 BIENNIAL STATEMENT 2003-11-01
011024002125 2001-10-24 BIENNIAL STATEMENT 2001-11-01
991115002233 1999-11-15 BIENNIAL STATEMENT 1999-11-01
971030002083 1997-10-30 BIENNIAL STATEMENT 1997-11-01
950406002081 1995-04-06 BIENNIAL STATEMENT 1993-11-01
A815497-6 1981-11-17 CERTIFICATE OF INCORPORATION 1981-11-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343338216 0213100 2018-07-27 19 GROVE ST, GLOVERSVILLE, NY, 12078
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 2018-07-27
Emphasis N: LEAD
Case Closed 2019-04-09

Related Activity

Type Inspection
Activity Nr 1312901
Health Yes
Type Inspection
Activity Nr 1332782
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260062 L01 I
Issuance Date 2018-09-27
Abatement Due Date 2018-11-01
Current Penalty 2217.0
Initial Penalty 2217.0
Final Order 2018-10-24
Nr Instances 1
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.62(l)(1)(i): The employer did not include lead in the program established to comply with the Hazard Communication Standard (HCS) (� 1910.1200): (a) On and before 5/4/2018, at jobsite, electricians were performing work such as, but not limited to, repairing old circuits, installing electrical panels, removing dead wires, running conduit, and cleanup activities in an area where lead was present in debris on the floor and in paint on the walls, doors, and columns. The employer did not develop and implement a Hazard Communication Standard Program to include lead hazards.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19261101 K01 II
Issuance Date 2018-09-27
Abatement Due Date 2018-11-01
Current Penalty 0.0
Initial Penalty 2217.0
Final Order 2018-10-24
Nr Instances 1
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1101(k)(1)(ii): The employer did not include asbestos in the program established to comply with the Hazard Communication Standard (HCS) and ensure each employee was trained in accordance with the provisions of the HCS and paragraphs (k)(9) and (10) of this section: a) On and before 5/4/2018, at jobsite, electricians were performing work such as, but not limited to, repairing old circuits, installing electrical panels, removing dead wires, running conduit, and cleanup activities in an area where asbestos was present in debris on the floor, ceiling, and walls. The employer did not train employees on the methods of recognizing asbestos and the health effects associated with it.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State