Entity Name: | ABM LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 02 Nov 2017 |
Business ALEI: | 1254557 |
Annual report due: | 31 Mar 2025 |
NAICS code: | 425120 - Wholesale Trade Agents and Brokers |
Business address: | 18 DODGE FARM ROAD, WASHINGTON DEPOT, CT, 06794, United States |
Mailing address: | 18 DODGE FARM ROAD, WASHINGTON DEPOT, CT, United States, 06794 |
ZIP code: | 06794 |
County: | Litchfield |
Place of Formation: | CONNECTICUT |
E-Mail: | mark_block@sbcglobal.net |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
MARK BLOCK | Agent | 18 DODGE FARM ROAD, WASHINGTON DEPOT, CT, 06794, United States | 18 DODGE FARM ROAD, WASHINGTON DEPOT, CT, 06794, United States | +1 860-303-8194 | markb@tributarysourcing.com | 123 Storrs Rd, Mansfield Center, CT, 06250-1638, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
MARK BLOCK | Officer | 18 DODGE FARM ROAD, WASHINGTON DEPOT, CT, 06794, United States | +1 860-303-8194 | markb@tributarysourcing.com | 123 Storrs Rd, Mansfield Center, CT, 06250-1638, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012120324 | 2024-01-17 | No data | Annual Report | Annual Report | No data |
BF-0011340965 | 2023-03-15 | No data | Annual Report | Annual Report | No data |
BF-0010393145 | 2022-03-21 | No data | Annual Report | Annual Report | 2022 |
0007225767 | 2021-03-12 | No data | Annual Report | Annual Report | 2021 |
0006771208 | 2020-02-21 | No data | Annual Report | Annual Report | 2020 |
0006411632 | 2019-02-26 | No data | Annual Report | Annual Report | 2019 |
0006120401 | 2018-03-13 | No data | Annual Report | Annual Report | 2018 |
0005959744 | 2017-11-02 | 2017-11-02 | Business Formation | Certificate of Organization | No data |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
343806659 | 0112000 | 2019-02-25 | 201 WEST QUEEN STREET, SOUTHINGTON, CT, 06489 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 1375561 |
Health | Yes |
Violation Items
Citation ID | 01001A |
Citaton Type | Other |
Standard Cited | 19101030 G02 VII |
Issuance Date | 2019-03-19 |
Abatement Due Date | 2019-04-12 |
Current Penalty | 0.0 |
Initial Penalty | 5683.0 |
Final Order | 2019-04-30 |
Nr Instances | 1 |
Nr Exposed | 1 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.1030(g)(2)(vii): The employer's training program did not contain the minimum elements required by 29 CFR 1910.1030(g)(2)(vii)(A) through (g)(2)(vii)(N): 280 Trumbull Street, Floor 21, Hartford CT: On or about February 25, 2019, the training materials provided for review did not include the following minimal elements required by the standard: 1) An accessible copy of the regulatory text of this standard and an explanation of its contents (subgroup A) 2) An explanation of the employer's exposure control plan and the means by which the employee can obtain a copy of the written plan (subgroup D) |
Citation ID | 01001B |
Citaton Type | Other |
Standard Cited | 19101030 G02 VIII |
Issuance Date | 2019-03-19 |
Abatement Due Date | 2019-04-12 |
Current Penalty | 0.0 |
Initial Penalty | 0.0 |
Final Order | 2019-04-30 |
Nr Instances | 1 |
Nr Exposed | 1 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.1030(g)(2)(viii): The person conducting the bloodborne pathogen training was not knowledgeable in the subject matter covered by the elements contained in the training program as it related to the workplace that the training would address: On or about February 25, 2019, the person who provided bloodborne pathogen training to the employee who collects and transports biohazardous waste at Smiths Medical ASD Inc. in Southington, CT was unaware of site-specific bloodborne exposure conditions at the contracted facility. |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19101030 F02 I |
Issuance Date | 2019-03-19 |
Abatement Due Date | 2019-03-29 |
Current Penalty | 0.0 |
Initial Penalty | 9472.0 |
Final Order | 2019-04-30 |
Nr Instances | 1 |
Nr Exposed | 1 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.1030(f)(2)(i): Hepatitis B vaccination was not made available within 10 working days of initial assignment to all employee(s) with occupational exposure: On or about February 6, 2019, the Hepatitis B vaccine was not made available to a maintenance employee within 10 days of his assignment requiring him to collect and transport biohazardous waste within the Smiths Medical ASD Inc. facility in Southington CT. |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website