Search icon

PRIMARY ONE LLC

Company Details

Name: PRIMARY ONE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Aug 2002 (23 years ago)
Entity Number: 2799588
ZIP code: 11545
County: Queens
Place of Formation: New York
Address: 1 Hidden Pond, Glen Head, NY, United States, 11545

DOS Process Agent

Name Role Address
MOHAMMAD ALI AMANOLLAHI DOS Process Agent 1 Hidden Pond, Glen Head, NY, United States, 11545

History

Start date End date Type Value
2004-08-13 2005-12-27 Address 930 FLUSHING AVE, BROOKLYN, NY, 11206, USA (Type of address: Service of Process)
2002-08-12 2004-08-13 Address 19-66 78TH STREET, JACKSON HEIGHTS, NY, 11370, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220506001559 2022-05-06 BIENNIAL STATEMENT 2020-08-01
060331000779 2006-03-31 AFFIDAVIT OF PUBLICATION 2006-03-31
060331000781 2006-03-31 AFFIDAVIT OF PUBLICATION 2006-03-31
051227000780 2005-12-27 CERTIFICATE OF CHANGE 2005-12-27
040813002641 2004-08-13 BIENNIAL STATEMENT 2004-08-01
031231000194 2003-12-31 AFFIDAVIT OF PUBLICATION 2003-12-31
031231000193 2003-12-31 AFFIDAVIT OF PUBLICATION 2003-12-31
020812000043 2002-08-12 ARTICLES OF ORGANIZATION 2002-08-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313586638 0215000 2009-08-06 930 FLUSHING AVE., BROOKLYN, NY, 11206
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2009-08-06
Case Closed 2013-11-21

Related Activity

Type Complaint
Activity Nr 207311986
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100037 B02
Issuance Date 2009-09-29
Abatement Due Date 2009-10-07
Current Penalty 1750.0
Initial Penalty 1750.0
Nr Instances 1
Nr Exposed 185
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100132 D01
Issuance Date 2009-09-29
Abatement Due Date 2009-10-19
Current Penalty 1050.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19100157 C04
Issuance Date 2009-09-29
Abatement Due Date 2009-10-09
Current Penalty 1050.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 185
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19100157 G01
Issuance Date 2009-09-29
Abatement Due Date 2009-10-26
Current Penalty 1750.0
Initial Penalty 1750.0
Nr Instances 1
Nr Exposed 185
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19100178 L06
Issuance Date 2009-09-29
Abatement Due Date 2009-10-26
Current Penalty 1050.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01006
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2009-09-29
Abatement Due Date 2009-10-09
Current Penalty 3500.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01007A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2009-09-29
Abatement Due Date 2009-10-26
Current Penalty 1050.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01007B
Citaton Type Serious
Standard Cited 19101200 G01
Issuance Date 2009-09-29
Abatement Due Date 2009-10-02
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01007C
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2009-09-29
Abatement Due Date 2009-10-26
Nr Instances 1
Nr Exposed 2
Gravity 01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State