Search icon

A-DECK, INC.

Company Details

Name: A-DECK, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 14 May 2001 (24 years ago)
Entity Number: 2638456
ZIP code: 10528
County: New York
Place of Formation: Pennsylvania
Address: 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528
Principal Address: 910 EAST MAIN ST, SUITE 400, NORRISTOWN, PA, United States, 19401

DOS Process Agent

Name Role Address
C/O CORPORATE CREATIONS NETWORK INC. DOS Process Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528

Chief Executive Officer

Name Role Address
DAVID FARRAGUT Chief Executive Officer 910 EAST MAIN ST, SUITE 400, NORRISTOWN, PA, United States, 19401

History

Start date End date Type Value
2019-03-21 2023-01-25 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)
2019-03-21 2023-01-25 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent)
2019-01-28 2019-03-21 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2019-03-21 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2013-05-22 2023-01-25 Address 910 EAST MAIN ST, SUITE 400, NORRISTOWN, PA, 19401, 4106, USA (Type of address: Chief Executive Officer)
2003-05-27 2013-05-22 Address 990 EAST MAIN ST, NORRISTOWN, PA, 19401, 4106, USA (Type of address: Principal Executive Office)
2003-05-27 2013-05-22 Address 990 EAST MAIN ST, NORRISTOWN, PA, 19401, 4106, USA (Type of address: Chief Executive Officer)
2003-05-27 2019-01-28 Address 111 EIGHTH AVE., NEW YORK, NY, 10011, 5201, USA (Type of address: Service of Process)
2001-05-14 2003-05-27 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2001-05-14 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230125002618 2022-05-06 CERTIFICATE OF CHANGE BY ENTITY 2022-05-06
190321000359 2019-03-21 CERTIFICATE OF CHANGE 2019-03-21
SR-33405 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-33404 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170525006056 2017-05-25 BIENNIAL STATEMENT 2017-05-01
150507006058 2015-05-07 BIENNIAL STATEMENT 2015-05-01
130522006129 2013-05-22 BIENNIAL STATEMENT 2013-05-01
110603002869 2011-06-03 BIENNIAL STATEMENT 2011-05-01
090424003178 2009-04-24 BIENNIAL STATEMENT 2009-05-01
070514002460 2007-05-14 BIENNIAL STATEMENT 2007-05-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-01-28 No data 8 AVENUE, FROM STREET WEST 125 STREET TO STREET WEST 126 STREET No data Street Construction Inspections: Active Department of Transportation not currently on site
2015-04-16 No data BOND STREET, FROM STREET FULTON STREET TO STREET LIVINGSTON STREET No data Street Construction Inspections: Active Department of Transportation D30 respondent had a crew working on a thursday with a concrete pump on street , when stipulation 074 states work saturday and sunday only.

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
340851641 0214700 2015-08-17 300 CHARLES ST, LINDENHURST, NY, 11757
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2015-08-17
Emphasis L: FALL, P: FALL
Case Closed 2016-05-23

Related Activity

Type Inspection
Activity Nr 1085173
Safety Yes
Type Inspection
Activity Nr 1085162
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260021 B02
Issuance Date 2016-02-09
Abatement Due Date 2016-03-25
Current Penalty 5000.0
Initial Penalty 5600.0
Final Order 2016-03-04
Nr Instances 1
Nr Exposed 4
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.21(b)(2): The employer shall instruct each employee in the recognition and avoidance of unsafe conditions and the regulations applicable to his work environment to control or eliminate any hazards or other exposure to illness or injury.
315669556 0214700 2011-08-23 82 ROCKY POINT/YAPHANK ROAD, ROCKY POINT, NY, 11778
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2011-08-23
Emphasis L: FALL, S: FALL FROM HEIGHT
Case Closed 2011-11-15

Related Activity

Type Inspection
Activity Nr 315669549

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260501 B01
Issuance Date 2011-10-05
Abatement Due Date 2011-10-10
Current Penalty 4200.0
Initial Penalty 4200.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01002
Citaton Type Other
Standard Cited 19260503 C03
Issuance Date 2011-10-05
Abatement Due Date 2011-10-17
Current Penalty 3000.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 3
Gravity 05

Date of last update: 30 Mar 2025

Sources: New York Secretary of State