Search icon

EAST TRIBECA ASSOCIATES LLC

Company Details

Name: EAST TRIBECA ASSOCIATES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 16 Nov 1998 (26 years ago)
Date of dissolution: 26 Jan 2009
Entity Number: 2316137
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 600 3RD AVENUE, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
C/O ALCHEMY PROPERTIES INC. DOS Process Agent 600 3RD AVENUE, NEW YORK, NY, United States, 10016

Filings

Filing Number Date Filed Type Effective Date
090126000145 2009-01-26 ARTICLES OF DISSOLUTION 2009-01-26
021213002075 2002-12-13 BIENNIAL STATEMENT 2002-11-01
001130002132 2000-11-30 BIENNIAL STATEMENT 2000-11-01
991110000858 1999-11-10 AFFIDAVIT OF PUBLICATION 1999-11-10
991110000860 1999-11-10 AFFIDAVIT OF PUBLICATION 1999-11-10
981116000390 1998-11-16 ARTICLES OF ORGANIZATION 1998-11-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304943707 0215000 2001-10-17 38-44 WARREN ST, NEW YORK, NY, 10007
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2001-10-17
Emphasis S: CONSTRUCTION, L: FALL
Case Closed 2001-10-17

Related Activity

Type Referral
Activity Nr 202389532
Safety Yes
304521594 0215000 2001-08-08 38-44 WARREN ST, NEW YORK, NY, 10007
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2001-08-08
Emphasis L: FALL, L: GUTREH, S: CONSTRUCTION
Case Closed 2001-11-01

Related Activity

Type Referral
Activity Nr 200856748
Safety Yes
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260350 A09
Issuance Date 2001-08-22
Abatement Due Date 2001-08-30
Current Penalty 600.0
Initial Penalty 1050.0
Nr Instances 3
Nr Exposed 4
Gravity 05
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260350 A10
Issuance Date 2001-08-22
Abatement Due Date 2001-08-30
Nr Instances 2
Nr Exposed 4
Gravity 05
Citation ID 01001C
Citaton Type Serious
Standard Cited 19260350 A11
Issuance Date 2001-08-22
Abatement Due Date 2001-08-30
Nr Instances 1
Nr Exposed 4
Gravity 05
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 2001-08-22
Abatement Due Date 2001-08-30
Current Penalty 400.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 2001-08-22
Abatement Due Date 2001-08-30
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260501 B03
Issuance Date 2001-08-22
Abatement Due Date 2001-08-27
Current Penalty 950.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 5
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260501 B04 I
Issuance Date 2001-08-22
Abatement Due Date 2001-08-27
Current Penalty 950.0
Initial Penalty 1500.0
Nr Instances 6
Nr Exposed 4
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19260502 I03
Issuance Date 2001-08-22
Abatement Due Date 2001-08-30
Current Penalty 400.0
Initial Penalty 750.0
Nr Instances 8
Nr Exposed 4
Gravity 03
Citation ID 01006
Citaton Type Serious
Standard Cited 19261052 C08
Issuance Date 2001-08-22
Abatement Due Date 2001-08-30
Current Penalty 400.0
Initial Penalty 750.0
Nr Instances 5
Nr Exposed 15
Gravity 04
Citation ID 01007
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2001-08-22
Abatement Due Date 2001-08-30
Current Penalty 300.0
Initial Penalty 450.0
Nr Instances 2
Nr Exposed 4
Gravity 01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State