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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 430 W BROADWAY, NEW YORK, NY, United States, 10012 |
Name | Role | Address |
---|---|---|
ALBERT LABOZ | Chief Executive Officer | 430 W BROADWAY, NEW YORK, NY, United States, 10012 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
305162588 | 0215000 | 2002-02-26 | 594 SIXTH AVENUE/WEST 17TH STREET, NEW YORK, NY, 10011 | |||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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