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 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
MARK HOLIFIELD | Chief Executive Officer | 8401 GREENSBORO DRIVE, 7TH FLOOR, MCLEAN, VA, United States, 22102 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
346007321 | 0215600 | 2022-06-08 | 57-47 47TH ST., MASPETH, NY, 11378 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 1902759 |
Safety | Yes |
Health | Yes |
Type | Inspection |
Activity Nr | 1601193 |
Safety | Yes |
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 |
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. |
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 |
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. |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0910028 | Fair Labor Standards Act | 2009-12-07 | settled | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | YOUNG, |
Role | Plaintiff |
Name | LASERSHIP, INC. |
Role | Defendant |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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