Search icon

CARLMAC ASSOCIATES, LLC

Company Details

Name: CARLMAC ASSOCIATES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Dec 1998 (26 years ago)
Entity Number: 2328504
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 352 PARK AVENUE SOUTH, 15TH FL, NEW YORK, NY, United States, 10010

DOS Process Agent

Name Role Address
C/O M. D. CARLISLE REALTY CORP. DOS Process Agent 352 PARK AVENUE SOUTH, 15TH FL, NEW YORK, NY, United States, 10010

History

Start date End date Type Value
2023-02-09 2024-12-03 Address 352 PARK AVENUE SOUTH, 15TH FL, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2013-01-09 2023-02-09 Address 352 PARK AVENUE SOUTH, 15TH FL, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2011-12-07 2013-01-09 Address 352 PARK AVENUE SOUTH, 15TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2011-01-07 2011-12-07 Address C/O HOLLAND & KNIGHT LLP, 31 WEST 52ND STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2005-03-28 2011-01-07 Address C/O HOLLAND & KNIGHT LLP, 195 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
1998-12-24 2005-03-28 Address ATTN: M. JAMES SPITZER, JR., 405 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241203005225 2024-12-03 BIENNIAL STATEMENT 2024-12-03
230209003981 2023-02-09 BIENNIAL STATEMENT 2022-12-01
201203060972 2020-12-03 BIENNIAL STATEMENT 2020-12-01
181212006693 2018-12-12 BIENNIAL STATEMENT 2018-12-01
170111006767 2017-01-11 BIENNIAL STATEMENT 2016-12-01
150526006130 2015-05-26 BIENNIAL STATEMENT 2014-12-01
130109002331 2013-01-09 BIENNIAL STATEMENT 2012-12-01
111207000498 2011-12-07 CERTIFICATE OF CHANGE 2011-12-07
110107002478 2011-01-07 BIENNIAL STATEMENT 2010-12-01
081217002062 2008-12-17 BIENNIAL STATEMENT 2008-12-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
107512022 0213100 1990-08-06 SHERWOOD FOREST APTS, 603 SHERWOOD DR, GOSHEN TPK, MIDDLETOWN, NY, 10940
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1990-08-06
Case Closed 1990-12-05

Related Activity

Type Inspection
Activity Nr 106817828

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260300 B02
Issuance Date 1990-08-30
Abatement Due Date 1990-09-10
Current Penalty 230.0
Initial Penalty 280.0
Nr Instances 1
Nr Exposed 2
Gravity 04
Citation ID 01002
Citaton Type Serious
Standard Cited 19260403 B02
Issuance Date 1990-08-30
Abatement Due Date 1990-09-10
Current Penalty 320.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 2
Gravity 06
Citation ID 02001
Citaton Type Other
Standard Cited 19030016 A
Issuance Date 1990-08-30
Abatement Due Date 1990-09-10
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 12
Gravity 02
106817828 0213100 1990-06-04 SHERWOOD FOREST APTS, 603 SHERWOOD DR, GOSHEN TPK, MIDDLETOWN, NY, 10940
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1990-06-04
Case Closed 1990-12-05

Related Activity

Type Complaint
Activity Nr 73032997
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1990-07-12
Abatement Due Date 1990-07-31
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 4
Nr Exposed 3
Gravity 03
FTA Inspection NR 107512022
FTA Issuance Date 1990-08-30
FTA Current Penalty 1667.0
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 G08
Issuance Date 1990-07-12
Abatement Due Date 1990-07-31
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 4
Nr Exposed 3
Gravity 03
FTA Inspection NR 107512022
FTA Issuance Date 1990-08-30
FTA Current Penalty 1667.0
Citation ID 01003
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1990-07-12
Abatement Due Date 1990-07-31
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 4
Nr Exposed 3
Gravity 03
FTA Inspection NR 107512022
FTA Issuance Date 1990-08-30
FTA Current Penalty 1666.0
Citation ID 01004
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1990-07-12
Abatement Due Date 1990-07-15
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 3
Gravity 07
Citation ID 01005
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 1990-07-12
Abatement Due Date 1990-07-15
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 3
Gravity 07
Citation ID 01006
Citaton Type Serious
Standard Cited 19260450 A02
Issuance Date 1990-07-12
Abatement Due Date 1990-07-15
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 2
Nr Exposed 3
Gravity 06
Citation ID 01007
Citaton Type Serious
Standard Cited 19260450 A11
Issuance Date 1990-07-12
Abatement Due Date 1990-07-15
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 3
Gravity 06
Citation ID 02001
Citaton Type Other
Standard Cited 19260050 D01
Issuance Date 1990-07-12
Abatement Due Date 1990-07-31
Nr Instances 1
Nr Exposed 3
11643921 0235200 1973-06-19 GOSHEN TURNPIKE, Middletown, NY, 10940
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-06-19
Case Closed 1984-03-16

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260050 F
Issuance Date 1973-06-27
Abatement Due Date 1973-07-02
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260050 D01
Issuance Date 1973-06-27
Abatement Due Date 1973-07-02
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1

Date of last update: 31 Mar 2025

Sources: New York Secretary of State