Search icon

MUZAK LLC

Company Details

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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
334524147 0215000 2012-05-31 253 W. 42ND STREET, NEW YORK, NY, 10036
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2012-05-31
Emphasis L: FALL
Case Closed 2012-07-24

Related Activity

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