Search icon

CSC SERVICEWORKS, INC.

Branch

Company Details

Name: CSC SERVICEWORKS, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Mar 1975 (50 years ago)
Authority Date: 27 Mar 1975 (50 years ago)
Last Annual Report: 22 May 2024 (a year ago)
Branch of: CSC SERVICEWORKS, INC., FLORIDA (Company Number P19000024563)
Organization Number: 0151966
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
Principal Office: 35 PINELAWN RD SUITE120, MELVILLE, NY 11747
Place of Formation: FLORIDA

Director

Name Role
M. ROY COHEN Director
MILTON J. RAPORT Director
Rick L. Graf Director
RUSSELL GEHRETT Director
S. SOLON COHEN Director
IRVING STERN Director
JOHN E. DENSON Director
Will Sherrill Director

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Secretary

Name Role
CHRIS MAXIE Secretary

Treasurer

Name Role
MARISA BUZZANCA Treasurer

Incorporator

Name Role
J. VERNON PIMM Incorporator
CHARLES A. ADAMI Incorporator
C. D. WILHELM Incorporator

Vice President

Name Role
Chris Mack Vice President

President

Name Role
ROD CASTELLANOS President

Former Company Names

Name Action
COINMACH CORPORATION Old Name
SOLON AUTOMATED SERVICES, INC. Old Name
Out-of-state Merger

Assumed Names

Name Status Expiration Date
MACKE LAUNDRY SERVICE Inactive 2013-07-15
APARTMENT LAUNDRIES, INC. Inactive 2013-07-15
SHARP WASH Inactive 2013-07-15
SHARP DISTRIBUTING, INC. Inactive 2013-07-15
ALLIED LAUNDRY EQUIPMENT COMPANY Inactive 2013-07-15

Filings

Name File Date
Annual Report 2024-05-22
Annual Report 2023-06-07
Annual Report 2022-06-01
Principal Office Address Change 2022-06-01
Annual Report 2021-06-03
Annual Report 2020-06-30
Annual Report 2019-06-24
Amendment 2019-06-14
Annual Report 2018-06-27
Annual Report 2017-06-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343467478 0420100 2018-09-10 129B KENTUCKY AVE, FORT CAMPBELL, KY, 42223
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2018-09-10
Emphasis L: FEDCONST
Case Closed 2019-05-14

Related Activity

Type Inspection
Activity Nr 1346686
Safety Yes
Type Referral
Activity Nr 1428401
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 2019-02-26
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2019-03-28
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h): "Employee were not provided training and information about chemicals used in the workplace or employees right to know and training." a) On or before September 11, 2018 at Building 129B Kentucky Ave employees were not provided training and information about hazardous chemicals in the work place. 29 CFR 1910.1200(e)(1): The employer did not develop, implement, and/or maintain at the workplace a written hazard communication program which describes how the criteria specified in 29 CFR 1910.1200(f), (g), and (h). a) On or before September 11, 2018 at Building 129B Kentucky Ave employees were exposed to hazardous chemicals, Simply Green, the employer did not develop and implement a hazard communication program that complied with the following parts:
Citation ID 02001
Citaton Type Other
Standard Cited 19100037 B02
Issuance Date 2019-02-26
Abatement Due Date 2019-03-22
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2019-03-28
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.37(b)(2): Each exit were not clearly visible and marked by a sign reading "Exit." a) On or about 10 Sep, 2018 in Building 129B Kentucky Ave, Exit door where materials are stored, did not have a sign clearly marking emergency egress from the building, ie. "EXIT" sign on the door.

Sources: Kentucky Secretary of State