Name: | PROBUILD, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 15 Apr 2003 (22 years ago) |
Entity Number: | 2894699 |
ZIP code: | 11220 |
County: | Kings |
Place of Formation: | New York |
Address: | 251 53RD STREET, BROOKLYN, NY, United States, 11220 |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300WS447BQWQII466 | 2894699 | US-NY | GENERAL | ACTIVE | 2003-04-15 | |||||||||||||||||||
|
Legal | 251 53RD STREET, BROOKLYN, US-NY, US, 11220 |
Headquarters | 251 53RD STREET, BROOKLYN, US-NY, US, 11220 |
Registration details
Registration Date | 2021-06-25 |
Last Update | 2023-11-23 |
Status | ISSUED |
Next Renewal | 2024-11-23 |
LEI Issuer | 529900T8BM49AURSDO55 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | 2894699 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 251 53RD STREET, BROOKLYN, NY, United States, 11220 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210405060912 | 2021-04-05 | BIENNIAL STATEMENT | 2021-04-01 |
190508002042 | 2019-05-08 | BIENNIAL STATEMENT | 2019-04-01 |
130429002618 | 2013-04-29 | BIENNIAL STATEMENT | 2013-04-01 |
110825000981 | 2011-08-25 | CERTIFICATE OF AMENDMENT | 2011-08-25 |
110420002648 | 2011-04-20 | BIENNIAL STATEMENT | 2011-04-01 |
090407002469 | 2009-04-07 | BIENNIAL STATEMENT | 2009-04-01 |
070406002114 | 2007-04-06 | BIENNIAL STATEMENT | 2007-04-01 |
050407002051 | 2005-04-07 | BIENNIAL STATEMENT | 2005-04-01 |
030729000163 | 2003-07-29 | AFFIDAVIT OF PUBLICATION | 2003-07-29 |
030729000154 | 2003-07-29 | AFFIDAVIT OF PUBLICATION | 2003-07-29 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
313760233 | 0213100 | 2010-08-04 | 2 KIEFFER LANE, KINGSTON, NY, 12401 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 313757833 |
Inspection Type | Complaint |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 2010-03-19 |
Emphasis | S: AMPUTATIONS, S: POWERED IND VEHICLE, S: ELECTRICAL, S: NOISE |
Case Closed | 2011-01-11 |
Related Activity
Type | Complaint |
Activity Nr | 206768004 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100213 B01 |
Issuance Date | 2010-03-30 |
Abatement Due Date | 2010-04-07 |
Current Penalty | 1250.0 |
Initial Penalty | 2500.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Complaint |
Gravity | 03 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100305 G02 III |
Issuance Date | 2010-03-30 |
Abatement Due Date | 2010-04-07 |
Current Penalty | 1000.0 |
Initial Penalty | 2000.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 02 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19040031 B02 |
Issuance Date | 2010-03-30 |
Abatement Due Date | 2010-04-07 |
Current Penalty | 500.0 |
Initial Penalty | 1000.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Complaint |
Gravity | 00 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State