Search icon

HILLPARK GARDENS LLC

Company Details

Name: HILLPARK GARDENS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Jan 2000 (25 years ago)
Entity Number: 2464429
ZIP code: 11568
County: Queens
Place of Formation: New York
Address: 23 THE PNES, OLD WESTBURY, NY, United States, 11568

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
254900VA7LRGMEV0M205 2464429 US-NY GENERAL ACTIVE 2000-01-21

Addresses

Legal 400 Herkimer Street, Office Suite #Ld, Brooklyn, US-NY, US, 11213
Headquarters 400 Herkimer Street, Office Suite #Ld, Brooklyn, US-NY, US, 11213

Registration details

Registration Date 2020-10-05
Last Update 2023-09-29
Status ISSUED
Next Renewal 2024-10-05
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 2464429

DOS Process Agent

Name Role Address
DELWAR HUSSAIN DOS Process Agent 23 THE PNES, OLD WESTBURY, NY, United States, 11568

History

Start date End date Type Value
2010-03-09 2024-01-03 Address 400 HERKIMER ST, OFFICE SUITE #LD, BROOKLYN, NY, 11213, USA (Type of address: Service of Process)
2008-02-21 2010-03-09 Address 400 HERKIMER ST, OFFICE SUITE #;D, BROOKLYN, NY, 11213, USA (Type of address: Service of Process)
2000-01-21 2008-02-21 Address 400 HERKIMER STREET, BROOKLYN, NY, 11213, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240103005396 2024-01-03 BIENNIAL STATEMENT 2024-01-03
220211002170 2022-02-11 BIENNIAL STATEMENT 2022-02-11
200103061098 2020-01-03 BIENNIAL STATEMENT 2020-01-01
160412006220 2016-04-12 BIENNIAL STATEMENT 2016-01-01
140307002237 2014-03-07 BIENNIAL STATEMENT 2014-01-01
120209002119 2012-02-09 BIENNIAL STATEMENT 2012-01-01
100309002570 2010-03-09 BIENNIAL STATEMENT 2010-01-01
080221002803 2008-02-21 BIENNIAL STATEMENT 2008-01-01
060131002362 2006-01-31 BIENNIAL STATEMENT 2006-01-01
040204002446 2004-02-04 BIENNIAL STATEMENT 2004-01-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307610345 0215600 2007-09-27 213-21 HILLSIDE AVENUE, QUEENS VILLAGE, NY, 11427
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2007-09-27
Emphasis S: SILICA, S: RESIDENTIAL CONSTR, S: ELECTRICAL, S: FALL FROM HEIGHT, L: FALL
Case Closed 2008-02-04

Related Activity

Type Referral
Activity Nr 200834646
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2008-01-11
Abatement Due Date 2008-01-18
Current Penalty 225.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 2008-01-11
Abatement Due Date 2008-01-22
Current Penalty 225.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19260300 B01
Issuance Date 2008-01-11
Abatement Due Date 2008-01-22
Current Penalty 225.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19260404 B01 II
Issuance Date 2008-01-11
Abatement Due Date 2008-01-22
Current Penalty 225.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01005A
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2008-01-11
Abatement Due Date 2008-01-22
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01005B
Citaton Type Serious
Standard Cited 19260451 B01 I
Issuance Date 2008-01-11
Abatement Due Date 2008-01-22
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01005C
Citaton Type Serious
Standard Cited 19261053 B04
Issuance Date 2008-01-11
Abatement Due Date 2008-01-22
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01006
Citaton Type Serious
Standard Cited 19260451 C02
Issuance Date 2008-01-11
Abatement Due Date 2008-01-22
Current Penalty 225.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01007
Citaton Type Serious
Standard Cited 19260451 G04 I
Issuance Date 2008-01-11
Abatement Due Date 2008-01-22
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19260454 A
Issuance Date 2008-01-11
Abatement Due Date 2008-02-29
Nr Instances 1
Nr Exposed 2
Gravity 01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State