Search icon

ROSMA DEVELOPMENT LLC

Company Details

Name: ROSMA DEVELOPMENT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Apr 2003 (22 years ago)
Entity Number: 2900570
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 199 LEE AVE, PMB 287, BROOKLYN, NY, United States, 11211

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 199 LEE AVE, PMB 287, BROOKLYN, NY, United States, 11211

History

Start date End date Type Value
2003-04-30 2005-04-19 Address 298 HOOPER STREET, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110504002107 2011-05-04 BIENNIAL STATEMENT 2011-04-01
070518002121 2007-05-18 BIENNIAL STATEMENT 2007-04-01
050419002533 2005-04-19 BIENNIAL STATEMENT 2005-04-01
030430000479 2003-04-30 ARTICLES OF ORGANIZATION 2003-04-30

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2012-06-07 No data CLASSON AVENUE, FROM STREET MYRTLE AVENUE TO STREET PARK AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No data
2012-04-13 No data PARK AVENUE, FROM STREET FRANKLIN AVENUE TO STREET SKILLMAN STREET No data Street Construction Inspections: Post-Audit Department of Transportation No data
2012-04-13 No data PARK AVENUE, FROM STREET CLASSON AVENUE TO STREET TAAFFE PLACE No data Street Construction Inspections: Post-Audit Department of Transportation Pave street ok.
2010-08-13 No data SKILLMAN STREET, FROM STREET FLUSHING AVENUE TO STREET PARK AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No data
2010-08-11 No data PARK AVENUE, FROM STREET FRANKLIN AVENUE TO STREET SKILLMAN STREET No data Street Construction Inspections: Post-Audit Department of Transportation No data
2010-08-11 No data PARK AVENUE, FROM STREET CLASSON AVENUE TO STREET TAAFFE PLACE No data Street Construction Inspections: Post-Audit Department of Transportation No data
2010-08-10 No data PARK AVENUE, FROM STREET FRANKLIN AVENUE TO STREET SKILLMAN STREET No data Street Construction Inspections: Post-Audit Department of Transportation No data
2010-08-10 No data PARK AVENUE, FROM STREET CLASSON AVENUE TO STREET TAAFFE PLACE No data Street Construction Inspections: Post-Audit Department of Transportation No data
2010-08-03 No data CLASSON AVENUE, FROM STREET MYRTLE AVENUE TO STREET PARK AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No data
2010-03-15 No data PEARSON STREET, FROM STREET 45 ROAD TO STREET DEAD END No data Street Construction Inspections: Post-Audit Department of Transportation No data

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312935042 0215000 2009-01-06 145-159 CLASSON AVE., BROOKLYN, NY, 11205
Inspection Type Complaint
Scope NoInspection
Safety/Health Safety
Close Conference 2009-01-06
Emphasis L: FALL, S: FALL FROM HEIGHT
Case Closed 2009-01-06

Related Activity

Type Complaint
Activity Nr 207059965
Safety Yes
309525475 0215000 2006-01-06 260 SKILLMAN STREET, BROOKLYN, NY, 11205
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 2006-01-06
Emphasis L: FALL
Case Closed 2006-05-09

Related Activity

Type Inspection
Activity Nr 309141687

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260403 I02 I
Issuance Date 2006-01-13
Abatement Due Date 2006-01-17
Current Penalty 750.0
Initial Penalty 2000.0
Contest Date 2006-02-14
Final Order 2006-04-24
Nr Instances 1
Nr Exposed 4
Gravity 10
309141687 0215000 2005-08-01 260 SKILLMAN STREET, BROOKLYN, NY, 11205
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 2005-10-13
Emphasis L: FALL
Case Closed 2006-01-13

Related Activity

Type Referral
Activity Nr 202394052
Safety Yes
Type Accident
Activity Nr 102352895

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 2005-10-21
Abatement Due Date 2005-10-29
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 2
Nr Exposed 2
Gravity 10
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2005-10-21
Abatement Due Date 2005-11-03
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Accident
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2005-10-21
Abatement Due Date 2005-10-26
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 2
Nr Exposed 2
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260501 B03
Issuance Date 2005-10-21
Abatement Due Date 2005-10-26
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 2
Nr Exposed 2
Gravity 10
Citation ID 01004A
Citaton Type Serious
Standard Cited 19260501 B04
Issuance Date 2005-10-21
Abatement Due Date 2005-10-26
Current Penalty 7000.0
Initial Penalty 7000.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Accident
Gravity 10
Citation ID 01004B
Citaton Type Serious
Standard Cited 19260502 I03
Issuance Date 2005-10-21
Abatement Due Date 2005-10-26
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Accident
Gravity 10
Citation ID 01004C
Citaton Type Serious
Standard Cited 19260502 I04
Issuance Date 2005-10-21
Abatement Due Date 2005-10-26
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Accident
Gravity 10

Date of last update: 30 Mar 2025

Sources: New York Secretary of State