Search icon

TRUMP BRIARCLIFF MANOR DEVELOPMENT LLC

Company Details

Name: TRUMP BRIARCLIFF MANOR DEVELOPMENT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Mar 1996 (29 years ago)
Entity Number: 2007446
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2022-06-23 2024-03-05 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-06-23 2024-03-05 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-01-28 2022-06-23 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2022-06-23 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-03-19 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-10-10 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2008-03-25 2018-03-19 Address 100 SHADOW TREE LANE, BRIAR CLIFF MANOR, NY, 10510, USA (Type of address: Service of Process)
2003-05-16 2008-03-25 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2003-05-16 2012-10-10 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
1996-03-07 2003-05-16 Address ATTENTION: GENERAL COUNSEL, 725 FIFTH AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240305004705 2024-03-05 BIENNIAL STATEMENT 2024-03-05
220623000136 2022-06-22 CERTIFICATE OF CHANGE BY ENTITY 2022-06-22
220308001460 2022-03-08 BIENNIAL STATEMENT 2022-03-01
200311060736 2020-03-11 BIENNIAL STATEMENT 2020-03-01
SR-86008 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-86009 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180319006221 2018-03-19 BIENNIAL STATEMENT 2018-03-01
160314006245 2016-03-14 BIENNIAL STATEMENT 2016-03-01
140307006382 2014-03-07 BIENNIAL STATEMENT 2014-03-01
121010000092 2012-10-10 CERTIFICATE OF CHANGE (BY AGENT) 2012-10-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305771099 0216000 2003-06-23 339 PINE ROAD, BRIARCLIFF MANOR, NY, 10510
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2003-08-18
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2003-09-09

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260095 A
Issuance Date 2003-08-25
Abatement Due Date 2003-08-28
Current Penalty 506.25
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2003-08-25
Abatement Due Date 2003-08-28
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 F07
Issuance Date 2003-08-25
Abatement Due Date 2003-08-28
Current Penalty 506.25
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 7
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 G01 VII
Issuance Date 2003-08-25
Abatement Due Date 2003-08-28
Current Penalty 506.25
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01004A
Citaton Type Serious
Standard Cited 19260452 W02
Issuance Date 2003-08-25
Abatement Due Date 2003-08-28
Current Penalty 506.25
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01004B
Citaton Type Serious
Standard Cited 19260452 C02
Issuance Date 2003-08-25
Abatement Due Date 2003-08-28
Nr Instances 1
Nr Exposed 7
Gravity 02
Citation ID 01004C
Citaton Type Serious
Standard Cited 19260451 C02
Issuance Date 2003-08-25
Abatement Due Date 2003-08-28
Nr Instances 1
Nr Exposed 7
Gravity 02
Citation ID 01004D
Citaton Type Serious
Standard Cited 19260452 W07
Issuance Date 2003-08-25
Abatement Due Date 2003-08-28
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01004E
Citaton Type Serious
Standard Cited 19260452 J02
Issuance Date 2003-08-25
Abatement Due Date 2003-08-28
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19260416 E01
Issuance Date 2003-08-25
Abatement Due Date 2003-08-28
Nr Instances 1
Nr Exposed 1
Gravity 01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State