Search icon

622 THIRD AVENUE COMPANY LLC

Company Details

Name: 622 THIRD AVENUE COMPANY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 31 Mar 2000 (25 years ago)
Entity Number: 2493486
ZIP code: 10022
County: New York
Place of Formation: New York
Address: ATTN: CHARLES STEVEN COHEN, 750 LEXINGTON AVE / 29TH FL, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
C/O 622 THIRD MANAGEMENT CORP. DOS Process Agent ATTN: CHARLES STEVEN COHEN, 750 LEXINGTON AVE / 29TH FL, NEW YORK, NY, United States, 10022

Agent

Name Role Address
622 THIRD MANAGEMENT CORP. ATT: CHARLES STEVEN COHEN Agent 750 LEXINGTON AVE. 29TH FLOOR, NEW YORK, NY, 10022

History

Start date End date Type Value
2012-07-05 2023-03-20 Address ATTN: CHARLES STEVEN COHEN, 750 LEXINGTON AVE / 29TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2000-03-31 2023-03-20 Address 750 LEXINGTON AVE. 29TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Registered Agent)
2000-03-31 2012-07-05 Address 750 LEXINGTON AVE. 29TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230320001261 2023-03-20 BIENNIAL STATEMENT 2022-03-01
210624001191 2021-06-24 BIENNIAL STATEMENT 2021-06-24
140523002048 2014-05-23 BIENNIAL STATEMENT 2014-03-01
120705002229 2012-07-05 BIENNIAL STATEMENT 2012-03-01
100624002438 2010-06-24 BIENNIAL STATEMENT 2010-03-01
080318002496 2008-03-18 BIENNIAL STATEMENT 2008-03-01
040308002260 2004-03-08 BIENNIAL STATEMENT 2004-03-01
030311000490 2003-03-11 CERTIFICATE OF AMENDMENT 2003-03-11
030303002754 2003-03-03 BIENNIAL STATEMENT 2002-03-01
001219000567 2000-12-19 CERTIFICATE OF AMENDMENT 2000-12-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312520349 0215000 2008-10-03 622 THIRD AVENUE, NEW YORK, NY, 10017
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 2008-10-30
Emphasis L: FALL, S: FALL FROM HEIGHT
Case Closed 2010-07-19

Related Activity

Type Accident
Activity Nr 102521051

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 2009-02-23
Abatement Due Date 2009-02-26
Current Penalty 1250.0
Initial Penalty 1250.0
Contest Date 2009-03-09
Final Order 2010-01-11
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260453 B02 IV
Issuance Date 2009-02-23
Abatement Due Date 2009-03-05
Current Penalty 2500.0
Initial Penalty 2500.0
Contest Date 2009-03-09
Final Order 2010-01-11
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01003A
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 2009-02-23
Abatement Due Date 2009-03-12
Current Penalty 2500.0
Initial Penalty 2500.0
Contest Date 2009-03-09
Final Order 2010-01-11
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01003B
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2009-02-23
Abatement Due Date 2009-03-12
Contest Date 2009-03-09
Final Order 2010-01-11
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Accident
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260501 A02
Issuance Date 2009-02-23
Abatement Due Date 2009-03-05
Current Penalty 2500.0
Initial Penalty 2500.0
Contest Date 2009-03-09
Final Order 2010-01-11
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Accident
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19260501 B15
Issuance Date 2009-02-23
Abatement Due Date 2009-03-05
Current Penalty 2500.0
Initial Penalty 2500.0
Contest Date 2009-03-09
Final Order 2010-01-11
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Accident
Gravity 10
Citation ID 01006
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2009-02-23
Abatement Due Date 2009-03-12
Current Penalty 2500.0
Contest Date 2009-03-09
Final Order 2010-01-11
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Accident
Gravity 10

Date of last update: 24 Feb 2025

Sources: New York Secretary of State