Search icon

CHELSEA 600 DEVELOPMENT, INC.

Company Details

Name: CHELSEA 600 DEVELOPMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Mar 2001 (24 years ago)
Entity Number: 2615066
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 430 W BROADWAY, NEW YORK, NY, United States, 10012

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 430 W BROADWAY, NEW YORK, NY, United States, 10012

Chief Executive Officer

Name Role Address
ALBERT LABOZ Chief Executive Officer 430 W BROADWAY, NEW YORK, NY, United States, 10012

History

Start date End date Type Value
2001-03-12 2003-03-19 Address 430 WEST BROADWAY, 3RD FLOOR, NEW YORK, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130408002612 2013-04-08 BIENNIAL STATEMENT 2013-03-01
110324002427 2011-03-24 BIENNIAL STATEMENT 2011-03-01
090226002540 2009-02-26 BIENNIAL STATEMENT 2009-03-01
070403002710 2007-04-03 BIENNIAL STATEMENT 2007-03-01
050603002238 2005-06-03 BIENNIAL STATEMENT 2005-03-01
030319002275 2003-03-19 BIENNIAL STATEMENT 2003-03-01
010312000531 2001-03-12 CERTIFICATE OF INCORPORATION 2001-03-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305162588 0215000 2002-02-26 594 SIXTH AVENUE/WEST 17TH STREET, NEW YORK, NY, 10011
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2002-02-28
Emphasis S: CONSTRUCTION, L: STRSTEEL, L: FALL
Case Closed 2002-07-08

Related Activity

Type Complaint
Activity Nr 203815725
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260502 B01
Issuance Date 2002-03-18
Abatement Due Date 2002-03-26
Initial Penalty 750.0
Contest Date 2002-04-01
Final Order 2002-07-11
Nr Instances 1
Nr Exposed 3
Gravity 03
304943517 0215000 2001-10-09 600 6TH AVENUE, NEW YORK, NY, 10001
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2001-10-09
Emphasis L: FALL, L: GUTREH, S: CONSTRUCTION
Case Closed 2002-02-01

Related Activity

Type Complaint
Activity Nr 203797691
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2001-10-16
Abatement Due Date 2001-10-24
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 03
304520612 0215000 2001-09-06 600 6TH AVENUE, NEW YORK, NY, 10001
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2001-09-06
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2001-11-08

Related Activity

Type Complaint
Activity Nr 202868030
Safety Yes

Date of last update: 30 Mar 2025

Sources: New York Secretary of State