Name: | CARLSHIRE TENANTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 May 1970 (55 years ago) |
Entity Number: | 233321 |
ZIP code: | 10605 |
County: | Westchester |
Place of Formation: | New York |
Address: | 222 BLOOMINGDALE ROAD, SUITE 3, SUITE 304, WHITE PLAINS, NY, United States, 10605 |
Principal Address: | C/O RMR RESIDENTIAL REALTY LLC, 45 KNOLLWOOD ROAD, ELMSFORD, NY, United States, 10523 |
Shares Details
Shares issued 40000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
RMR RESDENTIAL REALTY LLC | DOS Process Agent | 222 BLOOMINGDALE ROAD, SUITE 3, SUITE 304, WHITE PLAINS, NY, United States, 10605 |
Name | Role | Address |
---|---|---|
RICHARD CHERRY | Chief Executive Officer | C/O RMR RESIDENTIAL REALTY LLC, 45 KNOLLWOOD ROAD, ELMSFORD, NY, United States, 10523 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-03 | 2025-04-03 | Address | C/O RMR RESIDENTIAL REALTY LLC, 45 KNOLLWOOD ROAD, ELMSFORD, NY, 10523, USA (Type of address: Chief Executive Officer) |
2020-05-06 | 2025-04-03 | Address | C/O RMR RESIDENTIAL REALTY LLC, 45 KNOLLWOOD ROAD, ELMSFORD, NY, 10523, USA (Type of address: Chief Executive Officer) |
2020-05-06 | 2025-04-03 | Address | 222 BLOOMINGDALE ROAD, SUITE 3, SUITE 304, WHITE PLAINS, NY, 10605, USA (Type of address: Service of Process) |
2018-04-18 | 2020-05-06 | Address | 45 KNOLLWOOD ROAD, SUITE 304, ELMSFORD, NY, 10523, USA (Type of address: Service of Process) |
2018-04-18 | 2020-05-06 | Address | C/O RMR RESIDENTIAL REALTY LLC, 45 KNOLLWOOD ROAD, ELMSFORD, NY, 10523, USA (Type of address: Chief Executive Officer) |
2010-06-29 | 2018-04-18 | Address | 3 WASHINGTON SQUARE, 6AH, LARCHMONT, NY, 10583, USA (Type of address: Chief Executive Officer) |
2008-05-21 | 2010-06-29 | Address | 3 WASHINGTON SQUARE, 3-L, LARCHMONT, NY, 10538, USA (Type of address: Chief Executive Officer) |
2002-05-14 | 2008-05-21 | Address | 3 WASHINGTON SQUARE, LARCHMONT, NY, 10538, USA (Type of address: Chief Executive Officer) |
1998-05-06 | 2002-05-14 | Address | 1 WASHINGTON SQUARE, APT. 5-H, LARCHMONT, NY, 10538, USA (Type of address: Chief Executive Officer) |
1998-05-06 | 2018-04-18 | Address | 209 GARTH ROAD, SCARSDALE, NY, 10583, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250403002568 | 2025-04-03 | BIENNIAL STATEMENT | 2025-04-03 |
200506060696 | 2020-05-06 | BIENNIAL STATEMENT | 2020-05-01 |
180418006097 | 2018-04-18 | BIENNIAL STATEMENT | 2016-05-01 |
20120830008 | 2012-08-30 | ASSUMED NAME LLC DISCONTINUANCE | 2012-08-30 |
120626002729 | 2012-06-26 | BIENNIAL STATEMENT | 2012-05-01 |
100629002084 | 2010-06-29 | BIENNIAL STATEMENT | 2010-05-01 |
080521002138 | 2008-05-21 | BIENNIAL STATEMENT | 2008-05-01 |
20061025082 | 2006-10-25 | ASSUMED NAME LLC INITIAL FILING | 2006-10-25 |
060516003522 | 2006-05-16 | BIENNIAL STATEMENT | 2006-05-01 |
040820002007 | 2004-08-20 | BIENNIAL STATEMENT | 2004-05-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
339741092 | 0216000 | 2014-04-24 | 1-3 WASHINGTON SQUARE, LARCHMONT, NY, 10538 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 887056 |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100133 A01 |
Issuance Date | 2014-06-12 |
Abatement Due Date | 2014-07-02 |
Current Penalty | 1000.0 |
Initial Penalty | 1200.0 |
Final Order | 2014-06-16 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Complaint |
Gravity | 1 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.133(a)(1): The employer did not ensure that each affected employee uses appropriate eye or face protection when exposed to eye or face hazards from flying particles, molten metal, liquid chemicals, acids or caustic liquids, chemical gases or vapors, or potentially injurious light radiation: a) Crawl space under building #1 at 1 Washington Square: An employee was not provided with eye protection when having to cut and remove PACM (presumed asbestos-containing materials) from a steam/hot water pipe; on or about 04/16/14. |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100138 A |
Issuance Date | 2014-06-12 |
Abatement Due Date | 2014-07-02 |
Current Penalty | 1000.0 |
Initial Penalty | 1200.0 |
Final Order | 2014-06-16 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Complaint |
Gravity | 1 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.138(a): The employer did not select and require employee(s) to use appropriate hand protection when employees' hands were exposed to hazards such as those from skin absorption of harmful substances; severe cuts or lacerations; severe abrasion; punctures; chemical burns; thermal burns; and harmful temperature extremes: a) Crawl space under building #1at 1 Washington Square: An employee was not provided with hand protection when having to cut and remove PACM (presumed asbestos-containing materials) from a steam/hot water pipe; on or about 04/16/14. |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19100146 C01 |
Issuance Date | 2014-06-12 |
Abatement Due Date | 2014-07-02 |
Current Penalty | 1000.0 |
Initial Penalty | 2000.0 |
Final Order | 2014-06-16 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 5 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.146(c)(1): The employer did not evaluate the workplace to determine if any spaces were permit-required confined spaces: a) Crawl space under building #1 at 1 Washington Square: An employee was required to enter a crawl space to remove piping insulation from a hot water/steam pipe line. The employer failed to evaluate the space to determine if it was a permit-required confined space; on or about 04/16/14. |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19101001 J03 I |
Issuance Date | 2014-06-12 |
Abatement Due Date | 2014-07-02 |
Current Penalty | 1000.0 |
Initial Penalty | 2000.0 |
Final Order | 2014-06-16 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Complaint |
Gravity | 5 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.1001(j)(3)(i): The building owner, facility owner, or employer did not determine the presence, location, and quantity of ACM or PACM at the worksite and did not exercise due diligence in complying with these requirements to inform employers and employees about the presence and location of asbestos-containing material (ACM) and presumed asbestos-containing materials (PACM): a) Crawl space under building#1 at 1 Washington Square: An employee was required to remove piping insulation from a hot water/steam pipe line. The employer did not inform the employee about the presence and location of ACM (asbestos-containing materials) and PACM (presumed asbestos-containing materials); on or about 04/16/14. |
Citation ID | 01005A |
Citaton Type | Serious |
Standard Cited | 19101200 E01 |
Issuance Date | 2014-06-12 |
Abatement Due Date | 2014-07-17 |
Current Penalty | 1000.0 |
Initial Penalty | 1200.0 |
Final Order | 2014-06-16 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 1 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.1200(e)(1): The employer did not develop, implement, and/or maintain at the workplace a written hazard communication program which describes how the criteria specified in 29 CFR 1910.1200(f), (g), and (h) will be met: a) Super storage area: Employees use hazardous materials such as but not limited to #20 compressor oil; on or about 04/24/14. |
Citation ID | 01005B |
Citaton Type | Serious |
Standard Cited | 19101200 G08 |
Issuance Date | 2014-06-12 |
Abatement Due Date | 2014-07-17 |
Current Penalty | 0.0 |
Initial Penalty | 0.0 |
Final Order | 2014-06-16 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 1 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.1200(g)(8): The employer did not maintain in the workplace copies of the required safety data sheets for each hazardous chemical a) Super storage area: The employees use hazardous materials such as but not limited to #20 compressor oil; on or about 04/24/14. |
Citation ID | 01005C |
Citaton Type | Serious |
Standard Cited | 19101200 H01 |
Issuance Date | 2014-06-12 |
Abatement Due Date | 2014-07-17 |
Current Penalty | 0.0 |
Initial Penalty | 0.0 |
Final Order | 2014-06-16 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 1 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.1200(h)(1): Employees were not provided effective information and training on hazardous chemicals in their work area at the time of their initial assignment and whenever a new hazard that the employees had not been previously trained about was introduced into their work area: a) Super storage area: The employees use hazardous materials such as but not limited to #20 compressor oil; on or about 04/24/14. |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State