-
Home Page
›
-
Counties
›
-
New York
›
-
10002
›
-
KOSSARS BIALYS LLC
Company Details
Name: |
KOSSARS BIALYS LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
14 Jan 1998 (27 years ago)
|
Entity Number: |
2217610 |
ZIP code: |
10002
|
County: |
New York |
Place of Formation: |
New York |
Address: |
367 GRAND STREET, NEW YORK, NY, United States, 10002 |
DOS Process Agent
Name |
Role |
Address |
THE LLC
|
DOS Process Agent
|
367 GRAND STREET, NEW YORK, NY, United States, 10002
|
History
Start date |
End date |
Type |
Value |
2000-01-24
|
2001-12-19
|
Address
|
367 GRAND ST, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
|
1998-01-14
|
2000-01-24
|
Address
|
1328 B'WAY, STE. 1146, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
120229002634
|
2012-02-29
|
BIENNIAL STATEMENT
|
2012-01-01
|
100106002423
|
2010-01-06
|
BIENNIAL STATEMENT
|
2010-01-01
|
080108002552
|
2008-01-08
|
BIENNIAL STATEMENT
|
2008-01-01
|
051221002467
|
2005-12-21
|
BIENNIAL STATEMENT
|
2006-01-01
|
011219002249
|
2001-12-19
|
BIENNIAL STATEMENT
|
2002-01-01
|
000124002213
|
2000-01-24
|
BIENNIAL STATEMENT
|
2000-01-01
|
980422000144
|
1998-04-22
|
AFFIDAVIT OF PUBLICATION
|
1998-04-22
|
980422000138
|
1998-04-22
|
AFFIDAVIT OF PUBLICATION
|
1998-04-22
|
980114000135
|
1998-01-14
|
ARTICLES OF ORGANIZATION
|
1998-01-14
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
300621307
|
0215000
|
1999-06-25
|
367 GRAND STREET, NEW YORK, NY, 10002
|
|
Inspection Type |
Complaint
|
Scope |
Partial
|
Safety/Health |
Safety
|
Close Conference |
1999-06-29
|
Case Closed |
1999-10-14
|
Related Activity
Type |
Complaint |
Activity Nr |
200845535 |
Safety |
Yes |
|
Violation Items
Citation ID |
01001 |
Citaton Type |
Serious |
Standard Cited |
19100023 E03 IV |
Issuance Date |
1999-09-03 |
Abatement Due Date |
1999-09-16 |
Current Penalty |
315.0 |
Initial Penalty |
450.0 |
Nr Instances |
1 |
Nr Exposed |
3 |
Gravity |
01 |
|
Citation ID |
01002 |
Citaton Type |
Serious |
Standard Cited |
19100141 A03 II |
Issuance Date |
1999-09-03 |
Abatement Due Date |
1999-09-10 |
Current Penalty |
315.0 |
Initial Penalty |
450.0 |
Nr Instances |
1 |
Nr Exposed |
3 |
Gravity |
01 |
|
Citation ID |
01003 |
Citaton Type |
Serious |
Standard Cited |
19100157 C04 |
Issuance Date |
1999-09-03 |
Abatement Due Date |
1999-09-10 |
Current Penalty |
420.0 |
Initial Penalty |
600.0 |
Nr Instances |
1 |
Nr Exposed |
4 |
Gravity |
02 |
|
Citation ID |
01004A |
Citaton Type |
Serious |
Standard Cited |
19100219 D01 |
Issuance Date |
1999-09-03 |
Abatement Due Date |
1999-09-16 |
Current Penalty |
315.0 |
Initial Penalty |
450.0 |
Nr Instances |
1 |
Nr Exposed |
3 |
Gravity |
01 |
|
Citation ID |
01004B |
Citaton Type |
Serious |
Standard Cited |
19100219 E01 I |
Issuance Date |
1999-09-03 |
Abatement Due Date |
1999-09-16 |
Nr Instances |
1 |
Nr Exposed |
3 |
Gravity |
01 |
|
|
Date of last update: 31 Mar 2025
Sources:
New York Secretary of State