Search icon

DELLWOOD DEVELOPMENT LLC

Company Details

Name: DELLWOOD DEVELOPMENT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Jul 2003 (22 years ago)
Entity Number: 2929009
ZIP code: 11219
County: Westchester
Place of Formation: New York
Address: 909R BAYRIDGE AVE, BROOKLYN, NY, United States, 11219

DOS Process Agent

Name Role Address
DIMITRIOS DELENGOS DOS Process Agent 909R BAYRIDGE AVE, BROOKLYN, NY, United States, 11219

History

Start date End date Type Value
2009-06-16 2010-01-27 Address 10 FISKE PLACE STE 521, MT VERNON, NY, 10550, USA (Type of address: Service of Process)
2003-07-10 2009-06-16 Address 131 47TH STREET, BROOKLYN, NY, 11232, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100127000323 2010-01-27 CERTIFICATE OF CHANGE 2010-01-27
090616000559 2009-06-16 CERTIFICATE OF CHANGE 2009-06-16
050526000106 2005-05-26 AFFIDAVIT OF PUBLICATION 2005-05-26
050526000111 2005-05-26 AFFIDAVIT OF PUBLICATION 2005-05-26
030710000394 2003-07-10 ARTICLES OF ORGANIZATION 2003-07-10

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2013-05-31 No data WEST 141 STREET, FROM STREET BROADWAY TO STREET RIVERSIDE DRIVE No data Street Construction Inspections: Post-Audit Department of Transportation No data
2013-05-31 No data WEST 142 STREET, FROM STREET BROADWAY TO STREET RIVERSIDE DRIVE No data Street Construction Inspections: Post-Audit Department of Transportation No data
2012-01-18 No data WEST 142 STREET, FROM STREET BROADWAY TO STREET RIVERSIDE DRIVE No data Street Construction Inspections: Post-Audit Department of Transportation Respondent have a container stored over the roadway without on active DOT permit on file at 2:28Pm. off tablet heading to 072.
2011-12-28 No data WEST 142 STREET, FROM STREET BROADWAY TO STREET RIVERSIDE DRIVE No data Street Construction Inspections: Pick-Up Department of Transportation No data
2011-12-23 No data WEST 144 STREET, FROM STREET AMSTERDAM AVENUE TO STREET BROADWAY No data Street Construction Inspections: Active Department of Transportation No container currently @ this location.
2011-12-21 No data WEST 142 STREET, FROM STREET BROADWAY TO STREET RIVERSIDE DRIVE No data Street Construction Inspections: Active Department of Transportation No data
2011-12-15 No data WEST 142 STREET, FROM STREET BROADWAY TO STREET RIVERSIDE DRIVE No data Street Construction Inspections: Active Department of Transportation No data
2011-12-13 No data WEST 144 STREET, FROM STREET AMSTERDAM AVENUE TO STREET BROADWAY No data Street Construction Inspections: Active Department of Transportation No container currently @ this location.
2011-12-06 No data WEST 142 STREET, FROM STREET BROADWAY TO STREET RIVERSIDE DRIVE No data Street Construction Inspections: Active Department of Transportation No data
2011-12-06 No data WEST 144 STREET, FROM STREET AMSTERDAM AVENUE TO STREET BROADWAY No data Street Construction Inspections: Active Department of Transportation No data

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314462854 0215000 2010-05-10 640-644 RIVERSIDE DRIVE, NEW YORK, NY, 10031
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2010-05-10
Emphasis S: FALL FROM HEIGHT, L: FALL
Case Closed 2011-04-12

Related Activity

Type Complaint
Activity Nr 207692609
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 2010-10-06
Abatement Due Date 2010-10-18
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2010-10-06
Abatement Due Date 2010-10-25
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260403 B02
Issuance Date 2010-10-06
Abatement Due Date 2010-10-18
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 12
Nr Exposed 2
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260403 I02 I
Issuance Date 2010-10-06
Abatement Due Date 2010-10-18
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 12
Nr Exposed 2
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19260405 A02 IIE
Issuance Date 2010-10-06
Abatement Due Date 2010-10-18
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 12
Nr Exposed 2
Gravity 03
Citation ID 01006
Citaton Type Serious
Standard Cited 19260405 B01
Issuance Date 2010-10-06
Abatement Due Date 2010-10-18
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 12
Nr Exposed 2
Gravity 03
Citation ID 01007
Citaton Type Serious
Standard Cited 19260405 G02 III
Issuance Date 2010-10-06
Abatement Due Date 2010-10-18
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01008
Citaton Type Serious
Standard Cited 19260405 G02 IV
Issuance Date 2010-10-06
Abatement Due Date 2010-10-18
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0803455 Fair Labor Standards Act 2008-08-22 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2008-08-22
Termination Date 2009-03-23
Section 0201
Sub Section FL
Status Terminated

Parties

Name MARROQUIN
Role Plaintiff
Name DELLWOOD DEVELOPMENT LLC
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State