Search icon

RUSSELL NEW YORK, LLC

Company Details

Name: RUSSELL NEW YORK, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 20 Aug 2001 (24 years ago)
Date of dissolution: 30 Dec 2008
Entity Number: 2672296
ZIP code: 30313
County: Bronx
Place of Formation: Georgia
Address: 504 FAIR STREET, ATLANTA, GA, United States, 30313

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 504 FAIR STREET, ATLANTA, GA, United States, 30313

History

Start date End date Type Value
2001-08-20 2008-12-30 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
081230000052 2008-12-30 SURRENDER OF AUTHORITY 2008-12-30
070918002583 2007-09-18 BIENNIAL STATEMENT 2007-08-01
050923002404 2005-09-23 BIENNIAL STATEMENT 2005-08-01
030918002146 2003-09-18 BIENNIAL STATEMENT 2003-08-01
010820000330 2001-08-20 APPLICATION OF AUTHORITY 2001-08-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305774200 0216000 2003-11-25 231-265 E. 161 ST., BRONX, NY, 10456
Inspection Type Prog Related
Scope NoInspection
Safety/Health Health
Close Conference 2003-11-25
Case Closed 2003-11-25
305774291 0216000 2003-11-25 231-265 E. 161 ST., BRONX, NY, 10456
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2004-02-26
Case Closed 2004-04-08

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260350 A10
Issuance Date 2004-03-22
Abatement Due Date 2004-03-25
Current Penalty 197.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2004-03-22
Abatement Due Date 2004-03-25
Current Penalty 197.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Gravity 02

Date of last update: 30 Mar 2025

Sources: New York Secretary of State