Search icon

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