Search icon

DILELLO LLC

Company Details

Name: DILELLO LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Mar 2000 (25 years ago)
Entity Number: 2486415
ZIP code: 12520
County: Putnam
Place of Formation: New York
Address: 200 HUDSON ST, CORNWALL-ON-HUDSON, NY, United States, 12520

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 200 HUDSON ST, CORNWALL-ON-HUDSON, NY, United States, 12520

History

Start date End date Type Value
2000-03-15 2002-04-03 Address 242 MAIN STREET, COLD SPRING, NY, 10516, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
020403002238 2002-04-03 BIENNIAL STATEMENT 2002-03-01
000711000738 2000-07-11 AFFIDAVIT OF PUBLICATION 2000-07-11
000711000739 2000-07-11 AFFIDAVIT OF PUBLICATION 2000-07-11
000315000936 2000-03-15 ARTICLES OF ORGANIZATION 2000-03-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313000820 0216000 2010-01-27 86 LAW ROAD, BRIARCLIFF MANOR, NY, 10510
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2010-01-27
Emphasis S: FALL FROM HEIGHT, L: FALL, S: RESIDENTIAL CONSTR
Case Closed 2016-03-14

Related Activity

Type Complaint
Activity Nr 207095837
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260405 G01 III
Issuance Date 2010-02-09
Abatement Due Date 2010-02-12
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2010-02-09
Abatement Due Date 2010-02-12
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260501 B04 I
Issuance Date 2010-02-09
Abatement Due Date 2010-02-12
Current Penalty 1050.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 4
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2010-02-09
Abatement Due Date 2010-02-12
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02

Date of last update: 13 Mar 2025

Sources: New York Secretary of State