Search icon

DANICA GROUP LLC

Company Details

Name: DANICA GROUP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Jul 2003 (22 years ago)
Entity Number: 2927078
ZIP code: 11021
County: Queens
Place of Formation: New York
Address: 40 CUTTER MILL RD, STE 203, GREAT NECK, NY, United States, 11021

DOS Process Agent

Name Role Address
HOLLANDER & STRAUSS LLP DOS Process Agent 40 CUTTER MILL RD, STE 203, GREAT NECK, NY, United States, 11021

History

Start date End date Type Value
2003-07-03 2009-04-29 Address 10-01 37TH AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090429002828 2009-04-29 BIENNIAL STATEMENT 2007-07-01
060410000796 2006-04-10 CERTIFICATE OF AMENDMENT 2006-04-10
030703000574 2003-07-03 ARTICLES OF ORGANIZATION 2003-07-03

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-214840 Office of Administrative Trials and Hearings Issued Settled 2017-05-25 5000 2018-03-19 Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements
TWC-9543 Office of Administrative Trials and Hearings Issued Settled 2013-02-12 2500 No data Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307613307 0215600 2009-03-30 40-48 COLLEGE POINT BLVD, FLUSHING, NY, 11354
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2009-08-10
Case Closed 2010-04-14

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260020 B02
Issuance Date 2009-08-19
Abatement Due Date 2009-10-06
Current Penalty 1125.0
Initial Penalty 1125.0
Contest Date 2009-09-23
Final Order 2010-02-25
Nr Instances 1
Nr Exposed 28
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 2009-08-19
Abatement Due Date 2009-08-24
Current Penalty 790.0
Initial Penalty 1125.0
Contest Date 2009-09-23
Final Order 2010-02-25
Nr Instances 1
Nr Exposed 28
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260405 G02 III
Issuance Date 2009-08-19
Abatement Due Date 2009-08-24
Initial Penalty 1125.0
Contest Date 2009-09-23
Final Order 2010-02-25
Nr Instances 1
Nr Exposed 28
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19040029 A
Issuance Date 2009-08-19
Abatement Due Date 2009-10-06
Contest Date 2009-09-23
Final Order 2010-02-25
Nr Instances 1
Nr Exposed 28
Gravity 00
312497548 0215000 2008-08-19 2182 3RD AVE., NEW YORK, NY, 10035
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2008-08-19
Emphasis L: FALL
Case Closed 2013-11-20

Related Activity

Type Referral
Activity Nr 202649547
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260404 F06
Issuance Date 2008-08-26
Abatement Due Date 2008-08-29
Current Penalty 7500.0
Initial Penalty 7500.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Repeat
Standard Cited 19260416 E01
Issuance Date 2008-08-26
Abatement Due Date 2008-08-29
Current Penalty 7500.0
Initial Penalty 7500.0
Nr Instances 1
Nr Exposed 1
Gravity 03
309654077 0215000 2006-02-23 756 MYRTLE AVENUE, BROOKLYN, NY, 11212
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2006-02-23
Emphasis L: FALL
Case Closed 2006-06-16

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19261060 B
Issuance Date 2006-05-18
Abatement Due Date 2006-05-26
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 04
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260404 B01 I
Issuance Date 2006-05-18
Abatement Due Date 2006-05-26
Current Penalty 3750.0
Initial Penalty 7500.0
Nr Instances 3
Nr Exposed 3
Gravity 03
Citation ID 02002
Citaton Type Repeat
Standard Cited 19260404 F06
Issuance Date 2006-05-18
Abatement Due Date 2006-05-26
Current Penalty 1500.0
Initial Penalty 3000.0
Nr Instances 3
Nr Exposed 3
Gravity 03
Citation ID 02003
Citaton Type Repeat
Standard Cited 19260416 E01
Issuance Date 2006-05-18
Abatement Due Date 2006-05-26
Current Penalty 1500.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 02004
Citaton Type Repeat
Standard Cited 19261053 B13
Issuance Date 2006-05-18
Abatement Due Date 2006-05-23
Current Penalty 1500.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 1
Gravity 04

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2186531 Intrastate Non-Hazmat 2011-08-26 - - 4 4 Private(Property)
Legal Name DANICA GROUP LLC
DBA Name -
Physical Address 10-01 37TH AVE, LONG ISLAND CITY, NY, 11101, US
Mailing Address 10-01 37TH AVE, LONG ISLAND CITY, NY, 11101, US
Phone (718) 349-0200
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1303111 Fair Labor Standards Act 2013-05-29 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2013-05-29
Termination Date 2017-03-06
Date Issue Joined 2013-06-13
Section 0201
Sub Section FL
Status Terminated

Parties

Name PANAYIOTO
Role Plaintiff
Name DANICA GROUP LLC
Role Defendant
1301714 Insurance 2013-03-29 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2013-03-29
Termination Date 2014-09-08
Section 1332
Sub Section BC
Status Terminated

Parties

Name COLONY INSURANCE COMPANY
Role Plaintiff
Name DANICA GROUP LLC
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State