Search icon

ADP TOTALSOURCE MI VII, LLC

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343296257 0215600 2018-07-13 56-75 49TH ST, MASPETH, NY, 11378
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2018-07-13
Case Closed 2019-01-24

Related Activity

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