Name: | MUZAK LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 21 Jul 1999 (26 years ago) |
Entity Number: | 2400661 |
ZIP code: | 12207 |
County: | Erie |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-12 | 2025-02-26 | Address | 1 EAST HIGH STREET, BALLSTON SPA, NY, 12020, USA (Type of address: Service of Process) |
2023-07-12 | 2025-02-26 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent) |
2023-05-05 | 2023-07-12 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent) |
2023-05-05 | 2023-07-12 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
2013-08-12 | 2023-05-05 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process) |
2013-08-12 | 2023-05-05 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent) |
2001-07-11 | 2013-08-12 | Address | 3318 LAKEMONT BLVD., FORT MILL, SC, 29708, USA (Type of address: Service of Process) |
1999-07-21 | 2001-07-11 | Address | 2901 THIRD AVENUE, SUITE 400, SEATTLE, WA, 98121, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250226001974 | 2025-02-25 | CERTIFICATE OF CHANGE BY ENTITY | 2025-02-25 |
230712004031 | 2023-07-12 | BIENNIAL STATEMENT | 2023-07-01 |
230505000026 | 2022-10-03 | CERTIFICATE OF CHANGE BY ENTITY | 2022-10-03 |
210708001648 | 2021-07-08 | BIENNIAL STATEMENT | 2021-07-08 |
190709061016 | 2019-07-09 | BIENNIAL STATEMENT | 2019-07-01 |
170703006583 | 2017-07-03 | BIENNIAL STATEMENT | 2017-07-01 |
150721006037 | 2015-07-21 | BIENNIAL STATEMENT | 2015-07-01 |
130812000698 | 2013-08-12 | CERTIFICATE OF CHANGE | 2013-08-12 |
130712006043 | 2013-07-12 | BIENNIAL STATEMENT | 2013-07-01 |
120626006018 | 2012-06-26 | BIENNIAL STATEMENT | 2011-07-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
334524147 | 0215000 | 2012-05-31 | 253 W. 42ND STREET, NEW YORK, NY, 10036 | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 452313 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19261053 B13 |
Issuance Date | 2012-06-22 |
Current Penalty | 3250.0 |
Initial Penalty | 5000.0 |
Final Order | 2012-07-18 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Imminent Danger |
Gravity | 5 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1926.1053(b)(13): The top or step of a stepladder was used as a step: On or about 5/31/2012 a) Employee worked from the top step of a 10 ft A-Frame ladder while installing speakers in ceiling. |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State