Search icon

CSI, LLC

Company Details

Name: CSI, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Jan 2004 (21 years ago)
Entity Number: 3003507
ZIP code: 10801
County: Westchester
Place of Formation: New York
Address: 14 SEAVIEW AVENUE, NEW ROCHELLE, NY, United States, 10801

Contact Details

Phone +1 718-667-7741

Fax +1 718-667-7741

DOS Process Agent

Name Role Address
KEVIN MURPHY DOS Process Agent 14 SEAVIEW AVENUE, NEW ROCHELLE, NY, United States, 10801

History

Start date End date Type Value
2004-01-22 2008-09-10 Address 14 SEAVIEW AVENUE, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100218002326 2010-02-18 BIENNIAL STATEMENT 2010-01-01
080910002052 2008-09-10 BIENNIAL STATEMENT 2008-01-01
060113002571 2006-01-13 BIENNIAL STATEMENT 2006-01-01
040428000129 2004-04-28 AFFIDAVIT OF PUBLICATION 2004-04-28
040428000137 2004-04-28 AFFIDAVIT OF PUBLICATION 2004-04-28
040122000791 2004-01-22 ARTICLES OF ORGANIZATION 2004-01-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311139018 0214700 2009-09-12 84 N. MAIN STREET, FREEPORT, NY, 11520
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2009-09-12
Emphasis S: FALL FROM HEIGHT, S: COMMERCIAL CONSTR, L: FALL
Case Closed 2010-11-01

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 C02
Issuance Date 2009-10-15
Abatement Due Date 2009-10-21
Current Penalty 1200.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 5
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260452 J02
Issuance Date 2009-10-15
Abatement Due Date 2009-10-21
Current Penalty 1200.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 5
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260454 C
Issuance Date 2009-10-15
Abatement Due Date 2009-11-03
Current Penalty 1200.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 5
Gravity 10
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260100 A
Issuance Date 2009-10-15
Abatement Due Date 2009-10-20
Current Penalty 1200.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 1
Gravity 03
311134985 0214700 2008-08-15 2325 HEMPSTEAD TURNPIKE, EAST MEADOW, NY, 11554
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 2008-08-18
Emphasis L: FALL, S: COMMERCIAL CONSTR, S: FALL FROM HEIGHT
Case Closed 2008-09-29

Related Activity

Type Inspection
Activity Nr 311134373

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2008-08-19
Abatement Due Date 2008-08-25
Current Penalty 300.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2008-08-19
Abatement Due Date 2008-08-25
Current Penalty 400.0
Initial Penalty 800.0
Nr Instances 1
Nr Exposed 2
Gravity 02
311134373 0214700 2008-06-10 2325 HEMPSTEAD TURNPIKE, EAST MEADOW, NY, 11554
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2008-06-17
Emphasis S: FALL FROM HEIGHT, S: COMMERCIAL CONSTR, L: FALL
Case Closed 2009-05-04

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260403 B02
Issuance Date 2008-06-23
Abatement Due Date 2008-06-26
Current Penalty 600.0
Initial Penalty 1200.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2008-06-23
Abatement Due Date 2008-06-27
Current Penalty 500.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2008-06-23
Abatement Due Date 2008-06-26
Current Penalty 400.0
Initial Penalty 800.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260451 G01
Issuance Date 2008-06-23
Abatement Due Date 2008-06-27
Current Penalty 2500.0
Initial Penalty 5000.0
Nr Instances 1
Nr Exposed 1
Gravity 03

Date of last update: 29 Mar 2025

Sources: New York Secretary of State