Search icon

RED HOOK CONSTRUCTION GROUP-II, LLC

Headquarter

Company Details

Name: RED HOOK CONSTRUCTION GROUP-II, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 May 2000 (25 years ago)
Entity Number: 2514641
ZIP code: 11706
County: Nassau
Place of Formation: New York
Address: 83 E. MAIN STREET, BAYSHORE, NY, United States, 11706

Links between entities

Type Company Name Company Number State
Headquarter of RED HOOK CONSTRUCTION GROUP-II, LLC, CONNECTICUT 1056380 CONNECTICUT

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

DOS Process Agent

Name Role Address
RED HOOK CONSTRUCTION GROUP, LLC DOS Process Agent 83 E. MAIN STREET, BAYSHORE, NY, United States, 11706

History

Start date End date Type Value
2009-09-02 2014-09-05 Address (Type of address: Service of Process)
2004-07-21 2009-06-18 Address 187 WOLF ROAD SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent)
2004-07-21 2009-09-02 Address 187 WOLF ROAD SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2002-05-28 2004-07-21 Address 137 BROADWAY, STE D-2, AMITYVILLE, NY, 11701, USA (Type of address: Service of Process)
2000-05-26 2004-07-21 Address 40 COLVIN AVENUE, SUITE 200, ALBANY, NY, 12206, USA (Type of address: Registered Agent)
2000-05-26 2002-05-28 Address 40 COLVIN AVENUE, SUITE 200, ALBANY, NY, 12206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140905000343 2014-09-05 CERTIFICATE OF CHANGE 2014-09-05
090902001021 2009-09-02 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2009-09-02
090618000212 2009-06-18 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2009-07-18
040721000189 2004-07-21 CERTIFICATE OF CHANGE 2004-07-21
020528002313 2002-05-28 BIENNIAL STATEMENT 2002-05-01
000526000463 2000-05-26 ARTICLES OF ORGANIZATION 2000-05-26

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-04-08 No data 11 STREET, FROM STREET 3 AVENUE TO STREET 4 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Curb reveal installed in front of property #237 in compliance
2020-04-08 No data 4 AVENUE, FROM STREET 10 STREET TO STREET 11 STREET No data Street Construction Inspections: Post-Audit Department of Transportation Curb reveal installed in front of building #470 in compliance
2020-03-17 No data COLUMBUS AVENUE, FROM STREET WEST 78 STREET TO STREET WEST 79 STREET No data Street Construction Inspections: Post-Audit Department of Transportation Sidewalk flag vault restoration in compliance.
2019-10-20 No data BROADWAY, FROM STREET WEST 234 STREET TO STREET WEST 236 STREET No data Street Construction Inspections: Post-Audit Department of Transportation pass curb
2019-10-01 No data 4 AVENUE, FROM STREET 10 STREET TO STREET 11 STREET No data Street Construction Inspections: Post-Audit Department of Transportation Curb reveal installed in front of building #470 in compliance
2019-10-01 No data 11 STREET, FROM STREET 3 AVENUE TO STREET 4 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Curb reveal installed in front of property #237 in compliance
2019-08-02 No data COLUMBUS AVENUE, FROM STREET WEST 78 STREET TO STREET WEST 79 STREET No data Street Construction Inspections: Post-Audit Department of Transportation Vault is good.
2019-02-22 No data WEST 236 STREET, FROM STREET BROADWAY TO STREET PUTNAM AVENUE WEST No data Street Construction Inspections: Post-Audit Department of Transportation steel faced curb installed
2018-11-17 No data ALBANY AVENUE, FROM STREET GLENWOOD ROAD TO STREET LIRR BAY RIDGE DIV No data Street Construction Inspections: Post-Audit Department of Transportation CURB RESET
2018-09-24 No data ALBANY AVENUE, FROM STREET GLENWOOD ROAD TO STREET LIRR BAY RIDGE DIV No data Street Construction Inspections: Post-Audit Department of Transportation CURB RESET

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341177640 0215000 2016-01-14 555 WEST END AVE., NEW YORK, NY, 10024
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2016-01-14
Emphasis P: FALL, L: GUTREH, L: FALL
Case Closed 2017-08-22

Related Activity

Type Referral
Activity Nr 1053567
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260452 W06 I
Issuance Date 2016-06-29
Current Penalty 5000.0
Initial Penalty 5000.0
Final Order 2016-07-27
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.452(w)(6)(i): Employee(s) were allowed to ride on scaffolds when the surface on which the scaffold was moved was not within 3 degrees of level, and/or not free of pits, holes, and obstructions: a) 5th floor, west side: An employee was moving a mobile scaffold manually while another employee was working on the scaffold platform. The surface on which the scaffold was moved was not leveled and not free of pits. The scaffold tipped over and the employee fell to the floor. On or about 01/13/16.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State