Search icon

FLEMINGTON REGENCY LLC

Company Details

Name: FLEMINGTON REGENCY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 May 1995 (30 years ago)
Entity Number: 1925002
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 241 W 37TH STREET, 3RD FLOOR, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 241 W 37TH STREET, 3RD FLOOR, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2023-02-24 2023-05-25 Address 241 W 37TH STREET, 3RD FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2011-06-02 2023-02-24 Address 241 W 37TH ST ERD FLR., NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2003-05-30 2011-06-02 Address 241 W 37TH ST / 3RD FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
1995-05-24 2003-05-30 Address 1317 THIRD AVENUE ROOM 100, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230525003804 2023-05-25 BIENNIAL STATEMENT 2023-05-01
230224002604 2023-02-24 BIENNIAL STATEMENT 2021-05-01
171031006153 2017-10-31 BIENNIAL STATEMENT 2017-05-01
130815002002 2013-08-15 BIENNIAL STATEMENT 2013-05-01
110602002979 2011-06-02 BIENNIAL STATEMENT 2011-05-01
090505002282 2009-05-05 BIENNIAL STATEMENT 2009-05-01
070606002152 2007-06-06 BIENNIAL STATEMENT 2007-05-01
050609002029 2005-06-09 BIENNIAL STATEMENT 2005-05-01
030530002224 2003-05-30 BIENNIAL STATEMENT 2003-05-01
950828000696 1995-08-28 AFFIDAVIT OF PUBLICATION 1995-08-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106866858 0215000 1995-08-04 190 ORCHARD STREET, NEW YORK, NY, 10002
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1995-08-04
Emphasis L: DEMOLN
Case Closed 1996-10-30

Related Activity

Type Complaint
Activity Nr 76761873
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1995-11-27
Abatement Due Date 1995-12-29
Current Penalty 315.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 15
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260059 G08
Issuance Date 1995-11-27
Abatement Due Date 1995-12-07
Nr Instances 1
Nr Exposed 15
Gravity 01
Citation ID 01001C
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1995-11-27
Abatement Due Date 1995-12-29
Nr Instances 1
Nr Exposed 15
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1995-11-27
Abatement Due Date 1995-11-30
Current Penalty 315.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19260416 E01
Issuance Date 1995-11-27
Abatement Due Date 1995-11-30
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 1995-11-27
Abatement Due Date 1995-11-30
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 15
Gravity 03

Date of last update: 14 Mar 2025

Sources: New York Secretary of State