Name: | TWIN PARKS EAST CONSTRUCTION LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 12 Apr 1996 (29 years ago) |
Entity Number: | 2019463 |
ZIP code: | 12207 |
County: | Westchester |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
1996-04-12 | 2024-10-30 | Address | 1865 PALMER AVENUE, SUITE 203, LARCHMONT, NY, 10538, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241030020963 | 2024-10-30 | CERTIFICATE OF CHANGE BY ENTITY | 2024-10-30 |
020419002012 | 2002-04-19 | BIENNIAL STATEMENT | 2002-04-01 |
000419002163 | 2000-04-19 | BIENNIAL STATEMENT | 2000-04-01 |
980422002110 | 1998-04-22 | BIENNIAL STATEMENT | 1998-04-01 |
960906000380 | 1996-09-06 | AFFIDAVIT OF PUBLICATION | 1996-09-06 |
960906000377 | 1996-09-06 | AFFIDAVIT OF PUBLICATION | 1996-09-06 |
960412000285 | 1996-04-12 | ARTICLES OF ORGANIZATION | 1996-04-12 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
300596228 | 0215600 | 1997-07-10 | CROTONA AVE. & GARDEN STREET, BRONX, NY, 10460 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 200830651 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260025 A |
Issuance Date | 1997-08-26 |
Abatement Due Date | 1997-08-29 |
Current Penalty | 350.0 |
Initial Penalty | 525.0 |
Nr Instances | 13 |
Nr Exposed | 4 |
Gravity | 05 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1997-05-29 |
Case Closed | 1997-05-29 |
Inspection Type | Unprog Rel |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 1997-05-07 |
Case Closed | 1998-04-24 |
Related Activity
Type | Referral |
Activity Nr | 200830545 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260025 A |
Issuance Date | 1997-07-22 |
Abatement Due Date | 1997-07-25 |
Current Penalty | 250.0 |
Initial Penalty | 375.0 |
Nr Instances | 5 |
Nr Exposed | 3 |
Gravity | 03 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260451 A13 |
Issuance Date | 1997-07-22 |
Abatement Due Date | 1997-07-25 |
Current Penalty | 250.0 |
Initial Penalty | 375.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260451 G01 |
Issuance Date | 1997-07-22 |
Abatement Due Date | 1997-07-25 |
Current Penalty | 350.0 |
Initial Penalty | 525.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Referral |
Gravity | 05 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State