Search icon

SWEET CONSTRUCTION OF LONG ISLAND LLC

Company Details

Name: SWEET CONSTRUCTION OF LONG ISLAND LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Dec 2001 (23 years ago)
Entity Number: 2705596
ZIP code: 10004
County: Nassau
Place of Formation: New York
Address: 5 HANOVER SQUARE, 5TH FL, NEW YORK, NY, United States, 10004

DOS Process Agent

Name Role Address
SWEET CONSTRUCTION CORP DOS Process Agent 5 HANOVER SQUARE, 5TH FL, NEW YORK, NY, United States, 10004

History

Start date End date Type Value
2001-12-05 2008-07-18 Address 22 WEST 21ST STREET, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080718002016 2008-07-18 BIENNIAL STATEMENT 2007-12-01
051214002551 2005-12-14 BIENNIAL STATEMENT 2005-12-01
031209002028 2003-12-09 BIENNIAL STATEMENT 2003-12-01
011205000512 2001-12-05 ARTICLES OF ORGANIZATION 2001-12-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
308511229 0215000 2005-02-01 506 6TH ST., BROOKLYN, NY, 11215
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2005-03-07
Emphasis L: FALL
Case Closed 2005-03-30

Related Activity

Type Complaint
Activity Nr 205242654
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 C01 II
Issuance Date 2005-03-10
Abatement Due Date 2005-03-16
Current Penalty 720.0
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 E04 XII
Issuance Date 2005-03-10
Abatement Due Date 2005-03-16
Current Penalty 960.0
Initial Penalty 1200.0
Nr Instances 2
Nr Exposed 4
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 E08
Issuance Date 2005-03-10
Abatement Due Date 2005-03-16
Current Penalty 720.0
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260501 B04
Issuance Date 2005-03-10
Abatement Due Date 2005-03-18
Current Penalty 2400.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 4
Gravity 03
307037721 0215000 2004-07-19 80 HANSON PLACE, BROOKLYN, NY, 11217
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2004-07-19
Emphasis L: CONSTLOC
Case Closed 2004-11-09

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260403 I02 I
Issuance Date 2004-08-16
Abatement Due Date 2004-08-20
Current Penalty 1600.0
Initial Penalty 1600.0
Nr Instances 9
Nr Exposed 10
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260405 A02 IIE
Issuance Date 2004-08-16
Abatement Due Date 2004-08-20
Current Penalty 1600.0
Initial Penalty 1600.0
Nr Instances 19
Nr Exposed 10
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260405 G01 III
Issuance Date 2004-08-16
Abatement Due Date 2004-08-20
Current Penalty 1600.0
Initial Penalty 1600.0
Nr Instances 3
Nr Exposed 6
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19260350 A09
Issuance Date 2004-08-16
Abatement Due Date 2004-08-20
Current Penalty 1200.0
Initial Penalty 1200.0
Nr Instances 1
Nr Exposed 20
Gravity 01
305794513 0215000 2002-10-08 261 WEST 47TH STREET, NEW YORK, NY, 10036
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2002-10-08
Emphasis L: FALL, L: GUTREH, S: CONSTRUCTION
Case Closed 2003-07-24

Related Activity

Type Complaint
Activity Nr 204112239
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260025 A
Issuance Date 2003-03-03
Abatement Due Date 2003-03-11
Current Penalty 1750.0
Initial Penalty 2500.0
Nr Instances 7
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2003-03-03
Abatement Due Date 2003-03-11
Current Penalty 1750.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260501 B04 I
Issuance Date 2003-03-03
Abatement Due Date 2003-03-11
Current Penalty 1750.0
Initial Penalty 2500.0
Nr Instances 11
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260502 B03
Issuance Date 2003-03-03
Abatement Due Date 2003-03-11
Current Penalty 800.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19260701 B
Issuance Date 2003-03-03
Abatement Due Date 2003-03-11
Current Penalty 1200.0
Initial Penalty 1750.0
Nr Instances 12
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 05
Citation ID 01006
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2003-03-03
Abatement Due Date 2003-03-11
Current Penalty 1750.0
Initial Penalty 2500.0
Nr Instances 3
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01007
Citaton Type Serious
Standard Cited 19261053 B04
Issuance Date 2003-03-03
Abatement Due Date 2003-03-11
Current Penalty 1750.0
Initial Penalty 1750.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 05
Citation ID 01008
Citaton Type Serious
Standard Cited 19261053 B13
Issuance Date 2003-03-03
Abatement Due Date 2003-03-11
Current Penalty 1750.0
Initial Penalty 1750.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 05
Citation ID 01009A
Citaton Type Serious
Standard Cited 19261053 B04
Issuance Date 2003-03-03
Abatement Due Date 2003-03-11
Current Penalty 1000.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 05
Citation ID 01009B
Citaton Type Serious
Standard Cited 19261053 B13
Issuance Date 2003-03-03
Abatement Due Date 2003-03-11
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 05

Date of last update: 30 Mar 2025

Sources: New York Secretary of State