Search icon

PUTNAM RIDGE, LLC

Company Details

Name: PUTNAM RIDGE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Jul 1999 (26 years ago)
Entity Number: 2402479
ZIP code: 11375
County: Queens
Place of Formation: New York
Address: 108-18 QUEENS BLVD, FOREST HILLS, NY, United States, 11375

Contact Details

Fax +1 845-278-3636

Phone +1 845-278-3636

DOS Process Agent

Name Role Address
C/O BRONSTEIN PROPERTIES DOS Process Agent 108-18 QUEENS BLVD, FOREST HILLS, NY, United States, 11375

History

Start date End date Type Value
2013-08-14 2023-07-06 Address 108-18 QUEENS BLVD, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
1999-07-27 2013-08-14 Address 108-18 QUEENS BOULEVARD, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230706001420 2023-07-06 BIENNIAL STATEMENT 2023-07-01
220803003228 2022-08-03 BIENNIAL STATEMENT 2021-07-01
190710061517 2019-07-10 BIENNIAL STATEMENT 2019-07-01
171205006495 2017-12-05 BIENNIAL STATEMENT 2017-07-01
170228006272 2017-02-28 BIENNIAL STATEMENT 2015-07-01
150413000397 2015-04-13 CERTIFICATE OF AMENDMENT 2015-04-13
130814002306 2013-08-14 BIENNIAL STATEMENT 2013-07-01
110913002674 2011-09-13 BIENNIAL STATEMENT 2011-07-01
090723002961 2009-07-23 BIENNIAL STATEMENT 2009-07-01
070815002661 2007-08-15 BIENNIAL STATEMENT 2007-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313762502 0213100 2011-02-16 46 MOUNT EBO ROAD N., BREWSTER, NY, 10509
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Emphasis N: RKNEP
Case Closed 2011-02-16
307540757 0213100 2005-05-24 46 MOUNT EBO ROAD N., BREWSTER, NY, 10509
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2005-07-26
Emphasis N: SSTARG04
Case Closed 2005-09-01

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19040029 B01
Issuance Date 2005-08-04
Abatement Due Date 2005-08-09
Current Penalty 1400.0
Initial Penalty 1400.0
Nr Instances 2
Nr Exposed 20
Gravity 00
Citation ID 01001B
Citaton Type Other
Standard Cited 19040032 A01
Issuance Date 2005-08-04
Abatement Due Date 2005-08-09
Nr Instances 1
Nr Exposed 6
Gravity 00
307540799 0213100 2005-05-24 46 MOUNT EBO ROAD N., BREWSTER, NY, 10509
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2005-07-19
Emphasis N: SSTARG04, S: ERGONOMICS
Case Closed 2006-03-28

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19101030 C01 IV
Issuance Date 2005-09-21
Abatement Due Date 2005-10-24
Current Penalty 2100.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19101030 D02 VIIA
Issuance Date 2005-09-21
Abatement Due Date 2005-10-24
Current Penalty 2100.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19101030 G02 V
Issuance Date 2005-09-21
Abatement Due Date 2005-10-24
Current Penalty 2100.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19101030 H05 I
Issuance Date 2005-09-21
Abatement Due Date 2005-10-24
Current Penalty 2100.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 9
Gravity 10

Date of last update: 31 Mar 2025

Sources: New York Secretary of State