Search icon

SLR ASSOCIATES, LTD.

Company Details

Name: SLR ASSOCIATES, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Aug 1996 (29 years ago)
Entity Number: 2061820
ZIP code: 10583
County: Westchester
Place of Formation: New York
Address: 52 SHELDRAKE ROAD, SCARSDALE, NY, United States, 10583

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SARIT ROZYCKI Chief Executive Officer 52 SHELDRAKE ROAD, SCARSDALE, NY, United States, 10583

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 52 SHELDRAKE ROAD, SCARSDALE, NY, United States, 10583

History

Start date End date Type Value
2004-09-02 2006-08-16 Address 52 SHELDRAKE RD, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)
2000-08-28 2006-08-16 Address 52 SHELDRAKE RD, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
2000-08-28 2006-08-16 Address 52 SHELDAKE RD, SCARSDALE, NY, 10583, USA (Type of address: Principal Executive Office)
2000-08-28 2004-09-02 Address 52 SHELDRAKE RD, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)
1998-08-18 2000-08-28 Address 116 FOX MEADOW ROAD, SCARSDALE, NY, 10583, USA (Type of address: Principal Executive Office)
1998-08-18 2000-08-28 Address 116 FOX MEADOW ROAD, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
1996-08-30 2000-08-28 Address 116 FOX MEADOW ROAD, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060816002396 2006-08-16 BIENNIAL STATEMENT 2006-08-01
040902002375 2004-09-02 BIENNIAL STATEMENT 2004-08-01
000828002219 2000-08-28 BIENNIAL STATEMENT 2000-08-01
980818002458 1998-08-18 BIENNIAL STATEMENT 1998-08-01
960830000215 1996-08-30 CERTIFICATE OF INCORPORATION 1996-08-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309592798 0216000 2006-03-24 6A CARSTENSEN RD., SCARSDALE, NY, 10583
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2006-03-29
Emphasis L: FALL
Case Closed 2006-08-25

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2006-05-01
Abatement Due Date 2006-05-04
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 6
Gravity 10
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260451 G01 I
Issuance Date 2006-05-01
Abatement Due Date 2006-05-04
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260451 G01 VII
Issuance Date 2006-05-01
Abatement Due Date 2006-05-04
Nr Instances 4
Nr Exposed 6
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2006-05-01
Abatement Due Date 2006-05-04
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 8
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19261052 C01 II
Issuance Date 2006-05-01
Abatement Due Date 2006-05-04
Current Penalty 350.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02

Date of last update: 14 Mar 2025

Sources: New York Secretary of State