Search icon

FRONT ROW ENTERPRISES, LLC

Company Details

Name: FRONT ROW ENTERPRISES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Jul 1997 (28 years ago)
Entity Number: 2163066
ZIP code: 11364
County: Queens
Place of Formation: New York
Address: 48-06 215TH STREET, BAYSIDE, NY, United States, 11364

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 48-06 215TH STREET, BAYSIDE, NY, United States, 11364

Filings

Filing Number Date Filed Type Effective Date
970717000350 1997-07-17 ARTICLES OF ORGANIZATION 1997-07-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305564361 0215000 2002-06-24 405 GREENWICH ST, NEW YORK, NY, 11111
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2002-06-24
Emphasis S: CONSTRUCTION
Case Closed 2007-07-09

Related Activity

Type Inspection
Activity Nr 304944473

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260350 A09
Issuance Date 2002-07-30
Abatement Due Date 2002-08-07
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 3
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260403 E
Issuance Date 2002-07-30
Abatement Due Date 2002-08-07
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260404 B01
Issuance Date 2002-07-30
Abatement Due Date 2002-08-07
Current Penalty 2000.0
Initial Penalty 2000.0
Nr Instances 3
Nr Exposed 1
Gravity 03
304944473 0215000 2001-12-28 405 GREENWICH ST, NEW YORK, NY, 11111
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2001-12-28
Emphasis L: FALL, L: SCAFFOLD, S: CONSTRUCTION
Case Closed 2007-07-03

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260095 A
Issuance Date 2002-01-23
Abatement Due Date 2002-01-28
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2002-01-23
Abatement Due Date 2002-01-28
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260300 B01
Issuance Date 2002-01-23
Abatement Due Date 2002-01-31
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19260404 B01
Issuance Date 2002-01-23
Abatement Due Date 2002-01-31
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 2
Nr Exposed 4
Gravity 02
Citation ID 01004A
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 2002-01-23
Abatement Due Date 2002-01-31
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 2
Nr Exposed 4
Gravity 02
Citation ID 01004B
Citaton Type Serious
Standard Cited 19260405 A02 IIC
Issuance Date 2002-01-23
Abatement Due Date 2002-01-31
Nr Instances 2
Nr Exposed 4
Gravity 02
Citation ID 01005
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2002-01-23
Abatement Due Date 2002-01-31
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 3
Nr Exposed 2
Gravity 10
Citation ID 01006
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2002-01-23
Abatement Due Date 2002-01-31
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01007
Citaton Type Serious
Standard Cited 19260501 B04 I
Issuance Date 2002-01-23
Abatement Due Date 2002-01-31
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 3
Nr Exposed 2
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19030019 C01
Issuance Date 2002-05-24
Abatement Due Date 2002-06-13
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Gravity 00

Date of last update: 31 Mar 2025

Sources: New York Secretary of State