Name: | CROP PRODUCTION SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 May 1983 (42 years ago) |
Date of dissolution: | 15 Jan 2009 |
Entity Number: | 841868 |
ZIP code: | 80237 |
County: | Chenango |
Place of Formation: | Delaware |
Address: | 4582 S ULSTER ST SUITE 1700, DENVER, CO, United States, 80237 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
RICHARD L GEARHEARD | DOS Process Agent | 4582 S ULSTER ST SUITE 1700, DENVER, CO, United States, 80237 |
Name | Role | Address |
---|---|---|
RICHARD L GEARHEARD | Chief Executive Officer | 4582 S ULSTER ST SUITE 1700, DENVER, CO, United States, 80237 |
Start date | End date | Type | Value |
---|---|---|---|
2001-05-31 | 2003-05-21 | Address | 4582 S ULSTER ST, STE 1700, DENVER, CO, 80237, USA (Type of address: Chief Executive Officer) |
2001-05-31 | 2003-05-21 | Address | 4582 S ULSTER ST, STE 1700, DENVER, CO, 80237, USA (Type of address: Principal Executive Office) |
2001-05-18 | 2001-05-31 | Address | 4582 S ULSTER ST / SUITE 1700, DENVER, CO, 80237, USA (Type of address: Principal Executive Office) |
2001-05-18 | 2001-05-31 | Address | 4582 S ULSTER ST / SUITE 1700, DENVER, CO, 80237, USA (Type of address: Chief Executive Officer) |
1999-09-21 | 2003-05-21 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1997-07-22 | 1999-09-21 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1997-07-22 | 1999-09-21 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1997-05-27 | 2001-05-18 | Address | 4582 S ULSTER ST, STE 1400, DENVER, CO, 80237, USA (Type of address: Chief Executive Officer) |
1997-05-27 | 1997-07-22 | Address | 80 STATE ST, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
1997-05-27 | 2001-05-18 | Address | 4582 S ULSTER ST, STE 1400, DENVER, CO, 80237, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090115000124 | 2009-01-15 | CERTIFICATE OF TERMINATION | 2009-01-15 |
070502002572 | 2007-05-02 | BIENNIAL STATEMENT | 2007-05-01 |
050512002329 | 2005-05-12 | BIENNIAL STATEMENT | 2005-05-01 |
030521002669 | 2003-05-21 | BIENNIAL STATEMENT | 2003-05-01 |
010531002508 | 2001-05-31 | BIENNIAL STATEMENT | 2001-05-01 |
010518002272 | 2001-05-18 | BIENNIAL STATEMENT | 2001-05-01 |
990921000042 | 1999-09-21 | CERTIFICATE OF CHANGE | 1999-09-21 |
990527002084 | 1999-05-27 | BIENNIAL STATEMENT | 1999-05-01 |
970722000577 | 1997-07-22 | CERTIFICATE OF CHANGE | 1997-07-22 |
970527002058 | 1997-05-27 | BIENNIAL STATEMENT | 1997-05-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
342999992 | 0215800 | 2018-03-08 | 6277 BUERMAN ROAD, SODUS, NY, 14551 | |||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||
342053733 | 0213600 | 2017-01-25 | 5833 BIG TREE ROAD, LAKEVILLE, NY, 14480 | |||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Accident |
Activity Nr | 1176654 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100146 C03 |
Issuance Date | 2017-07-21 |
Abatement Due Date | 2017-09-05 |
Current Penalty | 12675.0 |
Initial Penalty | 12675.0 |
Final Order | 2017-08-15 |
Nr Instances | 1 |
Nr Exposed | 3 |
Related Event Code (REC) | Accident |
Gravity | 10 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.146(c)(3): If the employer decides that its employees will not enter permit spaces, the employer shall take effective measures to prevent its employees from entering the permit spaces and shall comply with paragraphs (c)(1), (c)(2), (c)(6), and (c)(8) of this section. a) On or about 01/25/17 at the Lakeville rail car unloading site; employees were exposed to an engulfment hazard when the employer did not take effective measures to prevent employee entry into a bulk rail car compartment containing ammonium sulfate fertilizer to unjam clumpy material by implementing steps such as but not limited to, authorization for the use of an entry tool ( i.e. step ladder), attaching locks on compartment hatches when clumpy material is received, placing signs at the unloading rail car unloading station indicating "rail car compartments are permit required confined space authorization required before entry", effective training reinforcing the need for a permit system document authorizing entry into a permit-required confined space (PRCS), management representative present during unloading rail cars that contain clumpy material. ABATEMENT DOCUMENTATION REQUIRED |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 2014-04-25 |
Emphasis | L: REFUSE, P: REFUSE |
Case Closed | 2014-04-29 |
Inspection Type | Planned |
Scope | Records |
Safety/Health | Safety |
Close Conference | 1985-03-11 |
Case Closed | 1985-03-11 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State