Search icon

CHARLIL 34TH LLC

Company Details

Name: CHARLIL 34TH LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Dec 1994 (30 years ago)
Entity Number: 1874971
ZIP code: 10016
County: New York
Place of Formation: New York
Address: ATTN: MR. LEE RYBACK, 300 EAST 34TH STREET, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
C/O THE KIBEL COMPANIES, LLC DOS Process Agent ATTN: MR. LEE RYBACK, 300 EAST 34TH STREET, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
1997-06-24 2005-07-12 Address 300 EAST 34TH ST, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1994-12-12 1997-06-24 Address 225 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201203061196 2020-12-03 BIENNIAL STATEMENT 2020-12-01
161205008384 2016-12-05 BIENNIAL STATEMENT 2016-12-01
141209007099 2014-12-09 BIENNIAL STATEMENT 2014-12-01
130109002132 2013-01-09 BIENNIAL STATEMENT 2012-12-01
101229002063 2010-12-29 BIENNIAL STATEMENT 2010-12-01
081201002068 2008-12-01 BIENNIAL STATEMENT 2008-12-01
061129002372 2006-11-29 BIENNIAL STATEMENT 2006-12-01
050712000278 2005-07-12 CERTIFICATE OF AMENDMENT 2005-07-12
041231002597 2004-12-31 BIENNIAL STATEMENT 2004-12-01
021126002513 2002-11-26 BIENNIAL STATEMENT 2002-12-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
102907847 0215000 1996-10-23 360 WEST 34TH STREET, NEW YORK, NY, 10006
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1996-10-24
Emphasis L: GUTREH
Case Closed 1996-11-14

Related Activity

Type Complaint
Activity Nr 79285763
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260095 A
Issuance Date 1996-10-30
Abatement Due Date 1996-11-04
Current Penalty 420.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260350 A01
Issuance Date 1996-10-30
Abatement Due Date 1996-11-04
Current Penalty 420.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260350 A09
Issuance Date 1996-10-30
Abatement Due Date 1996-11-04
Current Penalty 420.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19260350 A10
Issuance Date 1996-10-30
Abatement Due Date 1996-11-04
Current Penalty 420.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01005
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1996-10-30
Abatement Due Date 1996-11-04
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01006
Citaton Type Serious
Standard Cited 19260416 E01
Issuance Date 1996-10-30
Abatement Due Date 1996-11-04
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03

Date of last update: 25 Feb 2025

Sources: New York Secretary of State