Name: | SCATT MATERIALS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Jun 1982 (43 years ago) |
Entity Number: | 773844 |
ZIP code: | 11706 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | 44 SOUTH 4TH STREET, BAY SHORE, NY, United States, 11706 |
Address: | 44 South 4Th Street, BAY SHORE, NY, United States, 11706 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS PRATT | Chief Executive Officer | 44 SOUTH 4TH STREET, BAY SHORE, NY, United States, 11706 |
Name | Role | Address |
---|---|---|
SCATT MATERIALS CORP. | DOS Process Agent | 44 South 4Th Street, BAY SHORE, NY, United States, 11706 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-04 | 2024-06-04 | Address | 44 SOUTH 4TH STREET, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer) |
2023-01-03 | 2024-06-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-05-17 | 2024-06-04 | Address | 44 SOUTH 4TH STREET, BAY SHORE, NY, 11706, USA (Type of address: Service of Process) |
2021-05-17 | 2024-06-04 | Address | 44 SOUTH 4TH STREET, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer) |
2010-07-06 | 2021-05-17 | Address | 157 ALBANY AVENUE, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer) |
2004-08-12 | 2010-07-06 | Address | 157 ALBANY AVE, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer) |
1998-08-11 | 2021-05-17 | Address | 157 ALBANY AVENUE, FREEPORT, NY, 11520, USA (Type of address: Service of Process) |
1995-11-13 | 1998-08-11 | Address | 445 BROAD HOLLOW ROAD, #215, MELVILLE, NY, 11747, 4740, USA (Type of address: Service of Process) |
1994-04-29 | 2004-08-12 | Address | 157 ALBANY AVENUE, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer) |
1994-04-29 | 1995-11-13 | Address | 157 ALBANY AVENUE, FREEPORT, NY, 11520, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240604000691 | 2024-06-04 | BIENNIAL STATEMENT | 2024-06-04 |
220609002110 | 2022-06-09 | BIENNIAL STATEMENT | 2022-06-01 |
210517060014 | 2021-05-17 | BIENNIAL STATEMENT | 2020-06-01 |
160601006425 | 2016-06-01 | BIENNIAL STATEMENT | 2016-06-01 |
140603007313 | 2014-06-03 | BIENNIAL STATEMENT | 2014-06-01 |
120619006299 | 2012-06-19 | BIENNIAL STATEMENT | 2012-06-01 |
100706002893 | 2010-07-06 | BIENNIAL STATEMENT | 2010-06-01 |
080618002606 | 2008-06-18 | BIENNIAL STATEMENT | 2008-06-01 |
060526002373 | 2006-05-26 | BIENNIAL STATEMENT | 2006-06-01 |
040812002011 | 2004-08-12 | BIENNIAL STATEMENT | 2004-06-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
345426290 | 0214700 | 2021-07-19 | 44 S 4TH STREET, BAY SHORE, NY, 11706 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 1788232 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100147 C04 I |
Issuance Date | 2022-01-18 |
Abatement Due Date | 2022-02-11 |
Current Penalty | 6216.0 |
Initial Penalty | 6216.0 |
Contest Date | 2022-04-06 |
Final Order | 2022-06-13 |
Nr Instances | 1 |
Nr Exposed | 3 |
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 )Worksite, Yard : Employee unjamming a rock in Double Deck Shaker Screen (Model SMICO / Serial # VS410SD - 22042 -94) with numerous sources of energy such as electrical and pneumatic, was not provided with the documented Lockout/Tagout procedures to control hazardous energy on the equipment; on or about 7/19/2021. Note: In addition to abatement certification, the employer is required to submit abatement documentation for this item in accordance with 29 CFR 1903.19. Rason Materials as (Joscar Asphalt LLC / dba Rason Materials) was previously cited for a violation of this occupational safety and health standard or its equivalent standard 29 CFR 1910.147(c)(4)(i), which was contained in OSHA inspection number 1448662, citation number 1, item number 1 issued on 3/4/2020 and was affirmed as a final order on 9/4/2020, with respect to a workplace located at 4 Johnson Rd., Lawrence NY 11559. |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100147 C07 I |
Issuance Date | 2022-01-18 |
Abatement Due Date | 2022-02-11 |
Current Penalty | 6216.0 |
Initial Penalty | 6216.0 |
Contest Date | 2022-04-06 |
Final Order | 2022-06-13 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 5 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.147(c)(7)(i): The employer did not provide adequate training to ensure that the purpose and function of the energy control program was understood by employees: a)Worksite, Yard : Employee unjamming a rock in Double Deck Shaker Screen (Model SMICO / Serial # VS410SD - 22042 -94) with numerous sources of energy such as electrical and pneumatic, was not provided with training on how to control hazardous energy on the equipment; on or about 7/19/2021. Note: In addition to abatement certification, the employer is required to submit abatement documentation for this item in accordance with 29 CFR 1903.19. Rason Materials as (Joscar Asphalt LLC / dba Rason Materials) was previously cited for a violation of this occupational safety and health standard or its equivalent standard 29 CFR 1910.147(c)(7)(i), which was contained in OSHA inspection number 1448662, citation number 1, item number 2 issued on 3/4/2020 and was affirmed as a final order on 9/4/2020, with respect to a workplace located at 4 Johnson Rd., Lawrence NY 11559. was not provided with Lockout/Tagout training; on or about 11/26/19. |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8203347009 | 2020-04-08 | 0235 | PPP | 44 S Fourth Street, BAY SHORE, NY, 11706-1211 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2202481 | Environmental Matters | 2022-04-30 | consent | |||||||||||||||||||||||||||||||||||||||||||
|
Name | SAVE THE GREAT SOUTH BAY, INC. |
Role | Plaintiff |
Name | SCATT MATERIALS CORP. |
Role | Defendant |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State