Search icon

TOWER INSTALLATION LLC

Company Details

Name: TOWER INSTALLATION LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 14 Mar 2001 (24 years ago)
Date of dissolution: 16 Jun 2023
Entity Number: 2616044
ZIP code: 10005
County: New York
Place of Formation: New Jersey
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

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 2023-06-20 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-06-20 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2012-11-14 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-11-14 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-06-26 2012-11-14 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2012-06-26 2012-11-14 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2009-01-21 2012-06-26 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2008-05-19 2012-06-26 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2001-03-14 2009-01-21 Address ATTN: STEPHEN R. BOSIN, 70 GRAND AVENUE, RIVER EDGE, NJ, 07661, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230620001198 2023-06-16 CERTIFICATE OF TERMINATION 2023-06-16
SR-32979 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-32978 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
130327002339 2013-03-27 BIENNIAL STATEMENT 2013-03-01
121114000036 2012-11-14 CERTIFICATE OF CHANGE 2012-11-14
120626000824 2012-06-26 CERTIFICATE OF CHANGE 2012-06-26
110425002245 2011-04-25 BIENNIAL STATEMENT 2011-03-01
090312002775 2009-03-12 BIENNIAL STATEMENT 2009-03-01
090121000983 2009-01-21 CERTIFICATE OF CHANGE 2009-01-21
080519000746 2008-05-19 CERTIFICATE OF CHANGE 2008-05-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314087925 0215000 2010-01-12 306 WEST 44TH STREET, NEW YORK, NY, 10036
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2010-01-12
Emphasis S: ELECTRICAL
Case Closed 2010-12-20

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 2010-06-07
Abatement Due Date 2010-06-24
Current Penalty 2000.0
Initial Penalty 2000.0
Contest Date 2010-06-24
Final Order 2010-11-17
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2010-06-07
Abatement Due Date 2010-06-24
Current Penalty 2000.0
Initial Penalty 2000.0
Contest Date 2010-06-24
Final Order 2010-11-17
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01003
Citaton Type Other
Standard Cited 19260416 A01
Issuance Date 2010-06-07
Abatement Due Date 2010-06-17
Current Penalty 4000.0
Initial Penalty 4000.0
Contest Date 2010-06-24
Final Order 2010-11-17
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260416 A03
Issuance Date 2010-06-07
Abatement Due Date 2010-06-17
Current Penalty 4000.0
Initial Penalty 4000.0
Contest Date 2010-06-24
Final Order 2010-11-17
Nr Instances 1
Nr Exposed 2
Gravity 10
313790487 0215000 2009-09-15 640 8TH AVE., NEW YORK, NY, 10019
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2009-09-15
Case Closed 2010-01-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260502 D06 II
Issuance Date 2009-12-10
Abatement Due Date 2009-12-18
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260502 D16 III
Issuance Date 2009-12-10
Abatement Due Date 2009-12-18
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01003A
Citaton Type Serious
Standard Cited 19260503 C
Issuance Date 2009-12-10
Abatement Due Date 2009-12-30
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01003B
Citaton Type Serious
Standard Cited 19260503 B01
Issuance Date 2009-12-10
Abatement Due Date 2010-01-07
Nr Instances 1
Nr Exposed 1
Gravity 03
309653913 0215000 2006-02-22 640 8TH AVE., NEW YORK, NY, 10019
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2006-05-30
Emphasis L: FALL
Case Closed 2006-06-21

Related Activity

Type Referral
Activity Nr 202645834
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260304 D
Issuance Date 2006-05-31
Abatement Due Date 2006-06-08
Current Penalty 1050.0
Initial Penalty 1400.0
Nr Instances 2
Nr Exposed 2
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 E09 I
Issuance Date 2006-05-31
Abatement Due Date 2006-06-12
Current Penalty 2625.0
Initial Penalty 3500.0
Nr Instances 2
Nr Exposed 4
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 F07
Issuance Date 2006-05-31
Abatement Due Date 2006-06-08
Current Penalty 3500.0
Initial Penalty 3500.0
Nr Instances 3
Nr Exposed 4
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 G02
Issuance Date 2006-05-31
Abatement Due Date 2006-06-08
Current Penalty 3500.0
Initial Penalty 3500.0
Nr Instances 2
Nr Exposed 4
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19260452 I07
Issuance Date 2006-05-31
Abatement Due Date 2006-06-08
Current Penalty 2625.0
Initial Penalty 3500.0
Nr Instances 2
Nr Exposed 2
Gravity 10
Citation ID 01006
Citaton Type Serious
Standard Cited 19260454 C
Issuance Date 2006-05-31
Abatement Due Date 2006-06-08
Current Penalty 2625.0
Initial Penalty 3500.0
Nr Instances 3
Nr Exposed 4
Gravity 10
Citation ID 01007
Citaton Type Serious
Standard Cited 19260502 D16 III
Issuance Date 2006-05-31
Abatement Due Date 2006-06-08
Current Penalty 1050.0
Initial Penalty 1400.0
Nr Instances 2
Nr Exposed 2
Gravity 02
Citation ID 01008A
Citaton Type Serious
Standard Cited 19260451 F07
Issuance Date 2006-05-31
Abatement Due Date 2006-06-08
Current Penalty 2625.0
Nr Instances 3
Nr Exposed 4
Gravity 10
Citation ID 01008B
Citaton Type Serious
Standard Cited 19260451 G02
Issuance Date 2006-05-31
Abatement Due Date 2006-06-08
Nr Instances 2
Nr Exposed 4
Gravity 10

Date of last update: 30 Mar 2025

Sources: New York Secretary of State