Search icon

ITIINIAN DESIGN ASSOCIATES, LLC

Company Details

Name: ITIINIAN DESIGN ASSOCIATES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Dec 2001 (23 years ago)
Entity Number: 2713203
ZIP code: 10562
County: Westchester
Place of Formation: New York
Address: 27 UPPER CROTON AVE, OSSINING, NY, United States, 10562

DOS Process Agent

Name Role Address
MARIO B RAMON DOS Process Agent 27 UPPER CROTON AVE, OSSINING, NY, United States, 10562

History

Start date End date Type Value
2001-12-28 2008-01-30 Address 27 UPPER CROTON AVENUE, OSSINING, NY, 10562, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080130002041 2008-01-30 BIENNIAL STATEMENT 2007-12-01
060110002125 2006-01-10 BIENNIAL STATEMENT 2005-12-01
011228000824 2001-12-28 ARTICLES OF ORGANIZATION 2001-12-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311281653 0216000 2008-01-28 1077 WARBURTON AVE, YONKERS, NY, 10701
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2008-01-28
Emphasis S: FALL FROM HEIGHT, S: SILICA, S: COMMERCIAL CONSTR, L: FALL
Case Closed 2011-04-11

Related Activity

Type Complaint
Activity Nr 205180722
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 2008-03-24
Abatement Due Date 2008-03-27
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 H02 II
Issuance Date 2008-03-24
Abatement Due Date 2008-03-27
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2008-03-24
Abatement Due Date 2008-03-27
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260701 B
Issuance Date 2008-03-24
Abatement Due Date 2008-03-27
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
307659334 0216000 2004-05-13 1948 EAST MAIN STREET, MOHEGAN LAKE, NY, 10547
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2004-05-19
Emphasis N: TRENCH
Case Closed 2005-05-09

Related Activity

Type Complaint
Activity Nr 203600705
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2004-06-01
Abatement Due Date 2004-07-06
Initial Penalty 1500.0
Contest Date 2004-06-17
Final Order 2005-01-18
Nr Instances 7
Nr Exposed 7
Gravity 10
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260651 K01
Issuance Date 2004-06-01
Abatement Due Date 2004-06-04
Contest Date 2004-06-17
Final Order 2005-01-18
Nr Instances 1
Nr Exposed 7
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260651 C02
Issuance Date 2004-06-01
Abatement Due Date 2004-06-04
Initial Penalty 600.0
Contest Date 2004-06-17
Final Order 2005-01-18
Nr Instances 1
Nr Exposed 7
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 2004-06-01
Abatement Due Date 2004-06-04
Initial Penalty 1500.0
Contest Date 2004-06-17
Final Order 2005-01-18
Nr Instances 1
Nr Exposed 7
Related Event Code (REC) Complaint
Gravity 10

Date of last update: 30 Mar 2025

Sources: New York Secretary of State