Search icon

GENESIS II LLC

Company Details

Name: GENESIS II LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Jul 1995 (30 years ago)
Entity Number: 1942343
ZIP code: 11570
County: Nassau
Place of Formation: New York
Address: 371 MERRICK RD., ROCKVILLE CENTRE, NY, United States, 11570

DOS Process Agent

Name Role Address
C/O SIMEON F. GROSS & ELLIOT S. GROSS, ESQS. DOS Process Agent 371 MERRICK RD., ROCKVILLE CENTRE, NY, United States, 11570

History

Start date End date Type Value
1995-07-26 1998-05-06 Address 371 MERRICK RD., ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
991029002083 1999-10-29 BIENNIAL STATEMENT 1999-07-01
980506002008 1998-05-06 BIENNIAL STATEMENT 1997-07-01
960216000204 1996-02-16 AFFIDAVIT OF PUBLICATION 1996-02-16
960216000206 1996-02-16 AFFIDAVIT OF PUBLICATION 1996-02-16
950726000043 1995-07-26 ARTICLES OF ORGANIZATION 1995-07-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300627163 0215800 1997-08-29 405 EAST TAFT ROAD, NORTH SYRACUSE, NY, 13212
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1997-08-29
Case Closed 1997-10-20

Related Activity

Type Complaint
Activity Nr 200869519
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1997-09-04
Abatement Due Date 1997-10-07
Nr Instances 1
Nr Exposed 7
Gravity 01
Citation ID 01001B
Citaton Type Other
Standard Cited 19101200 F05 I
Issuance Date 1997-09-07
Abatement Due Date 1997-09-11
Nr Instances 1
Nr Exposed 7
Gravity 01
Citation ID 01001C
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 1997-09-04
Abatement Due Date 1997-10-07
Nr Instances 2
Nr Exposed 7
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01001D
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 1997-09-04
Abatement Due Date 1997-10-07
Nr Instances 1
Nr Exposed 7
Gravity 01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State