Search icon

ADP TOTALSOURCE FL XVI, INC.

Branch

Company Details

Name: ADP TOTALSOURCE FL XVI, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 19 Dec 1996 (28 years ago)
Branch of: ADP TOTALSOURCE FL XVI, INC., Florida (Company Number L34542)
Entity Number: 2094696
ZIP code: 10005
County: New York
Place of Formation: Florida
Principal Address: 10200 SUNSET DRIVE, MIAMI, FL, United States, 33173
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
BRIAN L MICHAUD Chief Executive Officer 10200 SUNSET DRIVE, MIAMI, FL, United States, 33173

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2024-12-11 2024-12-11 Address 10200 SUNSET DRIVE, MIAMI, FL, 33173, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-12-11 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-12-11 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-12-06 2024-12-11 Address 10200 SUNSET DRIVE, MIAMI, FL, 33173, USA (Type of address: Chief Executive Officer)
2015-02-19 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-02-19 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2014-12-02 2018-12-06 Address 5800 WINDWARD PKWY, ALPHARETTA, GA, 30005, USA (Type of address: Chief Executive Officer)
2012-12-17 2014-12-02 Address 5800 WINDWARD PKWY, ALPHARETTA, GA, 30005, USA (Type of address: Chief Executive Officer)
2012-10-04 2015-02-19 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-06-12 2015-02-19 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
241211000282 2024-12-11 BIENNIAL STATEMENT 2024-12-11
221216000026 2022-12-16 BIENNIAL STATEMENT 2022-12-01
201215060546 2020-12-15 BIENNIAL STATEMENT 2020-12-01
SR-24835 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-24834 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181206006591 2018-12-06 BIENNIAL STATEMENT 2018-12-01
161214006303 2016-12-14 BIENNIAL STATEMENT 2016-12-01
150219000854 2015-02-19 CERTIFICATE OF CHANGE 2015-02-19
141202007102 2014-12-02 BIENNIAL STATEMENT 2014-12-01
121217006310 2012-12-17 BIENNIAL STATEMENT 2012-12-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343213799 0214700 2018-06-08 STONY BROOK UNIVERSITY, STONY BROOK, NY, 11794
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2018-06-08
Case Closed 2018-06-29

Related Activity

Type Referral
Activity Nr 1345918
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040039 A02
Issuance Date 2018-06-08
Current Penalty 0.0
Initial Penalty 5000.0
Final Order 2018-06-22
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.39(a)(2): The employer failed to report an employee's amputation, as a result of a work-related incident, within (24) twenty-four hours: a) ADP TotalSource FL XVI, Inc.- On or about 12/28/17 the employer did not notify OSHA within 24 hours of a work-related incident that resulted in an amputation. Note: Because abatement of this violation is already documented in the casefile, the employer need not submit certification or documentation of abatement for this violation as normally required by CFR 1903.19.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State