Search icon

LASERSHIP, INC.

Company Details

Name: LASERSHIP, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jan 2001 (24 years ago)
Entity Number: 2600456
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 8401 Greensboro Drive, 7th Floor, McLean, VA, United States, 22102
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
MARK HOLIFIELD Chief Executive Officer 8401 GREENSBORO DRIVE, 7TH FLOOR, MCLEAN, VA, United States, 22102

History

Start date End date Type Value
2025-04-24 2025-04-24 Address 1912 WOODFORD RD, VIENNA, VA, 22182, USA (Type of address: Chief Executive Officer)
2025-04-24 2025-04-24 Address 8401 GREENSBORO DRIVE, 7TH FLOOR, MCLEAN, VA, 22102, USA (Type of address: Chief Executive Officer)
2025-04-24 2025-04-24 Address 14850 THOMPSON RD, CHANTILLY, VA, 20151, USA (Type of address: Chief Executive Officer)
2023-02-15 2023-02-15 Address 1912 WOODFORD RD, VIENNA, VA, 22182, USA (Type of address: Chief Executive Officer)
2023-02-15 2025-04-24 Address 1912 WOODFORD RD, VIENNA, VA, 22182, USA (Type of address: Chief Executive Officer)
2023-02-15 2023-02-15 Address 8401 GREENSBORO DRIVE, 7TH FLOOR, MCLEAN, VA, 22102, USA (Type of address: Chief Executive Officer)
2023-02-15 2025-04-24 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2020-06-18 2023-02-15 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2020-03-11 2020-06-18 Address 1912 WOODFORD ROAD, VIENNA, VA, 22182, USA (Type of address: Service of Process)
2020-03-11 2023-02-15 Address 1912 WOODFORD RD, VIENNA, VA, 22182, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250424002233 2025-04-24 BIENNIAL STATEMENT 2025-04-24
230215000896 2023-02-15 BIENNIAL STATEMENT 2023-01-01
200618000231 2020-06-18 CERTIFICATE OF CHANGE 2020-06-18
200311060248 2020-03-11 BIENNIAL STATEMENT 2019-01-01
170106006759 2017-01-06 BIENNIAL STATEMENT 2017-01-01
150102007037 2015-01-02 BIENNIAL STATEMENT 2015-01-01
130228006240 2013-02-28 BIENNIAL STATEMENT 2013-01-01
110201002887 2011-02-01 BIENNIAL STATEMENT 2011-01-01
090123002948 2009-01-23 BIENNIAL STATEMENT 2009-01-01
070130002626 2007-01-30 BIENNIAL STATEMENT 2007-01-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346007321 0215600 2022-06-08 57-47 47TH ST., MASPETH, NY, 11378
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2022-10-25
Emphasis P: HEATNEP, N: HEATNEP
Case Closed 2022-10-28

Related Activity

Type Complaint
Activity Nr 1902759
Safety Yes
Health Yes
Type Inspection
Activity Nr 1601193
Safety Yes
346011935 0215600 2022-06-08 57-47 47TH ST., MASPETH, NY, 11378
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2022-11-21
Case Closed 2023-01-10

Related Activity

Type Complaint
Activity Nr 1902759
Safety Yes
Health Yes
Type Inspection
Activity Nr 1600732
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 A04
Issuance Date 2022-11-21
Abatement Due Date 2022-12-02
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2022-12-19
Nr Instances 1
Nr Exposed 169
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.37(a)(4): Safeguard(s) designed to protect employees during an emergency (e.g., sprinkler systems, alarm systems, fire doors, exit lighting), were not in proper working order at all times: A.) On or about June 8, 2022 at 57-47 47th Street, Maspeth, NY 11378 An emergency exit sign located in the building leading from the office area into the warehouse was observed not illuminated. ABATEMENT CERTIFICATION IS REQUIRED PURSUANT TO 29 CFR 1903.19
Citation ID 01002
Citaton Type Other
Standard Cited 19100303 G01
Issuance Date 2022-11-21
Abatement Due Date 2022-12-02
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2022-12-19
Nr Instances 1
Nr Exposed 169
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.303(g)(1): Sufficient access and working space was not provided and maintained about all electric equipment (operating at 600 volts, nominal, or less to ground) to permit ready and safe operation and maintenance of such equipment: A) On or about June 8, 2022 at 57-47 47th Street, Maspeth, NY 11378 (Cage Area) An electrical panel was observed to be blocked and obstructed by plastic containers and a hand truck. ABATEMENT CERTIFICATION IS REQUIRED PURSUANT TO 29 CFR 1903.19
345006183 0215600 2020-11-03 57-47 47TH ST., MASPETH, NY, 11378
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2020-11-03
Case Closed 2022-06-07

Related Activity

Type Complaint
Activity Nr 1681774
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 C01
Issuance Date 2021-03-03
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2021-03-31
Nr Instances 1
Nr Exposed 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.157(c)(1):The employer shall provide portable fire extinguishers and shall mount, locate and identify them so that they are readily accessible to employees without subjecting the employees to possible injury. a) on or about 11/02/20, at the establishment of 57-47 47th Street. Maspeth, NY A portable fire extinguisher inside the warehouse was not mounted and identified.
342730892 0215600 2017-10-26 1670 WEIRFIELD STREET, RIDGEWOOD, NY, 11385
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2017-10-26
Emphasis L: FORKLIFT
Case Closed 2017-10-26

Related Activity

Type Complaint
Activity Nr 1260171
Health Yes
342360328 0215600 2017-05-30 1670 WEIRFIELD STREET, RIDGEWOOD, NY, 11385
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2017-05-30
Emphasis L: FORKLIFT
Case Closed 2018-02-22

Related Activity

Type Complaint
Activity Nr 1220049
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19100036 D01
Issuance Date 2017-11-28
Current Penalty 9054.0
Initial Penalty 9054.0
Final Order 2017-12-21
Nr Instances 3
Nr Exposed 16
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.36(d)(1): Employee(s) were not able to open an exit route door from the inside at all times without keys, tools, or special knowledge. 1.) On or about May 30th, 2017 - Warehouse at 16-70 Weirfield Street, Ridgewood, NY 11385 Employees sorting packages in warehouse in which emergency exit door was locked by steel roll top door and a pad lock on the exterior. 2.) On or about October 26th, 2017 - Warehouse at 16-70 Weirfield Street, Ridgewood, NY 11385 Employees sorting packages in warehouse in which emergency exit door was locked by steel roll top door and a pad lock on the exterior. 3.) On or about November 13th, 2017 - Warehouse at 16-70 Weirfield Street, Ridgewood, NY 11385 Employees sorting packages in warehouse in which emergency exit door was locked by steel roll top door and a pad lock on the exterior. WRITTEN ABATEMENT CERTIFICATION IS NOT REQUIRED PURSUANT TO 29 CFR 1903.19.
Citation ID 01001B
Citaton Type Other
Standard Cited 19100037 A03
Issuance Date 2017-11-28
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2017-12-21
Nr Instances 2
Nr Exposed 16
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.37(a)(3): Exit routes were not free and unobstructed. Materials or equipment were placed, either permanently or temporarily, within the exit route. The exit access went through a room that could be locked, to reach an exit or exit discharge. 1.) On or about May 30th, 2017 - Warehouse at 16-70 Weirfield Street, Ridgewood, NY 11385 Employees sorting packages in warehouse in which emergency exit door was blocked by a computer desk. 2.) On or about October 26th, 2017 - Warehouse at 16-70 Weirfield Street, Ridgewood, NY 11385 Employees sorting packages in warehouse in which emergency exit door was blocked by a pallet.
Citation ID 01001C
Citaton Type Other
Standard Cited 19100037 B05
Issuance Date 2017-11-28
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2017-12-21
Nr Instances 1
Nr Exposed 16
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.37(b)(5): Each doorway or passage along an exit access that could be mistaken for an exit was not marked "Not an Exit" or similar designation or identified by a sign indicating its actual use: On or about May 30th, 2017 - Warehouse at 16-70 Weirfield Street, Ridgewood, NY 11385. Employees sorting packages in warehouse in which an exit way was not marked "Not an Exit" WRITTEN ABATEMENT DOCUMENTATION IS NOT REQUIRED PURSUANT TO 29 CFR 1903.19.
Citation ID 01002
Citaton Type Other
Standard Cited 19100305 B02 I
Issuance Date 2017-11-28
Current Penalty 9054.0
Initial Penalty 9054.0
Final Order 2017-12-21
Nr Instances 1
Nr Exposed 16
Related Event Code (REC) Complaint
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.305(b)(2)(i): Pull boxes, junction boxes, and fittings were not provided with covers approved for the purpose: On or about May 30th, 2017 - Warehouse at 16-70 Weirfield Street, Ridgewood, NY 11385. Employees sorting packages and operating forklifts in warehouse where a pull box was missing a cover. The missing cover was replaced by pieces of cardboard. WRITTEN ABATEMENT CERTIFICATION IS NOT REQUIRED PURSUANT TO 29 CFR 1903.19.

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0910028 Fair Labor Standards Act 2009-12-07 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action granted
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2009-12-07
Termination Date 2010-12-14
Date Issue Joined 2009-12-30
Section 2902
Sub Section 29
Status Terminated

Parties

Name YOUNG,
Role Plaintiff
Name LASERSHIP, INC.
Role Defendant
2105382 Fair Labor Standards Act 2021-06-17 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-06-17
Termination Date 1900-01-01
Section 0002
Sub Section FL
Status Pending

Parties

Name WEST,
Role Plaintiff
Name LASERSHIP, INC.
Role Defendant
1705291 Fair Labor Standards Act 2017-07-13 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2017-07-13
Termination Date 2017-09-22
Section 0201
Sub Section FL
Status Terminated

Parties

Name DIAWARA
Role Plaintiff
Name LASERSHIP, INC.
Role Defendant
1907196 Fair Labor Standards Act 2019-12-23 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-12-23
Termination Date 2021-01-07
Date Issue Joined 2020-03-30
Section 0201
Sub Section DO
Status Terminated

Parties

Name MORRIS ,
Role Plaintiff
Name LASERSHIP, INC.
Role Defendant
1101881 Fair Labor Standards Act 2011-03-17 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2011-03-17
Termination Date 2011-09-22
Date Issue Joined 2011-06-17
Section 0201
Sub Section FL
Status Terminated

Parties

Name BUNION,
Role Plaintiff
Name LASERSHIP, INC.
Role Defendant
1307535 Civil (Rico) 2013-10-25 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2013-10-25
Termination Date 2014-09-29
Section 1331
Sub Section OT
Status Terminated

Parties

Name THE CITY OF NEW YORK
Role Plaintiff
Name LASERSHIP, INC.
Role Defendant
1508694 Fair Labor Standards Act 2015-11-05 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action granted
Procedural Progress pretrial conference held
Nature Of Judgment monetary award and other
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2015-11-05
Termination Date 2017-06-30
Date Issue Joined 2016-01-08
Pretrial Conference Date 2016-01-20
Section 0201
Sub Section FL
Status Terminated

Parties

Name CROSBY,
Role Plaintiff
Name LASERSHIP, INC.
Role Defendant
2303676 Fair Labor Standards Act 2023-05-02 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2023-05-02
Termination Date 2023-12-29
Section 0201
Sub Section FL
Status Terminated

Parties

Name ORTIZ
Role Plaintiff
Name LASERSHIP, INC.
Role Defendant
2401394 Other Contract Actions 2024-11-15 missing
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 750000
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2024-11-15
Termination Date 1900-01-01
Section 1332
Sub Section CT
Status Pending

Parties

Name HIRKIC,
Role Plaintiff
Name LASERSHIP, INC.
Role Defendant
1503402 Fair Labor Standards Act 2015-05-01 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2015-05-01
Termination Date 2015-07-29
Date Issue Joined 2015-06-19
Section 0201
Sub Section FL
Status Terminated

Parties

Name CALAMONACI
Role Plaintiff
Name LASERSHIP, INC.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State