-
Home Page
›
-
Counties
›
-
Suffolk
›
-
11762
›
-
D & D ASSOCIATES, LLC
Company Details
Name: |
D & D ASSOCIATES, LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Inactive
|
Date of registration: |
23 Dec 1996 (28 years ago)
|
Date of dissolution: |
08 Apr 2009 |
Entity Number: |
2095334 |
ZIP code: |
11762
|
County: |
Suffolk |
Place of Formation: |
New York |
Address: |
312 GROVER AVE, MASSAPEQUA PARK, NY, United States, 11762 |
DOS Process Agent
Name |
Role |
Address |
DONNA LAKE
|
DOS Process Agent
|
312 GROVER AVE, MASSAPEQUA PARK, NY, United States, 11762
|
History
Start date |
End date |
Type |
Value |
2004-12-21
|
2008-11-25
|
Address
|
312 GROVER AVE, MASSAPEQUA PARK, NY, 11762, USA (Type of address: Service of Process)
|
1996-12-23
|
2004-12-21
|
Address
|
23 WHITNEY DRIVE, AMITYVILLE, NY, 11701, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
090408001020
|
2009-04-08
|
ARTICLES OF DISSOLUTION
|
2009-04-08
|
081125003066
|
2008-11-25
|
BIENNIAL STATEMENT
|
2008-12-01
|
041221002456
|
2004-12-21
|
BIENNIAL STATEMENT
|
2004-12-01
|
021119002011
|
2002-11-19
|
BIENNIAL STATEMENT
|
2002-12-01
|
001127002037
|
2000-11-27
|
BIENNIAL STATEMENT
|
2000-12-01
|
981209002120
|
1998-12-09
|
BIENNIAL STATEMENT
|
1998-12-01
|
970501000402
|
1997-05-01
|
AFFIDAVIT OF PUBLICATION
|
1997-05-01
|
970501000399
|
1997-05-01
|
AFFIDAVIT OF PUBLICATION
|
1997-05-01
|
961223000284
|
1996-12-23
|
ARTICLES OF ORGANIZATION
|
1996-12-23
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
107516965
|
0214700
|
1994-07-08
|
83 NASSAU BOULEVARD, WEST HEMPSTEAD, NY, 11552
|
|
Inspection Type |
Complaint
|
Scope |
Partial
|
Safety/Health |
Safety
|
Close Conference |
1994-07-12
|
Case Closed |
1995-04-04
|
Related Activity
Type |
Complaint |
Activity Nr |
74563263 |
Safety |
Yes |
|
Violation Items
Citation ID |
01001 |
Citaton Type |
Serious |
Standard Cited |
19100036 B08 |
Issuance Date |
1994-07-15 |
Abatement Due Date |
1994-08-31 |
Current Penalty |
500.0 |
Initial Penalty |
1500.0 |
Contest Date |
1994-08-04 |
Final Order |
1995-03-14 |
Nr Instances |
1 |
Nr Exposed |
10 |
Related Event Code (REC) |
Complaint |
Gravity |
10 |
|
|
Date of last update: 01 Apr 2025
Sources:
New York Secretary of State