Search icon

QUEENS FRESH MEADOWS LLC

Company Details

Name: QUEENS FRESH MEADOWS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 31 Oct 2001 (23 years ago)
Entity Number: 2694457
ZIP code: 10006
County: New York
Place of Formation: Delaware
Address: 45 BROADWAY, 25TH FLOOR, NEW YORK, NY, United States, 10006

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
QUEENS FRESH MEADOWS, LLC 401(K) PROFIT SHARING PLAN 2014 134182273 2015-02-17 QUEENS FRESH MEADOWS, LLC 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 531310
Sponsor’s telephone number 2125099797
Plan sponsor’s address 45 BROADWAY, 25TH FLOOR, NEW YORK, NY, 10006

Signature of

Role Plan administrator
Date 2015-02-17
Name of individual signing ARNON HURVITZ
QUEENS FRESH MEADOWS, LLC 401(K) PROFIT SHARING PLAN 2013 134182273 2014-10-15 QUEENS FRESH MEADOWS, LLC 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 531310
Sponsor’s telephone number 2125099797
Plan sponsor’s address 45 BROADWAY, 25TH FLOOR, NEW YORK, NY, 10006

Plan administrator’s name and address

Administrator’s EIN 134182273
Plan administrator’s name QUEENS FRESH MEADOWS, LLC
Plan administrator’s address 45 BROADWAY, 25TH FLOOR, NEW YORK, NY, 10006
Administrator’s telephone number 2125099797

Signature of

Role Plan administrator
Date 2014-10-15
Name of individual signing ARNON HURVITZ
QUEENS FRESH MEADOWS, LLC 401(K) PROFIT SHARING PLAN 2012 134182273 2013-10-08 QUEENS FRESH MEADOWS, LLC 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 531310
Sponsor’s telephone number 2125099797
Plan sponsor’s address 45 BROADWAY, 25TH FLOOR, NEW YORK, NY, 10006

Plan administrator’s name and address

Administrator’s EIN 134182273
Plan administrator’s name QUEENS FRESH MEADOWS, LLC
Plan administrator’s address 45 BROADWAY, 25TH FLOOR, NEW YORK, NY, 10006
Administrator’s telephone number 2125099797

Signature of

Role Plan administrator
Date 2013-10-08
Name of individual signing ARNON HURVITZ
QUEENS FRESH MEADOWS, LLC 401(K) PROFIT SHARING PLAN 2011 134182273 2012-10-03 QUEENS FRESH MEADOWS, LLC 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 531310
Sponsor’s telephone number 2125099797
Plan sponsor’s address 45 BROADWAY, 25TH FLOOR, NEW YORK, NY, 10006

Plan administrator’s name and address

Administrator’s EIN 134182273
Plan administrator’s name QUEENS FRESH MEADOWS, LLC
Plan administrator’s address 45 BROADWAY, 25TH FLOOR, NEW YORK, NY, 10006
Administrator’s telephone number 2125099797

Signature of

Role Plan administrator
Date 2012-10-03
Name of individual signing ARNON HURVITZ
QUEENS FRESH MEADOWS, LLC 401(K) PROFIT SHARING PLAN 2010 134182273 2011-10-10 QUEENS FRESH MEADOWS, LLC 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 531310
Sponsor’s telephone number 2125099797
Plan sponsor’s address 45 BROADWAY, 25TH FLOOR, NEW YORK, NY, 10006

Plan administrator’s name and address

Administrator’s EIN 134182273
Plan administrator’s name QUEENS FRESH MEADOWS, LLC
Plan administrator’s address 45 BROADWAY, 25TH FLOOR, NEW YORK, NY, 10006
Administrator’s telephone number 2125099797

Signature of

Role Plan administrator
Date 2011-10-10
Name of individual signing ARNON HURVITZ
QUEENS FRESH MEADOWS, LLC 401(K) PROFIT SHARING PLAN 2009 134182273 2010-10-15 QUEENS FRESH MEADOWS, LLC 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 531310
Sponsor’s telephone number 2125099797
Plan sponsor’s address 45 BROADWAY, 25TH FLOOR, NEW YORK, NY, 10006

Plan administrator’s name and address

Administrator’s EIN 134182273
Plan administrator’s name QUEENS FRESH MEADOWS, LLC
Plan administrator’s address 45 BROADWAY, 25TH FLOOR, NEW YORK, NY, 10006
Administrator’s telephone number 2125099797

Signature of

Role Plan administrator
Date 2010-10-15
Name of individual signing ARNON HURVITZ

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 45 BROADWAY, 25TH FLOOR, NEW YORK, NY, United States, 10006

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2019-09-05 2019-09-06 Address 45 BROADWAY, 25TH FLOOR, NEW YORK, NY, 10006, USA (Type of address: Service of Process)
2001-10-31 2019-09-05 Address ATT: RUBIN SCHRON, 42 BROADWAY / SUITE 1548, NEW YORK, NY, 10004, USA (Type of address: Registered Agent)
2001-10-31 2019-09-05 Address ATT: RUBIN SCHRON, 42 BROADWAY / SUITE 1548, NEW YORK, NY, 10004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200623060591 2020-06-23 BIENNIAL STATEMENT 2019-10-01
200207002011 2020-02-07 BIENNIAL STATEMENT 2019-10-01
190906002024 2019-09-06 BIENNIAL STATEMENT 2017-10-01
190905000118 2019-09-05 CERTIFICATE OF AMENDMENT 2019-09-05
060801000845 2006-08-01 CERTIFICATE OF PUBLICATION 2006-08-01
060420000711 2006-04-20 AFFIDAVIT OF PUBLICATION 2006-04-20
060420000710 2006-04-20 AFFIDAVIT OF PUBLICATION 2006-04-20
011031000042 2001-10-31 APPLICATION OF AUTHORITY 2001-10-31

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345823546 0215600 2022-03-09 188-02 64TH AVE., FRESH MEADOWS, NY, 11365
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2022-08-18
Emphasis N: AMPUTATE
Case Closed 2023-10-17

Related Activity

Type Inspection
Activity Nr 1582564
Health Yes
Type Complaint
Activity Nr 1871863
Safety Yes
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19100303 G01
Issuance Date 2022-08-30
Abatement Due Date 2022-09-12
Current Penalty 2000.0
Initial Penalty 4351.0
Final Order 2022-10-17
Nr Instances 1
Nr Exposed 19
Related Event Code (REC) Complaint
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.303(g)(1): Sufficient access and working space was not provided and maintained about all electric equipment (operating at 600 volts, nominal, or less to ground) to permit ready and safe operation and maintenance of such equipment: A) On or about March 9, 2022 at 189-04 64th Avenue, Fresh Meadows, NY 11365 (Wood Shop) An electrical panel was observed to be blocked and obstructed by debris and wooden panels. ABATEMENT CERTIFICATION IS REQUIRED PURSUANT TO 29 CFR 1903.19
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100304 B03 II C 3
Issuance Date 2022-08-30
Abatement Due Date 2022-09-12
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2022-10-17
Nr Instances 1
Nr Exposed 19
Related Event Code (REC) Complaint
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.304(b)(3)(ii)(C)(3): Each cord set, attachment cap, plug, and receptacle of cord sets, and any equipment connected by cord and plug, was not visually inspected before each day's use for external defects, such as deformed or missing pins or insulation damage, and for indications of possible internal damage: A) On or about March 9, 2022 at 189-04 64th Avenue, Fresh Meadows, NY 11365 (Wood Shop) A table saw used by employees within the carpentry shop was observed missing a grounding pin exposing employees to electrical hazards. ABATEMENT CERTIFICATION IS REQUIRED PURSUANT TO 29 CFR 1903.19
345825640 0215600 2022-03-09 188-02 64TH AVE., FRESH MEADOWS, NY, 11365
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 2022-08-18
Emphasis N: DUSTEXPL, P: DUSTEXPL
Case Closed 2023-10-17

Related Activity

Type Complaint
Activity Nr 1871863
Safety Yes
Health Yes
Type Inspection
Activity Nr 1582354
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100213 S06
Issuance Date 2022-09-02
Current Penalty 2500.0
Initial Penalty 5801.0
Final Order 2022-10-17
Nr Instances 2
Nr Exposed 19
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.213(s)(6):Cleanliness around working machinery was not maintained to prevent fire hazards: (a) Worksite- On or about March 9, 2022, the employer did not keep the area around the working machinery clean and there was an accumulation of wood sawdust on the floor, around the table saw, and working surfaces.
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2022-09-02
Abatement Due Date 2022-09-29
Current Penalty 814.0
Initial Penalty 814.0
Final Order 2022-10-17
Nr Instances 2
Nr Exposed 19
Related Event Code (REC) Complaint
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h)(1): Employees were not provided effective information and training on hazardous chemicals in their work area at the time of their initial assignment and whenever a new hazard that the employees had not been previously trained about was introduced into their work area: (a) Worksite- On or about March 9, 2022, the employer did not provide training and information on hazard communication to employees who were working with and around hazardous chemicals including, but not limited to, industrial cleaners, adhesives, and floor strippers.

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1802351 Other Personal Injury 2018-04-20 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-04-20
Termination Date 2019-03-01
Section 1332
Sub Section PI
Status Terminated

Parties

Name ROHOMON
Role Plaintiff
Name QUEENS FRESH MEADOWS LLC
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State