Name: | ADP TOTALSOURCE MI VII, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 06 Nov 2000 (24 years ago) |
Entity Number: | 2571121 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Michigan |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-11-21 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-11-21 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2015-02-05 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2015-02-05 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-08-24 | 2015-02-05 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-08-22 | 2015-02-05 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2002-07-16 | 2012-08-22 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2002-07-16 | 2012-08-24 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2000-11-06 | 2002-07-16 | Address | 440 9TH AVE., 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2000-11-06 | 2002-07-16 | Address | 440 9TH AVE., 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241121002605 | 2024-11-21 | BIENNIAL STATEMENT | 2024-11-21 |
221121001625 | 2022-11-21 | BIENNIAL STATEMENT | 2022-11-01 |
201130060366 | 2020-11-30 | BIENNIAL STATEMENT | 2020-11-01 |
SR-32202 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-32201 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
181116006351 | 2018-11-16 | BIENNIAL STATEMENT | 2018-11-01 |
161103006581 | 2016-11-03 | BIENNIAL STATEMENT | 2016-11-01 |
150205000811 | 2015-02-05 | CERTIFICATE OF CHANGE | 2015-02-05 |
141126006064 | 2014-11-26 | BIENNIAL STATEMENT | 2014-11-01 |
121114006513 | 2012-11-14 | BIENNIAL STATEMENT | 2012-11-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
343296257 | 0215600 | 2018-07-13 | 56-75 49TH ST, MASPETH, NY, 11378 | |||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 1358693 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19040039 A02 |
Issuance Date | 2018-07-13 |
Current Penalty | 0.0 |
Initial Penalty | 5000.0 |
Contest Date | 2018-08-02 |
Final Order | 2018-11-23 |
Nr Instances | 1 |
Nr Exposed | 1 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1904.39(a)(2): The employer failed to report an employee's amputation, as a result of a work-related incident, within (24) twenty-four hours: a) ADP Totalsource MI VII, LLC - On or about 1/19/18, the employer did not notify OSHA within 24 hours of a work-related incident that resulted in an amputation. Note: Because abatement of this violation is already documented in the case file, the employer need not submit certification or documentation of abatement for this violation as normally required by CFR 1903.19. |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State