Search icon

GUARDSMARK, LLC

Company Details

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

DOS Process Agent

Name Role Address
the llc DOS Process Agent 161 washington street, suite 600, CONSHOHOCKEN, PA, United States, 19428

Agent

Name Role
Registered Agent Revoked Agent

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
340459882 0215000 2015-03-12 443 GREENWICH STREET, CHINATOWN, NY, 10013
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2015-03-12
Emphasis L: FALL
Case Closed 2016-01-13

Related Activity

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.
315810440 0214700 2011-11-03 71 CHARLES STREET, GLEN COVE, NY, 11542
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 2011-11-03
Case Closed 2012-05-02

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0704591 Copyright 2007-11-02 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2007-11-02
Termination Date 2008-04-16
Date Issue Joined 2008-02-13
Section 0101
Status Terminated

Parties

Name GUARDSMARK, LLC
Role Defendant
Name CITIPUBLICATIONS INC.
Role Plaintiff
1204739 Fair Labor Standards Act 2012-06-15 motion before trial
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
1201538 Civil Rights Employment 2012-03-26 transfer to another district
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
0903142 Employee Retirement Income Security Act (ERISA) 2009-04-01 voluntarily
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
1305864 Fair Labor Standards Act 2013-10-25 voluntarily
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