Search icon

WORKSPACE SOLUTIONS, INC.

Company Details

Name: WORKSPACE SOLUTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Nov 2002 (22 years ago)
Entity Number: 2833231
ZIP code: 11215
County: Kings
Place of Formation: New York
Principal Address: 1204 EIGHTH AVE, BROOKLYN, NY, United States, 11215
Address: 1204 EIGHTH AVENUE, BROOKLYN, NY, United States, 11215

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1204 EIGHTH AVENUE, BROOKLYN, NY, United States, 11215

Chief Executive Officer

Name Role Address
TRISH MARTIN Chief Executive Officer 1204 EIGHTH AVE, BROOKLYN, NY, United States, 11215

Filings

Filing Number Date Filed Type Effective Date
041209002740 2004-12-09 BIENNIAL STATEMENT 2004-11-01
030728000923 2003-07-28 CERTIFICATE OF AMENDMENT 2003-07-28
021112000419 2002-11-12 CERTIFICATE OF INCORPORATION 2002-11-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302550132 0213100 1999-05-26 650 NEELYTOWN RD., MONTGOMERY, NY, 12549
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1999-05-26
Emphasis S: CONSTRUCTION
Case Closed 1999-09-15

Related Activity

Type Complaint
Activity Nr 200741932
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1999-06-07
Abatement Due Date 1999-06-20
Current Penalty 487.5
Initial Penalty 487.5
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260095 A
Issuance Date 1999-06-07
Abatement Due Date 1999-06-10
Current Penalty 487.5
Initial Penalty 487.5
Nr Instances 3
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19260403 I02 I
Issuance Date 1999-06-07
Abatement Due Date 1999-06-10
Current Penalty 812.5
Initial Penalty 812.5
Nr Instances 2
Nr Exposed 1
Gravity 03
Citation ID 01004A
Citaton Type Serious
Standard Cited 19261053 B13
Issuance Date 1999-06-07
Abatement Due Date 1999-06-10
Current Penalty 487.5
Initial Penalty 487.5
Nr Instances 2
Nr Exposed 2
Gravity 01
Citation ID 01004B
Citaton Type Serious
Standard Cited 19261060 A
Issuance Date 1999-06-07
Abatement Due Date 1999-06-20
Nr Instances 2
Nr Exposed 2
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19260051 A01
Issuance Date 1999-06-07
Abatement Due Date 1999-06-10
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19260404 B01 II
Issuance Date 1999-06-07
Abatement Due Date 1999-06-10
Nr Instances 1
Nr Exposed 2
Gravity 01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State