Name: | GUARDSMARK, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 13 Nov 2002 (22 years ago) |
Date of dissolution: | 27 Jan 2023 |
Entity Number: | 2833631 |
ZIP code: | 19428 |
County: | New York |
Place of Formation: | Delaware |
Address: | 161 washington street, suite 600, CONSHOHOCKEN, PA, United States, 19428 |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 161 washington street, suite 600, CONSHOHOCKEN, PA, United States, 19428 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2022-01-25 | 2023-01-29 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-01-28 | 2022-01-25 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-11-01 | 2022-01-25 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2010-11-17 | 2018-11-01 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2002-11-13 | 2019-01-28 | Address | 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2002-11-13 | 2010-11-17 | Address | 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230129000155 | 2023-01-27 | SURRENDER OF AUTHORITY | 2023-01-27 |
221103004052 | 2022-11-03 | BIENNIAL STATEMENT | 2022-11-01 |
220125003089 | 2022-01-25 | CERTIFICATE OF CHANGE BY ENTITY | 2022-01-25 |
201125060275 | 2020-11-25 | BIENNIAL STATEMENT | 2020-11-01 |
SR-36108 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
181101007894 | 2018-11-01 | BIENNIAL STATEMENT | 2018-11-01 |
161101007557 | 2016-11-01 | BIENNIAL STATEMENT | 2016-11-01 |
141113006341 | 2014-11-13 | BIENNIAL STATEMENT | 2014-11-01 |
121120006115 | 2012-11-20 | BIENNIAL STATEMENT | 2012-11-01 |
101117002944 | 2010-11-17 | BIENNIAL STATEMENT | 2010-11-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
340459882 | 0215000 | 2015-03-12 | 443 GREENWICH STREET, CHINATOWN, NY, 10013 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 1046054 |
Safety | Yes |
Type | Inspection |
Activity Nr | 1046011 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260021 B02 |
Issuance Date | 2015-05-29 |
Current Penalty | 2500.0 |
Initial Penalty | 5000.0 |
Contest Date | 2015-06-25 |
Final Order | 2015-11-09 |
Nr Instances | 9 |
Nr Exposed | 15 |
Related Event Code (REC) | Accident |
Gravity | 5 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1926.21(b)(2): The employer did not instruct each employee in the recognition and avoidance of unsafe conditions and the regulations applicable to his/her environment to control or eliminate any hazards or other exposure to illness or injury: Location 433 Greenwich Street, New York, NY Entire building On or About March 12, 2015 a). Employees working as Security Officers and Fire Watch throughout a 7 story GUT/REHAB residential structure were exposed to numerous fall and impalement hazards because they were not trained to recognize conditions on a construction site that would potentially cause serious physical injuries or death. b). Employees working as elevator operators on a construction site were utilizing a 1900's era, Otis Model, manual controlled traction elevator to transport workers to and from upper floors of the project, were not trained to properly use or recognize the safety features of this era elevator. |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19260701 B |
Issuance Date | 2015-05-29 |
Current Penalty | 2500.0 |
Initial Penalty | 4000.0 |
Contest Date | 2015-06-25 |
Final Order | 2015-11-09 |
Nr Instances | 4 |
Nr Exposed | 8 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1926.701(b): All protruding reinforcing steel, onto and/or into which employees could fall or come against, was not guarded to eliminate the hazard of impalement: LOCATION: 433 Greenwich Street, Basement level south end. On or about March 12, 2015 a). Employees excavating the basement level of the project were not protected from impalement onto the 36" exposed rebar against the elevator shaft, or the 6" exposed rebar at the floor level/walking surface because the rebar had not been capped or guarded by any means. |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19261051 A |
Issuance Date | 2015-05-29 |
Current Penalty | 3000.0 |
Initial Penalty | 5000.0 |
Contest Date | 2015-06-25 |
Final Order | 2015-11-09 |
Nr Instances | 4 |
Nr Exposed | 8 |
Gravity | 5 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1926.1051(a): Stairways or ladders were not provided at all personnel points of access where there was a break in elevation of 19 inches (48 cm) or more, and no ramp, runway, sloped embankment, or personnel hoist was provided: LOCATION; 433 Greenwich St, basement level, 2nd floor level. East side of project. On or about March 12, 2015 and again March 16, 2015 a). Employees working throughout the building were exposed to fall hazards because a single 2x12 plank was utilized as a ramp to traverse from one level of the basement project to a break in elevation of 24 inches to another level of the basement. Additionally a single 2x12 plank was used by employees to traverse from one level of the second floor down a 36" rise of stairs to another level of the second floor. (Neither of these two ramps were 18" wide nor were they protected by any means of safety net, handrails or guardrails.) b). Employees working in the basement of the project on the East side were exposed to fall hazards because the permanent stairway system installed did not extend to the basement floor and created a distance of 30" from the last step to the basement floor. |
Citation ID | 01004A3 |
Citaton Type | Serious |
Standard Cited | 19261052 A06 |
Issuance Date | 2015-05-29 |
Abatement Due Date | 2015-06-10 |
Current Penalty | 0.0 |
Initial Penalty | 4000.0 |
Contest Date | 2015-06-25 |
Final Order | 2015-11-09 |
Nr Instances | 3 |
Nr Exposed | 4 |
Gravity | 5 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1926.1052(a)(6): All parts of stairways were not free of protruding projections: Location: 443 Greenwich Street, New York, NY, East side of project, 2nd, 3rd, 4th floors On or About 3/12/2015 (a) Employees were exposed to trip hazards because the permanent metal stair systems had been installed but were not flush with the walking surface leading up to the stair system. The rise of the top step protruded past the floor surface and presented a 2 and 1-1/2" trip hazard. NOTE: THE EMPLOYER IS REQUIRED TO SUBMIT ABATEMENT CERTIFICATION FOR THIS ITEM, FAILURE TO COMPLY WILL RESULT IN AN ADDITIONAL PENALTY OF $1,000.00 AS PER 29 CFR 1903.19. |
Inspection Type | Unprog Rel |
Scope | Partial |
Safety/Health | Health |
Close Conference | 2011-11-03 |
Case Closed | 2012-05-02 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0704591 | Copyright | 2007-11-02 | settled | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | GUARDSMARK, LLC |
Role | Defendant |
Name | CITIPUBLICATIONS INC. |
Role | Plaintiff |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 1000000 |
Termination Class Action | Missing |
Procedural Progress | judgement on motion |
Nature Of Judgment | no monetary award |
Judgement | defendant |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2012-06-15 |
Termination Date | 2013-07-25 |
Date Issue Joined | 2012-07-11 |
Pretrial Conference Date | 2012-08-10 |
Section | 0201 |
Sub Section | FL |
Status | Terminated |
Parties
Name | STEIN |
Role | Plaintiff |
Name | GUARDSMARK, LLC |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Neither plaintiff nor defendant 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 | 2012-03-26 |
Termination Date | 2012-05-16 |
Section | 1983 |
Sub Section | ED |
Fee Status | FP |
Status | Terminated |
Parties
Name | BROWN |
Role | Plaintiff |
Name | GUARDSMARK, LLC |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2009-04-01 |
Termination Date | 2010-05-06 |
Section | 1132 |
Status | Terminated |
Parties
Name | BUILDING SERVICE 32BJ H, |
Role | Plaintiff |
Name | GUARDSMARK, LLC |
Role | Defendant |
Circuit | Second Circuit |
Origin | removed (began in the state court, removed to the district court) |
Jurisdiction | federal question |
Jury Demand | Defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | pretrial conference held |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2013-10-25 |
Termination Date | 2014-05-13 |
Section | 1331 |
Sub Section | FL |
Status | Terminated |
Parties
Name | STEIN |
Role | Plaintiff |
Name | GUARDSMARK, LLC |
Role | Defendant |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State