Name: | OAK PLAZA LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 05 Aug 2003 (22 years ago) |
Entity Number: | 2938756 |
ZIP code: | 11024 |
County: | Nassau |
Place of Formation: | New York |
Address: | 46 REDBROOK ROAD, KINGSPOINT, NY, United States, 11024 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 46 REDBROOK ROAD, KINGSPOINT, NY, United States, 11024 |
Start date | End date | Type | Value |
---|---|---|---|
2011-09-16 | 2015-05-18 | Address | 23 FRONT ST, HEMPSTEAD, NY, 11550, USA (Type of address: Service of Process) |
2005-08-08 | 2011-09-16 | Address | 46 REDBROOK RD, GREAT NECK, NY, 11024, USA (Type of address: Service of Process) |
2003-08-05 | 2005-08-08 | Address | SUITE 302, 485 UNDERHILL BOULEVARD, SYOSSET, NY, 11791, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150518000794 | 2015-05-18 | CERTIFICATE OF CHANGE | 2015-05-18 |
110916002359 | 2011-09-16 | BIENNIAL STATEMENT | 2011-08-01 |
090730003202 | 2009-07-30 | BIENNIAL STATEMENT | 2009-08-01 |
070807002182 | 2007-08-07 | BIENNIAL STATEMENT | 2007-08-01 |
050808002264 | 2005-08-08 | BIENNIAL STATEMENT | 2005-08-01 |
031027000082 | 2003-10-27 | AFFIDAVIT OF PUBLICATION | 2003-10-27 |
031027000080 | 2003-10-27 | AFFIDAVIT OF PUBLICATION | 2003-10-27 |
030805000114 | 2003-08-05 | ARTICLES OF ORGANIZATION | 2003-08-05 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
307631945 | 0214700 | 2005-08-10 | OAK STREET & WESTBURY BLVD., UNIONDALE, NY, 11530 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19260501 B01 |
Issuance Date | 2005-08-31 |
Abatement Due Date | 2005-09-07 |
Current Penalty | 375.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 03 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19260503 A01 |
Issuance Date | 2005-08-31 |
Abatement Due Date | 2005-10-19 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 10 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260652 A01 |
Issuance Date | 2005-08-31 |
Abatement Due Date | 2005-09-07 |
Current Penalty | 375.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 03 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State