Search icon

P.S. 71 ASSOCIATES LLC

Company Details

Name: P.S. 71 ASSOCIATES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Aug 1997 (27 years ago)
Entity Number: 2175358
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 18 East 41st Street, 3rd Floor, New York, NY, United States, 10017

DOS Process Agent

Name Role Address
P.S. 71 ASSOCIATES LLC DOS Process Agent 18 East 41st Street, 3rd Floor, New York, NY, United States, 10017

History

Start date End date Type Value
2005-08-10 2024-12-12 Address 22 W 38TH ST 12TH FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
1997-08-27 2005-08-10 Address 22 WEST 38TH ST., NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241212003992 2024-12-12 BIENNIAL STATEMENT 2024-12-12
221117002609 2022-11-17 BIENNIAL STATEMENT 2021-08-01
130822002127 2013-08-22 BIENNIAL STATEMENT 2013-08-01
110829002780 2011-08-29 BIENNIAL STATEMENT 2011-08-01
090824002699 2009-08-24 BIENNIAL STATEMENT 2009-08-01
070813002713 2007-08-13 BIENNIAL STATEMENT 2007-08-01
050810002301 2005-08-10 BIENNIAL STATEMENT 2005-08-01
030725002053 2003-07-25 BIENNIAL STATEMENT 2003-08-01
010731002058 2001-07-31 BIENNIAL STATEMENT 2001-08-01
991229000246 1999-12-29 AFFIDAVIT OF PUBLICATION 1999-12-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
102908217 0215000 1999-04-26 190 E. 7TH. STREET, NEW YORK, NY, 10009
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1999-04-26
Emphasis S: CONSTRUCTION
Case Closed 1999-09-01

Related Activity

Type Referral
Activity Nr 200853885
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260150 C01 I
Issuance Date 1999-06-28
Abatement Due Date 1999-07-09
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 10
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B14
Issuance Date 1999-06-28
Abatement Due Date 1999-07-02
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 1999-06-28
Abatement Due Date 1999-07-09
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 1999-06-28
Abatement Due Date 1999-07-01
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 02001A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1999-06-28
Abatement Due Date 1999-07-23
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02001B
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1999-06-28
Abatement Due Date 1999-07-23
Nr Instances 1
Nr Exposed 4
Gravity 01

Date of last update: 07 Feb 2025

Sources: New York Secretary of State