Search icon

ALMARK, LLC

Company Details

Name: ALMARK, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Dec 2003 (21 years ago)
Entity Number: 2985854
ZIP code: 07670
County: New York
Place of Formation: New York
Address: 1 HASTINGS DRIVE, TENAFLY, NJ, United States, 07670

DOS Process Agent

Name Role Address
GEORGE J PRUSSIN DOS Process Agent 1 HASTINGS DRIVE, TENAFLY, NJ, United States, 07670

History

Start date End date Type Value
2007-11-30 2010-01-27 Address 521 FIFTH AVENUE / 31ST FL, NEW YORK, NY, 10175, USA (Type of address: Service of Process)
2003-12-08 2007-11-30 Address 521 FIFTH AVENUE, 31ST FLOOR, NEW YORK, NY, 10175, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120109002263 2012-01-09 BIENNIAL STATEMENT 2011-12-01
100127002382 2010-01-27 BIENNIAL STATEMENT 2009-12-01
071130002200 2007-11-30 BIENNIAL STATEMENT 2007-12-01
051205002047 2005-12-05 BIENNIAL STATEMENT 2005-12-01
040223000211 2004-02-23 AFFIDAVIT OF PUBLICATION 2004-02-23
040223000208 2004-02-23 AFFIDAVIT OF PUBLICATION 2004-02-23
031208000137 2003-12-08 ARTICLES OF ORGANIZATION 2003-12-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11730868 0215000 1980-01-28 349 WEST 50TH STREET, New York -Richmond, NY, 10019
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 1980-01-30
Case Closed 1980-05-02

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260150 E01 I
Issuance Date 1980-02-08
Abatement Due Date 1980-02-19
Nr Instances 12
Citation ID 01002
Citaton Type Other
Standard Cited 19260401 J01
Issuance Date 1980-02-08
Abatement Due Date 1980-02-19
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260450 A09
Issuance Date 1980-02-08
Abatement Due Date 1980-02-19
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19260450 A10
Issuance Date 1980-02-08
Abatement Due Date 1980-02-19
Nr Instances 1

Date of last update: 29 Mar 2025

Sources: New York Secretary of State