Entity Name: | COMPASS GROUP USA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 27 Jan 1995 (30 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 11 Jan 1996 (29 years ago) |
Document Number: | F95000000462 |
FEI/EIN Number |
561874931
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2400 YORKMONT RD, TAX DEPT., CHARLOTTE, NC, 28217, US |
Mail Address: | C/O TAX DEPT., 2400 YORKMONT RD., CHARLOTTE, NC, 28217, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
MEREDITH ADRIAN L | Director | 2400 YORKMONT ROAD, CHARLOTTE, NC, 28217 |
ROSSITCH RICHARD J | Asst | 2400 YORKMONT ROAD, CHARLOTTE, NC, 28217 |
Briotte Kristin | Asst | 2400 YORKMONT RD., CHARLOTTE, NC, 28217 |
Thomas Daniel | Sr | 2400 YORKMONT RD, CHARLOTTE, NC, 28217 |
Thomas Daniel | Vice President | 2400 YORKMONT RD, CHARLOTTE, NC, 28217 |
McConnell Jennifer | Director | 2400 YORKMONT RD, CHARLOTTE, NC, 28217 |
CORPORATION SERVICE COMPANY | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000133939 | ULTRASERV AUTOMATED SERVICES, LLC | ACTIVE | 2024-11-01 | 2029-12-31 | - | 2400 YORKMONT RD, CHARLOTTE, NC, 28217 |
G24000127999 | BATEMAN SENIOR MEALS | ACTIVE | 2024-10-17 | 2029-12-31 | - | 2400 YORKMONT RD, CHARLOTTE, NC, 28217 |
G22000117999 | CHARTWELLS | ACTIVE | 2022-09-19 | 2027-12-31 | - | 1350 MILLER DRIVE, SUITE 1630, CORAL GABLES, FL, 33146 |
G21000034358 | MG FOODS | ACTIVE | 2021-03-11 | 2026-12-31 | - | 2400 YORKMONT ROAD, CHARLOTTE, NC, 28217 |
G18000124976 | FLIK | EXPIRED | 2018-11-26 | 2023-12-31 | - | 2400 YORKMONT ROAD, TAX DEPARTMENT, CHARLOTTE, NC, 28217 |
G18000031940 | TRADECRAFT OUTFITTERS | EXPIRED | 2018-03-08 | 2023-12-31 | - | 2400 YORKMONT ROAD, CHARLOTTE, NC, 28217 |
G15000055108 | CANTEEN REFRESHMENT SERVICES | ACTIVE | 2015-06-08 | 2025-12-31 | - | 2400 YORKMONT ROAD, LICENSING/LEGAL, CHARLOTTE, NC, 28217 |
G13000085526 | BURROW BAR & GRILL | EXPIRED | 2013-08-28 | 2018-12-31 | - | 2400 YORKMONT ROAD, CHARLOTTE, NC, 28217 |
G13000085528 | FLIGHT DECK | EXPIRED | 2013-08-28 | 2018-12-31 | - | 2400 YORKMONT ROAD, CHARLOTTE, NC, 28217 |
G11000048046 | AM/PM COFFEE SERVICES | EXPIRED | 2011-05-20 | 2016-12-31 | - | 9501 PALM RIVER ROAD, TAMPA, FL, 33619 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2014-02-06 | CORPORATION SERVICE COMPANY | - |
CHANGE OF MAILING ADDRESS | 2004-04-13 | 2400 YORKMONT RD, TAX DEPT., CHARLOTTE, NC 28217 | - |
CHANGE OF PRINCIPAL ADDRESS | 1996-05-01 | 2400 YORKMONT RD, TAX DEPT., CHARLOTTE, NC 28217 | - |
NAME CHANGE AMENDMENT | 1996-01-11 | COMPASS GROUP USA, INC. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000004847 | TERMINATED | 1000000286928 | LEON | 2012-12-06 | 2023-01-02 | $ 461.11 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Ryan Tanner Poole, Appellant(s) v. Canteen in affiliation with Compass Group USA/AIU Insurance Company and Sedgwick CMS, Appellee(s). | 1D2024-1657 | 2024-06-26 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Ryan Tanner Poole |
Role | Appellant |
Status | Active |
Representations | Kevin R Gallagher |
Name | CANTEEN INC. |
Role | Appellee |
Status | Active |
Representations | Theodore Nelson Goldstein |
Name | COMPASS GROUP USA, INC. |
Role | Appellee |
Status | Active |
Representations | Theodore Nelson Goldstein |
Name | AIU INSURANCE COMPANY |
Role | Appellee |
Status | Active |
Representations | Theodore Nelson Goldstein |
Name | Sedgwick CMS |
Role | Appellee |
Status | Active |
Representations | Theodore Nelson Goldstein |
Name | David W. Langham |
Role | Judge of Compensation Claims |
Status | Active |
Name | Jill E Jacobs |
Role | Judge/Judicial Officer |
Status | Active |
Name | WC Agency Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-11-13 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed |
View | View File |
Docket Date | 2024-07-22 |
Type | Response |
Subtype | Response |
Description | Response to 07/12 order |
On Behalf Of | Ryan Tanner Poole |
Docket Date | 2024-07-12 |
Type | Order |
Subtype | Order to Show Cause |
Description | Order to Show Cause |
View | View File |
Docket Date | 2024-07-10 |
Type | Event |
Subtype | Fee Satisfied |
Description | Fee Satisfied |
Docket Date | 2024-07-03 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement |
On Behalf Of | Ryan Tanner Poole |
Docket Date | 2024-07-03 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order on Filing Fee |
View | View File |
Docket Date | 2024-06-27 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-06-27 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal-rendition date added. |
On Behalf Of | Ryan Tanner Poole |
Docket Date | 2024-06-26 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal-order appealed attached. |
On Behalf Of | Ryan Tanner Poole |
Docket Date | 2024-12-02 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2024-12-02 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
View | View File |
Docket Date | 2024-07-16 |
Type | Order |
Subtype | Order to Show Cause |
Description | CORRECTED Order to Show Cause |
View | View File |
Classification | NOA Final - Administrative - Other |
Court | 3rd District Court of Appeal |
Originating Court |
Unknown Court 15-6955BID |
Parties
Name | GILLY VENDING, INC. |
Role | Appellant |
Status | Active |
Representations | BRUCE S. ROGOW, TARA A. CAMPION |
Name | COMPASS GROUP USA, INC. |
Role | Appellee |
Status | Active |
Name | THE BOARD OF TRUSTEES OF MIAMI DADE COLLEGE |
Role | Appellee |
Status | Active |
Representations | SUZANNE A. SINGER, SCOTT S. CAIRNS, DANIEL M. MAHFOOD, MICHAEL R. HOLT, MICHAEL MATTIMORE, JOSHUA D. DAVEY |
Name | DR. EDUARDO J. PADRON |
Role | Judge/Judicial Officer |
Status | Active |
Name | HON. ROBERT L. KILBRIDE |
Role | Judge/Judicial Officer |
Status | Active |
Name | HELEN AGUIRRE FERRE |
Role | Judge/Judicial Officer |
Status | Active |
Name | CLAUDIA LLADO |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2016-09-22 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2016-09-22 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2016-09-22 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2016-09-22 |
Type | Notice |
Subtype | Voluntary Dismissal |
Description | Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant's notice of voluntary dismissal is recognized by the Court, and this administrative appeal from Miami Dade College, District Board of Trustees is hereby dismissed. |
Docket Date | 2016-09-21 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | GILLY VENDING, INC. |
Docket Date | 2016-07-22 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | GILLY VENDING, INC. |
Docket Date | 2016-07-22 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ IB-60 days to 10/3/16 |
Docket Date | 2016-07-13 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | GILLY VENDING, INC. |
Docket Date | 2016-07-07 |
Type | Order |
Subtype | Order on Motion To Withdraw as Counsel |
Description | Motion to Withdraw Granted (OG44) ~ The motion for leave to withdraw as counsel is granted, and the law firm of Holland & Knight LLP and Miguel De Grandy, Esquire and Daniel Hanlon, Esquire are withdrawn as counsel for appellant, and relieved from any further responsibility in this cause. |
Docket Date | 2016-06-22 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion To Withdraw as Counsel |
Description | Motion To Withdraw as Counsel |
On Behalf Of | GILLY VENDING, INC. |
Docket Date | 2016-06-13 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ of preserving directions to clerk |
On Behalf Of | THE BOARD OF TRUSTEES OF MIAMI DADE COLLEGE |
Docket Date | 2016-06-10 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | THE BOARD OF TRUSTEES OF MIAMI DADE COLLEGE |
Docket Date | 2016-06-09 |
Type | Order |
Subtype | Order on Motion to Appear Pro Hac Vice |
Description | Pro hac vice motion granted (OG45) ~ Upon consideration, Joshua D. Davey, Esquire's motion to appear pro hac vice on behalf of Intervenor-Appellee Compass Group USA, Inc. is hereby granted as stated in the motion. |
Docket Date | 2016-06-07 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | THE BOARD OF TRUSTEES OF MIAMI DADE COLLEGE |
Docket Date | 2016-06-07 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ MOTION TO APPEAR PRO HAC VICE (NO CHECK) |
On Behalf Of | THE BOARD OF TRUSTEES OF MIAMI DADE COLLEGE |
Docket Date | 2016-06-03 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing ~ directions to the clerk |
On Behalf Of | GILLY VENDING, INC. |
Docket Date | 2016-06-02 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
On Behalf Of | THE BOARD OF TRUSTEES OF MIAMI DADE COLLEGE |
Docket Date | 2016-06-02 |
Type | Record |
Subtype | Index |
Description | Index ~ TO THE RECORD |
On Behalf Of | THE BOARD OF TRUSTEES OF MIAMI DADE COLLEGE |
Docket Date | 2016-05-24 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ NOT CERTIFIED. |
On Behalf Of | GILLY VENDING, INC. |
Docket Date | 2016-05-24 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2016-05-24 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-02-06 |
ANNUAL REPORT | 2022-03-29 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-06-03 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-04-23 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
346527989 | 0420600 | 2023-02-24 | 9501 PALM RIVER DRIVE, TAMPA, FL, 33619 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 1985553 |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100036 D01 |
Issuance Date | 2023-05-25 |
Abatement Due Date | 2023-06-15 |
Current Penalty | 8036.4 |
Initial Penalty | 13394.0 |
Final Order | 2023-06-02 |
Nr Instances | 2 |
Nr Exposed | 70 |
Gravity | 5 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.36(d)(1):Employees must be able to open an exit route door from the inside at all times without keys, tools, or special knowledge. A device such as a panic bar that locks only from the outside is permitted on exit discharge doors. a. At 9501 Palm River Road, Tampa, FL 33619, in the load docking area between "a-bay" and "c-bay": On or about February 23, 2023, employees were exposed to fire and entrapment hazards, in that the door leading to the exit route in the loading dock bay area was obstructed by a deadbolt lock preventing prompt access to exit in the event of an emergency. b. At 9501 Palm River Road, Tampa, FL 33619, in "b-bay" near the candy production area: On or about February 23, 2023, employees were exposed to fire and entrapment hazards, in that the door leading to the exit route in the candy production area was obstructed by a sliding style bar lock preventing prompt access to exit in the event of an emergency. |
Citation ID | 01002A |
Citaton Type | Serious |
Standard Cited | 19100157 C01 |
Issuance Date | 2023-05-25 |
Current Penalty | 4017.6 |
Initial Penalty | 6696.0 |
Final Order | 2023-06-02 |
Nr Instances | 2 |
Nr Exposed | 70 |
Gravity | 1 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.157(c)(1):Portable fire extinguishers were not mounted, located and identified so that they were readily accessible without subjecting the employees to injuries: a.) At 9501 Palm River Road, Tampa, FL 33619, : On or about February 23, 2023, in the walkway traversing from a-bay to b- bay, employees in the Warehouse were exposed to hazards associated with improperly stored fire extinguishers where the following deficiencies found included, but were not limited to the fire extinguisher being obstructed by half a sheet of plywood , multiple cardboard boxes, a blue rolling heavy-duty step ladder that is approximately 8' to the platform. b.) At 9501 Palm River Road, Tampa, FL 33619, : On or about February 23, 2023, in a-bay near the storage cooler, employees in the Warehouse were exposed to hazards associated with improperly stored fire extinguishers where the following deficiencies found included, but were not limited to the fire extinguisher being obstructed by a 3-shelf plastic rolling cart, and stainless steel table that is approximately 3' tall. |
Citation ID | 01002B |
Citaton Type | Serious |
Standard Cited | 19100157 G01 |
Issuance Date | 2023-05-25 |
Abatement Due Date | 2023-06-22 |
Current Penalty | 0.0 |
Initial Penalty | 0.0 |
Final Order | 2023-06-02 |
Nr Instances | 1 |
Nr Exposed | 70 |
Gravity | 5 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.157(g)(1): An educational program was not provided for all employees to familiarize them with the general principles of fire extinguisher use and the hazards involved with incipient stage fire fighting. a.) At 9501 Palm River Drive, Tampa, FL 33619 : On or about February 24, 2023, employees were not provided training on the use of portable fire extinguishers. |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19040032 A |
Issuance Date | 2023-05-25 |
Abatement Due Date | 2023-06-15 |
Current Penalty | 1339.2 |
Initial Penalty | 2232.0 |
Final Order | 2023-06-02 |
Nr Instances | 4 |
Nr Exposed | 70 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1904.32(a): The employer did not ensure that at the end of the year an annual summary of injuries and illnesses on the OSHA 300A Log was created, certified and posted. a.) On or about February 24, 2023, the OSHA 300A log for the year 2022 was not reviewed and certified by the company executive. |
Inspection Type | Monitoring |
Scope | Partial |
Safety/Health | Health |
Close Conference | 2018-08-07 |
Case Closed | 2019-11-22 |
Related Activity
Type | Inspection |
Activity Nr | 1338144 |
Health | Yes |
Type | Referral |
Activity Nr | 1370227 |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100036 E02 |
Issuance Date | 2019-01-10 |
Abatement Due Date | 2019-03-06 |
Current Penalty | 6467.0 |
Initial Penalty | 12934.0 |
Final Order | 2019-01-29 |
Nr Instances | 1 |
Nr Exposed | 60 |
Gravity | 10 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.36(e)(2): The door that connects any room to an exit route did not swing out in the direction of exit travel when the room is designed to be occupied by more than 50 people or if the room is a high hazard area: On or about August 7, 2018, at UM Dining Hall, 1221 Stanford, Coral Gables, FL 33146, employees working in the kitchen area were exposed to the hazard of smoke inhalation and burns because a designated exit door that connected to an exit route did not swing out in the direction of exit travel. |
Citation ID | 02001 |
Citaton Type | Repeat |
Standard Cited | 19100151 C |
Issuance Date | 2019-01-10 |
Current Penalty | 42681.1 |
Initial Penalty | 60973.0 |
Final Order | 2019-01-29 |
Nr Instances | 1 |
Nr Exposed | 60 |
Gravity | 5 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.151(c): Where employees were exposed to injurious corrosive materials, suitable facilities for quick drenching or flushing of the eyes and body were not provided within the work area for immediate emergency use: On or about August 7, 2018, at UM Dining Hall, 1221 Stanford, Coral Gables, FL 33146, the employer did not provide suitable facilities for quick drenching to employees who were required to work with hazardous corrosive chemicals, such as, but not limited to, OASIS 115 XP (pH 12.25) and OASIS 255 SF (pH 12) while performing cleaning operations. COMPASS GROUP USA, INC. was previously cited for a violation of this Occupational Safety and Health Standard 29 CFR 1910.151(c), which was contained in OSHA inspection number 996291, citation number 1, item number 2 and was affirmed as a final order on March 25, 2015, with respect to a workplace located at 955 Sivert Drive, Wood Dale, IL 60191. |
Citation ID | 02002 |
Citaton Type | Repeat |
Standard Cited | 19101200 H01 |
Issuance Date | 2019-01-10 |
Abatement Due Date | 2019-02-06 |
Current Penalty | 42681.1 |
Initial Penalty | 60973.0 |
Final Order | 2019-01-29 |
Nr Instances | 1 |
Nr Exposed | 60 |
Gravity | 5 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.1200(h)(1): Employees were not provided effective information and training on hazardous chemicals in their work area at the time of their initial assignment and whenever a new hazard that the employees had not been previously trained about was introduced into their work area: On or about August 7, 2018, at UM Dining Hall, 1221 Stanford, Coral Gables, FL 33146, the employer did not provide any effective information and training on hazardous chemicals for employees who were required to work with hazardous chemicals, such as, but not limited to, OASIS 115 XP (pH 12.25) and OASIS 255 SF (pH 12) while performing cleaning operations. COMPASS GROUP USA, INC. was previously cited for a violation of an equivalent Occupational Safety and Health Standard 29 CFR 1910.1200(e)(1), which was contained in OSHA inspection number 996291, citation number 1, item number 6 and was affirmed as a final order on March 25, 2015, with respect to a workplace located at 955 Sivert Drive, Wood Dale, IL 60191. |
Date of last update: 01 Apr 2025
Sources: Florida Department of State